TOWN CENTRE HOUSE TOPCO LIMITED
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as Town Centre House Topco Limited. The company was founded 10 years ago and was given the registration number 09531285. The firm's registered office is in LONDON. You can find them at 1 Kings Avenue, , London, . This company's SIC code is 68310 - Real estate agencies.
Company Information
Name | : | TOWN CENTRE HOUSE TOPCO LIMITED |
---|
Company Number | : | 09531285 |
---|
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
---|
Status | : | Active |
---|
Incorporation Date | : | 08 April 2015 |
---|
End of financial year | : | 31 May 2023 |
---|
Jurisdiction | : | England - Wales |
---|
Industry Codes | : | - 68310 - Real estate agencies
- 68320 - Management of real estate on a fee or contract basis
|
---|
Office Address & Contact
Registered Address | : | 1 Kings Avenue, London, United Kingdom, N21 3NA |
---|
Country Origin | : | UNITED KINGDOM |
---|
Telephone | : | Unreported |
---|
Email Address | : | Unreported |
---|
Website | : | Unreported |
---|
Social | : | Unreported |
---|
Company Officers
Personal Information | Role | Appointed | Status |
---|
C/O Flemyn Llp, 17 Queen Street, London, England, W1J 5PH | Director | 08 April 2015 | Active |
C/O Flemyn Llp, 17 Queen Street, London, England, W1J 5PH | Director | 08 April 2015 | Active |
People with Significant Control
Mr Anthony David Holt |
Notified on | : | 26 June 2023 |
---|
Status | : | Active |
---|
Date of birth | : | June 1976 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 1 Kings Avenue, London, United Kingdom, N21 3NA |
---|
Nature of control | : | - Significant influence or control
|
---|
Mr Rahul Bhupendra Thakrar |
Notified on | : | 26 June 2023 |
---|
Status | : | Active |
---|
Date of birth | : | April 1985 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 1 Kings Avenue, London, United Kingdom, N21 3NA |
---|
Nature of control | : | - Significant influence or control
|
---|
Mr Matthew David Toussaint |
Notified on | : | 29 August 2019 |
---|
Status | : | Active |
---|
Date of birth | : | September 1978 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 1 Kings Avenue, London, United Kingdom, N21 3NA |
---|
Nature of control | : | - Significant influence or control
|
---|
Mr Daniel David Brouard |
Notified on | : | 29 August 2019 |
---|
Status | : | Active |
---|
Date of birth | : | January 1985 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 1 Kings Avenue, London, United Kingdom, N21 3NA |
---|
Nature of control | : | - Significant influence or control
|
---|
Mr Ryan Daniel Dekker |
Notified on | : | 29 August 2019 |
---|
Status | : | Active |
---|
Date of birth | : | June 1977 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 1 Kings Avenue, London, United Kingdom, N21 3NA |
---|
Nature of control | : | - Significant influence or control
|
---|
Mr Mark Wilson Le Tissier |
Notified on | : | 29 August 2019 |
---|
Status | : | Active |
---|
Date of birth | : | April 1963 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 1 Kings Avenue, London, United Kingdom, N21 3NA |
---|
Nature of control | : | - Significant influence or control
|
---|
Ms Luisa Virginia Gabriella Bonati |
Notified on | : | 29 August 2019 |
---|
Status | : | Active |
---|
Date of birth | : | June 1970 |
---|
Nationality | : | Swiss |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 1 Kings Avenue, London, United Kingdom, N21 3NA |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
|
---|
Oxford Property Investments Ltd |
Notified on | : | 13 March 2018 |
---|
Status | : | Active |
---|
Country of residence | : | England |
---|
Address | : | 1 Kings Avenue, Winchmore Hill, England, N21 3NA |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
|
---|
Banbury E Limited |
Notified on | : | 06 April 2016 |
---|
Status | : | Active |
---|
Country of residence | : | Guernsey |
---|
Address | : | 4th Floor West Wing, Trafalgar Court, St Peter Port, Guernsey, GY1 2JA |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent as firm
- Voting rights 75 to 100 percent as firm
- Right to appoint and remove directors as firm
|
---|
Account Documents
Accounts
- Last accounts submitted for period 31 March 2024 (1 year ago)
- Accounts type was MICRO
- Next accounts dated 31 March 2025
- Due by 31 December 2025 (6 months remaining)
Confirmation Statement
- Last submitted on 14 October 2024 (7 months ago)
- Next confirmation dated 14 October 2025
- Due by 28 October 2025 (4 months remaining)