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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Highdown House, Yeoman Way, Worthing, United Kingdom, BN99 3HH | Corporate Secretary | 16 September 2020 | Active |
Highdown House, Yeoman Way, Worthing, United Kingdom, BN99 3HH | Director | 05 October 2023 | Active |
Highdown House, Yeoman Way, Worthing, United Kingdom, BN99 3HH | Director | 14 October 2022 | Active |
500, Stonehouse Park, Stonehouse, United Kingdom, GL10 3UT | Secretary | 28 October 1996 | Active |
Level 6, Broadgate Tower, 20 Primrose Street, London, England, EC2A 2EW | Secretary | 22 July 2016 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 28 October 1996 | Active |
Sutherland House, Russell Way, Crawley, United Kingdom, RH10 1UH | Director | 31 August 2021 | Active |
500, Stonehouse Park, Stonehouse, United Kingdom, GL10 3UT | Director | 28 October 1996 | Active |
Highdown House, Yeoman Way, Worthing, United Kingdom, BN99 3HH | Director | 30 July 2020 | Active |
Highdown House, Yeoman Way, Worthing, United Kingdom, BN99 3HH | Director | 14 October 2022 | Active |
Highdown House, Yeoman Way, Worthing, United Kingdom, BN99 3HH | Director | 16 December 2021 | Active |
500, Stonehouse Park, Stonehouse, United Kingdom, GL10 3UT | Director | 28 October 1996 | Active |
Level 6, Broadgate Tower, 20 Primrose Street, London, United Kingdom, EC2A 2EW | Director | 22 July 2016 | Active |
Aspect House, Spencer Road, Lancing, England, BN99 6DA | Director | 22 July 2016 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-09 | Officers | Appoint person director company with name date. | Download |
2023-10-02 | Officers | Termination director company with name termination date. | Download |
2023-08-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-03 | Officers | Second filing of director appointment with name. | Download |
2022-11-03 | Officers | Second filing of director appointment with name. | Download |
2022-10-18 | Officers | Termination director company with name termination date. | Download |
2022-10-18 | Officers | Termination director company with name termination date. | Download |
2022-10-14 | Officers | Appoint person director company with name date. | Download |
2022-10-14 | Officers | Appoint person director company with name date. | Download |
2022-09-13 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-09-13 | Accounts | Legacy. | Download |
2022-09-13 | Other | Legacy. | Download |
2022-09-13 | Other | Legacy. | Download |
2022-03-24 | Incorporation | Memorandum articles. | Download |
2022-03-24 | Resolution | Resolution. | Download |
2022-03-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-20 | Officers | Appoint person director company with name date. | Download |
2021-12-20 | Officers | Termination director company with name termination date. | Download |
2021-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-06 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-10-06 | Accounts | Legacy. | Download |
2021-10-06 | Other | Legacy. | Download |
2021-10-06 | Other | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.