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

TOPCREST PROPERTIES LIMITED

Churchill House Suite 64, 137-139 Brent Street, London, NW4 4DJ,
Company Registration Number
03025036
Private Limited Company
Active

Company Overview

About Topcrest Properties Ltd
TOPCREST PROPERTIES LIMITED was founded on 1995-02-22 and has its registered office in London. The organisation's status is listed as "Active". Topcrest Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TOPCREST PROPERTIES LIMITED
 
Legal Registered Office
Churchill House Suite 64
137-139 Brent Street
London
NW4 4DJ
Other companies in N15
 
Filing Information
Company Number 03025036
Company ID Number 03025036
Date formed 1995-02-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-06-30
Account next due 2024-06-30
Latest return 2024-01-23
Return next due 2025-02-06
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-25 10:20:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TOPCREST PROPERTIES 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.
Companies with same name TOPCREST PROPERTIES LIMITED
The following companies were found which have the same name as TOPCREST PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TOPCREST PROPERTIES LLC Michigan UNKNOWN

Company Officers of TOPCREST PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
RACHEL STEMPEL
Company Secretary 1995-03-25
SARA BERNSTEIN
Director 2016-04-01
BENZION CHAIM STEMPEL
Director 2016-04-01
LEIB STEMPEL
Director 1995-03-25
NAFTALI WACHSMAN
Director 2016-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
M & K NOMINEE SECRETARIES LIMITED
Nominated Secretary 1995-02-22 1995-03-25
M & K NOMINEE DIRECTORS LIMITED
Nominated Director 1995-02-22 1995-03-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RACHEL STEMPEL PRIMETIME ESTATES LTD Company Secretary 2007-03-08 CURRENT 2006-11-21 Active - Proposal to Strike off
RACHEL STEMPEL WISESTATES LIMITED Company Secretary 1992-04-30 CURRENT 1985-02-06 Active
RACHEL STEMPEL JOINTMEM INVESTMENTS LIMITED Company Secretary 1991-12-18 CURRENT 1961-02-15 Active
RACHEL STEMPEL OFFERART FINANCE LIMITED Company Secretary 1991-12-15 CURRENT 1980-06-05 Active
RACHEL STEMPEL HERNI INVESTMENTS LIMITED Company Secretary 1991-12-10 CURRENT 1960-04-11 Active - Proposal to Strike off
RACHEL STEMPEL RESTFAME INVESTMENTS LIMITED Company Secretary 1991-12-07 CURRENT 1961-06-05 Active
RACHEL STEMPEL VARGETINE CO. LIMITED Company Secretary 1990-12-10 CURRENT 1958-02-07 Active
SARA BERNSTEIN DG THAMES CENTRAL INVESTMENTS LIMITED Director 2017-05-31 CURRENT 2017-05-31 Active
SARA BERNSTEIN EUROLINQUE REALTY II LIMITED Director 2016-08-10 CURRENT 2016-08-10 Active
SARA BERNSTEIN ORMFIELD HOLDINGS LTD Director 2016-08-10 CURRENT 2016-08-10 Active
SARA BERNSTEIN JOINTMEM INVESTMENTS LIMITED Director 2015-11-25 CURRENT 1961-02-15 Active
SARA BERNSTEIN RESTFAME INVESTMENTS LIMITED Director 2015-11-25 CURRENT 1961-06-05 Active
SARA BERNSTEIN OFFERART FINANCE LIMITED Director 2015-11-25 CURRENT 1980-06-05 Active
SARA BERNSTEIN HERNI INVESTMENTS LIMITED Director 2015-11-25 CURRENT 1960-04-11 Active - Proposal to Strike off
SARA BERNSTEIN SAPIENTIA ENTERPRISES LIMITED Director 2015-08-10 CURRENT 2015-08-10 Active
SARA BERNSTEIN MORELAND PROPERTIES (U.K.) LIMITED Director 2015-02-16 CURRENT 1983-09-08 Active
SARA BERNSTEIN THACKERAY PROPERTY SERVICES LIMITED Director 2015-02-16 CURRENT 1994-08-19 Active - Proposal to Strike off
SARA BERNSTEIN MORELAND RESIDENTIAL (UK) Director 2015-02-16 CURRENT 1963-04-22 Active
SARA BERNSTEIN MORELAND FINANCE LIMITED Director 2015-01-08 CURRENT 2015-01-08 Active
SARA BERNSTEIN SB PROPERTY CONSULTANTS LIMITED Director 2014-05-29 CURRENT 2014-05-29 Active
BENZION CHAIM STEMPEL INTER LEAD LIMITED Director 2016-09-30 CURRENT 2016-06-10 Active
BENZION CHAIM STEMPEL JOINTMEM INVESTMENTS LIMITED Director 2015-11-25 CURRENT 1961-02-15 Active
