Company NameTPIF (Portfolio No. 1) Gp Llp
Company StatusActive
Company NumberOC403897
CategoryLimited Liability Partnership
Incorporation Date19 January 2016(8 years, 3 months ago)

Directors

LLP Designated Member NameTritax Assets Llp (Corporation)
StatusCurrent
Appointed19 January 2016(same day as company formation)
Correspondence Address72 Broadwick Street
London
W1F 9QZ
LLP Designated Member NameTritax Management Llp (Corporation)
StatusCurrent
Appointed19 January 2016(same day as company formation)
Correspondence Address280 Bishopsgate
London
EC2M 4AG

Location

Registered Address72 Broadwick Street
London
W1F 9QZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 February 2024 (2 months, 2 weeks ago)
Next Return Due16 February 2025 (10 months from now)

Charges

26 April 2022Delivered on: 4 May 2022
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Particulars: Woodman works 204 durnsford road, wimbledon SW19 8DR with title numbers SGL9688, SGL19293 and SGL68940 as more particularly described in schedule 1 of the instrument.
Outstanding
6 April 2022Delivered on: 21 April 2022
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Unit 3 r-evolution at the amp brindley way catcliffe rotherham and land advanced manufacturing park brunel way catcliffe rotherham t/no's SYK625864 and SYK666694.
Outstanding
6 April 2022Delivered on: 13 April 2022
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Particulars: Catcliffe, rotherham (S60 5WG) and land at advanced manufacturing park, brunel way, catcliffe, rotherham. Title numbers:. SYK625864; and. SYK666694.
Outstanding
23 March 2022Delivered on: 25 March 2022
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H land and buildings on the south side of wokingham road bracknell t/no: BK276589.
Outstanding
23 March 2022Delivered on: 24 March 2022
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Particulars: Land and buildings on the south side of wokingham road, bracknell (RG42 1NB).
Outstanding
1 September 2020Delivered on: 9 September 2020
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Outstanding
19 November 2019Delivered on: 28 November 2019
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Particulars: Property known as 800 capability green, luton, LU1 3LU with title registration number BD214292. Property known as plot 1300, matrix park, buckshaw village, chorley, PR7 7NA with title registration number LAN58642. Property known as units 1-5, leigh close industrial estate, 161 kingston road, new malden, KT3 3NW with title registration numbers SGL188488 and SGL758275. For details of further property charges, please see schedule 2 of the charging document. Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
30 August 2017Delivered on: 4 September 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: St hilary trade park, hardwick road, king’s lynn NK457805. Plot 1300, matrix park, buckshaw village, chorley PR7 7NA LAN58642. Mill court, featherstone road, wolverton mill, milton keynes MK12 5RD BM131962. Mill square, featherstone road, wolverton mill MK12 5ZY BM151819. 47 upper parliament street, nottingham (NG1 2BN) NT380062. Units D1 to D4, regent park, summerleys road, princes risborough, (HP27 9LE) BM388452. Unit D4, regent park, summerleys road, princes risborough (HP27 9LE) BM388453. Units E1 to E4, regent park, summerleys road, princes risborough (HP27 9LE) BM386044. Pc world, waterfold park, bury (BL9 7BJ) GM835432. 800 capability green, luton LU1 3LU BD214292. Leigh close industrial estate, 161 kingston road, new malden (KT3 3NN) SGL188488. Land on the north east side of kingston road, new malden SGL758275. Pierpoint retail park, hardwick road, king’s lynn NK412201. Pierpoint retail park, hansa road, hardwick industrial estate, king’s lynn PE30 4HX NK167516. Hsbc bank PLC, hansa road, king’s lynn (PE30 4HX) NK384029. Lakeside house, 1 furzeground way, stockley park, uxbridge UB11 1EZ AGL366785. Land and buildings at purchas road, didcot ON220051. Land and buildings known as alban retail park being land lying on the north east side of london road, bedford BD96418. Unit B4, fradley park, fradley, lichfield SF399927.
Outstanding
8 September 2022Delivered on: 15 September 2022
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Particulars: Land lying to the west of durnsford road london with title number SGL689840 as more particularly described in schedule 1, part 1 of the instrument.
Outstanding
8 September 2022Delivered on: 15 September 2022
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Particulars: Land lying to the west of durnsford road london with title number SGL689840 as more particularly described in schedule 1, part 1 of the instrument.
Outstanding
24 June 2022Delivered on: 5 July 2022
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Particulars: Woodman works 204 durnsford road, wimbledon, SW19 8DR registered at the land registry under title numbers SGL9688, SGL19293 and SGL68940.
Outstanding
24 June 2022Delivered on: 5 July 2022
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Particulars: Woodman works 204 durnsford road, wimbledon, SW19 8DR registered at the land registry under title numbers SGL9688, SGL19293 and SGL68940.
Outstanding
26 April 2022Delivered on: 4 May 2022
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Particulars: Woodman works 204 durnsford road, wimbledon SW19 8DR with title numbers SGL9688, SGL19293 and SGL68940 as more particularly described in schedule 1 of the instrument.
Outstanding
9 March 2017Delivered on: 16 March 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: St hilary trade park, hardwick road, king’s lynn NK457805. Plot 1300, matrix park, buckshaw village, chorley PR7 7NA LAN58642. Mill court, featherstone road, wolverton mill, milton keynes MK12 5RD BM131962. Mill square, featherstone road, wolverton mill MK12 5ZY BM151819. 47 upper parliament street, nottingham (NG1 2BN) NT380062. Units D1 to D4, regent park, summerleys road, princes risborough, (HP27 9LE) BM388452. Unit D4, regent park, summerleys road, princes risborough (HP27 9LE) BM388453. Units E1 to E4, regent park, summerleys road, princes risborough (HP27 9LE) BM386044. Pc world, waterfold park, bury (BL9 7BJ) GM835432. 800 capability green, luton LU1 3LU BD214292. Leigh close industrial estate, 161 kingston road, new malden (KT3 3NN) SGL188488. Land on the north east side of kingston road, new malden SGL758275. Pierpoint retail park, hardwick road, king’s lynn NK412201. Pierpoint retail park, hansa road, hardwick industrial estate, king’s lynn PE30 4HX NK167516. Hsbc bank PLC, hansa road, king’s lynn (PE30 4HX) NK384029.
Outstanding

