UKBizDB.co.uk

TOPMAST ESTATES LIMITED

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

This company is commonly known as Topmast Estates Limited. The company was founded 59 years ago and was given the registration number 00828534. The firm's registered office is in LONDON. You can find them at Lower Ground Floor, One George Yard, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:TOPMAST ESTATES LIMITED
Company Number:00828534
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 November 1964
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Lower Ground Floor, One George Yard, London, United Kingdom, EC3V 9DF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, More London Place, London, SE1 2AF

Secretary01 September 2019Active
1, More London Place, London, SE1 2AF

Director01 August 2019Active
1, More London Place, London, SE1 2AF

Director01 August 2019Active
Connaught House, 5th Floor, 1- 3 Mount Street, London, England, W1K 3NB

Corporate Secretary-Active
Connaught House, 5th Floor, 1-3 Mount Street, London, United Kingdom, W1K 3NB

Director14 September 2016Active
4 Grosvenor Place, London, SW1X 7YL

Director01 March 2004Active
Northdowns, 17 Georgian Crescent, Bryanston East 2152, South Africa,

Director01 December 2000Active
41 Donnington Place, Winnersh, Wokingham, RG41 5TN

Director06 June 2007Active
Lower Ground Floor, One George Yard, London, United Kingdom, EC3V 9DF

Director01 April 2012Active
8 Holne Chase, London, N2 0QN

Director-Active
4 Grosvenor Place, London, SW1X 7YL

Director31 December 2010Active
Flat 3, 114 Eaton Square, London, SW1W 9AA

Director29 March 2004Active
West End House, West End Lane West End, Esher, KT10 8LB

Director12 March 1996Active
4 Grosvenor Place, London, SW1X 7YL

Director03 July 2015Active
Ringley House, 19 Ringley Avenue, Horley, RH6 7EZ

Director01 December 2000Active
10 Warwick Road, Ealing, London, W5 3XJ

Director12 March 1996Active
Cedarwood, 5 Harmer Dell, Welwyn, AL6 0BE

Director12 April 1999Active
26 The Ridgeway, Fetcham, KT22 9AZ

Director-Active
Glebe House, Ellesfield, Welwyn, AL6 9HB

Director-Active

People with Significant Control

London City & Westcliff Properties Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Connaught House, 5th Floor, 1-3 Mount Street, London, England, W1K 3NB
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-04-13Gazette

Gazette dissolved liquidation.

Download
2022-01-13Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-09-29Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-09-29Resolution

Resolution.

Download
2021-09-28Address

Move registers to sail company with new address.

Download
2021-09-28Address

Change sail address company with new address.

Download
2021-09-28Address

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

Download
2021-09-28Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-01-19Confirmation statement

Confirmation statement with updates.

Download
2020-09-16Accounts

Accounts with accounts type dormant.

Download
2020-01-20Confirmation statement

Confirmation statement with updates.

Download
2019-09-19Officers

Change person director company with change date.

Download
2019-09-16Officers

Termination director company with name termination date.

Download
2019-09-16Officers

Appoint person secretary company with name date.

Download
2019-09-16Officers

Termination secretary company with name termination date.

Download
2019-09-16Address

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

Download
2019-09-16Accounts

Change account reference date company current extended.

Download
2019-09-12Officers

Appoint person director company with name date.

Download
2019-09-12Officers

Appoint person director company with name date.

Download
2019-09-12Officers

Termination director company with name termination date.

Download
2019-07-09Accounts

Accounts with accounts type dormant.

Download
2019-02-12Confirmation statement

Confirmation statement with updates.

Download
2018-10-30Resolution

Resolution.

Download
2018-06-25Accounts

Accounts with accounts type dormant.

Download
2018-01-22Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.