BENZION CHAIM STEMPEL VARGETINE CO. LIMITED Director 2015-11-25 CURRENT 1958-02-07 Active
BENZION CHAIM STEMPEL RESTFAME INVESTMENTS LIMITED Director 2015-11-25 CURRENT 1961-06-05 Active
BENZION CHAIM STEMPEL HERNI INVESTMENTS LIMITED Director 2015-11-25 CURRENT 1960-04-11 Active - Proposal to Strike off
BENZION CHAIM STEMPEL WISESTATES LIMITED Director 2015-03-01 CURRENT 1985-02-06 Active
BENZION CHAIM STEMPEL MORELAND PROPERTIES (U.K.) LIMITED Director 2015-01-13 CURRENT 1983-09-08 Active
BENZION CHAIM STEMPEL THACKERAY PROPERTY SERVICES LIMITED Director 2015-01-13 CURRENT 1994-08-19 Active - Proposal to Strike off
BENZION CHAIM STEMPEL CYPHER RESIDENTIAL (UK) LIMITED Director 2015-01-13 CURRENT 1998-12-03 Active
BENZION CHAIM STEMPEL MORELAND RESIDENTIAL (UK) Director 2015-01-13 CURRENT 1963-04-22 Active
LEIB STEMPEL PRIMETIME ESTATES LTD Director 2007-03-08 CURRENT 2006-11-21 Active - Proposal to Strike off
LEIB STEMPEL FRESHWATER PROPERTY MANAGEMENT LIMITED Director 1992-06-19 CURRENT 1966-11-11 Active
LEIB STEMPEL CLIFTVYLLE PROPERTIES LIMITED Director 1992-06-18 CURRENT 1969-05-06 Active
LEIB STEMPEL WISESTATES LIMITED Director 1992-04-30 CURRENT 1985-02-06 Active
LEIB STEMPEL JOINTMEM INVESTMENTS LIMITED Director 1991-12-18 CURRENT 1961-02-15 Active
LEIB STEMPEL OFFERART FINANCE LIMITED Director 1991-12-15 CURRENT 1980-06-05 Active
LEIB STEMPEL HERNI INVESTMENTS LIMITED Director 1991-12-10 CURRENT 1960-04-11 Active - Proposal to Strike off
LEIB STEMPEL RESTFAME INVESTMENTS LIMITED Director 1991-12-07 CURRENT 1961-06-05 Active
LEIB STEMPEL NORMAN SINCLAIR (PROPERTIES) LIMITED Director 1991-10-03 CURRENT 1946-10-15 Active
LEIB STEMPEL HENRY DAVIES (HOLBORN) LIMITED Director 1991-10-03 CURRENT 1951-11-22 Active
LEIB STEMPEL HIGHDORN CO. LIMITED Director 1991-06-18 CURRENT 1958-04-21 Active
LEIB STEMPEL VARGETINE CO. LIMITED Director 1990-12-10 CURRENT 1958-02-07 Active
LEIB STEMPEL CRAIGTON COMBINED SECURITIES LIMITED Director 1989-10-04 CURRENT 1892-02-24 Active
LEIB STEMPEL CRAIGTON (PROPERTIES) LIMITED Director 1989-10-04 CURRENT 1964-03-12 Active
NAFTALI WACHSMAN FORAFTER LIMITED Director 2018-02-23 CURRENT 2018-02-23 Active
NAFTALI WACHSMAN LOWCREST PROPERTIES LIMITED Director 2018-02-23 CURRENT 2018-02-23 Active
NAFTALI WACHSMAN MORELAND RESIDENTIAL HOLDINGS (UK) LIMITED Director 2017-08-01 CURRENT 2017-08-01 Active
NAFTALI WACHSMAN ERI STAY REALTY UK LTD Director 2016-09-20 CURRENT 2016-09-20 Active
NAFTALI WACHSMAN EUROLINQUE REALTY AM LIMITED Director 2016-09-12 CURRENT 2016-09-12 Active
NAFTALI WACHSMAN A-HOUSE INVESTMENTS LIMITED Director 2016-08-11 CURRENT 2016-08-11 Active
NAFTALI WACHSMAN EUROLINQUE REALTY II LIMITED Director 2016-08-10 CURRENT 2016-08-10 Active
NAFTALI WACHSMAN ORMFIELD HOLDINGS LTD Director 2016-08-10 CURRENT 2016-08-10 Active
NAFTALI WACHSMAN EUROLINQUE ASSET MANAGEMENT LTD Director 2016-05-16 CURRENT 2015-02-19 Active
NAFTALI WACHSMAN JOINTMEM INVESTMENTS LIMITED Director 2015-11-25 CURRENT 1961-02-15 Active
NAFTALI WACHSMAN VARGETINE CO. LIMITED Director 2015-11-25 CURRENT 1958-02-07 Active
NAFTALI WACHSMAN RESTFAME INVESTMENTS LIMITED Director 2015-11-25 CURRENT 1961-06-05 Active
NAFTALI WACHSMAN OFFERART FINANCE LIMITED Director 2015-11-25 CURRENT 1980-06-05 Active
NAFTALI WACHSMAN HERNI INVESTMENTS LIMITED Director 2015-11-25 CURRENT 1960-04-11 Active - Proposal to Strike off
NAFTALI WACHSMAN WISESTATES LIMITED Director 2015-03-01 CURRENT 1985-02-06 Active
NAFTALI WACHSMAN MORELAND PROPERTIES (U.K.) LIMITED Director 2015-01-13 CURRENT 1983-09-08 Active
NAFTALI WACHSMAN THACKERAY PROPERTY SERVICES LIMITED Director 2015-01-13 CURRENT 1994-08-19 Active - Proposal to Strike off
NAFTALI WACHSMAN CYPHER RESIDENTIAL (UK) LIMITED Director 2015-01-13 CURRENT 1998-12-03 Active
