Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > TPJ PROPERTIES LIMITED
Company Information for

TPJ PROPERTIES LIMITED

OCHIL ACCOUNTING LTD, TOADHALL, GLENDEVON, DOLLAR, FK14 7JY,
Company Registration Number
SC147719
Private Limited Company
Active

Company Overview

About Tpj Properties Ltd
TPJ PROPERTIES LIMITED was founded on 1993-11-26 and has its registered office in Dollar. The organisation's status is listed as "Active". Tpj Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TPJ PROPERTIES LIMITED
 
Legal Registered Office
OCHIL ACCOUNTING LTD
TOADHALL
GLENDEVON
DOLLAR
FK14 7JY
Other companies in FK14
 
Filing Information
Company Number SC147719
Company ID Number SC147719
Date formed 1993-11-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 26/11/2015
Return next due 24/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-05 09:01:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TPJ PROPERTIES LIMITED
The accountancy firm based at this address is OCHIL ACCOUNTING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name TPJ PROPERTIES LIMITED
The following companies were found which have the same name as TPJ PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TPJ PROPERTIES, L.L.C. 1611 CLARA ST JACKSON Michigan 49203 UNKNOWN Company formed on the 2007-04-05
TPJ PROPERTIES, INC. 7650 RIVERS EDGE DRIVE - COLUMBUS OH 43235 Active Company formed on the 1997-10-08
TPJ PROPERTIES, LLC 1100 SALEM ROSE LAS VEGAS NV 89144 Permanently Revoked Company formed on the 2004-03-22
TPJ PROPERTIES, LTD. PO BOX 670 SHERMAN TX 75091 Active Company formed on the 1998-11-19
TPJ PROPERTIES LLC North Carolina Unknown
TPJ PROPERTIES LLC Arkansas Unknown

Company Officers of TPJ PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
SHEENA GRAY
Company Secretary 2010-11-15
JOHN DAVID ALEXANDER GRAY
Director 1993-11-26
SHEENA GRAY
Director 2014-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
DOREEN GRAY
Company Secretary 1993-11-26 2010-11-15
DOREEN GRAY
Director 1993-11-26 2010-11-15
BRIAN REID
Nominated Secretary 1993-11-26 1993-11-26
STEPHEN MABBOTT
Nominated Director 1993-11-26 1993-11-26

