UKBizDB.co.uk

TOPGROW LIMITED

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

This company is commonly known as Topgrow Limited. The company was founded 43 years ago and was given the registration number 01549815. The firm's registered office is in FAVERSHAM. You can find them at Kilernan, 2 Selling Court, Selling, Faversham, Kent. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:TOPGROW LIMITED
Company Number:01549815
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 March 1981
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Kilernan, 2 Selling Court, Selling, Faversham, Kent, ME13 9RJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kilernan Selling Court, Selling, Faversham, ME13 9RJ

Secretary-Active
Kilernan Selling Court, Selling, Faversham, ME13 9RJ

Director-Active
Kilernan Selling Court, Selling, Faversham, ME13 9RJ

Director-Active
Kilernan,, 2 Selling Court, Selling, Faversham, ME13 9RJ

Director01 May 2020Active
School House, Painters Forstal, Faversham, ME13 0EG

Director-Active
8 Boydlands, Capel, Ipswich, IP9 2UX

Director-Active
Bayfield Farm, Painters Forstal, Faversham, ME13 0EG

Director-Active
Fair Winds, 8 Conyingham Lane Bridge, Canterbury,

Director-Active
Kemsdale Farm House, Kemsdale Herne Hill, Faversham, ME13 9JP

Director-Active

People with Significant Control

Mr Eric Gunn
Notified on:01 June 2016
Status:Active
Date of birth:August 1933
Nationality:British
Address:Kilernan,, 2 Selling Court, Faversham, ME13 9RJ
Nature of control:
  • Significant influence or control
Mr Ian Alexander Gunn
Notified on:06 April 2016
Status:Active
Date of birth:October 1966
Nationality:British
Country of residence:United Kingdom
Address:Kilernan, 2 Selling Court, Faversham, United Kingdom, ME13 9RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Ann Janette Oliver Gunn
Notified on:06 April 2016
Status:Active
Date of birth:December 1937
Nationality:British
Address:Kilernan,, 2 Selling Court, Faversham, ME13 9RJ
Nature of control:
  • Significant influence or control
Mrs Alison Ann Waller
Notified on:06 April 2016
Status:Active
Date of birth:February 1964
Nationality:British
Country of residence:United Kingdom
Address:Kilernan, 2 Selling Court, Faversham, United Kingdom, ME13 9RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Joseph James Gunn
Notified on:06 April 2016
Status:Active
Date of birth:July 1970
Nationality:British
Country of residence:United Kingdom
Address:Kilernan, 2 Selling Court, Faversham, United Kingdom, ME13 9RJ
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2023-12-05Accounts

Accounts with accounts type total exemption full.

Download
2023-10-30Confirmation statement

Confirmation statement with updates.

Download
2023-10-30Persons with significant control

Change to a person with significant control.

Download
2023-10-30Persons with significant control

Change to a person with significant control.

Download
2023-10-30Persons with significant control

Change to a person with significant control.

Download
2022-11-25Accounts

Accounts with accounts type unaudited abridged.

Download
2022-10-27Confirmation statement

Confirmation statement with no updates.

Download
2021-11-23Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-15Confirmation statement

Confirmation statement with no updates.

Download
2020-11-23Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-02Confirmation statement

Confirmation statement with no updates.

Download
2020-05-11Officers

Appoint person director company with name date.

Download
2019-11-21Accounts

Accounts with accounts type total exemption full.

Download
2019-10-18Confirmation statement

Confirmation statement with no updates.

Download
2018-12-14Persons with significant control

Notification of a person with significant control.

Download
2018-12-14Persons with significant control

Notification of a person with significant control.

Download
2018-12-14Persons with significant control

Notification of a person with significant control.

Download
2018-12-14Persons with significant control

Notification of a person with significant control.

Download
2018-11-06Accounts

Accounts with accounts type total exemption full.

Download
2018-10-21Confirmation statement

Confirmation statement with no updates.

Download
2017-11-21Accounts

Accounts with accounts type total exemption full.

Download
2017-10-26Confirmation statement

Confirmation statement with no updates.

Download
2016-10-25Confirmation statement

Confirmation statement with updates.

Download
2016-08-25Accounts

Accounts with accounts type total exemption small.

Download
2015-10-21Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.