ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

TSP Phase 1.1 GP Limited

TSP Phase 1.1 GP Limited is a dormant company incorporated on 26 July 2022 with the registered office located in London, Greater London. TSP Phase 1.1 GP Limited was registered 3 years ago.
Status
Dormant
Dormant since incorporation
Company No
14256655
Private limited company
Age
3 years
Incorporated 26 July 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 25 July 2025 (4 months ago)
Next confirmation dated 25 July 2026
Due by 8 August 2026 (8 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Dormant
Next accounts for period 30 June 2025
Due by 31 March 2026 (3 months remaining)
Address
Level 7, 1 Eversholt Street
London
NW1 2DN
United Kingdom
Address changed on 21 Nov 2025 (16 days ago)
Previous address was Level 7 1 Eversholt Street London NW1 2DN England
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jul 1981
Director • British • Lives in UK • Born in May 1988
Director • Australian • Lives in UK • Born in Dec 1979
The Silvertown Partnership LLP
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Starlend UK CPL Ltd
Sajjad Asharia, Angela Gangemi, and 1 more are mutual people.
Active
Starlend Developments Ltd
Sajjad Asharia, Angela Gangemi, and 1 more are mutual people.
Active
Starlend UK Nomineeco Ltd
Sajjad Asharia, Angela Gangemi, and 1 more are mutual people.
Active
Starlend UK Holdco Ltd
Sajjad Asharia, Angela Gangemi, and 1 more are mutual people.
Active
TSP Estate Management Company Limited
Sajjad Asharia, Angela Gangemi, and 1 more are mutual people.
Active
TSP Plot 6 Residential Management Company Limited
Sajjad Asharia, Angela Gangemi, and 1 more are mutual people.
Active
Lendlease Residential (BH) Limited
Angela Gangemi and Thomas David Seymour are mutual people.
Active
Lendlease Residential Group (Europe) Limited
Angela Gangemi and Thomas David Seymour are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£100
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£100
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Registered Address Changed
16 Days Ago on 21 Nov 2025
The Silvertown Partnership Llp (PSC) Details Changed
1 Month Ago on 3 Nov 2025
Registered Address Changed
1 Month Ago on 3 Nov 2025
Confirmation Submitted
4 Months Ago on 7 Aug 2025
Ms Angela Gangemi Appointed
5 Months Ago on 27 Jun 2025
Geoffrey Ross Willetts Resigned
5 Months Ago on 27 Jun 2025
Registered Address Changed
11 Months Ago on 6 Jan 2025
The Silvertown Partnership Llp (PSC) Details Changed
11 Months Ago on 3 Jan 2025
Dormant Accounts Submitted
1 Year Ago on 26 Nov 2024
Peter Dominic Leonard Resigned
1 Year 1 Month Ago on 31 Oct 2024
Get Credit Report
Discover TSP Phase 1.1 GP Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Level 7 1 Eversholt Street London NW1 2DN England to Level 7, 1 Eversholt Street London NW1 2DN on 21 November 2025
Submitted on 21 Nov 2025
Change of details for The Silvertown Partnership Llp as a person with significant control on 3 November 2025
Submitted on 21 Nov 2025
Registered office address changed from C/O Pinsent Masons 30 Crown Place London EC2A 4ES United Kingdom to Level 7 1 Eversholt Street London NW1 2DN on 3 November 2025
Submitted on 3 Nov 2025
Confirmation statement made on 25 July 2025 with no updates
Submitted on 7 Aug 2025
Termination of appointment of Geoffrey Ross Willetts as a director on 27 June 2025
Submitted on 30 Jun 2025
Appointment of Ms Angela Gangemi as a director on 27 June 2025
Submitted on 30 Jun 2025
Change of details for The Silvertown Partnership Llp as a person with significant control on 3 January 2025
Submitted on 22 Jan 2025
Registered office address changed from 5 Merchant Square Level 9 London W2 1BQ England to C/O Pinsent Masons 30 Crown Place London EC2A 4ES on 6 January 2025
Submitted on 6 Jan 2025
Accounts for a dormant company made up to 30 June 2024
Submitted on 26 Nov 2024
Termination of appointment of Peter Dominic Leonard as a director on 31 October 2024
Submitted on 31 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year