TOPHAVEN PROPERTIES LIMITED
NORTHAMPTON

Hellopages » Northamptonshire » Northampton » NN1 1LW

Company number 04608825
Status Active - Proposal to Strike off
Incorporation Date 4 December 2002
Company Type Private Limited Company
Address 6 HAZELWOOD ROAD, NORTHAMPTON, NORTHANTS, NN1 1LW
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 4 December 2016 with updates; Annual return made up to 4 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 1,000 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of TOPHAVEN PROPERTIES LIMITED are www.tophavenproperties.co.uk, and www.tophaven-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Tophaven Properties Limited is a Private Limited Company. The company registration number is 04608825. Tophaven Properties Limited has been working since 04 December 2002. The present status of the company is Active - Proposal to Strike off. The registered address of Tophaven Properties Limited is 6 Hazelwood Road Northampton Northants Nn1 1lw. . JOHNSON, Ian is a Secretary of the company. JOHNSON, Ian is a Director of the company. JOHNSON, Pamela Jane is a Director of the company. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Director FINTA, Michael Louis has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
JOHNSON, Ian
Appointed Date: 23 December 2002

Director
JOHNSON, Ian
Appointed Date: 23 December 2002
68 years old

Director
JOHNSON, Pamela Jane
Appointed Date: 05 March 2004
67 years old

Resigned Directors

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 23 December 2002
Appointed Date: 04 December 2002

Director
FINTA, Michael Louis
Resigned: 21 July 2006
Appointed Date: 23 December 2002
63 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 23 December 2002
Appointed Date: 04 December 2002

Persons With Significant Control

Mr Ian Johnson
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Pamela Jane Johnson
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TOPHAVEN PROPERTIES LIMITED Events

19 Dec 2016
Confirmation statement made on 4 December 2016 with updates
04 Jan 2016
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,000

15 Nov 2015
Total exemption small company accounts made up to 30 June 2015
22 Dec 2014
Total exemption small company accounts made up to 30 June 2014
17 Dec 2014
Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1,000

...
... and 50 more events
14 Jan 2003
New secretary appointed
14 Jan 2003
Director resigned
14 Jan 2003
Secretary resigned
14 Jan 2003
Registered office changed on 14/01/03 from: temple house 20 holywell row london EC2A 4XH
04 Dec 2002
Incorporation

TOPHAVEN PROPERTIES LIMITED Charges

20 April 2005
02
Delivered: 22 April 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land to the rear or 27 and 29 hyde road roade…
2 November 2004
Legal charge
Delivered: 5 November 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land to the rear of 31-33 hyde road, roade…
17 May 2004
Legal charge
Delivered: 29 May 2004
Status: Satisfied on 4 October 2011
Persons entitled: National Westminster Bank PLC
Description: 60 main road hackleton northamptonshire. By way of fixed…
14 May 2004
Legal charge
Delivered: 29 May 2004
Status: Satisfied on 4 October 2011
Persons entitled: National Westminster Bank PLC
Description: Land on the north west side of washbrook road rushden. By…
25 March 2003
Legal charge
Delivered: 1 April 2003
Status: Satisfied on 4 October 2011
Persons entitled: National Westminster Bank PLC
Description: The land on the north side of hoyden road rushden. By way…
25 March 2003
Debenture
Delivered: 1 April 2003
Status: Satisfied on 4 October 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…