UKBizDB.co.uk

TOPLEVEL HOLDINGS LIMITED

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

This company is commonly known as Toplevel Holdings Limited. The company was founded 27 years ago and was given the registration number 03270082. The firm's registered office is in WEYBRIDGE. You can find them at Elder House St Georges Business Park, Brooklands Road, Weybridge, Surrey. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:TOPLEVEL HOLDINGS LIMITED
Company Number:03270082
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 October 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Elder House St Georges Business Park, Brooklands Road, Weybridge, Surrey, United Kingdom, KT13 0TS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Highdown House, Yeoman Way, Worthing, United Kingdom, BN99 3HH

Corporate Secretary16 September 2020Active
Highdown House, Yeoman Way, Worthing, United Kingdom, BN99 3HH

Director05 October 2023Active
Highdown House, Yeoman Way, Worthing, United Kingdom, BN99 3HH

Director14 October 2022Active
500, Stonehouse Park, Stonehouse, United Kingdom, GL10 3UT

Secretary28 October 1996Active
Level 6, Broadgate Tower, 20 Primrose Street, London, England, EC2A 2EW

Secretary22 July 2016Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary28 October 1996Active
Sutherland House, Russell Way, Crawley, United Kingdom, RH10 1UH

Director31 August 2021Active
500, Stonehouse Park, Stonehouse, United Kingdom, GL10 3UT

Director28 October 1996Active
Highdown House, Yeoman Way, Worthing, United Kingdom, BN99 3HH

Director30 July 2020Active
Highdown House, Yeoman Way, Worthing, United Kingdom, BN99 3HH

Director14 October 2022Active
Highdown House, Yeoman Way, Worthing, United Kingdom, BN99 3HH

Director16 December 2021Active
500, Stonehouse Park, Stonehouse, United Kingdom, GL10 3UT

Director28 October 1996Active
Level 6, Broadgate Tower, 20 Primrose Street, London, United Kingdom, EC2A 2EW

Director22 July 2016Active
Aspect House, Spencer Road, Lancing, England, BN99 6DA

Director22 July 2016Active

People with Significant Control

Equiniti Holdings Limited
Notified on:22 July 2016
Status:Active
Country of residence:United Kingdom
Address:Highdown House, Yeoman Way, Worthing, United Kingdom, BN99 3HH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stephen Brimley
Notified on:06 April 2016
Status:Active
Date of birth:September 1952
Nationality:British
Country of residence:United Kingdom
Address:500, Stonehouse Park, Stonehouse, United Kingdom, GL10 3UT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Jane Elizabeth Roberts
Notified on:06 April 2016
Status:Active
Date of birth:January 1955
Nationality:British
Country of residence:United Kingdom
Address:500, Stonehouse Park, Stonehouse, United Kingdom, GL10 3UT
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 (6 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
2023-10-30Confirmation statement

Confirmation statement with no updates.

Download
2023-10-09Officers

Appoint person director company with name date.

Download
2023-10-02Officers

Termination director company with name termination date.

Download
2023-08-16Accounts

Accounts with accounts type total exemption full.

Download
2022-11-07Confirmation statement

Confirmation statement with no updates.

Download
2022-11-03Officers

Second filing of director appointment with name.

Download
2022-11-03Officers

Second filing of director appointment with name.

Download
2022-10-18Officers

Termination director company with name termination date.

Download
2022-10-18Officers

Termination director company with name termination date.

Download
2022-10-14Officers

Appoint person director company with name date.

Download
2022-10-14Officers

Appoint person director company with name date.

Download
2022-09-13Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-13Accounts

Legacy.

Download
2022-09-13Other

Legacy.

Download
2022-09-13Other

Legacy.

Download
2022-03-24Incorporation

Memorandum articles.

Download
2022-03-24Resolution

Resolution.

Download
2022-03-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-20Officers

Appoint person director company with name date.

Download
2021-12-20Officers

Termination director company with name termination date.

Download
2021-10-28Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-10-06Accounts

Legacy.

Download
2021-10-06Other

Legacy.

Download
2021-10-06Other

Legacy.

Download

Copyright © 2024. All rights reserved.