TOPFAWN MANAGEMENT LIMITED
EASTLEIGH

Hellopages » Hampshire » Winchester » SO50 6HN
Company number 02860050
Status Active
Incorporation Date 6 October 1993
Company Type Private Limited Company
Address THE COACH HOUSE HIGHBRIDGE FARM, HIGHBRIDGE ROAD, EASTLEIGH, HAMPSHIRE, SO50 6HN
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 27 September 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of TOPFAWN MANAGEMENT LIMITED are www.topfawnmanagement.co.uk, and www.topfawn-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. The distance to to St Denys Rail Station is 5.1 miles; to Redbridge Rail Station is 7.5 miles; to Swanwick Rail Station is 8.4 miles; to Fareham Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Topfawn Management Limited is a Private Limited Company. The company registration number is 02860050. Topfawn Management Limited has been working since 06 October 1993. The present status of the company is Active. The registered address of Topfawn Management Limited is The Coach House Highbridge Farm Highbridge Road Eastleigh Hampshire So50 6hn. The company`s financial liabilities are £112.07k. It is £12.42k against last year. The cash in hand is £1.76k. It is £-8.49k against last year. And the total assets are £149.66k, which is £17.51k against last year. HUGHES, Mark Ivan is a Director of the company. Secretary 1ST CALL BUSINESS SERVICES LTD has been resigned. Secretary HIBBERT, Pamela Mary has been resigned. Secretary STEPHENS, Robert John has been resigned. Secretary TODD, Jennifer Ann has been resigned. Secretary WHALE, Helen Jane has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director HUGHES, Mark Ivan has been resigned. Director ROBINSON, Jennifer has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


topfawn management Key Finiance

LIABILITIES £112.07k
+12%
CASH £1.76k
-83%
TOTAL ASSETS £149.66k
+13%
All Financial Figures

Current Directors

Director
HUGHES, Mark Ivan
Appointed Date: 01 July 2007
69 years old

Resigned Directors

Secretary
1ST CALL BUSINESS SERVICES LTD
Resigned: 02 September 2002
Appointed Date: 01 October 2001

Secretary
HIBBERT, Pamela Mary
Resigned: 16 May 1994
Appointed Date: 11 October 1993

Secretary
STEPHENS, Robert John
Resigned: 01 January 2006
Appointed Date: 13 January 2002

Secretary
TODD, Jennifer Ann
Resigned: 20 March 2014
Appointed Date: 01 November 2006

Secretary
WHALE, Helen Jane
Resigned: 22 September 1998
Appointed Date: 16 May 1994

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 11 October 1993
Appointed Date: 06 October 1993

Director
HUGHES, Mark Ivan
Resigned: 31 July 2006
Appointed Date: 11 October 1993
69 years old

Director
ROBINSON, Jennifer
Resigned: 28 July 2014
Appointed Date: 31 July 2006
66 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 11 October 1993
Appointed Date: 06 October 1993

Persons With Significant Control

Mark Ivan Hughes
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

TOPFAWN MANAGEMENT LIMITED Events

31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
27 Sep 2016
Confirmation statement made on 27 September 2016 with updates
30 Mar 2016
Total exemption small company accounts made up to 30 June 2015
06 Oct 2015
Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 10,000

26 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 62 more events
09 Nov 1993
Registered office changed on 09/11/93 from: temple house 20 holywell row london EC2A 4JB

08 Nov 1993
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

08 Nov 1993
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

08 Nov 1993
£ nc 100/10000 11/10/93

06 Oct 1993
Incorporation