This company is commonly known as Tops Estates Limited. The company was founded 42 years ago and was given the registration number 01570543. The firm's registered office is in LONDON. You can find them at 100 Victoria Street, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | TOPS ESTATES LIMITED |
---|---|---|
Company Number | : | 01570543 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 June 1981 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 100 Victoria Street, London, United Kingdom, SW1E 5JL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
100, Victoria Street, London, United Kingdom, SW1E 5JL | Corporate Secretary | 30 April 2011 | Active |
100, Victoria Street, London, United Kingdom, SW1E 5JL | Director | 01 January 2018 | Active |
Baram, 64 Galley Lane, Arkley, EN5 4AL | Secretary | - | Active |
41 Links Road, Epsom, KT17 3PP | Secretary | 10 June 2005 | Active |
23 Coverdale Road, London, N11 3FF | Secretary | 28 November 2002 | Active |
Shepherds Down, Hill Road, Haslemere, GU27 2NH | Director | 10 June 2005 | Active |
100, Victoria Street, London, United Kingdom, SW1E 5JL | Director | 01 April 2015 | Active |
Baram, 64 Galley Lane, Arkley, EN5 4AL | Director | - | Active |
5, Strand, London, United Kingdom, WC2N 5AF | Director | 30 April 2011 | Active |
Meadows, Rickmans Lane, Plaistow, RH14 0NT | Director | - | Active |
10 Mays Building Mews, London, SE10 8HY | Director | 11 September 1998 | Active |
41 Links Road, Epsom, KT17 3PP | Director | 26 September 2008 | Active |
63, Church Street, Epsom, KT17 4QA | Director | 10 June 2005 | Active |
5 Bryanston Court, London, W1H 7HA | Director | - | Active |
Postern Park Lodge, Postern Lane, Tonbridge, TN11 0QT | Director | 31 March 1995 | Active |
One Shoreham Lane, Sevenoaks, TN13 3DT | Director | - | Active |
Ongar Hill Cottage, Magpie Lane Coleshill, Amersham, HP7 0LU | Director | 16 January 1995 | Active |
100, Victoria Street, London, United Kingdom, SW1E 5JL | Director | 01 March 2017 | Active |
9 St Katharines Precinct, London, NW1 4HH | Director | - | Active |
16 Bedford Street, London, WC2E 9HF | Director | - | Active |
2 Pound Farm Close, Esher, KT10 8EX | Director | 25 April 2001 | Active |
Oaklands, 1 Almer Road Wimbledon, London, SW20 0EL | Director | - | Active |
192 Noak Hill Road, Billericay, CM12 9UX | Director | 24 September 1997 | Active |
7 Cumberland Terrace, Regents Park, London, NW1 4HS | Director | 11 September 2003 | Active |
108, Scatterdells Lane, Chipperfield, Kings Langley, WD4 9EZ | Director | 10 June 2005 | Active |
100, Victoria Street, London, United Kingdom, SW1E 5JL | Corporate Director | 10 June 2005 | Active |
100, Victoria Street, London, United Kingdom, SW1E 5JL | Corporate Director | 01 March 2013 | Active |
5, Strand, London, WC2N 5AF | Corporate Director | 26 September 2008 | Active |
Retail Property Holdings Trust Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 100, Victoria Street, London, England, SW1E 5JL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-16 | Gazette | Gazette dissolved voluntary. | Download |
2020-12-15 | Gazette | Gazette notice voluntary. | Download |
2020-12-03 | Dissolution | Dissolution application strike off company. | Download |
2020-12-01 | Officers | Termination director company with name termination date. | Download |
2020-12-01 | Officers | Termination director company with name termination date. | Download |
2020-07-20 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-12 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-04 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-04 | Officers | Termination director company with name termination date. | Download |
2018-01-03 | Officers | Appoint person director company with name date. | Download |
2017-07-13 | Accounts | Accounts with accounts type dormant. | Download |
2017-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-28 | Persons with significant control | Notification of a person with significant control. | Download |
2017-04-04 | Officers | Termination director company with name termination date. | Download |
2017-03-10 | Officers | Appoint person director company with name date. | Download |
2017-01-20 | Officers | Change person director company with change date. | Download |
2017-01-10 | Officers | Change corporate director company with change date. | Download |
2017-01-10 | Officers | Change corporate director company with change date. | Download |
2017-01-10 | Officers | Change corporate secretary company with change date. | Download |
2017-01-10 | Address | Change registered office address company with date old address new address. | Download |
2016-11-16 | Accounts | Accounts with accounts type dormant. | Download |
2016-06-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.