Warning: file_put_contents(c/a2534d4a18f2f70a08800c441807a420.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Topbrook Developments Limited, HP3 9SD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TOPBROOK DEVELOPMENTS LIMITED

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

This company is commonly known as Topbrook Developments Limited. The company was founded 30 years ago and was given the registration number 02900175. The firm's registered office is in HEMEL HEMPSTEAD. You can find them at Avaland House, 110 London Road, Hemel Hempstead, Hertfordshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:TOPBROOK DEVELOPMENTS LIMITED
Company Number:02900175
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 February 1994
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Avaland House, 110 London Road, Hemel Hempstead, Hertfordshire, HP3 9SD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31, The Avenue, London, England, W4 1HA

Director16 September 2015Active
The Lindens, Chapel Lane, Ludborough, Grimsby, England, DN36 5SJ

Director02 February 2015Active
66, Lynch Road, Farnham, England, GU9 8BT

Director16 September 2015Active
Avaland House, 110 London Road, Hemel Hempstead, United Kingdom, HP3 9SD

Corporate Secretary01 July 2009Active
Giverny Monxton Road, Grateley, Andover, SP11 8JH

Corporate Secretary19 April 1994Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary18 February 1994Active
Rockstead Farm, Rockbourne, Fordingbridge, SP6 3PW

Director19 April 1994Active
Attington Leys, Thame Road, Tetsworth, Thame, England, OX9 7DB

Director25 September 2010Active
La Vermandaye, Sark, Channel Islands, GY9 0SD

Director19 April 1994Active
12, Dumaresq Street, St. Helier, Jersey, Jersey, JE2 3RL

Director19 April 1994Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Director18 February 1994Active

People with Significant Control

Mr. Alistair Malcolm Clarke
Notified on:06 April 2016
Status:Active
Date of birth:February 1981
Nationality:British
Country of residence:England
Address:31, The Avenue, London, England, W4 1HA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Edward Guy Clarke
Notified on:06 April 2016
Status:Active
Date of birth:July 1984
Nationality:British
Country of residence:England
Address:The Lindens, Chapel Lane, Grimsby, England, DN36 5SJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Harriet Rachel Nina Gale
Notified on:06 April 2016
Status:Active
Date of birth:February 1986
Nationality:British
Country of residence:England
Address:66, Lynch Road, Farnham, England, GU9 8BT
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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.