TOPIARY RESIDENTS COMPANY LIMITED(THE)
BRACKNELL

Hellopages » Berkshire » Bracknell Forest » RG12 9SE

Company number 00932675
Status Active
Incorporation Date 24 May 1968
Company Type Private Limited Company
Address C/O JOHN MORTIMER PROPERTY MANAGEMENT LIMITED, BAGSHOT ROAD, BRACKNELL, BERKS, RG12 9SE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Confirmation statement made on 21 December 2016 with updates; Total exemption full accounts made up to 30 September 2015; Annual return made up to 21 December 2015 with full list of shareholders Statement of capital on 2015-12-21 GBP 200 . The most likely internet sites of TOPIARY RESIDENTS COMPANY LIMITED(THE) are www.topiaryresidentscompany.co.uk, and www.topiary-residents-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and five months. The distance to to Bagshot Rail Station is 3.8 miles; to Blackwater Rail Station is 5.2 miles; to Ash Vale Rail Station is 9.2 miles; to Burnham (Berks) Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Topiary Residents Company Limited The is a Private Limited Company. The company registration number is 00932675. Topiary Residents Company Limited The has been working since 24 May 1968. The present status of the company is Active. The registered address of Topiary Residents Company Limited The is C O John Mortimer Property Management Limited Bagshot Road Bracknell Berks Rg12 9se. The company`s financial liabilities are £1.54k. It is £0.15k against last year. . MORTIMER SECRETARIES LIMITED is a Secretary of the company. GLASTONBURY, Anthony Gilbert is a Director of the company. JOHNSON, Kay is a Director of the company. MATTHEWS, Christopher Stephen is a Director of the company. MUIRHEAD, Pamela Constance is a Director of the company. SALAMA, Ben is a Director of the company. Secretary COOPER-STANTON, Maurice James has been resigned. Secretary MATTHEWS, Christopher Stephen has been resigned. Director COOPER-STANTON, Maurice James has been resigned. Director CROCKFORD, Linda has been resigned. Director DARKENS, Neville Albert has been resigned. Director DUNBAR, Struan Gordon David has been resigned. Director FAWCETT, Christopher Stephen has been resigned. Director GERO, James Alexander George has been resigned. Director GREEN, Beryl has been resigned. Director HARTLEY, David Robert has been resigned. Director HUGHES, Richard Adrian has been resigned. Director PRESTON, Jeffrey William has been resigned. Director ROWE, Francesca Helene Jeanne has been resigned. Director SALAMA, Ben has been resigned. Director SMITH, Huw Kingsbury has been resigned. Director STATON, John has been resigned. Director STUCK, Robert Anthony has been resigned. Director TURNER, Roberta Scott has been resigned. The company operates in "Residents property management".


topiary residents company Key Finiance

LIABILITIES £1.54k
+10%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
MORTIMER SECRETARIES LIMITED
Appointed Date: 11 July 2008

Director
GLASTONBURY, Anthony Gilbert
Appointed Date: 26 February 2002
90 years old

Director
JOHNSON, Kay
Appointed Date: 11 April 2007
71 years old

Director
MATTHEWS, Christopher Stephen
Appointed Date: 09 March 2004
67 years old

Director
MUIRHEAD, Pamela Constance
Appointed Date: 11 April 2007
90 years old

Director
SALAMA, Ben
Appointed Date: 08 April 2014
71 years old

Resigned Directors

Secretary
COOPER-STANTON, Maurice James
Resigned: 26 April 1999

Secretary
MATTHEWS, Christopher Stephen
Resigned: 11 July 2008
Appointed Date: 26 May 1999

Director
COOPER-STANTON, Maurice James
Resigned: 26 April 1999
93 years old

Director
CROCKFORD, Linda
Resigned: 27 January 1994
79 years old

Director
DARKENS, Neville Albert
Resigned: 26 May 2008
100 years old

Director
DUNBAR, Struan Gordon David
Resigned: 16 January 1997
Appointed Date: 08 June 1995
55 years old

Director
FAWCETT, Christopher Stephen
Resigned: 24 July 2002
Appointed Date: 26 February 2002
74 years old

Director
GERO, James Alexander George
Resigned: 22 March 2012
Appointed Date: 11 April 2007
56 years old

Director
GREEN, Beryl
Resigned: 21 February 2007
100 years old

Director
HARTLEY, David Robert
Resigned: 18 November 2004
Appointed Date: 09 March 2004
59 years old

Director
HUGHES, Richard Adrian
Resigned: 22 March 2012
Appointed Date: 22 May 2008
59 years old

Director
PRESTON, Jeffrey William
Resigned: 19 February 2002
85 years old

Director
ROWE, Francesca Helene Jeanne
Resigned: 23 January 2014
Appointed Date: 09 March 2004
76 years old

Director
SALAMA, Ben
Resigned: 05 February 2007
Appointed Date: 09 March 2004
71 years old

Director
SMITH, Huw Kingsbury
Resigned: 26 February 2002
Appointed Date: 16 January 1997
60 years old

Director
STATON, John
Resigned: 21 February 2000
95 years old

Director
STUCK, Robert Anthony
Resigned: 30 April 2008
Appointed Date: 17 August 1999
85 years old

Director
TURNER, Roberta Scott
Resigned: 24 December 2013
Appointed Date: 09 March 2004
90 years old

TOPIARY RESIDENTS COMPANY LIMITED(THE) Events

04 Jan 2017
Confirmation statement made on 21 December 2016 with updates
19 Apr 2016
Total exemption full accounts made up to 30 September 2015
21 Dec 2015
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 200

16 Jun 2015
Total exemption full accounts made up to 30 September 2014
26 Feb 2015
Appointment of Mr Benoit Salama as a director on 8 April 2014
...
... and 106 more events
16 Mar 1988
Full accounts made up to 30 September 1987

16 Mar 1988
Return made up to 23/12/87; full list of members

25 Mar 1987
Full accounts made up to 30 September 1986

25 Mar 1987
Return made up to 09/12/86; full list of members

24 May 1968
Incorporation

TOPIARY RESIDENTS COMPANY LIMITED(THE) Charges

17 October 1968
Charge of whole
Delivered: 25 October 1968
Status: Outstanding
Persons entitled: Westminster Bank LTD
Description: Leasehold land in stanmore road, richmond, surrey title no…