TOPSPOT PROPERTIES LIMITED
SUFFOLK

Hellopages » Suffolk » Forest Heath » CB8 8LX

Company number 02142481
Status Active
Incorporation Date 25 June 1987
Company Type Private Limited Company
Address 13 HIGH STREET, NEWMARKET, SUFFOLK, CB8 8LX
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 10 November 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of TOPSPOT PROPERTIES LIMITED are www.topspotproperties.co.uk, and www.topspot-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and four months. Topspot Properties Limited is a Private Limited Company. The company registration number is 02142481. Topspot Properties Limited has been working since 25 June 1987. The present status of the company is Active. The registered address of Topspot Properties Limited is 13 High Street Newmarket Suffolk Cb8 8lx. The company`s financial liabilities are £138.84k. It is £-22.23k against last year. The cash in hand is £7.18k. It is £6.84k against last year. And the total assets are £12.14k, which is £11.49k against last year. WHATLEY, Michael Christopher is a Director of the company. Secretary WHATLEY, Michael Christopher has been resigned. Director CHRYSANTHOU, Demosthenis has been resigned. Director WHATLEY, Patricia Mary has been resigned. The company operates in "Buying and selling of own real estate".


topspot properties Key Finiance

LIABILITIES £138.84k
-14%
CASH £7.18k
+2048%
TOTAL ASSETS £12.14k
+1776%
All Financial Figures

Current Directors

Director

Resigned Directors

Secretary
WHATLEY, Michael Christopher
Resigned: 20 October 2011

Director
CHRYSANTHOU, Demosthenis
Resigned: 04 November 1992
78 years old

Director
WHATLEY, Patricia Mary
Resigned: 20 October 2011
Appointed Date: 04 November 1992
78 years old

Persons With Significant Control

Mr Michael Christopher Whatley
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – 75% or more

TOPSPOT PROPERTIES LIMITED Events

22 Mar 2017
Total exemption small company accounts made up to 30 June 2016
22 Nov 2016
Confirmation statement made on 10 November 2016 with updates
24 Mar 2016
Total exemption small company accounts made up to 30 June 2015
13 Nov 2015
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100

05 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 87 more events
02 Sep 1987
Accounting reference date notified as 30/06

28 Jul 1987
Registered office changed on 28/07/87 from: 197-199 city road london EC1V 1JN

17 Jul 1987
Particulars of mortgage/charge

17 Jul 1987
Particulars of mortgage/charge

25 Jun 1987
Incorporation

TOPSPOT PROPERTIES LIMITED Charges

24 February 2012
Mortgage
Delivered: 3 March 2012
Status: Outstanding
Persons entitled: One Saving Bank PLC T/a Kent Reliance Banking Services
Description: 22 hanstone road, stourport-on-severn, worcs, t/no: HW74189…
17 February 2012
Mortgage
Delivered: 1 March 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC (The Bank)
Description: F/H property k/a 11 & 13 high street newmarket suffolk t/no…
26 January 2009
Legal charge
Delivered: 28 January 2009
Status: Outstanding
Persons entitled: Rachel Lemkov
Description: 16 bridge court saltcotes road lytham st annes and garage.
9 March 1993
Legal charge
Delivered: 23 March 1993
Status: Satisfied on 22 January 2009
Persons entitled: Midland Bank PLC
Description: F/H 29 and 31 tottenham lane london and 71 wood vale…
20 February 1990
Sub-charge
Delivered: 1 March 1990
Status: Satisfied on 22 January 2009
Persons entitled: Midland Bank PLC
Description: All monies due under the principal charge dated 4.8.88 all…
15 June 1989
Fixed and floating charge
Delivered: 23 June 1989
Status: Satisfied on 22 January 2009
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 November 1988
Legal charge
Delivered: 10 November 1988
Status: Satisfied on 22 January 2009
Persons entitled: Midland Bank PLC
Description: F/H property k/a 71 wood vale muswell hill london N10.
24 October 1988
Legal charge
Delivered: 26 October 1988
Status: Satisfied on 22 January 2009
Persons entitled: Midland Bank PLC
Description: F/H station approach chinley, derbyshire.
10 October 1988
Legal charge
Delivered: 18 October 1988
Status: Satisfied on 22 January 2009
Persons entitled: Midland Bank PLC
Description: 131/135, conway road, liverpool.
4 August 1988
Legal charge
Delivered: 6 August 1988
Status: Satisfied on 22 January 2009
Persons entitled: Midland Bank PLC
Description: L/H 142-148, london road, liverpool. (Even nos.).
17 May 1988
Legal charge
Delivered: 19 May 1988
Status: Satisfied on 31 July 1999
Persons entitled: Midland Bank PLC
Description: F/H land hereditaments & premises being 1 wolseley road…
17 May 1988
Legal charge
Delivered: 19 May 1988
Status: Satisfied on 31 July 1999
Persons entitled: Midland Bank PLC
Description: F/H land hereditaments & premises being situate at 31…
17 May 1988
Legal charge
Delivered: 19 May 1988
Status: Satisfied on 31 July 1999
Persons entitled: Midland Bank PLC
Description: F/H land hereditaments & premises being situate at 29…
11 February 1988
Legal mortgage
Delivered: 23 February 1988
Status: Satisfied on 21 October 2011
Persons entitled: National Westminster Bank PLC
Description: 1 wolseley road london N8. Title no:- mx 207240. and the…
13 July 1987
Legal mortgage
Delivered: 17 July 1987
Status: Satisfied on 1 June 1988
Persons entitled: National Westminster Bank PLC
Description: 29 tottenham lane london N.8 l/b of haringey title no mx…
10 July 1987
Legal mortgage
Delivered: 17 July 1987
Status: Satisfied on 1 June 1988
Persons entitled: National Westminster Bank PLC
Description: 31 tottenham lane N8. L/b of haringey title no ngl 326624…