Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

WEIR HOUSE TOPCO RESI LTD

1 Kings Avenue, London, N21 3NA,
Company Registration Number
10720948
Private Limited Company
Active

Company Overview

About Weir House Topco Resi Ltd
WEIR HOUSE TOPCO RESI LTD was founded on 2017-04-11 and has its registered office in London. The organisation's status is listed as "Active". Weir House Topco Resi Ltd is a Private Limited Company registered in UNITED KINGDOM 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
WEIR HOUSE TOPCO RESI LTD
 
Legal Registered Office
1 Kings Avenue
London
N21 3NA
 
Filing Information
Company Number 10720948
Company ID Number 10720948
Date formed 2017-04-11
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-05-31
Account next due 2024-05-31
Latest return 2023-04-10
Return next due 2024-04-24
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-08 15:19:42
Primary Source:Companies House
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 WEIR HOUSE TOPCO RESI LTD

Current Directors
Officer Role Date Appointed
ANTHONY SIMON CHRISTOFIS
Director 2017-06-16
LUIGI GATTI BONATI
Director 2017-04-11
SHAUN TERENCE SAVAGE
Director 2017-06-16
MARK CHRISTOPHER VALENTINE
Director 2017-04-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY SIMON CHRISTOFIS ILFORD DEVELOPMENT COMPANY LTD Director 2018-05-21 CURRENT 2014-05-16 Active
ANTHONY SIMON CHRISTOFIS EA PROPERTIES LIMITED Director 2017-09-26 CURRENT 2012-05-29 Active
ANTHONY SIMON CHRISTOFIS DNG BEDFORD PROPERTIES (3) LTD Director 2017-02-22 CURRENT 2017-02-22 Active
ANTHONY SIMON CHRISTOFIS DAVIDIA PROPERTIES LTD Director 2016-12-16 CURRENT 2015-11-16 Active
ANTHONY SIMON CHRISTOFIS HORSHAM HOLDINGS LTD Director 2016-10-17 CURRENT 2016-10-17 Active
ANTHONY SIMON CHRISTOFIS DNG BEDFORD PROPERTIES LTD Director 2016-09-29 CURRENT 2014-04-14 Active
ANTHONY SIMON CHRISTOFIS BROOKMANS HOMES LTD Director 2016-09-13 CURRENT 2016-09-13 Active
ANTHONY SIMON CHRISTOFIS CHESHUNT PROPERTIES LTD Director 2016-06-13 CURRENT 2016-06-13 Active
ANTHONY SIMON CHRISTOFIS TIER ONE HOMES (ILFORD) LIMITED Director 2016-05-10 CURRENT 2016-05-10 Active
ANTHONY SIMON CHRISTOFIS FORESHORE INVESTMENTS LTD Director 2016-03-21 CURRENT 2015-02-25 Active
ANTHONY SIMON CHRISTOFIS MYLA NOMINEES LTD Director 2016-01-06 CURRENT 2016-01-06 Active - Proposal to Strike off
ANTHONY SIMON CHRISTOFIS FOURWAYS INVESTMENTS LTD Director 2015-04-13 CURRENT 2013-10-22 Active
ANTHONY SIMON CHRISTOFIS OXFORD PROPERTY INVESTMENTS LTD Director 2015-04-08 CURRENT 2015-04-08 Active
ANTHONY SIMON CHRISTOFIS R & C PROPERTIES MANAGEMENT LTD Director 2015-03-12 CURRENT 2015-03-12 Active
ANTHONY SIMON CHRISTOFIS CHASE GATE LTD Director 2014-12-12 CURRENT 2013-12-11 Active
ANTHONY SIMON CHRISTOFIS SAA INVESTMENTS LTD Director 2014-07-24 CURRENT 2014-07-24 Active
ANTHONY SIMON CHRISTOFIS JST PARTNERSHIP LTD Director 2013-08-12 CURRENT 2013-08-12 Active
ANTHONY SIMON CHRISTOFIS EA HOUSING LTD Director 2013-01-23 CURRENT 2012-04-30 Active
ANTHONY SIMON CHRISTOFIS JAMS PARTNERSHIP LTD Director 2012-07-09 CURRENT 2012-07-09 Active
ANTHONY SIMON CHRISTOFIS ASC MANAGEMENT CONSULTANCY LTD Director 2011-11-01 CURRENT 2009-10-14 Active
