Background WavePink WaveYellow Wave

TOPLAWNS PROPERTY MANAGEMENT LIMITED (02618353)

TOPLAWNS PROPERTY MANAGEMENT LIMITED (02618353) is an active UK company. incorporated on 7 June 1991. with registered office in Woodbridge. The company operates in the Real Estate Activities sector, engaged in residents property management. TOPLAWNS PROPERTY MANAGEMENT LIMITED has been registered for 34 years. Current directors include ABBOTT, Roy William, BATEMAN, Graham Julius, BROWN, Kirk Gary and 5 others.

Company Number
02618353
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 June 1991
Age
34 years
Address
8 The Maltings The Street, Woodbridge, IP13 8DZ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ABBOTT, Roy William, BATEMAN, Graham Julius, BROWN, Kirk Gary, HALFORD, Dale Richard, LESTER, Robert, PEARCE, Trina-Lane, PLEASANCE, Gary Steven, SPICER, Andrew
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOPLAWNS PROPERTY MANAGEMENT LIMITED

TOPLAWNS PROPERTY MANAGEMENT LIMITED is an active company incorporated on 7 June 1991 with the registered office located in Woodbridge. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. TOPLAWNS PROPERTY MANAGEMENT LIMITED was registered 34 years ago.(SIC: 98000)

Status

active

Active since 34 years ago

Company No

02618353

PRIVATE-LIMITED-GUARANT-NSC Company

Age

34 Years

Incorporated 7 June 1991

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 15 July 2025 (9 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

12 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 April 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

8 The Maltings The Street Laxfield Woodbridge, IP13 8DZ,

Previous Addresses

5 the Maltings High Street Laxfield Woodbridge Suffolk IP13 8DZ
From: 7 June 1991To: 31 March 2026
Timeline

10 key events • 1991 - 2021

Funding Officers Ownership
Company Founded
Jun 91
Director Joined
Apr 10
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
Apr 16
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Jun 17
Director Left
Apr 18
Director Joined
Sept 21
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

9 Active
25 Resigned

BROWN, Kirk Gary

Active
The Street, WoodbridgeIP13 8DZ
Secretary
Appointed 06 Jul 2025

ABBOTT, Roy William

Active
Eastview, WoodbridgeIP13 8DT
Born August 1943
Director
Appointed 14 Mar 2006

BATEMAN, Graham Julius

Active
18 Alexandra Road, South BenfleetSS7 1JS
Born April 1934
Director
Appointed 19 Feb 1994

BROWN, Kirk Gary

Active
The Street, WoodbridgeIP13 8DZ
Born September 1962
Director
Appointed 01 Sept 2021

HALFORD, Dale Richard

Active
Stable Mews, BingleyBD16 1US
Born July 1964
Director
Appointed 01 Apr 2016

LESTER, Robert

Active
The Street, WoodbridgeIP13 8DZ
Born February 1943
Director
Appointed 24 Dec 2010

PEARCE, Trina-Lane

Active
Wilby Green, WoodbridgeIP13 8BJ
Born May 1973
Director
Appointed 10 Jun 2017

PLEASANCE, Gary Steven

Active
5 The Matlings High Street, WoodbridgeIP13 8DZ
Born April 1960
Director
Appointed 19 Feb 1994

SPICER, Andrew

Active
3 The Maltings, WoodbridgeIP13 8DZ
Born June 1963
Director
Appointed 14 Mar 2006

MISZEWSKA, Caroline Ann Pamela

Resigned
3 The Maltings, WoodbridgeIP13 8DZ
Secretary
Appointed 19 Feb 1994
Resigned 21 Apr 1997

NAGRECHA, Lenna

Resigned
2 Oaktree Close, StanmoreHA7 2PX
Secretary
Appointed N/A
Resigned 01 Jan 1993

ORANGE, Helen Linda

Resigned
20 Upper Grosvenor Road, Tunbridge WellsTN1 2EP
Secretary
Appointed 11 Jul 1991
Resigned 01 Jan 1993

