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.
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 | : |
|
Registered Address | : | 8-10 Broad Street, Stoke On Trent, Staffordshire, ST1 4EU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8-10 Broad Street, Stoke On Trent, Staffordshire, ST1 4EU | Secretary | 06 April 1999 | Active |
8 Broad Street, Hanley, Stoke-On-Trent, England, ST1 4EU | Director | 22 March 2023 | Active |
8-10 Broad Street, Stoke On Trent, Staffordshire, ST1 4EU | Director | 28 February 2001 | Active |
8 Broad Street, Hanley, Stoke-On-Trent, England, ST1 4EU | Director | 22 March 2023 | Active |
8 Broad Street, Hanley, Stoke-On-Trent, England, ST1 4EY | Director | 22 March 2023 | Active |
8-10 Broad Street, Stoke On Trent, Staffordshire, ST1 4EU | Director | 19 April 1999 | Active |
8 Broad Street, Hanley, Stoke-On-Trent, England, ST1 4EU | Director | 22 March 2023 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 18 March 1999 | Active |
8-10 Broad Street, Stoke On Trent, Staffordshire, ST1 4EU | Director | 06 April 1999 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 18 March 1999 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-31 | Officers | Change person director company with change date. | Download |
2024-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-30 | Officers | Appoint person director company with name date. | Download |
2023-05-15 | Officers | Appoint person director company with name date. | Download |
2023-04-04 | Officers | Appoint person director company with name date. | Download |
2023-03-29 | Officers | Appoint person director company with name date. | Download |
2023-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-31 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-09 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-02 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.