NAFTALI WACHSMAN MORELAND RESIDENTIAL (UK) Director 2015-01-13 CURRENT 1963-04-22 Active
NAFTALI WACHSMAN EUROLINQUE REALTY UK LTD Director 2014-07-11 CURRENT 2014-07-11 Active
NAFTALI WACHSMAN LINQUE INVESTORS LTD Director 2006-09-18 CURRENT 2006-09-18 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
2024-01-23CONFIRMATION STATEMENT MADE ON 23/01/24, WITH NO UPDATES
2023-04-24APPOINTMENT TERMINATED, DIRECTOR BENZION CHAIM STEMPEL
2023-02-2830/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-20CONFIRMATION STATEMENT MADE ON 06/02/23, WITH NO UPDATES
2022-03-28AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-07CS01CONFIRMATION STATEMENT MADE ON 06/02/22, WITH UPDATES
2022-01-13Previous accounting period extended from 24/02/21 TO 30/06/21
2022-01-13AA01Previous accounting period extended from 24/02/21 TO 30/06/21
2021-11-24AA01Previous accounting period shortened from 25/02/21 TO 24/02/21
2021-05-12PSC02Notification of Offerart Topco Limited as a person with significant control on 2021-04-19
2021-05-12PSC07CESSATION OF S FAMILY MVL LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-04-22CS01CONFIRMATION STATEMENT MADE ON 06/02/21, WITH UPDATES
2021-04-22PSC05Change of details for S Family Mvl Limited as a person with significant control on 2020-03-09
2021-02-16AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/21 FROM Churchill House Suite 50 137-139 Brent Street London NW4 4DJ England
2021-01-27CH01Director's details changed for Ms Sara Bernstein on 2021-01-01
2020-11-24PSC02Notification of S Family Mvl Limited as a person with significant control on 2020-03-09
2020-11-24PSC07CESSATION OF LEIB STEMPEL AS A PERSON OF SIGNIFICANT CONTROL
2020-05-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2020-03-11CH01Director's details changed for Mr Leib Stempel on 2009-10-01
2020-03-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2020-03-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2020-02-13CS01CONFIRMATION STATEMENT MADE ON 06/02/20, WITH NO UPDATES
2019-11-25AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-26AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-25CS01CONFIRMATION STATEMENT MADE ON 06/02/19, WITH NO UPDATES
2018-11-26AA01Previous accounting period shortened from 26/02/18 TO 25/02/18
2018-04-24AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-27AA01Current accounting period shortened from 27/02/17 TO 26/02/17
2018-02-22CS01CONFIRMATION STATEMENT MADE ON 22/02/18, WITH NO UPDATES
2017-11-30AA01Previous accounting period shortened from 28/02/17 TO 27/02/17
2017-05-31AA29/02/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-05CH01Director's details changed for Ms Sara Bernstein on 2017-04-21
2017-03-20LATEST SOC20/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-20CS01CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES
2017-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/17 FROM Suite 34 Churchill House 137-139 Brent Street London NW4 4DJ
2016-08-04AP01DIRECTOR APPOINTED MR NAFTALI WACHSMAN
2016-08-03AP01DIRECTOR APPOINTED MR BENZION CHAIM STEMPEL
2016-08-03AP01DIRECTOR APPOINTED MS SARA BERNSTEIN
2016-07-28AD01REGISTERED OFFICE CHANGED ON 28/07/16 FROM 206 High Road London N15 4NP
2016-05-11AR0122/02/16 ANNUAL RETURN FULL LIST
2015-11-25AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-01AR0122/02/15 ANNUAL RETURN FULL LIST
2015-01-14AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-28LATEST SOC28/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-28AR0122/02/14 ANNUAL RETURN FULL LIST
2013-11-25AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-18AR0122/02/13 ANNUAL RETURN FULL LIST
2012-12-06AA29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-30AR0122/02/12 ANNUAL RETURN FULL LIST
2011-12-05AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-05-25AR0122/02/11 FULL LIST
2011-02-25AA28/02/10 TOTAL EXEMPTION SMALL