SHAUN TERENCE SAVAGE SAVAGE HOMES LTD Director 2018-06-04 CURRENT 2018-06-04 Active
SHAUN TERENCE SAVAGE SAPPHIRE DEVELOPMENTS SOLIHULL LTD Director 2017-12-20 CURRENT 2017-12-20 Active
SHAUN TERENCE SAVAGE ELMSDOWN HOUSE LTD Director 2017-11-20 CURRENT 2017-11-20 Active
SHAUN TERENCE SAVAGE DNG BEDFORD PROPERTIES (3) LTD Director 2017-02-22 CURRENT 2017-02-22 Active
SHAUN TERENCE SAVAGE DAVIDIA PROPERTIES LTD Director 2016-12-16 CURRENT 2015-11-16 Active
SHAUN TERENCE SAVAGE HORSHAM HOLDINGS LTD Director 2016-10-17 CURRENT 2016-10-17 Active
SHAUN TERENCE SAVAGE DNG BEDFORD PROPERTIES LTD Director 2016-09-29 CURRENT 2014-04-14 Active
SHAUN TERENCE SAVAGE BROOKMANS HOMES LTD Director 2016-09-13 CURRENT 2016-09-13 Active
SHAUN TERENCE SAVAGE TOP CO STOCKING PELHAM LTD Director 2016-07-20 CURRENT 2016-07-20 Active
SHAUN TERENCE SAVAGE CHESHUNT PROPERTIES LTD Director 2016-06-13 CURRENT 2016-06-13 Active
SHAUN TERENCE SAVAGE TIER ONE HOMES (ILFORD) LIMITED Director 2016-05-10 CURRENT 2016-05-10 Active
SHAUN TERENCE SAVAGE EA HOUSING LTD Director 2016-02-24 CURRENT 2012-04-30 Active
SHAUN TERENCE SAVAGE OXFORD PROPERTY INVESTMENTS LTD Director 2015-04-08 CURRENT 2015-04-08 Active
SHAUN TERENCE SAVAGE R & C PROPERTIES MANAGEMENT LTD Director 2015-03-12 CURRENT 2015-03-12 Active
SHAUN TERENCE SAVAGE FORESHORE INVESTMENTS LTD Director 2015-02-25 CURRENT 2015-02-25 Active
SHAUN TERENCE SAVAGE BRICKMORT DEVELOPMENTS LTD Director 2014-09-18 CURRENT 2014-09-18 Active
SHAUN TERENCE SAVAGE QUANTUM INVESTMENTS LTD Director 2014-07-24 CURRENT 2014-07-24 Active
SHAUN TERENCE SAVAGE SAA INVESTMENTS LTD Director 2014-07-24 CURRENT 2014-07-24 Active
SHAUN TERENCE SAVAGE CHASE GATE LTD Director 2013-12-11 CURRENT 2013-12-11 Active
SHAUN TERENCE SAVAGE FOURWAYS INVESTMENTS LTD Director 2013-10-22 CURRENT 2013-10-22 Active
SHAUN TERENCE SAVAGE BRICK MORT INVESTMENTS LTD Director 2013-07-03 CURRENT 2012-01-06 Active
SHAUN TERENCE SAVAGE EA PROPERTIES LIMITED Director 2012-09-21 CURRENT 2012-05-29 Active
SHAUN TERENCE SAVAGE JAMS PARTNERSHIP LTD Director 2012-07-09 CURRENT 2012-07-09 Active
SHAUN TERENCE SAVAGE SAVAGE GROUP OF COMPANIES LTD Director 2010-01-07 CURRENT 2010-01-07 Active
SHAUN TERENCE SAVAGE EVIRO INVESTMENTS LIMITED Director 2006-04-27 CURRENT 2006-04-27 Active
MARK CHRISTOPHER VALENTINE BRANTS BRIDGE TOPCO LTD Director 2016-08-09 CURRENT 2016-08-09 Active - Proposal to Strike off
MARK CHRISTOPHER VALENTINE STANDARD ROAD TOPCO LTD Director 2016-05-01 CURRENT 2016-05-01 Dissolved 2016-11-01
MARK CHRISTOPHER VALENTINE COLUMBIA HOUSE TOPCO LTD Director 2016-04-18 CURRENT 2016-04-18 Dissolved 2018-07-10
MARK CHRISTOPHER VALENTINE QUANTUM HOUSE TOPCO LTD Director 2016-02-04 CURRENT 2016-02-04 Dissolved 2016-11-01
MARK CHRISTOPHER VALENTINE WEIR HOUSE TOPCO LTD Director 2015-11-16 CURRENT 2015-11-16 Active
MARK CHRISTOPHER VALENTINE SB PROPERTIES BANBURY LIMITED Director 2015-04-14 CURRENT 2014-08-28 Active - Proposal to Strike off
MARK CHRISTOPHER VALENTINE TOWN CENTRE HOUSE TOPCO LIMITED Director 2015-04-08 CURRENT 2015-04-08 Active
MARK CHRISTOPHER VALENTINE FLEMYN UK LIMITED Director 2013-12-20 CURRENT 2013-12-20 Dissolved 2018-07-10

