Company number 03097927
Status Active
Incorporation Date 4 September 1995
Company Type Private Limited Company
Address MYNSHULL HOUSE, 78 CHURCHGATE, STOCKPORT, CHESHIRE, SK1 1YJ
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc
Since the company registration sixty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 4 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of TOPLINE PROPERTIES LIMITED are www.toplineproperties.co.uk, and www.topline-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. Topline Properties Limited is a Private Limited Company.
The company registration number is 03097927. Topline Properties Limited has been working since 04 September 1995.
The present status of the company is Active. The registered address of Topline Properties Limited is Mynshull House 78 Churchgate Stockport Cheshire Sk1 1yj. . PARKER, Michael Graham is a Secretary of the company. PARKER, Michael Graham is a Director of the company. PEGNA, Julian Joseph is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".
Current Directors
Resigned Directors
Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 07 September 1995
Appointed Date: 04 September 1995
Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 07 September 1995
Appointed Date: 04 September 1995
Persons With Significant Control
Mr Julian Joseph Pegna
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
TOPLINE PROPERTIES LIMITED Events
02 Feb 2017
Total exemption small company accounts made up to 30 September 2016
12 Sep 2016
Confirmation statement made on 4 September 2016 with updates
13 Jun 2016
Total exemption small company accounts made up to 30 September 2015
29 Sep 2015
Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
15 May 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 58 more events
30 Oct 1995
New director appointed
13 Sep 1995
Memorandum and Articles of Association
13 Sep 1995
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
12 Sep 1995
Registered office changed on 12/09/95 from: 788/90 finchley road london. NW11 7UR.
04 Sep 1995
Incorporation
1 February 2008
Legal charge
Delivered: 8 February 2008
Status: Satisfied
on 23 July 2013
Persons entitled: National Westminster Bank PLC
Description: 105, 107, 109 and 111 egerton road fallowfield manchester…
20 August 1998
Legal mortgage
Delivered: 3 September 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a 32 derby road withington manchester…
10 November 1995
Legal mortgage
Delivered: 17 November 1995
Status: Satisfied
on 30 September 2006
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 105/111 egerton road fallowfield…