UKBizDB.co.uk

TOPS ESTATES LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:100 Victoria Street, London, United Kingdom, SW1E 5JL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
100, Victoria Street, London, United Kingdom, SW1E 5JL

Corporate Secretary30 April 2011Active
100, Victoria Street, London, United Kingdom, SW1E 5JL

Director01 January 2018Active
Baram, 64 Galley Lane, Arkley, EN5 4AL

Secretary-Active
41 Links Road, Epsom, KT17 3PP

Secretary10 June 2005Active
23 Coverdale Road, London, N11 3FF

Secretary28 November 2002Active
Shepherds Down, Hill Road, Haslemere, GU27 2NH

Director10 June 2005Active
100, Victoria Street, London, United Kingdom, SW1E 5JL

Director01 April 2015Active
Baram, 64 Galley Lane, Arkley, EN5 4AL

Director-Active
5, Strand, London, United Kingdom, WC2N 5AF

Director30 April 2011Active
Meadows, Rickmans Lane, Plaistow, RH14 0NT

Director-Active
10 Mays Building Mews, London, SE10 8HY

Director11 September 1998Active
41 Links Road, Epsom, KT17 3PP

Director26 September 2008Active
63, Church Street, Epsom, KT17 4QA

Director10 June 2005Active
5 Bryanston Court, London, W1H 7HA

Director-Active
Postern Park Lodge, Postern Lane, Tonbridge, TN11 0QT

Director31 March 1995Active
One Shoreham Lane, Sevenoaks, TN13 3DT

Director-Active
Ongar Hill Cottage, Magpie Lane Coleshill, Amersham, HP7 0LU

Director16 January 1995Active
100, Victoria Street, London, United Kingdom, SW1E 5JL

Director01 March 2017Active
9 St Katharines Precinct, London, NW1 4HH

Director-Active
16 Bedford Street, London, WC2E 9HF

Director-Active
2 Pound Farm Close, Esher, KT10 8EX

Director25 April 2001Active
Oaklands, 1 Almer Road Wimbledon, London, SW20 0EL

Director-Active
192 Noak Hill Road, Billericay, CM12 9UX

Director24 September 1997Active
7 Cumberland Terrace, Regents Park, London, NW1 4HS

Director11 September 2003Active
108, Scatterdells Lane, Chipperfield, Kings Langley, WD4 9EZ

Director10 June 2005Active
100, Victoria Street, London, United Kingdom, SW1E 5JL

Corporate Director10 June 2005Active
100, Victoria Street, London, United Kingdom, SW1E 5JL

Corporate Director01 March 2013Active
5, Strand, London, WC2N 5AF

Corporate Director26 September 2008Active

People with Significant Control

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:
  • 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
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2020-12-15Gazette

Gazette notice voluntary.

Download
2020-12-03Dissolution

Dissolution application strike off company.

Download
2020-12-01Officers

Termination director company with name termination date.

Download
2020-12-01Officers

Termination director company with name termination date.

Download
2020-07-20Accounts

Accounts with accounts type dormant.

Download
2020-06-08Confirmation statement

Confirmation statement with updates.

Download
2019-12-12Accounts

Accounts with accounts type dormant.

Download
2019-06-05Confirmation statement

Confirmation statement with updates.

Download
2018-09-04Accounts

Accounts with accounts type dormant.

Download
2018-06-11Confirmation statement

Confirmation statement with updates.

Download
2018-01-04Officers

Termination director company with name termination date.

Download
2018-01-03Officers

Appoint person director company with name date.

Download
2017-07-13Accounts

Accounts with accounts type dormant.

Download
2017-06-28Confirmation statement

Confirmation statement with updates.

Download
2017-06-28Persons with significant control

Notification of a person with significant control.

Download
2017-04-04Officers

Termination director company with name termination date.

Download
2017-03-10Officers

Appoint person director company with name date.

Download
2017-01-20Officers

Change person director company with change date.

Download
2017-01-10Officers

Change corporate director company with change date.

Download
2017-01-10Officers

Change corporate director company with change date.

Download
2017-01-10Officers

Change corporate secretary company with change date.

Download
2017-01-10Address

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

Download
2016-11-16Accounts

Accounts with accounts type dormant.

Download
2016-06-23Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.