About

Registered Number: 05727993
Date of Incorporation: 02/03/2006 (18 years ago)
Company Status: Active
Registered Address: 172 High Street, Rayleigh, SS6 7BS,

 

Based in Rayleigh, Tpp Developments Ltd was established in 2006, it has a status of "Active". We do not know the number of employees at the company. There is only one director listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DACEY, Cornelius James 02 March 2006 21 February 2018 1

Filing History

Document Type Date
AA - Annual Accounts 29 June 2020
CS01 - N/A 11 March 2020
AD01 - Change of registered office address 11 March 2020
AD01 - Change of registered office address 29 January 2020
AA - Annual Accounts 07 August 2019
CS01 - N/A 05 March 2019
AA - Annual Accounts 22 August 2018
CS01 - N/A 05 March 2018
PSC07 - N/A 05 March 2018
TM01 - Termination of appointment of director 05 March 2018
TM02 - Termination of appointment of secretary 05 March 2018
AD01 - Change of registered office address 18 January 2018
AA - Annual Accounts 11 July 2017
CS01 - N/A 09 March 2017
AA - Annual Accounts 30 August 2016
AR01 - Annual Return 09 March 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 19 May 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 14 June 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 26 October 2012
AR01 - Annual Return 13 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 September 2011
AA - Annual Accounts 08 August 2011
AR01 - Annual Return 09 March 2011
AA - Annual Accounts 24 August 2010
AR01 - Annual Return 19 March 2010
CH01 - Change of particulars for director 18 March 2010
CH01 - Change of particulars for director 18 March 2010
AA - Annual Accounts 14 July 2009
363a - Annual Return 03 April 2009
287 - Change in situation or address of Registered Office 02 April 2009
AA - Annual Accounts 13 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 July 2008
363a - Annual Return 20 March 2008
395 - Particulars of a mortgage or charge 21 February 2008
395 - Particulars of a mortgage or charge 21 February 2008
395 - Particulars of a mortgage or charge 26 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 August 2007
AA - Annual Accounts 11 August 2007
395 - Particulars of a mortgage or charge 30 June 2007
395 - Particulars of a mortgage or charge 30 June 2007
363s - Annual Return 03 June 2007
363a - Annual Return 14 May 2007
288c - Notice of change of directors or secretaries or in their particulars 14 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 2007
395 - Particulars of a mortgage or charge 02 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 December 2006
395 - Particulars of a mortgage or charge 14 November 2006
395 - Particulars of a mortgage or charge 11 October 2006
395 - Particulars of a mortgage or charge 08 August 2006
395 - Particulars of a mortgage or charge 27 May 2006
395 - Particulars of a mortgage or charge 18 May 2006
288a - Notice of appointment of directors or secretaries 20 March 2006
288a - Notice of appointment of directors or secretaries 20 March 2006
287 - Change in situation or address of Registered Office 20 March 2006
288b - Notice of resignation of directors or secretaries 13 March 2006
288b - Notice of resignation of directors or secretaries 13 March 2006
NEWINC - New incorporation documents 02 March 2006

Mortgages & Charges

Description Date Status Charge by
Legal charge 20 February 2008 Outstanding

N/A

Legal charge 20 February 2008 Fully Satisfied

N/A

Legal charge 25 January 2008 Fully Satisfied

N/A

Legal charge 29 June 2007 Fully Satisfied

N/A

Legal charge 29 June 2007 Fully Satisfied

N/A

Legal charge 01 March 2007 Outstanding

N/A

Legal charge 07 November 2006 Fully Satisfied

N/A

Legal charge 22 September 2006 Fully Satisfied

N/A

Legal charge 04 August 2006 Outstanding

N/A

Legal charge 26 May 2006 Fully Satisfied

N/A

Debenture 16 May 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.