Check the

TOPVINE LIMITED

Company
TOPVINE LIMITED (03592795)

TOPVINE

Phone: 07768 630 329
E rating

ABOUT TOPVINE LIMITED

Topvine Limited (Co. Reg. No. 3592795) is a property investment company with a particular emphasis upon buy to let residential investment properties. Established in 1999, the company has a portfolio of buy to let properties primarily focusing on the executive lettings market in London and the Home Counties. Topvine Limited also acts in an advisory capacity on commercial lettings and bespoke residential development projects.

KEY FINANCES

Year
2017
Assets
£169.31k ▼ £-574.21k (-77.23 %)
Cash
£164.91k ▼ £-572.98k (-77.65 %)
Liabilities
£1681k ▼ £-337k (-16.70 %)
Net Worth
£-1511.69k ▲ £-237.21k (18.61 %)

REGISTRATION INFO

Company name
TOPVINE LIMITED
Company number
03592795
Status
Active
Categroy
Private Limited Company
Date of Incorporation
06 Jul 1998
Age - 26 years
Home Country
United Kingdom

CONTACTS

Website
topvine.co.uk
Phones
07768 630 329
Registered Address
GARFIELD HOUSE VIMY COURT,
VIMY ROAD,
LEIGHTON BUZZARD,
BEDFORDSHIRE,
LU7 1FG

ECONOMIC ACTIVITIES

68209
Other letting and operating of own or leased real estate

LAST EVENTS

14 Mar 2017
Total exemption small company accounts made up to 31 July 2016
14 Jul 2016
Register(s) moved to registered inspection location Ecl House Lake Street Leighton Buzzard Bedfordshire LU7 1RT
14 Jul 2016
Confirmation statement made on 6 July 2016 with updates

CHARGES

30 March 2012
Status
Outstanding
Delivered
18 April 2012
Persons entitled
Svenska Handelsbanken Ab (Publ)
Description
37 elnathan mews london all plant and machinery owned by…

21 March 2012
Status
Outstanding
Delivered
22 March 2012
Persons entitled
Svenska Handelsbanken Ab (Publ)
Description
Fixed and floating charge over the undertaking and all…

31 March 2010
Status
Outstanding
Delivered
1 April 2010
Persons entitled
Svenska Handelsbanken Ab (Publ)
Description
36 trinity mews thornaby stockton on tees, 22 bathurst mews…

12 August 2003
Status
Outstanding
Delivered
19 August 2003
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…

14 March 2003
Status
Satisfied on 16 April 2010
Delivered
20 March 2003
Persons entitled
National Westminster Bank PLC
Description
By way of legal mortgage 22 bathurst mews london W2. By way…

14 May 2002
Status
Satisfied on 16 April 2010
Delivered
16 May 2002
Persons entitled
National Westminster Bank PLC
Description
By way of legal mortgage 26 conduit mews london W2 3RE. By…

30 June 1999
Status
Satisfied on 16 April 2010
Delivered
2 July 1999
Persons entitled
National Westminster Bank PLC
Description
The freehold property known as 53 monellan crescent…

See Also


Last update 2018

TOPVINE LIMITED DIRECTORS

Peter Kenneth Morgan

  Acting
Appointed
04 September 1998
Role
Secretary
Address
Medway Hillside Road, Leighton Buzzard, Bedfordshire, LU7 8BU
Name
MORGAN, Peter Kenneth

Christine Mary Morgan

  Acting PSC
Appointed
04 September 1998
Occupation
Office Assistant
Role
Director
Age
70
Nationality
British
Address
Medway Hillside Road, Leighton Buzzard, Bedfordshire, LU7 8BU
Country Of Residence
United Kingdom
Name
MORGAN, Christine Mary
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

David Ward Morgan

  Acting PSC
Appointed
09 September 1998
Occupation
Surgeon
Role
Director
Age
68
Nationality
British
Address
Moat House,, North Piddle, Grafton Flyford, Worcs, WR7 4PS
Country Of Residence
United Kingdom
Name
MORGAN, David Ward
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Peter Kenneth Morgan

  Acting PSC
Appointed
04 September 1998
Occupation
Solicitor
Role
Director
Age
71
Nationality
British
Address
Medway Hillside Road, Leighton Buzzard, Bedfordshire, LU7 8BU
Country Of Residence
United Kingdom
Name
MORGAN, Peter Kenneth
Notified On
6 April 2016
Nature Of Control
Has significant influence or control

SAME-DAY COMPANY SERVICES LIMITED

  Resigned
Appointed
06 July 1998
Resigned
04 September 1998
Role
Nominee Secretary
Address
9 Perseverance Works, Kingsland Road, London, E2 8DD
Name
SAME-DAY COMPANY SERVICES LIMITED

WILDMAN & BATTELL LIMITED

  Resigned
Appointed
06 July 1998
Resigned
04 September 1998
Role
Nominee Director
Address
9 Perseverance Works, Kingsland Road, London, E2 8DD
Name
WILDMAN & BATTELL LIMITED

REVIEWS


Check The Company
Bad according to the company’s financial health.