Company NameKP, Np & Ll Company Limited
DirectorTerry John Prosser
Company StatusActive
Company Number10260987
CategoryPrivate Limited Company
Incorporation Date4 July 2016(7 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Terry John Prosser
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2016(5 months, 1 week after company formation)
Appointment Duration7 years, 4 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Hopkins Mead
Chelmsford
Essex
CM2 6SS
Director NameMrs Diana Margaret Paine
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLadywell Cottage The Street, Craffham
Petworth
GU28 0NL

Location

Registered Address2 Hopkins Mead
Chelmsford
Essex
CM2 6SS
RegionEast of England
ConstituencyChelmsford
CountyEssex
ParishSpringfield
WardChelmer Village and Beaulieu Park
Built Up AreaChelmsford
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return3 July 2023 (9 months, 4 weeks ago)
Next Return Due17 July 2024 (2 months, 3 weeks from now)

Charges

6 July 2017Delivered on: 20 July 2017
Persons entitled: Sunningdale (UK) Limited

Classification: A registered charge
Particulars: Chalet 279 gurnard pines, holiday village cockleton lane, cowes, isle of wight, PO31 8RE.
Outstanding

Filing History

9 January 2024Change of details for T.P.A.S. Capital Limited (Company 10808741) as a person with significant control on 9 January 2024 (2 pages)
24 September 2023Total exemption full accounts made up to 31 August 2023 (9 pages)
4 July 2023Confirmation statement made on 3 July 2023 with no updates (3 pages)
3 May 2023Total exemption full accounts made up to 31 August 2022 (9 pages)
15 July 2022Confirmation statement made on 3 July 2022 with no updates (3 pages)
11 February 2022Total exemption full accounts made up to 31 August 2021 (9 pages)
6 July 2021Confirmation statement made on 3 July 2021 with no updates (3 pages)
20 October 2020Total exemption full accounts made up to 31 August 2020 (9 pages)
28 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
30 October 2019Total exemption full accounts made up to 31 August 2019 (9 pages)
12 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
12 March 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
8 August 2018Confirmation statement made on 3 July 2018 with updates (4 pages)
16 May 2018Registered office address changed from 189-193 Earls Court Road London SW5 9AN England to 2 Hopkins Mead Chelmsford Essex CM2 6SS on 16 May 2018 (1 page)
15 May 2018Notification of T.P.A.S. Capital Limited (Company 10808741) as a person with significant control on 31 October 2017 (2 pages)
11 March 2018Micro company accounts made up to 31 August 2017 (6 pages)
28 September 2017Previous accounting period extended from 31 July 2017 to 31 August 2017 (1 page)
28 September 2017Previous accounting period extended from 31 July 2017 to 31 August 2017 (1 page)
20 July 2017Confirmation statement made on 3 July 2017 with updates (4 pages)
20 July 2017Registration of charge 102609870001, created on 6 July 2017 (36 pages)
20 July 2017Registration of charge 102609870001, created on 6 July 2017 (36 pages)
20 July 2017Confirmation statement made on 3 July 2017 with updates (4 pages)
4 July 2017Cessation of Diane Paine as a person with significant control on 14 December 2016 (1 page)
4 July 2017Cessation of Diane Paine as a person with significant control on 14 December 2016 (1 page)
4 July 2017Registered office address changed from 2 Hopkins Mead Chelmsford Essex CM2 6SS United Kingdom to 189-193 Earls Court Road London SW5 9AN on 4 July 2017 (1 page)
4 July 2017Registered office address changed from 2 Hopkins Mead Chelmsford Essex CM2 6SS United Kingdom to 189-193 Earls Court Road London SW5 9AN on 4 July 2017 (1 page)
4 July 2017Cessation of Diane Paine as a person with significant control on 4 July 2017 (1 page)
26 December 2016Termination of appointment of Diana Margaret Paine as a director on 14 December 2016 (1 page)
26 December 2016Appointment of Mr Terry John Prosser as a director on 14 December 2016 (2 pages)
26 December 2016Appointment of Mr Terry John Prosser as a director on 14 December 2016 (2 pages)
26 December 2016Termination of appointment of Diana Margaret Paine as a director on 14 December 2016 (1 page)
4 July 2016Incorporation
Statement of capital on 2016-07-04
  • GBP 1
(46 pages)
4 July 2016Incorporation
Statement of capital on 2016-07-04
  • GBP 1
(46 pages)