2010-04-27AA28/02/09 TOTAL EXEMPTION SMALL
2010-03-17AR0122/02/10 FULL LIST
2009-12-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-05-15363aRETURN MADE UP TO 22/02/09; NO CHANGE OF MEMBERS
2009-02-04AA28/02/08 TOTAL EXEMPTION SMALL
2008-09-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-06-13AA28/02/07 TOTAL EXEMPTION SMALL
2008-03-03363aRETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS
2007-03-28363aRETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS
2007-01-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-04-25363aRETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS
2006-03-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-04-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04
2005-03-23363sRETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS
2004-05-07363sRETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS
2003-12-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-03-28363sRETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS
2002-12-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2002-04-24363sRETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS
2001-12-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01
2001-04-05363sRETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS
2000-12-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00
2000-05-31363sRETURN MADE UP TO 22/02/00; FULL LIST OF MEMBERS
2000-01-05AAFULL ACCOUNTS MADE UP TO 28/02/99
1999-10-14395PARTICULARS OF MORTGAGE/CHARGE
1999-04-28363sRETURN MADE UP TO 22/02/99; FULL LIST OF MEMBERS
1998-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98
1998-03-12363sRETURN MADE UP TO 22/02/98; NO CHANGE OF MEMBERS
1997-12-09AAFULL ACCOUNTS MADE UP TO 28/02/97
1997-04-25395PARTICULARS OF MORTGAGE/CHARGE
1997-04-25395PARTICULARS OF MORTGAGE/CHARGE
1997-04-22363sRETURN MADE UP TO 22/02/97; NO CHANGE OF MEMBERS
1997-01-26AAFULL ACCOUNTS MADE UP TO 29/02/96
1996-05-24363sRETURN MADE UP TO 22/02/96; FULL LIST OF MEMBERS
1995-09-14395PARTICULARS OF MORTGAGE/CHARGE
1995-09-14395PARTICULARS OF MORTGAGE/CHARGE
1995-06-05288NEW SECRETARY APPOINTED
1995-06-05287REGISTERED OFFICE CHANGED ON 05/06/95 FROM: 43 WELLINGTON AVENUE LONDON N15 6AX
1995-06-05288NEW DIRECTOR APPOINTED
1995-04-06288SECRETARY RESIGNED
1995-04-06288DIRECTOR RESIGNED
1995-02-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to TOPCREST PROPERTIES 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 TOPCREST PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-11-25 Outstanding SANTANDER UK PLC
LEGAL CHARGE 2009-12-23 Outstanding NATIONAL WESTMINSTER BANK PLC
LOAN AGREEMENT 2008-09-06 Outstanding BLEAKEND INVESTMENTS LIMITED
LEGAL CHARGE 1999-10-14 Outstanding NATIONWIDE BUILDING SOCIETY
DEBENTURE 1997-04-25 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1997-04-25 Outstanding NATIONWIDE BUILDING SOCIETY
FLOATING CHARGE 1995-09-14 Outstanding WEST BROMWICH BUILDING SOCIETY
LEGAL MORTGAGE 1995-09-14 Outstanding WEST BROMWICH BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2015-02-28
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-06-30

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 TOPCREST PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of TOPCREST PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TOPCREST PROPERTIES LIMITED
Trademarks
We have not found any records of TOPCREST PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TOPCREST PROPERTIES 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 (99999 - Dormant Company) as TOPCREST PROPERTIES LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where TOPCREST PROPERTIES 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 TOPCREST PROPERTIES 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 TOPCREST PROPERTIES 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.