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
2024-04-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 107209480001
2024-04-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 107209480002
2024-04-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 107209480003
2024-03-01DIRECTOR APPOINTED MR LUKE ROGER DUNDAS
2024-03-01APPOINTMENT TERMINATED, DIRECTOR ANTHONY SIMON CHRISTOFIS
2024-03-01APPOINTMENT TERMINATED, DIRECTOR SHAUN TERENCE SAVAGE
2023-04-11CONFIRMATION STATEMENT MADE ON 10/04/23, WITH UPDATES
2023-02-2731/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-12CS01CONFIRMATION STATEMENT MADE ON 10/04/22, WITH UPDATES
2022-02-28AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-31AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-18CS01CONFIRMATION STATEMENT MADE ON 10/04/21, WITH UPDATES
2020-04-27CS01CONFIRMATION STATEMENT MADE ON 10/04/20, WITH UPDATES
2020-04-27CH01Director's details changed for Mr Anthony Simon Christofis on 2020-04-01
2019-09-06TM01APPOINTMENT TERMINATED, DIRECTOR LUIGI GATTI BONATI
2019-09-06TM01APPOINTMENT TERMINATED, DIRECTOR LUIGI GATTI BONATI
2019-09-05TM01APPOINTMENT TERMINATED, DIRECTOR MARK CHRISTOPHER VALENTINE
2019-09-05TM01APPOINTMENT TERMINATED, DIRECTOR MARK CHRISTOPHER VALENTINE
2019-08-01AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-01AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-01AA01Previous accounting period shortened from 31/10/19 TO 31/05/19
2019-08-01AA01Previous accounting period shortened from 31/10/19 TO 31/05/19
2019-07-31AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-31AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-10CS01CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES
2019-04-10CS01CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES
2018-08-01AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-01AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-01AA01Previous accounting period shortened from 30/04/18 TO 31/10/17
2018-08-01AA01Previous accounting period shortened from 30/04/18 TO 31/10/17
2018-04-11LATEST SOC11/04/18 STATEMENT OF CAPITAL;GBP 100
2018-04-11CS01CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES
2017-07-12ANNOTATIONOther
2017-07-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 107209480003
2017-07-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 107209480001
2017-07-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 107209480002
2017-06-19AP01DIRECTOR APPOINTED MR ANTHONY SIMON CHRISTOFIS
2017-06-19AP01DIRECTOR APPOINTED MR SHAUN TERENCE SAVAGE
2017-04-11LATEST SOC11/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-11NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2017-04-11MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to WEIR HOUSE TOPCO RESI LTD 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 WEIR HOUSE TOPCO RESI LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of WEIR HOUSE TOPCO RESI LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 WEIR HOUSE TOPCO RESI LTD

Intangible Assets
Patents
We have not found any records of WEIR HOUSE TOPCO RESI LTD registering or being granted any patents
Domain Names
We do not have the domain name information for WEIR HOUSE TOPCO RESI LTD
Trademarks
We have not found any records of WEIR HOUSE TOPCO RESI LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WEIR HOUSE TOPCO RESI LTD. 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 (68320 - Management of real estate on a fee or contract basis) as WEIR HOUSE TOPCO RESI LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where WEIR HOUSE TOPCO RESI LTD 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 WEIR HOUSE TOPCO RESI LTD 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 WEIR HOUSE TOPCO RESI LTD 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.