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-3131/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-08CONFIRMATION STATEMENT MADE ON 26/11/23, WITH NO UPDATES
2022-12-3131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-30CONFIRMATION STATEMENT MADE ON 26/11/22, WITH NO UPDATES
2021-12-3131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-31AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-30CS01CONFIRMATION STATEMENT MADE ON 26/11/21, WITH NO UPDATES
2021-01-04AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-30CS01CONFIRMATION STATEMENT MADE ON 26/11/20, WITH NO UPDATES
2020-11-05PSC04Change of details for Mr John David Alexander Gray as a person with significant control on 2020-11-05
2020-11-05CH01Director's details changed for Mrs Sheena Gray on 2020-11-05
2019-12-31AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-26CS01CONFIRMATION STATEMENT MADE ON 26/11/19, WITH NO UPDATES
2018-12-31AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 26/11/18, WITH NO UPDATES
2017-12-28AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 26/11/17, WITH NO UPDATES
2016-12-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-11LATEST SOC11/12/16 STATEMENT OF CAPITAL;GBP 40000
2016-12-11CS01CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES
2015-12-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 40000
2015-12-14AR0126/11/15 ANNUAL RETURN FULL LIST
2015-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID ALEXANDER GRAY / 21/04/2015
2015-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SHEENA GRAY / 01/04/2015
2015-12-14AA01Previous accounting period shortened from 31/10/15 TO 31/03/15
2015-07-29AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 40000
2014-12-23AR0126/11/14 ANNUAL RETURN FULL LIST
2014-12-04MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1477190011
2014-12-04MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1477190012
2014-12-04MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1477190010
2014-12-04MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1477190013
2014-12-04MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1477190008
2014-12-04MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1477190009
2014-11-14MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1477190007
2014-11-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-11-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-11-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-11-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-07-30AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-31AP01DIRECTOR APPOINTED MRS SHEENA GRAY
2013-12-18LATEST SOC18/12/13 STATEMENT OF CAPITAL;GBP 40000
2013-12-18AR0126/11/13 FULL LIST
2013-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/2013 FROM C/O OCHIL ACCOUNTING LIMITED 25 ANN STREET TILLICOULTRY CLACKMANNANSHIRE FK13 6NN SCOTLAND
2013-07-30AA31/10/12 TOTAL EXEMPTION SMALL
2012-12-10AR0126/11/12 FULL LIST
2012-07-23AA31/10/11 TOTAL EXEMPTION SMALL
2011-12-28AR0126/11/11 FULL LIST
2011-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/2011 FROM 1A MELVILLE TERRACE STIRLING FK8 2ND
2011-08-01AA31/10/10 TOTAL EXEMPTION FULL
2010-12-21AR0126/11/10 FULL LIST
2010-12-21AP03SECRETARY APPOINTED MRS SHEENA GRAY
2010-12-21TM01APPOINTMENT TERMINATED, DIRECTOR DOREEN GRAY
2010-12-21TM02APPOINTMENT TERMINATED, SECRETARY DOREEN GRAY
2010-07-30AA31/10/09 TOTAL EXEMPTION FULL
2010-06-30MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-12-22AR0126/11/09 FULL LIST
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID ALEXANDER GRAY / 01/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DOREEN GRAY / 01/12/2009
2009-09-04AA31/10/08 TOTAL EXEMPTION FULL
2009-08-07287REGISTERED OFFICE CHANGED ON 07/08/2009 FROM C/O JOHN M TAYLOR & CO C.A. 9 GLASGOW ROAD PAISLEY PA1 3QS
2008-12-08363aRETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS
2008-12-08288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DOREEN GRAY / 27/11/2007
2008-08-28AA31/10/07 TOTAL EXEMPTION SMALL
2008-01-18363aRETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS
2007-08-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-01-26363sRETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS
2006-08-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-01-13363sRETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS
2005-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-01-10363sRETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS
2004-08-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2003-12-16363sRETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS
2003-08-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2002-11-21363sRETURN MADE UP TO 26/11/02; FULL LIST OF MEMBERS
2002-08-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2001-11-28363sRETURN MADE UP TO 26/11/01; FULL LIST OF MEMBERS
2001-08-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00
2001-07-20419a(Scot)DEC MORT/CHARGE *****
2000-12-27363sRETURN MADE UP TO 26/11/00; FULL LIST OF MEMBERS
2000-08-07410(Scot)PARTIC OF MORT/CHARGE *****
2000-07-25410(Scot)PARTIC OF MORT/CHARGE *****
2000-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
2000-01-18363sRETURN MADE UP TO 26/11/99; FULL LIST OF MEMBERS
1999-08-24AAFULL ACCOUNTS MADE UP TO 31/10/98
1998-12-01363sRETURN MADE UP TO 26/11/98; FULL LIST OF MEMBERS
1998-08-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1997-12-12363sRETURN MADE UP TO 26/11/97; FULL LIST OF MEMBERS
1997-08-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1996-12-22363sRETURN MADE UP TO 26/11/96; NO CHANGE OF MEMBERS
1996-08-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95
1995-12-11363sRETURN MADE UP TO 26/11/95; NO CHANGE OF MEMBERS
1995-06-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94
1994-11-21363sRETURN MADE UP TO 26/11/94; FULL LIST OF MEMBERS
1994-07-22410(Scot)PARTIC OF MORT/CHARGE *****
1994-07-14410(Scot)PARTIC OF MORT/CHARGE *****
1993-12-08287REGISTERED OFFICE CHANGED ON 08/12/93 FROM: C/O 9 GLASGOW ROAD PAISLEY PA1 3QS
1993-12-08224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10
1993-12-08288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1993-12-08288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to TPJ PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TPJ PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-04 Outstanding BARCLAYS BANK PLC
2014-12-04 Outstanding BARCLAYS BANK PLC
2014-12-04 Outstanding BARCLAYS BANK PLC
2014-12-04 Outstanding BARCLAYS BANK PLC
2014-12-04 Outstanding BARCLAYS BANK PLC
2014-12-04 Outstanding BARCLAYS BANK PLC
2014-11-14 Outstanding BARCLAYS BANK PLC
STANDARD SECURITY 2010-06-30 Satisfied CLYDESDALE BANK PLC
STANDARD SECURITY 2000-08-07 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2000-07-25 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1994-07-18 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
FLOATING CHARGE 1994-07-14 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Creditors
Creditors Due Within One Year 2012-10-31 £ 679,915
Creditors Due Within One Year 2011-10-31 £ 666,242

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TPJ PROPERTIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-10-31 £ 40,000
Called Up Share Capital 2011-10-31 £ 40,000
Cash Bank In Hand 2012-10-31 £ 67,494
Cash Bank In Hand 2011-10-31 £ 128,259
Shareholder Funds 2012-10-31 £ 910,704
Shareholder Funds 2011-10-31 £ 870,683
Tangible Fixed Assets 2012-10-31 £ 1,523,125
Tangible Fixed Assets 2011-10-31 £ 1,408,666

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TPJ PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TPJ PROPERTIES LIMITED
Trademarks
We have not found any records of TPJ PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TPJ PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as TPJ PROPERTIES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where TPJ PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TPJ PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TPJ PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3