UKBizDB.co.uk

TOPLAWN MANAGEMENT LIMITED

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

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.

Company Information

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:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:1a Needlers End Lane, Balsall Common, Coventry, CV7 7AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1a, Needlers End Lane, Balsall Common, Coventry, CV7 7AF

Director01 June 2015Active
45 Stradbroke Grove, Clayhall, Ilford, IG5 0DN

Secretary13 November 2000Active
Le Petit Douaire, Sark, Channel Islands, GY9 0SB

Secretary29 July 1993Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary27 May 1993Active
PO BOX 237, Peregrine House, Peel Road Douglas, IM99 1SU

Corporate Secretary22 May 2001Active
Peregrine House, PO BOX 237, Peel Road, Douglas, IM99 1SU

Corporate Secretary30 November 2001Active
Le Petit Douaire, Sark, Channel Islands, GY9 0SB

Director29 July 1993Active
29 Reayrt Carnane, Tromode Park, Douglas, IM2 3RE

Director22 May 2001Active
Victoria Cottage, The Avenue, Sark, Channel Islands, CHANNEL

Director21 May 2007Active
Le Petit Douaire, Sark, Channel Islands, GY9 0SB

Director29 July 1993Active
28 Aston Avenue, Kenton, Harrow, HA3 0DB

Director13 November 2000Active
1a, Needlers End Lane, Balsall Common, Coventry, England, CV7 7AF

Director31 October 2010Active
Santa Cruz Devonshire Road, Douglas, IM2 3RE

Director22 May 2001Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Director27 May 1993Active
Peregrine House, Peel Road, Douglas, Isle Of Man, Isle Of Man, IM99 1SU

Corporate Director11 October 2011Active
Peregrine House, PO BOX 237, Peel Road Douglas, IM99 1SU

Corporate Director30 November 2001Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-17Accounts

Accounts with accounts type micro entity.

Download
2023-06-22Confirmation statement

Confirmation statement with no updates.

Download
2023-03-22Accounts

Accounts with accounts type micro entity.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type micro entity.

Download
2021-09-28Accounts

Accounts with accounts type micro entity.

Download
2021-09-28Accounts

Change account reference date company previous extended.

Download
2021-06-28Accounts

Change account reference date company previous shortened.

Download
2021-06-22Confirmation statement

Confirmation statement with no updates.

Download
2020-10-09Confirmation statement

Confirmation statement with no updates.

Download
2020-10-09Accounts

Accounts with accounts type micro entity.

Download
2019-06-22Confirmation statement

Confirmation statement with no updates.

Download
2019-05-14Accounts

Accounts with accounts type micro entity.

Download
2018-06-23Confirmation statement

Confirmation statement with no updates.

Download
2018-03-19Accounts

Accounts with accounts type micro entity.

Download
2017-06-24Confirmation statement

Confirmation statement with no updates.

Download
2017-06-20Confirmation statement

Confirmation statement with updates.

Download
2017-02-12Accounts

Accounts with accounts type total exemption small.

Download
2016-05-31Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-15Accounts

Accounts with accounts type total exemption small.

Download
2015-06-20Officers

Appoint person director company with name date.

Download
2015-06-20Officers

Termination director company with name termination date.

Download
2015-06-20Officers

Termination director company with name termination date.

Download
2015-06-20Officers

Termination secretary company with name termination date.

Download
2015-06-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.