Topbrook Developments Limited HEMEL HEMPSTEAD


Topbrook Developments started in year 1994 as Private Limited Company with registration number 02900175. The Topbrook Developments company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Hemel Hempstead at Avaland House. Postal code: HP3 9SD.

The firm has 3 directors, namely Harriet G., Alistair C. and Edward C.. Of them, Edward C. has been with the company the longest, being appointed on 2 February 2015 and Harriet G. and Alistair C. have been with the company for the least time - from 16 September 2015. As of 27 April 2024, there were 4 ex directors - Roger C., Malcolm C. and others listed below. There were no ex secretaries.

Topbrook Developments Limited Address / Contact

Office Address Avaland House
Office Address2 110 London Road
Town Hemel Hempstead
Post code HP3 9SD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02900175
Date of Incorporation Fri, 18th Feb 1994
Industry Non-trading company
End of financial Year 31st May
Company age 30 years old
Account next due date Fri, 28th Feb 2025 (307 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Tue, 1st Oct 2024 (2024-10-01)
Last confirmation statement dated Sun, 17th Sep 2023

Company staff

Harriet G.

Position: Director

Appointed: 16 September 2015

Alistair C.

Position: Director

Appointed: 16 September 2015

Edward C.

Position: Director

Appointed: 02 February 2015

Roger C.

Position: Director

Appointed: 25 September 2010

Resigned: 02 February 2015

Ad Financial Services Limited

Position: Corporate Secretary

Appointed: 01 July 2009

Resigned: 15 February 2016

Ames Accounting Management & Executive Services Limited

Position: Corporate Secretary

Appointed: 19 April 1994

Resigned: 30 June 2009

Malcolm C.

Position: Director

Appointed: 19 April 1994

Resigned: 25 September 2010

Philip D.

Position: Director

Appointed: 19 April 1994

Resigned: 16 September 2015

Peter G.

Position: Director

Appointed: 19 April 1994

Resigned: 16 September 2015

Chettleburgh's Limited

Position: Corporate Nominee Director

Appointed: 18 February 1994

Resigned: 19 April 1994

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 18 February 1994

Resigned: 19 April 1994

People with significant control

The register of PSCs who own or have control over the company is made up of 3 names. As we discovered, there is Alistair C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Edward C. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Harriet G., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Alistair C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Edward C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Harriet G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/05/31
filed on: 28th, September 2023
Free Download (7 pages)

Company search

Advertisements