UKBizDB.co.uk

TOP HOUSE CONSORTIUM LIMITED

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

This company is commonly known as Top House Consortium Limited. The company was founded 14 years ago and was given the registration number 07080884. The firm's registered office is in SUNDERLAND. You can find them at 19 Norfolk Street, , Sunderland, . This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:TOP HOUSE CONSORTIUM LIMITED
Company Number:07080884
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 November 2009
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:19 Norfolk Street, Sunderland, England, SR1 1EA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22, Front Street, Front Street Pelton, Chester Le Street, England, DH2 1LU

Director02 December 2013Active
19, Norfolk Street, Sunderland, England, SR1 1EA

Director03 December 2018Active
Crown Inn, 22 Front Street, Perkinsville, Pelton, Chester Le Street, United Kingdom, DH2 1QW

Secretary19 November 2009Active
32, Tweed Close, Pelton, Chester Le Street, England, DH2 1ES

Director04 February 2014Active
22, Front Street, Front Street Pelton, Chester Le Street, England, DH2 1LU

Director02 December 2013Active
Crown Inn, 22 Front Street, Perkinsville, Pelton, Chester Le Street, United Kingdom, DH2 1QW

Director20 January 2010Active
50, Elmway, South Pelaw, Chester-Le-Street, United Kingdom, DH2 2LX

Director20 January 2010Active
531, Stanhope Road, South Shields, England, NE33 4QX

Director04 February 2011Active
50, Elmway, South Pelaw, Chester-Le-Street, United Kingdom, DH2 2LX

Director19 November 2009Active
50, Elmway, South Pelaw, Chester-Le-Street, United Kingdom, DH2 2LX

Director19 November 2009Active
531, Stanhope Road, South Shields, England, NE33 4QX

Director20 January 2010Active

People with Significant Control

Mr Ronald Simblet
Notified on:23 October 2019
Status:Active
Date of birth:May 1956
Nationality:British
Country of residence:England
Address:19, Norfolk Street, Sunderland, England, SR1 1EA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Marilyn Mcmillan
Notified on:01 December 2016
Status:Active
Date of birth:June 1953
Nationality:British
Country of residence:England
Address:19, Norfolk Street, Sunderland, England, SR1 1EA
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-22Confirmation statement

Confirmation statement with no updates.

Download
2023-08-31Accounts

Accounts with accounts type micro entity.

Download
2022-09-30Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Accounts

Accounts with accounts type micro entity.

Download
2021-09-21Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Accounts

Accounts with accounts type micro entity.

Download
2020-10-06Confirmation statement

Confirmation statement with no updates.

Download
2020-09-04Accounts

Accounts with accounts type micro entity.

Download
2019-11-12Resolution

Resolution.

Download
2019-10-29Confirmation statement

Confirmation statement with no updates.

Download
2019-10-29Persons with significant control

Notification of a person with significant control.

Download
2019-10-02Officers

Appoint person director company with name date.

Download
2019-09-30Officers

Termination director company with name termination date.

Download
2019-08-30Accounts

Accounts with accounts type micro entity.

Download
2018-09-21Confirmation statement

Confirmation statement with no updates.

Download
2018-08-31Accounts

Accounts with accounts type micro entity.

Download
2018-02-27Confirmation statement

Confirmation statement with no updates.

Download
2017-08-25Accounts

Accounts with accounts type micro entity.

Download
2017-08-25Address

Change registered office address company with date old address new address.

Download
2017-03-07Confirmation statement

Confirmation statement with updates.

Download
2016-08-16Accounts

Accounts with accounts type total exemption small.

Download
2016-04-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-19Accounts

Accounts with accounts type total exemption small.

Download
2015-04-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-01Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.