PLEASANCE, Gary Steven

Resigned
5 The Matlings High Street, WoodbridgeIP13 8DZ
Secretary
Appointed 21 Apr 1997
Resigned 06 Jul 2025

ABBEY NATIONAL SECRETARIAT SERVICES LIMITED

Resigned
Abbey House Baker Street, LondonNW1 6XL
Corporate secretary
Appointed 01 Jan 1993
Resigned 19 Feb 1994

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 07 Jun 1991
Resigned 31 Mar 1993

BATEMAN, Graham Julius

Resigned
4 The Maltings, LaxfieldIP13 8EA
Born April 1934
Director
Appointed N/A
Resigned 31 Mar 1994

CLARK, Anthony James

Resigned
The Maltings, WoodbridgeIP13 8DZ
Born September 1950
Director
Appointed 01 Jul 2005
Resigned 20 Apr 2016

CLARK, Shirley

Resigned
Charterhouse Road, OrpingtonBR6 9EN
Born June 1948
Director
Appointed 20 Apr 2016
Resigned 27 Mar 2018

CLEMENTS, Gerald

Resigned
2 The Maltings, LaxfieldIP13 8EA
Born July 1961
Director
Appointed N/A
Resigned 16 Aug 2001

CUNDY, Michael Meadows

Resigned
1 The Maltings, WoodbridgeIP13 8DZ
Born March 1947
Director
Appointed 01 Dec 1996
Resigned 14 May 2005

DAY, Steven Mark

Resigned
3 The Maltings, WoodbridgeIP13 8DZ
Born October 1969
Director
Appointed 14 Dec 1997
Resigned 17 Mar 2003

FOX, Jeremy Ross, Captain

Resigned
33 Roundwood Road, IpswichIP4 4LU
Born November 1954
Director
Appointed 19 Feb 1994
Resigned 27 Jun 1996

FOX, Jeremy Ross, Captain

Resigned
1 The Maltings, LaxfieldIP13 8EA
Born November 1994
Director
Appointed N/A
Resigned 31 Mar 1994

HURREN, Robert George

Resigned
6 The Maltings, WoodbridgeIP13 8DZ
Born January 1970
Director
Appointed 01 Dec 1996
Resigned 25 Oct 2001

JOHNSTON, Graeme Duncan

Resigned
2 Moreton Drive, BuckinghamMK18 1JQ
Born June 1953
Director
Appointed 15 Feb 1993
Resigned 19 Feb 1994

LOND, Richard John

Resigned
6 The Maltings, LaxfieldIP13 8EA
Born June 1970
Director
Appointed 19 Feb 1994
Resigned 15 Mar 1996

MISZEWSKA, Caroline Ann Pamela

Resigned
3 The Maltings, WoodbridgeIP13 8DZ
Born September 1931
Director
Appointed 19 Feb 1994
Resigned 17 Mar 1997

NAGRECHA, Lenna

Resigned
2 Oaktree Close, StanmoreHA7 2PX
Born December 1955
Director
Appointed N/A
Resigned 31 Mar 1993

REED, Darren

Resigned
The Maltings The Street, WoodbridgeIP13 8DZ
Born May 1977
Director
Appointed 28 May 2008
Resigned 23 Dec 2010

SIMPSON, Wendy Myra

Resigned
8 The Maltings, LaxfieldIP13 8EA
Born June 1936
Director
Appointed 19 Feb 1994
Resigned 13 Oct 2000

WILKES, Norman

Resigned
Westwoods 65 Newport Road, Milton KeynesMK17 8UQ
Born July 1948
Director
Appointed 11 Jul 1991
Resigned 19 Feb 1994

WILKINSON, Alan

Resigned
52 Arethusa Way, BisleyGU24 9BX
Born January 1952
Director
Appointed N/A
Resigned 19 Feb 1994

WRIGHT, John

Resigned
7 The Maltings, LaxfieldIP13 8EA
Born August 1965
Director
Appointed 19 Feb 1994
Resigned 14 Mar 2006

