ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

A1 TPS Limited

A1 TPS Limited is an active company incorporated on 4 November 1988 with the registered office located in London, Greater London. A1 TPS Limited was registered 36 years ago.
Status
Active
Active since incorporation
Company No
02313358
Private limited company
Age
36 years
Incorporated 4 November 1988
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 16 August 2025 (2 months ago)
Next confirmation dated 16 August 2026
Due by 30 August 2026 (10 months remaining)
Last change occurred 2 years 5 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (2 months remaining)
Address
3rd Floor 86 - 90 Paul Street
London
EC2A 4NE
England
Address changed on 11 Apr 2025 (6 months ago)
Previous address was Wallis House 27 Broad Street Wokingham Berkshire RG40 1AU England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • Property Investor • British • Lives in England • Born in Jun 1961
A1 Total Properties Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Watermillock Properties Limited
Mark Roderic Brunskill Wilson is a mutual person.
Active
Tirbracken Properties Limited
Mark Roderic Brunskill Wilson is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£205.55K
Increased by £107.74K (+110%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£4.19M
Increased by £449.47K (+12%)
Total Liabilities
-£1.86M
Increased by £355.29K (+24%)
Net Assets
£2.34M
Increased by £94.19K (+4%)
Debt Ratio (%)
44%
Increased by 4.17% (+10%)
Latest Activity
Confirmation Submitted
1 Month Ago on 18 Aug 2025
Registered Address Changed
6 Months Ago on 11 Apr 2025
A1 Total Properties Limited (PSC) Details Changed
6 Months Ago on 1 Apr 2025
Full Accounts Submitted
9 Months Ago on 23 Dec 2024
Confirmation Submitted
1 Year 2 Months Ago on 16 Aug 2024
Full Accounts Submitted
1 Year 10 Months Ago on 21 Dec 2023
New Charge Registered
2 Years Ago on 27 Sep 2023
Inspection Address Changed
2 Years 1 Month Ago on 30 Aug 2023
Confirmation Submitted
2 Years 1 Month Ago on 29 Aug 2023
Confirmation Submitted
2 Years 5 Months Ago on 27 Apr 2023
Get Credit Report
Discover A1 TPS Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 16 August 2025 with no updates
Submitted on 18 Aug 2025
Change of details for A1 Total Properties Limited as a person with significant control on 1 April 2025
Submitted on 13 Jun 2025
Registered office address changed from Wallis House 27 Broad Street Wokingham Berkshire RG40 1AU England to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 11 April 2025
Submitted on 11 Apr 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 23 Dec 2024
Confirmation statement made on 16 August 2024 with no updates
Submitted on 16 Aug 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 21 Dec 2023
Registration of charge 023133580012, created on 27 September 2023
Submitted on 29 Sep 2023
Register inspection address has been changed from Advantage 87 Castle Street Reading Berkshire RG1 7SN England to The Lightbox 87 Castle Street Reading Berkshire RG1 7SN
Submitted on 30 Aug 2023
Confirmation statement made on 16 August 2023 with no updates
Submitted on 29 Aug 2023
Confirmation statement made on 27 April 2023 with updates
Submitted on 27 Apr 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year