Company NameTop Property Management Limited
DirectorsNasreen Chaudhary and Mohammad Ilyas Chaudhary
Company StatusActive
Company Number04335955
CategoryPrivate Limited Company
Incorporation Date7 December 2001(22 years, 5 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings
Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Nasreen Chaudhary
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2001(1 day after company formation)
Appointment Duration22 years, 5 months
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address48 Plough Lane
Purley
Surrey
CR8 3QE
Secretary NameMr Mohammad Ilyas Chaudhary
NationalityBritish
StatusCurrent
Appointed08 December 2001(1 day after company formation)
Appointment Duration22 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Plough Lane
Purley
Surrey
CR8 3QE
Director NameMr Mohammad Ilyas Chaudhary
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2022(20 years, 9 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor 162 London Road
Wallington
Surrey
SM6 7HF
Director NameWorldform Limited (Corporation)
StatusResigned
Appointed07 December 2001(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT
Secretary NameStatutory Managements Limited (Corporation)
StatusResigned
Appointed07 December 2001(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT

Location

Registered AddressGround Floor
162 London Road
Wallington
Surrey
SM6 7HF
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWandle Valley
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£19,608
Cash£5,644
Current Liabilities£6,197

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return9 March 2023 (1 year, 1 month ago)
Next Return Due23 March 2024 (overdue)

Charges

29 June 2021Delivered on: 29 June 2021
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 2 woodlands grove, coulsdon, CR5 3AJ.
Outstanding
21 May 2021Delivered on: 24 May 2021
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 15 longfield avenue, wallington, SM6 7AZ.
Outstanding
30 April 2021Delivered on: 30 April 2021
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 42 histon road, cambridge, CB4 3LE.
Outstanding

Filing History

25 January 2021Confirmation statement made on 7 December 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
15 December 2019Confirmation statement made on 7 December 2019 with no updates (3 pages)
30 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
25 December 2018Confirmation statement made on 7 December 2018 with no updates (3 pages)
12 January 2018Confirmation statement made on 7 December 2017 with no updates (3 pages)
12 January 2018Confirmation statement made on 7 December 2017 with no updates (3 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
3 February 2017Confirmation statement made on 7 December 2016 with updates (5 pages)
3 February 2017Confirmation statement made on 7 December 2016 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 January 2016Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1
(4 pages)
4 January 2016Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1
(4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 December 2014Registered office address changed from 164 London Road Wallington Surrey SM6 7HF to Ground Floor 162 London Road Wallington Surrey SM6 7HF on 16 December 2014 (1 page)
16 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1
(4 pages)
16 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1
(4 pages)
16 December 2014Registered office address changed from 164 London Road Wallington Surrey SM6 7HF to Ground Floor 162 London Road Wallington Surrey SM6 7HF on 16 December 2014 (1 page)
16 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1
(4 pages)
24 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1
(4 pages)
24 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1
(4 pages)
24 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1
(4 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
28 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
28 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
15 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
15 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
15 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
7 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
16 January 2010Director's details changed for Nasreen Chaudhary on 16 January 2010 (2 pages)
16 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
16 January 2010Director's details changed for Nasreen Chaudhary on 16 January 2010 (2 pages)
16 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
11 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 December 2008Return made up to 07/12/08; full list of members (3 pages)
11 December 2008Return made up to 07/12/08; full list of members (3 pages)
15 September 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
15 September 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
22 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
22 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
16 January 2008Return made up to 07/12/07; full list of members (2 pages)
16 January 2008Return made up to 07/12/07; full list of members (2 pages)
8 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
8 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
8 December 2006Return made up to 07/12/06; full list of members (2 pages)
8 December 2006Return made up to 07/12/06; full list of members (2 pages)
13 December 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
13 December 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
7 December 2005Return made up to 07/12/05; full list of members (2 pages)
7 December 2005Return made up to 07/12/05; full list of members (2 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (9 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (9 pages)
16 December 2004Return made up to 07/12/04; full list of members (6 pages)
16 December 2004Return made up to 07/12/04; full list of members (6 pages)
5 October 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
5 October 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
12 January 2004Return made up to 07/12/03; full list of members (6 pages)
12 January 2004Return made up to 07/12/03; full list of members (6 pages)
16 June 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
16 June 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
6 January 2003Return made up to 07/12/02; full list of members (6 pages)
6 January 2003Return made up to 07/12/02; full list of members (6 pages)
18 September 2002New secretary appointed (2 pages)
18 September 2002Registered office changed on 18/09/02 from: messrs siva yogan & co hounslow bus. Park, unit 1 first floor alice way 239 hanworth road hounslow middlesex TW3 3UD (1 page)
18 September 2002Director resigned (1 page)
18 September 2002Secretary resigned (1 page)
18 September 2002New director appointed (2 pages)
18 September 2002Director resigned (1 page)
18 September 2002New secretary appointed (2 pages)
18 September 2002New director appointed (2 pages)
18 September 2002Registered office changed on 18/09/02 from: messrs siva yogan & co hounslow bus. Park, unit 1 first floor alice way 239 hanworth road hounslow middlesex TW3 3UD (1 page)
18 September 2002Secretary resigned (1 page)
3 January 2002Director resigned (1 page)
3 January 2002Director resigned (1 page)
3 January 2002Secretary resigned (1 page)
3 January 2002Secretary resigned (1 page)
7 December 2001Incorporation (13 pages)
7 December 2001Incorporation (13 pages)