Filing History

4 November 2020Satisfaction of charge OC4038970002 in full (1 page)
4 November 2020Satisfaction of charge OC4038970001 in full (1 page)
9 September 2020Registration of charge OC4038970004, created on 1 September 2020 (11 pages)
20 January 2020Change of details for Tritax Assets Llp as a person with significant control on 16 December 2019 (2 pages)
20 January 2020Member's details changed for Tritax Management Llp on 16 December 2019 (1 page)
20 January 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
20 January 2020Change of details for Tritax Management Llp as a person with significant control on 16 December 2019 (2 pages)
20 January 2020Member's details changed for Tritax Assets Llp on 16 December 2019 (1 page)
17 December 2019Registered office address changed from Standbrook House 4th Floor 2 - 5 Old Bond Street London W1S 4PD England to 3rd Floor 6 Duke Street St. James's London SW1Y 6BN on 17 December 2019 (1 page)
28 November 2019Registration of charge OC4038970003, created on 19 November 2019 (51 pages)
15 October 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
29 January 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
25 January 2019Change of details for Tritax Management Llp as a person with significant control on 25 January 2019 (2 pages)
25 January 2019Member's details changed for Tritax Assets Llp on 25 January 2019 (1 page)
25 January 2019Member's details changed for Tritax Management Llp on 25 January 2019 (1 page)
25 January 2019Change of details for Tritax Assets Llp as a person with significant control on 25 January 2019 (2 pages)
19 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
31 October 2018Registered office address changed from Aberdeen House South Road Haywards Heath West Sussex RH16 4NG United Kingdom to Standbrook House 4th Floor 2 - 5 Old Bond Street London W1S 4PD on 31 October 2018 (1 page)
24 January 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
4 September 2017Registration of charge OC4038970002, created on 30 August 2017 (48 pages)
4 September 2017Registration of charge OC4038970002, created on 30 August 2017 (48 pages)
26 July 2017Unaudited abridged accounts made up to 31 March 2017 (70 pages)
26 July 2017Unaudited abridged accounts made up to 31 March 2017 (37 pages)
16 March 2017Registration of charge OC4038970001, created on 9 March 2017 (50 pages)
16 March 2017Registration of charge OC4038970001, created on 9 March 2017 (50 pages)
23 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
26 April 2016Current accounting period extended from 31 January 2017 to 31 March 2017 (1 page)
26 April 2016Current accounting period extended from 31 January 2017 to 31 March 2017 (1 page)
19 January 2016Incorporation of a limited liability partnership (5 pages)
19 January 2016Incorporation of a limited liability partnership (5 pages)