General information

Name:

Top-let Ltd

Office Address:

Howard House 3 St. Marys Court Blossom Street YO24 1AH York

Number: 06673051

Incorporation date: 2008-08-14

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered with number 06673051 16 years ago, Top-let Limited was set up as a Private Limited Company. The present registration address is Howard House 3 St. Marys Court, Blossom Street York. The firm's principal business activity number is 68310, that means Real estate agencies. Top-let Ltd filed its latest accounts for the financial year up to 2022-12-31. The latest annual confirmation statement was released on 2023-08-14.

When it comes to the company's executives data, since 4th May 2023 there have been two directors: Paul H. and Peter B.. In order to find professional help with legal documentation, the limited company has been utilizing the skillset of Sapna F. as a secretary for the last 6 years.

The companies that control this firm include: Letco Group Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Fareham at Solent Way, Whiteley, PO15 7FN, Hampshire and was registered as a PSC under the registration number 10131895.

Financial data based on annual reports

Company staff

Paul H.

Role: Director

Appointed: 04 May 2023

Latest update: 28 April 2024

Peter B.

Role: Director

Appointed: 25 November 2021

Latest update: 28 April 2024

Sapna F.

Role: Secretary

Appointed: 30 November 2018

Latest update: 28 April 2024

People with significant control

Letco Group Limited
Address: Ridown Building Fulcrum 2 Solent Way, Whiteley, Fareham, Hampshire, PO15 7FN, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered Uk
Place registered Companies House
Registration number 10131895
Notified on 29 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 28 August 2024
Confirmation statement last made up date 14 August 2023
Annual Accounts 26 June 2013
Start Date For Period Covered By Report 2011-10-01
End Date For Period Covered By Report 2012-09-30
Date Approval Accounts 26 June 2013
Annual Accounts
Start Date For Period Covered By Report 2012-10-01
End Date For Period Covered By Report 2013-09-30
Annual Accounts 29 June 2015
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 2014-09-30
Date Approval Accounts 29 June 2015
Annual Accounts 28 April 2016
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 2015-09-30
Date Approval Accounts 28 April 2016
Annual Accounts 22 September 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 31 December 2016
Date Approval Accounts 22 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 30 November 2018
Annual Accounts 30 June 2014
Date Approval Accounts 30 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Micro company accounts made up to 2022-12-31 (AA)
filed on: 20th, September 2023
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2016

Address:

Ridown Building Fulcrum 2, Solent Way Whiteley

Post code:

PO15 7FN

City / Town:

Fareham

Accountant/Auditor,
2016

Name:

Johnston Wood Roach Limited

Address:

24 Picton House Hussar Court

Post code:

PO7 7SQ

City / Town:

Waterlooville

Search other companies

Services (by SIC Code)

  • 68310 : Real estate agencies
15
Company Age

Closest Companies - by postcode