Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TOP FLAT LIMITED
Company Information for

TOP FLAT LIMITED

Park House Park Farm, Bradbourne Lane, Ditton, KENT, ME20 6SN,
Company Registration Number
03009058
Private Limited Company
Active

Company Overview

About Top Flat Ltd
TOP FLAT LIMITED was founded on 1995-01-12 and has its registered office in Ditton. The organisation's status is listed as "Active". Top Flat Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
TOP FLAT LIMITED
 
Legal Registered Office
Park House Park Farm
Bradbourne Lane
Ditton
KENT
ME20 6SN
Other companies in ME15
 
Filing Information
Company Number 03009058
Company ID Number 03009058
Date formed 1995-01-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-07-31
Account next due 2024-04-30
Latest return 2024-01-12
Return next due 2025-01-26
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-07 01:33:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TOP FLAT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TOP FLAT LIMITED

Current Directors
Officer Role Date Appointed
GREGORY GUSTAVE VAN MOL
Company Secretary 1995-02-10
ELIZABETH VAN MOL
Director 2016-01-31
GREGORY GUSTAVE VAN MOL
Director 1995-02-10
Previous Officers
Officer Role Date Appointed Date Resigned
OAKCROWN DEVELOPMENTS LIMITED
Director 2007-10-11 2014-12-31
JOHN HAKEMAN
Director 1998-08-13 2007-10-11
JOHN HAWKINS
Director 1995-02-10 1997-07-31
THOMAS CLIFFORD SHELDON
Director 1995-02-10 1997-07-31
BRIGHTON SECRETARY LIMITED
Nominated Secretary 1995-01-12 1995-02-10
BRIGHTON DIRECTOR LIMITED
Nominated Director 1995-01-12 1995-02-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GREGORY GUSTAVE VAN MOL LEXDEN INVESTMENTS LIMITED Company Secretary 2008-11-24 CURRENT 2008-11-21 Active - Proposal to Strike off
GREGORY GUSTAVE VAN MOL MILFORD ESTATES (TENTERDEN) LIMITED Company Secretary 2003-07-09 CURRENT 2003-07-09 Dissolved 2016-07-05
GREGORY GUSTAVE VAN MOL MILFORD ESTATES (MELTON) LIMITED Company Secretary 2003-01-15 CURRENT 2003-01-15 Active
GREGORY GUSTAVE VAN MOL MILFORD ESTATES (TONBRIDGE) LIMITED Company Secretary 2001-03-14 CURRENT 2000-10-02 Active
GREGORY GUSTAVE VAN MOL ALEXANDER HOMES LIMITED Company Secretary 1998-02-19 CURRENT 1998-02-05 Dissolved 2014-11-18
GREGORY GUSTAVE VAN MOL MILROY INVESTMENTS LIMITED Company Secretary 1995-05-10 CURRENT 1995-05-10 Active
GREGORY GUSTAVE VAN MOL MILROY HOLDINGS LIMITED Company Secretary 1993-10-14 CURRENT 1993-10-13 Active
GREGORY GUSTAVE VAN MOL KNIGHTRIDER PROPERTIES LIMITED Company Secretary 1992-03-10 CURRENT 1989-03-10 Active - Proposal to Strike off
GREGORY GUSTAVE VAN MOL TRADE MICRONISING LIMITED Company Secretary 1991-06-13 CURRENT 1970-12-22 Active
GREGORY GUSTAVE VAN MOL ADINA COSMETIC INGREDIENTS LIMITED Company Secretary 1991-06-05 CURRENT 1991-06-05 Active
ELIZABETH VAN MOL OAST INVESTMENTS LIMITED Director 2015-04-01 CURRENT 1989-08-09 Active
GREGORY GUSTAVE VAN MOL HARTRIDGE DEVELOPMENTS LIMITED Director 2015-07-14 CURRENT 2015-07-14 Active
GREGORY GUSTAVE VAN MOL MILROY HOLDINGS LIMITED Director 2012-01-01 CURRENT 1993-10-13 Active
GREGORY GUSTAVE VAN MOL MILROY INVESTMENTS LIMITED Director 2012-01-01 CURRENT 1995-05-10 Active
GREGORY GUSTAVE VAN MOL HALLING DEVELOPMENTS LIMITED Director 2009-09-18 CURRENT 2009-09-18 Active
GREGORY GUSTAVE VAN MOL KNIGHTRIDER PROPERTIES LIMITED Director 2007-08-28 CURRENT 1989-03-10 Active - Proposal to Strike off
GREGORY GUSTAVE VAN MOL ALEXANDER HOMES LIMITED Director 1998-02-19 CURRENT 1998-02-05 Dissolved 2014-11-18
GREGORY GUSTAVE VAN MOL OAST INVESTMENTS LIMITED Director 1995-07-06 CURRENT 1989-08-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-02CONFIRMATION STATEMENT MADE ON 12/01/24, WITH NO UPDATES
2023-04-26MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22
2023-03-13CONFIRMATION STATEMENT MADE ON 12/01/23, WITH NO UPDATES
2022-04-29MICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2022-04-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2022-03-10CS01CONFIRMATION STATEMENT MADE ON 12/01/22, WITH NO UPDATES
2021-04-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/20
2021-03-24CS01CONFIRMATION STATEMENT MADE ON 12/01/21, WITH NO UPDATES
2020-07-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/19
2020-03-09CS01CONFIRMATION STATEMENT MADE ON 12/01/20, WITH NO UPDATES
2020-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/20 FROM Kestrel House Knightrider Court Maidstone Kent ME15 6LU
2019-04-29AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-25CS01CONFIRMATION STATEMENT MADE ON 12/01/19, WITH NO UPDATES
2018-04-30AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-09CS01CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES
2018-02-09CS01CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES
2017-05-04AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-22LATEST SOC22/01/17 STATEMENT OF CAPITAL;GBP 4
2017-01-22CS01CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES
2017-01-22AP01DIRECTOR APPOINTED MRS ELIZABETH VAN MOL
2016-10-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-10-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-06-06AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-24LATEST SOC24/01/16 STATEMENT OF CAPITAL;GBP 4
