Topstream Properties Limited FOXWOOD ROAD


Founded in 1998, Topstream Properties, classified under reg no. 03567050 is an active company. Currently registered at Unit 1 Digital House Peak S41 9RF, Foxwood Road the company has been in the business for twenty six years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

There is a single director in the firm at the moment - Mark E., appointed on 16 July 1998. In addition, a secretary was appointed - Mark E., appointed on 31 October 2004. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Stuart R. who worked with the the firm until 31 October 2004.

Topstream Properties Limited Address / Contact

Office Address Unit 1 Digital House Peak
Office Address2 Business Park
Town Foxwood Road
Post code S41 9RF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03567050
Date of Incorporation Tue, 19th May 1998
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 17th Jan 2024 (2024-01-17)
Last confirmation statement dated Tue, 3rd Jan 2023

Company staff

Mark E.

Position: Secretary

Appointed: 31 October 2004

Mark E.

Position: Director

Appointed: 16 July 1998

Stuart R.

Position: Director

Appointed: 16 July 1998

Resigned: 19 March 2012

Wayne C.

Position: Director

Appointed: 16 July 1998

Resigned: 30 September 1998

Stuart R.

Position: Secretary

Appointed: 16 July 1998

Resigned: 31 October 2004

Barrie E.

Position: Director

Appointed: 16 July 1998

Resigned: 11 October 2015

Nominee Secretaries Ltd

Position: Corporate Nominee Secretary

Appointed: 19 May 1998

Resigned: 16 July 1998

Nominee Directors Ltd

Position: Nominee Director

Appointed: 19 May 1998

Resigned: 16 July 1998

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As we identified, there is Mark E. The abovementioned PSC and has 75,01-100% shares.

Mark E.

Notified on 29 December 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1468 03856 83524 96540 098
Current Assets1469 81356 83524 96544 986
Debtors 1 775  4 888
Net Assets Liabilities461 280550 220651 393727 985795 202
Other Debtors 1 775  4 888
Property Plant Equipment 3021 0291 087789
Other
Accumulated Depreciation Impairment Property Plant Equipment21 81221 81221 94322 22622 391
Additions Other Than Through Business Combinations Property Plant Equipment 302858341208
Average Number Employees During Period  222
Bank Borrowings Overdrafts267 417199 175135 10510 99539 453
Corporation Tax Payable21 11920 86223 60718 25015 856
Creditors267 417199 175135 10510 995227 872
Fixed Assets977 499977 801978 528978 586978 288
Increase From Depreciation Charge For Year Property Plant Equipment  131283250
Investment Property977 499977 499977 499977 499977 499
Investment Property Fair Value Model977 499977 499977 499977 499 
Net Current Assets Liabilities-248 802-228 406-191 834-239 334-182 886
Other Creditors157 806142 532144 206135 876164 538
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    85
Other Disposals Property Plant Equipment    341
Other Taxation Social Security Payable3 6857 1495 2815 2353 967
Property Plant Equipment Gross Cost21 81222 11422 97223 31323 180
Provisions For Liabilities Balance Sheet Subtotal  196272200
Total Assets Less Current Liabilities728 697749 395786 694739 252795 402
Trade Creditors Trade Payables 10 0889 8269 8144 058

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 31st December 2022
filed on: 31st, August 2023
Free Download (10 pages)

Company search

Advertisements