UKBizDB.co.uk

TOPIARY PARKS LIMITED

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

This company is commonly known as Topiary Parks Limited. The company was founded 16 years ago and was given the registration number 06269378. The firm's registered office is in EVESHAM. You can find them at 93 High Street, , Evesham, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:TOPIARY PARKS LIMITED
Company Number:06269378
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 June 2007
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:93 High Street, Evesham, England, WR11 4DU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
93, High Street, Evesham, United Kingdom, WR11 4DU

Director05 June 2007Active
The Paddock, Honeybourne Road, Bidford-On-Avon, Alcester, B50 4PQ

Secretary05 June 2007Active
4 Park Road, Moseley, Birmingham, B13 8AB

Corporate Secretary05 June 2007Active
The Paddock, Honeybourne Road, Bidford-On-Avon, Alcester, B50 4PQ

Director05 June 2007Active
4 Park Road, Moseley, Birmingham, B13 8AB

Corporate Director05 June 2007Active

People with Significant Control

Mr Joseph Goodwin (Personal Representative Of)
Notified on:06 April 2016
Status:Active
Date of birth:February 1943
Nationality:British
Country of residence:United Kingdom
Address:Topiary Park, Honeybourne Road, Alcester, United Kingdom, B50 4PQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Joseph Goodwin
Notified on:06 April 2016
Status:Active
Date of birth:February 1943
Nationality:British
Country of residence:England
Address:93, High Street, Evesham, England, WR11 4DU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Joseph Lee Goodwin
Notified on:06 April 2016
Status:Active
Date of birth:October 1970
Nationality:British
Country of residence:England
Address:93, High Street, Evesham, England, WR11 4DU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-05Confirmation statement

Confirmation statement with updates.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-06-23Confirmation statement

Confirmation statement with updates.

Download
2022-03-24Accounts

Accounts with accounts type total exemption full.

Download
2021-06-07Confirmation statement

Confirmation statement with updates.

Download
2021-04-26Accounts

Accounts with accounts type total exemption full.

Download
2020-07-08Confirmation statement

Confirmation statement with updates.

Download
2020-04-29Accounts

Accounts with accounts type total exemption full.

Download
2019-06-05Confirmation statement

Confirmation statement with updates.

Download
2019-03-12Accounts

Accounts with accounts type total exemption full.

Download
2018-11-07Persons with significant control

Cessation of a person with significant control.

Download
2018-11-07Persons with significant control

Change to a person with significant control.

Download
2018-06-28Persons with significant control

Change to a person with significant control.

Download
2018-06-28Confirmation statement

Confirmation statement with updates.

Download
2018-06-27Persons with significant control

Change to a person with significant control.

Download
2018-06-27Officers

Change person director company with change date.

Download
2018-06-27Officers

Change person director company with change date.

Download
2018-06-27Persons with significant control

Cessation of a person with significant control.

Download
2018-06-21Persons with significant control

Notification of a person with significant control.

Download
2018-03-28Accounts

Accounts with accounts type total exemption full.

Download
2017-12-06Officers

Termination secretary company with name termination date.

Download
2017-12-06Officers

Termination director company with name termination date.

Download
2017-06-08Confirmation statement

Confirmation statement with updates.

Download
2017-03-29Accounts

Accounts with accounts type total exemption small.

Download
2017-03-21Address

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

Download

Copyright © 2024. All rights reserved.