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 07 Jun 1991
Resigned 11 Jul 1991
Fundings
Financials
Latest Activities

Filing History

124

Change Registered Office Address Company With Date Old Address New Address
31 March 2026
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
15 July 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 July 2025
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
15 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
31 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 April 2016
AR01AR01
Appoint Person Director Company With Name Date
19 April 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
12 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 April 2011
AR01AR01
Change Person Director Company With Change Date
26 April 2011
CH01Change of Director Details
Appoint Person Director Company With Name
26 April 2011
AP01Appointment of Director
Termination Director Company With Name
25 April 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
28 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
24 April 2010
AR01AR01
Change Person Director Company With Change Date
24 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 September 2009
AAAnnual Accounts
Legacy
7 April 2009
363aAnnual Return
Legacy
7 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 October 2008
AAAnnual Accounts
Legacy
30 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 April 2007
AAAnnual Accounts
Legacy
30 April 2007
363sAnnual Return (shuttle)
Legacy
22 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 June 2006
AAAnnual Accounts
Legacy
8 June 2006
363sAnnual Return (shuttle)
Legacy
8 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 May 2005
AAAnnual Accounts
Legacy
9 May 2005
363sAnnual Return (shuttle)
Legacy
25 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 April 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 May 2003
AAAnnual Accounts
Legacy
20 May 2003
363sAnnual Return (shuttle)
Legacy
12 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 May 2002
AAAnnual Accounts
Legacy
15 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 April 2001
AAAnnual Accounts
Accounts With Accounts Type Full
27 April 2000
AAAnnual Accounts
Legacy
27 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 April 1999
AAAnnual Accounts
Legacy
26 April 1999
363sAnnual Return (shuttle)
Legacy
28 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 April 1998
AAAnnual Accounts
Legacy
28 April 1998
288aAppointment of Director or Secretary
Legacy
25 April 1997
288aAppointment of Director or Secretary
Legacy
25 April 1997
288bResignation of Director or Secretary
Legacy
10 April 1997
363sAnnual Return (shuttle)
Legacy
21 March 1997
288bResignation of Director or Secretary
Legacy
31 December 1996
288aAppointment of Director or Secretary
Legacy
31 December 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
20 December 1996
AAAnnual Accounts
Legacy
15 July 1996
288288
Legacy
16 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 December 1995
AAAnnual Accounts
Legacy
5 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 January 1995
AAAnnual Accounts
Auditors Resignation Company
9 June 1994
AUDAUD
Accounts With Accounts Type Full
31 May 1994
AAAnnual Accounts
Legacy
18 May 1994
287Change of Registered Office
Legacy
12 May 1994
288288
Legacy
12 May 1994
288288
Legacy
12 May 1994
288288
Legacy
12 May 1994
288288
Legacy
12 May 1994
288288
Legacy
12 May 1994
288288
Legacy
12 May 1994
288288
Legacy
12 May 1994
288288
Legacy
12 May 1994
288288
Legacy
29 April 1994
363x363x
Legacy
29 April 1994
288288
Legacy
29 April 1994
288288
Legacy
29 April 1994
288288
Legacy
29 April 1994
288288
Legacy
28 April 1993
288288
Legacy
28 April 1993
363x363x
Accounts With Accounts Type Full
7 April 1993
AAAnnual Accounts
Legacy
17 March 1993
288288
Legacy
2 February 1993
288288
Legacy
2 February 1993
288288
Legacy
16 June 1992
363x363x
Legacy
1 November 1991
288288
Legacy
8 October 1991
353353
Legacy
7 October 1991
224224
Memorandum Articles
4 September 1991
MEM/ARTSMEM/ARTS
Legacy
4 September 1991
287Change of Registered Office
Legacy
4 September 1991
288288
Legacy
4 September 1991
288288
Legacy
4 September 1991
288288
Resolution
4 September 1991
RESOLUTIONSResolutions
Incorporation Company
7 June 1991
NEWINCIncorporation