This company is commonly known as Toplawn Management Limited. The company was founded 31 years ago and was given the registration number 02822076. The firm's registered office is in COVENTRY. You can find them at 1a Needlers End Lane, Balsall Common, Coventry, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | TOPLAWN MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 02822076 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 May 1993 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1a Needlers End Lane, Balsall Common, Coventry, CV7 7AF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1a, Needlers End Lane, Balsall Common, Coventry, CV7 7AF | Director | 01 June 2015 | Active |
45 Stradbroke Grove, Clayhall, Ilford, IG5 0DN | Secretary | 13 November 2000 | Active |
Le Petit Douaire, Sark, Channel Islands, GY9 0SB | Secretary | 29 July 1993 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Secretary | 27 May 1993 | Active |
PO BOX 237, Peregrine House, Peel Road Douglas, IM99 1SU | Corporate Secretary | 22 May 2001 | Active |
Peregrine House, PO BOX 237, Peel Road, Douglas, IM99 1SU | Corporate Secretary | 30 November 2001 | Active |
Le Petit Douaire, Sark, Channel Islands, GY9 0SB | Director | 29 July 1993 | Active |
29 Reayrt Carnane, Tromode Park, Douglas, IM2 3RE | Director | 22 May 2001 | Active |
Victoria Cottage, The Avenue, Sark, Channel Islands, CHANNEL | Director | 21 May 2007 | Active |
Le Petit Douaire, Sark, Channel Islands, GY9 0SB | Director | 29 July 1993 | Active |
28 Aston Avenue, Kenton, Harrow, HA3 0DB | Director | 13 November 2000 | Active |
1a, Needlers End Lane, Balsall Common, Coventry, England, CV7 7AF | Director | 31 October 2010 | Active |
Santa Cruz Devonshire Road, Douglas, IM2 3RE | Director | 22 May 2001 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Director | 27 May 1993 | Active |
Peregrine House, Peel Road, Douglas, Isle Of Man, Isle Of Man, IM99 1SU | Corporate Director | 11 October 2011 | Active |
Peregrine House, PO BOX 237, Peel Road Douglas, IM99 1SU | Corporate Director | 30 November 2001 | Active |
Ms Kim Beresford | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1962 |
Nationality | : | British |
Address | : | 1a, Needlers End Lane, Coventry, CV7 7AF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-17 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-22 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-31 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-28 | Accounts | Change account reference date company previous extended. | Download |
2021-06-28 | Accounts | Change account reference date company previous shortened. | Download |
2021-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-09 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-14 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-19 | Accounts | Accounts with accounts type micro entity. | Download |
2017-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-20 | Officers | Appoint person director company with name date. | Download |
2015-06-20 | Officers | Termination director company with name termination date. | Download |
2015-06-20 | Officers | Termination director company with name termination date. | Download |
2015-06-20 | Officers | Termination secretary company with name termination date. | Download |
2015-06-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.