UKBizDB.co.uk

TOPCASTLE PROPERTIES LIMITED

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

This company is commonly known as Topcastle Properties Limited. The company was founded 25 years ago and was given the registration number 03736009. The firm's registered office is in STAFFORDSHIRE. You can find them at 8-10 Broad Street, Stoke On Trent, Staffordshire, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:TOPCASTLE PROPERTIES LIMITED
Company Number:03736009
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 March 1999
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:8-10 Broad Street, Stoke On Trent, Staffordshire, ST1 4EU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8-10 Broad Street, Stoke On Trent, Staffordshire, ST1 4EU

Secretary06 April 1999Active
8 Broad Street, Hanley, Stoke-On-Trent, England, ST1 4EU

Director22 March 2023Active
8-10 Broad Street, Stoke On Trent, Staffordshire, ST1 4EU

Director28 February 2001Active
8 Broad Street, Hanley, Stoke-On-Trent, England, ST1 4EU

Director22 March 2023Active
8 Broad Street, Hanley, Stoke-On-Trent, England, ST1 4EY

Director22 March 2023Active
8-10 Broad Street, Stoke On Trent, Staffordshire, ST1 4EU

Director19 April 1999Active
8 Broad Street, Hanley, Stoke-On-Trent, England, ST1 4EU

Director22 March 2023Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary18 March 1999Active
8-10 Broad Street, Stoke On Trent, Staffordshire, ST1 4EU

Director06 April 1999Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director18 March 1999Active

People with Significant Control

Mr Richard James Garner
Notified on:06 April 2016
Status:Active
Date of birth:April 1996
Nationality:British
Address:8-10 Broad Street, Staffordshire, ST1 4EU
Nature of control:
  • Significant influence or control
Mr Peter Arthur Garner
Notified on:06 April 2016
Status:Active
Date of birth:April 1996
Nationality:British
Address:8-10 Broad Street, Staffordshire, ST1 4EU
Nature of control:
  • Significant influence or control
Mr William Garner
Notified on:06 April 2016
Status:Active
Date of birth:March 1988
Nationality:British
Address:8-10 Broad Street, Staffordshire, ST1 4EU
Nature of control:
  • Significant influence or control
Mrs Catherine Flockton
Notified on:06 April 2016
Status:Active
Date of birth:February 1993
Nationality:British
Address:8-10 Broad Street, Staffordshire, ST1 4EU
Nature of control:
  • Significant influence or control

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
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2024-01-31Officers

Change person director company with change date.

Download
2024-01-30Accounts

Accounts with accounts type total exemption full.

Download
2023-05-30Officers

Appoint person director company with name date.

Download
2023-05-15Officers

Appoint person director company with name date.

Download
2023-04-04Officers

Appoint person director company with name date.

Download
2023-03-29Officers

Appoint person director company with name date.

Download
2023-02-08Confirmation statement

Confirmation statement with updates.

Download
2023-01-31Persons with significant control

Change to a person with significant control.

Download
2023-01-05Accounts

Accounts with accounts type total exemption full.

Download
2022-02-10Confirmation statement

Confirmation statement with no updates.

Download
2022-02-09Mortgage

Mortgage satisfy charge full.

Download
2022-01-24Accounts

Accounts with accounts type total exemption full.

Download
2021-04-19Accounts

Accounts with accounts type total exemption full.

Download
2021-02-11Confirmation statement

Confirmation statement with no updates.

Download
2020-02-20Confirmation statement

Confirmation statement with updates.

Download
2020-01-20Accounts

Accounts with accounts type total exemption full.

Download
2019-02-09Confirmation statement

Confirmation statement with no updates.

Download
2019-01-30Accounts

Accounts with accounts type total exemption full.

Download
2018-02-13Confirmation statement

Confirmation statement with no updates.

Download
2017-10-10Accounts

Accounts with accounts type total exemption full.

Download
2017-02-23Confirmation statement

Confirmation statement with updates.

Download
2017-01-24Accounts

Accounts with accounts type total exemption small.

Download
2016-02-10Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-02Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.