UKBizDB.co.uk

TOP HAT DEVELOPMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Top Hat Developments Limited. The company was founded 22 years ago and was given the registration number 04358037. The firm's registered office is in HUDDERSFIELD. You can find them at Bank Chambers, Market Street, Huddersfield, West Yorkshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:TOP HAT DEVELOPMENTS LIMITED
Company Number:04358037
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 January 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Bank Chambers, Market Street, Huddersfield, West Yorkshire, HD1 2EW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bank Chambers, Market Street, Huddersfield, HD1 2EW

Secretary26 May 2006Active
Bank Chambers, Market Street, Huddersfield, HD1 2EW

Director22 January 2002Active
Bank Chambers, Market Street, Huddersfield, HD1 2EW

Director22 January 2002Active
Mount Pleasant Farm Cottage, Cooper Lane Hoylandswaine, Sheffield, S36 7JE

Secretary22 January 2002Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary22 January 2002Active
Mount Pleasant Farm, Cooper Lane Hoylandswaine, Sheffield, S36 7JE

Director29 January 2002Active
Mount Pleasant Farm Cottage, Cooper Lane Hoylandswaine, Sheffield, S36 7JE

Director01 March 2004Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director22 January 2002Active

People with Significant Control

Mrs Betty Jane Hattersley
Notified on:06 April 2016
Status:Active
Date of birth:October 1959
Nationality:British
Address:Bank Chambers, Huddersfield, HD1 2EW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Hattersley
Notified on:06 April 2016
Status:Active
Date of birth:December 1960
Nationality:British
Address:Bank Chambers, Huddersfield, HD1 2EW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Confirmation statement

Confirmation statement with no updates.

Download
2023-08-03Accounts

Accounts with accounts type total exemption full.

Download
2023-01-24Confirmation statement

Confirmation statement with no updates.

Download
2022-07-27Accounts

Accounts with accounts type total exemption full.

Download
2022-01-28Confirmation statement

Confirmation statement with no updates.

Download
2021-12-08Accounts

Accounts with accounts type total exemption full.

Download
2021-02-02Confirmation statement

Confirmation statement with no updates.

Download
2020-09-22Accounts

Accounts with accounts type total exemption full.

Download
2020-01-27Confirmation statement

Confirmation statement with no updates.

Download
2019-10-17Accounts

Accounts with accounts type total exemption full.

Download
2019-01-30Confirmation statement

Confirmation statement with no updates.

Download
2018-08-13Accounts

Accounts with accounts type total exemption full.

Download
2018-01-24Confirmation statement

Confirmation statement with no updates.

Download
2018-01-03Address

Move registers to sail company with new address.

Download
2018-01-02Address

Change sail address company with new address.

Download
2017-08-22Accounts

Accounts with accounts type total exemption full.

Download
2017-02-08Confirmation statement

Confirmation statement with updates.

Download
2016-08-15Accounts

Accounts with accounts type total exemption small.

Download
2016-02-08Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-08Officers

Change person director company with change date.

Download
2016-02-08Officers

Change person secretary company with change date.

Download
2016-02-08Officers

Change person director company with change date.

Download
2015-08-06Accounts

Accounts with accounts type total exemption small.

Download
2015-02-11Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-05Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.