TOPS HOLDINGS LIMITED - HALESWORTH
Company Profile | Company Filings |
Overview
TOPS HOLDINGS LIMITED is a Private Limited Company from HALESWORTH and has the status: Active.
TOPS HOLDINGS LIMITED was incorporated 15 years ago on 04/12/2008 and has the registered number: 06765602. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
TOPS HOLDINGS LIMITED was incorporated 15 years ago on 04/12/2008 and has the registered number: 06765602. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
TOPS HOLDINGS LIMITED - HALESWORTH
This company is listed in the following categories:
68310 - Real estate agencies
68310 - Real estate agencies
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
HILL HOUSE
HALESWORTH
SUFFOLK
IP19 0JH
This Company Originates in : United Kingdom
Previous trading names include:
BIDEAWHILE 609 LIMITED (until 07/01/2009)
BIDEAWHILE 609 LIMITED (until 07/01/2009)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
04/12/2023 | 18/12/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR BRYAN PHILLIP BAXTER | Jul 1960 | British | Director | 2018-08-10 | CURRENT |
MR ROGER WILLIAM LAKE | Jan 1949 | British | Director | 2018-08-10 | CURRENT |
MR JEREMY JAMES LEATHES PRIOR | Apr 1962 | British | Director | 2009-01-09 | CURRENT |
BIRKETTS DIRECTORS LIMITED | Corporate Director | 2008-12-04 UNTIL 2009-01-09 | RESIGNED | ||
BIRKETTS SECRETARIES LIMITED | Corporate Secretary | 2008-12-04 UNTIL 2009-01-09 | RESIGNED | ||
JEREMY MARK SCOWSILL | May 1959 | British | Director | 2009-01-09 UNTIL 2018-06-20 | RESIGNED |
MR JAMES ST JOHN AUSTIN | Sep 1960 | British | Director | 2008-12-04 UNTIL 2009-01-09 | RESIGNED |
JOHN SAMUEL HOWARD | Dec 1961 | British | Director | 2009-01-09 UNTIL 2018-06-20 | RESIGNED |
JEREMY MARK SCOWSILL | May 1959 | British | Secretary | 2009-01-09 UNTIL 2018-06-20 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Hill House Investments Limited | 2018-06-20 | Halesworth Suffolk |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent |
|
Mr John Samuel Howard | 2016-12-03 - 2018-06-20 | 12/1961 | Ipswich Suffolk | Ownership of shares 25 to 50 percent as firm |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Tops Holdings Limited Filleted accounts for Companies House (small and micro) | 2023-05-31 | 31-12-2022 | £-8,700 equity |
Tops Holdings Limited Filleted accounts for Companies House (small and micro) | 2022-05-19 | 31-12-2021 | £-7,057 equity |
Tops Holdings Limited Filleted accounts for Companies House (small and micro) | 2021-05-06 | 31-12-2020 | £-7,720 equity |
TOPS_HOLDINGS_LIMITED - Accounts | 2018-07-07 | 31-12-2017 | £86,750 equity |
TOPS_HOLDINGS_LIMITED - Accounts | 2017-05-05 | 31-12-2016 | £87,962 equity |