2016-01-24AR0112/01/16 ANNUAL RETURN FULL LIST
2015-05-06AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-12LATEST SOC12/02/15 STATEMENT OF CAPITAL;GBP 4
2015-02-12AR0112/01/15 ANNUAL RETURN FULL LIST
2015-02-12TM01APPOINTMENT TERMINATED, DIRECTOR OAKCROWN DEVELOPMENTS LIMITED
2014-03-05AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-02LATEST SOC02/03/14 STATEMENT OF CAPITAL;GBP 4
2014-03-02AR0112/01/14 ANNUAL RETURN FULL LIST
2013-03-11AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-01AR0112/01/13 ANNUAL RETURN FULL LIST
2012-03-13AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-01AR0112/01/12 ANNUAL RETURN FULL LIST
2011-03-23AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-14AR0112/01/11 ANNUAL RETURN FULL LIST
2010-04-20AA31/07/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-16AR0112/01/10 ANNUAL RETURN FULL LIST
2010-03-16CH01Director's details changed for Mr Gregory Gustave Van Mol on 2010-01-12
2010-03-16CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / OAKCROWN DEVELOPMENTS LIMITED / 12/01/2010
2010-03-16CH03SECRETARY'S CHANGE OF PARTICULARS / MR GREGORY GUSTAVE VAN MOL / 12/01/2010
2009-05-20AA31/07/08 TOTAL EXEMPTION SMALL
2009-03-25363aRETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS
2009-03-24287REGISTERED OFFICE CHANGED ON 24/03/2009 FROM MILROY HOUSE SAYERS LANE TENTERDEN KENT TN30 6BW UNITED KINGDOM
2008-09-18287REGISTERED OFFICE CHANGED ON 18/09/2008 FROM WILLOW GROVE LEES ROAD YALDING MAIDSTONE KENT ME18 6HB
2008-05-09363aRETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS
2008-05-08288cDIRECTOR'S CHANGE OF PARTICULARS / OAKCROWN DEVELOPMENTS LIMITED / 03/12/2007
2007-11-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-10-31288aNEW DIRECTOR APPOINTED
2007-10-25MEM/ARTSARTICLES OF ASSOCIATION
2007-10-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-10-25288bDIRECTOR RESIGNED
2007-04-02363sRETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS
2007-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-04-07363sRETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS
2006-02-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-12-23395PARTICULARS OF MORTGAGE/CHARGE
2005-03-22363sRETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS
2005-03-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2005-02-02225ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/07/04
2004-10-30395PARTICULARS OF MORTGAGE/CHARGE
2004-06-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-03-31363sRETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS
2003-07-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-02-21363sRETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS
2002-11-19395PARTICULARS OF MORTGAGE/CHARGE
2002-07-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-01-31363sRETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS
2001-07-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00
2001-07-03395PARTICULARS OF MORTGAGE/CHARGE
2001-01-17363sRETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS
2000-07-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-03-08363sRETURN MADE UP TO 12/01/00; FULL LIST OF MEMBERS
1999-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-03-09363sRETURN MADE UP TO 12/01/99; FULL LIST OF MEMBERS
1999-03-0988(2)RAD 13/08/98--------- £ SI 1@1=1 £ IC 3/4
1998-08-20288aNEW DIRECTOR APPOINTED
1998-07-10SRES03EXEMPTION FROM APPOINTING AUDITORS 29/06/98
1998-07-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97
1998-02-04363(287)REGISTERED OFFICE CHANGED ON 04/02/98
1998-02-04363sRETURN MADE UP TO 12/01/98; FULL LIST OF MEMBERS
1997-04-11SRES03EXEMPTION FROM APPOINTING AUDITORS 12/03/97
1997-04-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96
1997-04-10287REGISTERED OFFICE CHANGED ON 10/04/97 FROM: THE FOREMANS CENTRE HIGH STREET HEADCORN KENT TN27 9NE
1997-04-10363sRETURN MADE UP TO 12/01/97; NO CHANGE OF MEMBERS
1996-07-15SRES03EXEMPTION FROM APPOINTING AUDITORS 14/06/96
1996-07-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95
1996-04-23363sRETURN MADE UP TO 12/01/96; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to TOP FLAT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TOP FLAT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE 2005-12-23 Satisfied CAPITAL HOME LOANS LIMITED
LEGAL MORTGAGE 2004-10-14 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2002-11-19 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2001-07-02 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TOP FLAT LIMITED

Intangible Assets
Patents
We have not found any records of TOP FLAT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TOP FLAT LIMITED
Trademarks
We have not found any records of TOP FLAT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TOP FLAT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as TOP FLAT LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where TOP FLAT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TOP FLAT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TOP FLAT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.