UKBizDB.co.uk

TOP-LET LIMITED

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

This company is commonly known as Top-let Limited. The company was founded 15 years ago and was given the registration number 06673051. The firm's registered office is in YORK. You can find them at 2nd Floor, Gateway 2, Holgate Park Drive, York, . This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:TOP-LET LIMITED
Company Number:06673051
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 August 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:2nd Floor, Gateway 2, Holgate Park Drive, York, England, YO26 4GB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Howard House, 3 St. Marys Court, Blossom Street, York, England, YO24 1AH

Secretary30 November 2018Active
Howard House, 3 St. Marys Court, Blossom Street, York, England, YO24 1AH

Director25 November 2021Active
Howard House, 3 St Mary's Court, Blossom Street, York, United Kingdom, YO24 1AH

Director04 May 2023Active
Howard House, 3 St. Marys Court, Blossom Street, York, England, YO24 1AH

Director30 November 2018Active
2nd Floor, Gateway 2, Holgate Park Drive, York, England, YO26 4GB

Director30 November 2018Active
The Old Dairy, Little Tapnage Estate, Titchfield Lane, Wickham, PO17 5PQ

Director01 October 2014Active
Ridown Building, Fulcrum 2, Solent Way, Whiteley, Fareham, England, PO15 7FN

Director20 April 2012Active
Ridown Building, Fulcrum 2, Solent Way, Whiteley, Fareham, England, PO15 7FN

Director29 April 2016Active
1000, Lakeside, Western Road, Portsmouth, United Kingdom, PO6 3EZ

Director04 June 2010Active
1000, Lakeside, Western Road, Portsmouth, United Kingdom, PO6 3EZ

Director04 June 2010Active
6, Nightingale Close, Rowlands Castle, Waterlooville, Uk, PO9 6EU

Director14 August 2008Active
50, Blake House, Gunwharf Quays, Portsmouth, PO1 3TH

Director14 August 2008Active
Ridown Building, Fulcrum 2, Solent Way, Whiteley, Fareham, England, PO15 7FN

Director29 April 2016Active

People with Significant Control

Letco Group Limited
Notified on:29 April 2016
Status:Active
Country of residence:England
Address:Ridown Building Fulcrum 2, Solent Way, Fareham, England, PO15 7FN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2023-09-20Accounts

Accounts with accounts type micro entity.

Download
2023-08-25Confirmation statement

Confirmation statement with no updates.

Download
2023-05-23Officers

Appoint person director company with name date.

Download
2023-05-15Officers

Termination director company with name termination date.

Download
2022-09-26Accounts

Accounts with accounts type micro entity.

Download
2022-08-18Confirmation statement

Confirmation statement with no updates.

Download
2022-03-18Officers

Change person director company with change date.

Download
2022-03-17Officers

Change person secretary company with change date.

Download
2022-02-02Address

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

Download
2021-12-06Officers

Appoint person director company with name date.

Download
2021-12-06Officers

Termination director company with name termination date.

Download
2021-09-29Accounts

Accounts with accounts type micro entity.

Download
2021-08-24Confirmation statement

Confirmation statement with no updates.

Download
2021-03-24Accounts

Change account reference date company previous extended.

Download
2020-12-03Accounts

Accounts with accounts type total exemption full.

Download
2020-08-21Confirmation statement

Confirmation statement with no updates.

Download
2019-08-16Confirmation statement

Confirmation statement with no updates.

Download
2019-08-13Accounts

Accounts with accounts type total exemption full.

Download
2018-12-10Officers

Appoint person director company with name date.

Download
2018-12-10Officers

Appoint person director company with name date.

Download
2018-12-10Accounts

Change account reference date company previous shortened.

Download
2018-12-10Address

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

Download
2018-12-10Officers

Termination director company with name termination date.

Download
2018-12-10Officers

Termination director company with name termination date.

Download
2018-12-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.