ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

TP Property Company Limited

TP Property Company Limited is an active company incorporated on 20 September 2018 with the registered office located in Northampton, Northamptonshire. TP Property Company Limited was registered 6 years ago.
Status
Active
Active since incorporation
Company No
11579036
Private limited company
Age
6 years
Incorporated 20 September 2018
Size
Unreported
Confirmation
Due Soon
Dated 1 September 2024 (1 year ago)
Next confirmation dated 1 September 2025
Due by 15 September 2025 (7 days remaining)
Last change occurred 2 years 11 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
Ryehill House Rye Hill Close
Lodge Farm Industrial Estate
Northampton
NN5 7UA
England
Address changed on 18 Jun 2025 (2 months ago)
Previous address was Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Chartered Surveyor • British • Lives in UK • Born in Aug 1977
Director • Accountant • British • Lives in UK • Born in Jul 1984
Director • Solicitor • British • Lives in UK • Born in Feb 1971
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Travis Perkins (Properties) Limited
TP Directors Ltd, TPG Management Services Limited, and 3 more are mutual people.
Active
E. East & Son Limited
TP Directors Ltd, TPG Management Services Limited, and 2 more are mutual people.
Active
Travis & Arnold Limited
TPG Management Services Limited, TP Directors Ltd, and 2 more are mutual people.
Active
Benchmarx Kitchens And Joinery Limited
TPG Management Services Limited, Robin Paul Miller, and 2 more are mutual people.
Active
Travis Perkins Financing Company No.3 Limited
TPG Management Services Limited, Robin Paul Miller, and 2 more are mutual people.
Active
Toolstation Europe Limited
TP Directors Ltd, TPG Management Services Limited, and 2 more are mutual people.
Active
Travis Perkins Group Holdings Limited
TP Directors Ltd, TPG Management Services Limited, and 2 more are mutual people.
Active
Travis Perkins P&H Group Holdings Limited
TP Directors Ltd, TPG Management Services Limited, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£27.8M
Increased by £2.3M (+9%)
Employees
Unreported
Same as previous period
Total Assets
£379M
Decreased by £900K (-0%)
Total Liabilities
-£52.1M
Decreased by £34.9M (-40%)
Net Assets
£326.9M
Increased by £34M (+12%)
Debt Ratio (%)
14%
Decreased by 9.15% (-40%)
Latest Activity
Dr Luke Tristan Kelly Appointed
1 Month Ago on 21 Jul 2025
Robin Paul Miller Resigned
1 Month Ago on 21 Jul 2025
Full Accounts Submitted
1 Month Ago on 14 Jul 2025
Travis Perkins Group Holdings Limited (PSC) Details Changed
2 Months Ago on 18 Jun 2025
Registered Address Changed
2 Months Ago on 18 Jun 2025
Registered Address Changed
2 Months Ago on 18 Jun 2025
Nicholas Frederick Pinney Resigned
6 Months Ago on 20 Feb 2025
New Charge Registered
9 Months Ago on 9 Dec 2024
Full Accounts Submitted
12 Months Ago on 10 Sep 2024
Confirmation Submitted
1 Year Ago on 4 Sep 2024
Get Credit Report
Discover TP Property Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Robin Paul Miller as a director on 21 July 2025
Submitted on 6 Aug 2025
Appointment of Dr Luke Tristan Kelly as a director on 21 July 2025
Submitted on 6 Aug 2025
Change of details for Travis Perkins Group Holdings Limited as a person with significant control on 18 June 2025
Submitted on 22 Jul 2025
Full accounts made up to 31 December 2024
Submitted on 14 Jul 2025
Registered office address changed from Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG United Kingdom to Ryehill House Rye Hill Close Lodge Farm Industrial Estate Northampton NN5 7UA on 18 June 2025
Submitted on 18 Jun 2025
Registered office address changed from Ryehill House Rye Hill Close Lodge Farm Industrial Estate Northampton NN5 7UA England to Ryehill House Rye Hill Close Lodge Farm Industrial Estate Northampton NN5 7UA on 18 June 2025
Submitted on 18 Jun 2025
Statement of capital following an allotment of shares on 6 May 2025
Submitted on 6 May 2025
Termination of appointment of Nicholas Frederick Pinney as a director on 20 February 2025
Submitted on 11 Mar 2025
Registration of charge 115790360002, created on 9 December 2024
Submitted on 11 Dec 2024
Full accounts made up to 31 December 2023
Submitted on 10 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year