Topcrest Estates Ltd LONDON


Founded in 1999, Topcrest Estates, classified under reg no. 03897605 is an active company. Currently registered at Flat 4 E9 5BZ, London the company has been in the business for twenty five years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

Currently there are 16 directors in the the firm, namely Philip D., Ruth S. and Claire C. and others. In addition one secretary - Hugh D. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Topcrest Estates Ltd Address / Contact

Office Address Flat 4
Office Address2 7 Bradstock Road
Town London
Post code E9 5BZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03897605
Date of Incorporation Tue, 21st Dec 1999
Industry Residents property management
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (165 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Philip D.

Position: Director

Appointed: 28 August 2019

Ruth S.

Position: Director

Appointed: 26 January 2018

Claire C.

Position: Director

Appointed: 26 January 2018

Paul C.

Position: Director

Appointed: 31 August 2017

Antoine P.

Position: Director

Appointed: 01 August 2017

Alice R.

Position: Director

Appointed: 01 August 2017

Natalie L.

Position: Director

Appointed: 20 January 2014

David M.

Position: Director

Appointed: 20 January 2014

Tiffany L.

Position: Director

Appointed: 20 January 2014

Katherine C.

Position: Director

Appointed: 01 March 2013

Richard C.

Position: Director

Appointed: 01 March 2013

Charles C.

Position: Director

Appointed: 09 May 2012

Gary A.

Position: Director

Appointed: 21 September 2009

Hugh D.

Position: Secretary

Appointed: 15 September 2008

Gary M.

Position: Director

Appointed: 05 January 2007

John D.

Position: Director

Appointed: 05 January 2007

John D.

Position: Director

Appointed: 05 January 2007

Irene P.

Position: Director

Appointed: 23 December 2010

Resigned: 20 January 2014

Tom P.

Position: Director

Appointed: 15 September 2008

Resigned: 01 March 2013

Gaille T.

Position: Director

Appointed: 15 September 2008

Resigned: 26 January 2018

Abbas J.

Position: Director

Appointed: 05 January 2007

Resigned: 20 January 2014

Joanna M.

Position: Director

Appointed: 05 January 2007

Resigned: 28 August 2019

Philip L.

Position: Director

Appointed: 05 January 2007

Resigned: 15 September 2008

Terence W.

Position: Secretary

Appointed: 02 August 2006

Resigned: 17 January 2007

Crabtree Pm Limited

Position: Corporate Secretary

Appointed: 02 August 2006

Resigned: 17 January 2007

Bruton Kiff Limited

Position: Secretary

Appointed: 15 December 2005

Resigned: 02 August 2006

Joanne G.

Position: Director

Appointed: 19 January 2004

Resigned: 20 September 2010

James P.

Position: Director

Appointed: 16 June 2001

Resigned: 19 January 2004

Sarah T.

Position: Secretary

Appointed: 15 March 2001

Resigned: 15 December 2005

Bruce J.

Position: Director

Appointed: 15 March 2001

Resigned: 15 February 2008

Sarah T.

Position: Director

Appointed: 15 March 2001

Resigned: 01 March 2013

Monique P.

Position: Secretary

Appointed: 28 April 2000

Resigned: 15 March 2001

Shatish P.

Position: Director

Appointed: 28 April 2000

Resigned: 15 March 2001

M & K Nominee Directors Limited

Position: Corporate Nominee Director

Appointed: 21 December 1999

Resigned: 28 April 2000

M & K Nominee Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 21 December 1999

Resigned: 28 April 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand15 17017 8779 327276
Current Assets17 72020 57012 7055 030
Debtors2 5502 6933 3784 754
Net Assets Liabilities15 86115 25510 8293 124
Other Debtors2 5502 6933 3784 692
Other
Administrative Expenses  1 8701 974
Comprehensive Income Expense8 811-606-4 426-7 705
Cost Sales  22 45733 565
Creditors1 8595 3151 8761 906
Gross Profit Loss  -2 577-5 736
Net Current Assets Liabilities15 86115 25510 8293 124
Operating Profit Loss  -4 447-7 710
Other Interest Receivable Similar Income Finance Income  215
Profit Loss8 811-606-4 426-7 705
Profit Loss On Ordinary Activities Before Tax  -4 426-7 705
Total Assets Less Current Liabilities15 86115 25510 8293 124
Trade Creditors Trade Payables1 8595 3151 8761 906
Trade Debtors Trade Receivables   62
Turnover Revenue  19 88027 829

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 25th, May 2023
Free Download (12 pages)

Company search

Advertisements