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

TOPSTREAM PROPERTIES LIMITED

UNIT 1 DIGITAL HOUSE PEAK, BUSINESS PARK, FOXWOOD ROAD, CHESTERFIELD, S41 9RF,
Company Registration Number
03567050
Private Limited Company
Active

Company Overview

About Topstream Properties Ltd
TOPSTREAM PROPERTIES LIMITED was founded on 1998-05-19 and has its registered office in Foxwood Road. The organisation's status is listed as "Active". Topstream Properties Limited is a Private Limited Company registered in 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
TOPSTREAM PROPERTIES LIMITED
 
Legal Registered Office
UNIT 1 DIGITAL HOUSE PEAK
BUSINESS PARK
FOXWOOD ROAD
CHESTERFIELD
S41 9RF
Other companies in S41
 
Filing Information
Company Number 03567050
Company ID Number 03567050
Date formed 1998-05-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 03/01/2016
Return next due 31/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB716233946  
Last Datalog update: 2024-01-05 09:05:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TOPSTREAM 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 TOPSTREAM PROPERTIES LIMITED
The following companies were found which have the same name as TOPSTREAM PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TOPSTREAM PROPERTIES INC British Columbia Active Company formed on the 2022-02-24

Company Officers of TOPSTREAM PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
MARK ROBERT ECKERSLEY
Company Secretary 2004-10-31
MARK ROBERT ECKERSLEY
Director 1998-07-16
Previous Officers
Officer Role Date Appointed Date Resigned
BARRIE EVANS
Director 1998-07-16 2015-10-11
STUART WILLIAM REED
Director 1998-07-16 2012-03-19
STUART WILLIAM REED
Company Secretary 1998-07-16 2004-10-31
WAYNE ANTHONY CHADWICK
Director 1998-07-16 1998-09-30
NOMINEE SECRETARIES LTD
Nominated Secretary 1998-05-19 1998-07-16
NOMINEE DIRECTORS LTD
Nominated Director 1998-05-19 1998-07-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK ROBERT ECKERSLEY WHIRLOWDALE INVESTMENTS LIMITED Company Secretary 2003-06-02 CURRENT 2003-06-02 Active - Proposal to Strike off
MARK ROBERT ECKERSLEY WHIRLOWDALE INVESTMENTS LIMITED Director 2003-06-02 CURRENT 2003-06-02 Active - Proposal to Strike off
MARK ROBERT ECKERSLEY A.M. INTERNATIONAL AGENCIES LIMITED Director 1993-04-01 CURRENT 1993-04-01 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
2024-01-04CONFIRMATION STATEMENT MADE ON 03/01/24, WITH NO UPDATES
2023-08-3131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-03CONFIRMATION STATEMENT MADE ON 03/01/23, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 03/01/23, WITH NO UPDATES
2022-09-1431/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-14AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-05CONFIRMATION STATEMENT MADE ON 03/01/22, WITH NO UPDATES
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 03/01/22, WITH NO UPDATES
2021-09-14AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 03/01/21, WITH NO UPDATES
2020-12-03AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 03/01/20, WITH NO UPDATES
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 03/01/18, WITH NO UPDATES
2017-09-07AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-06LATEST SOC06/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-06CS01CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES
2016-10-08AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-04AR0103/01/16 ANNUAL RETURN FULL LIST
2015-11-06TM01APPOINTMENT TERMINATED, DIRECTOR BARRIE EVANS
2015-10-12AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-05AR0103/01/15 ANNUAL RETURN FULL LIST
2014-09-23AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-06AR0103/01/14 ANNUAL RETURN FULL LIST
2013-10-01AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-09AR0103/01/13 ANNUAL RETURN FULL LIST
2012-09-12AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-22TM01APPOINTMENT TERMINATED, DIRECTOR STUART REED
2012-01-03AR0103/01/12 ANNUAL RETURN FULL LIST
2011-09-13AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-18AR0118/01/11 ANNUAL RETURN FULL LIST
2010-09-25AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-04AR0119/05/10 ANNUAL RETURN FULL LIST
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRIE EVANS / 19/05/2010
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ROBERT ECKERSLEY / 19/05/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART WILLIAM REED / 02/02/2010
2010-06-03CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARK ROBERT ECKERSLEY / 19/05/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART WILLIAM REED / 02/02/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRIE EVANS / 19/05/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ROBERT ECKERSLEY / 19/05/2010
2010-06-03CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARK ROBERT ECKERSLEY / 19/05/2010
2009-10-05AA31/12/08 TOTAL EXEMPTION SMALL
2009-05-26363aRETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS
2009-05-22288cDIRECTOR'S CHANGE OF PARTICULARS / STUART REED / 01/02/2009
2009-01-09395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4
2008-10-23AA31/12/07 TOTAL EXEMPTION SMALL
2008-08-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-05-31395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-05-23363aRETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS
2007-07-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-06-06288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-06-06363aRETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS
2007-06-06288cDIRECTOR'S PARTICULARS CHANGED
2006-08-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-06-28363sRETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS
2005-08-17225ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05
2005-08-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-06-09363sRETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS
2005-06-09363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2005-06-09288aNEW SECRETARY APPOINTED
2004-07-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2004-05-24363sRETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS
2003-08-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2003-06-1988(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2003-06-1988(2)RAD 28/05/03--------- £ SI 988@1=988 £ IC 12/1000
2003-06-05363sRETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS
2002-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2002-08-21395PARTICULARS OF MORTGAGE/CHARGE
2002-06-05363(287)REGISTERED OFFICE CHANGED ON 05/06/02
2002-06-05363sRETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS
2001-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00
2001-06-19363sRETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS
2000-08-07363sRETURN MADE UP TO 19/05/00; FULL LIST OF MEMBERS
2000-03-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
1999-06-17225ACC. REF. DATE EXTENDED FROM 31/05/99 TO 31/10/99
1999-06-06363sRETURN MADE UP TO 19/05/99; FULL LIST OF MEMBERS
1999-02-10395PARTICULARS OF MORTGAGE/CHARGE
1999-01-05288bDIRECTOR RESIGNED
1999-01-0588(2)RAD 16/07/98--------- £ SI 4@1=4 £ IC 2/6
1998-07-28288bDIRECTOR RESIGNED
1998-07-28288aNEW DIRECTOR APPOINTED
1998-07-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-07-28288aNEW DIRECTOR APPOINTED
1998-07-28287REGISTERED OFFICE CHANGED ON 28/07/98 FROM: 3 GARDEN WALK LONDON EC2A 3EQ
1998-07-28288bSECRETARY RESIGNED
1998-07-28288aNEW DIRECTOR APPOINTED
1998-05-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 TOPSTREAM 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 TOPSTREAM PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-08-15 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2008-05-31 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2002-08-21 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-02-10 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 TOPSTREAM PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of TOPSTREAM PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TOPSTREAM PROPERTIES LIMITED
Trademarks
We have not found any records of TOPSTREAM PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TOPSTREAM 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 (68209 - Other letting and operating of own or leased real estate) as TOPSTREAM PROPERTIES 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 TOPSTREAM 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 TOPSTREAM 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 TOPSTREAM 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.