Background WavePink WaveYellow Wave

TOPG (PROVIDENCE ROW) LIMITED (04120572)

TOPG (PROVIDENCE ROW) LIMITED (04120572) is an active UK company. incorporated on 7 December 2000. with registered office in Bath. The company operates in the Construction sector, engaged in development of building projects. TOPG (PROVIDENCE ROW) LIMITED has been registered for 25 years. Current directors include OSBORNE, Trevor.

Company Number
04120572
Status
active
Type
ltd
Incorporated
7 December 2000
Age
25 years
Address
The Old Stables, Bath, BA2 7EG
Industry Sector
Construction
Business Activity
Development of building projects
Directors
OSBORNE, Trevor
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOPG (PROVIDENCE ROW) LIMITED

TOPG (PROVIDENCE ROW) LIMITED is an active company incorporated on 7 December 2000 with the registered office located in Bath. The company operates in the Construction sector, specifically engaged in development of building projects. TOPG (PROVIDENCE ROW) LIMITED was registered 25 years ago.(SIC: 41100)

Status

active

Active since 25 years ago

Company No

04120572

LTD Company

Age

25 Years

Incorporated 7 December 2000

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 17 May 2025 (10 months ago)
Submitted on 20 May 2025 (10 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026

Previous Company Names

DEANMERE LIMITED
From: 7 December 2000To: 18 January 2001
Contact
Address

The Old Stables Combe Hay Bath, BA2 7EG,

Previous Addresses

Rectory Lodge Combe Hay Bath BA2 7EG England
From: 14 December 2021To: 29 April 2024
Lynton House 7-12 Tavistock Square London WC1H 9BQ
From: 7 December 2000To: 14 December 2021
Timeline

3 key events • 2000 - 2018

Funding Officers Ownership
Company Founded
Dec 00
Loan Cleared
Mar 18
Loan Cleared
Mar 18
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

OSBORNE, Trevor

Active
Combe Hay, BathBA2 7EG
Born July 1943
Director
Appointed 02 Feb 2001

ABRAM, Patricia

Resigned
6 Greville Close, TwickenhamTW1 3HR
Secretary
Appointed 29 Jul 2004
Resigned 30 Jun 2007

CLARE, Sally, Ms.

Resigned
Ashford Road, BethersdenTN26 3BB
Secretary
Appointed 01 Jul 2007
Resigned 23 Apr 2020

HARRISON, Irene Lesley

Resigned
Fy Mwthin, CardiffCF15 7LH
Nominee secretary
Appointed 07 Dec 2000
Resigned 16 Jan 2001

SUMMERS, Jacqueline

Resigned
15 Hollington Crescent, New MaldenKT3 6RP
Secretary
Appointed 02 Feb 2001
Resigned 01 Oct 2008

HERTS SECRETARIAT LIMITED

Resigned
39 Newell Road, Hemel HempsteadHP3 9PB
Corporate secretary
Appointed 16 Jan 2001
Resigned 02 Feb 2001

DAVIES, Gareth James

Resigned
11 Fawcett Street, LondonSW10 9HN
Born February 1961
Director
Appointed 02 Feb 2001
Resigned 31 Dec 2003

BUSINESS INFORMATION RESEARCH & REPORTING LIMITED

Resigned
Crown House, CardiffCF14 3LX
Corporate nominee director
Appointed 07 Dec 2000
Resigned 16 Jan 2001

HERTS NOMINEES LIMITED

Resigned
39 Newell Road, Hemel HempsteadHP3 9PB
Corporate director
Appointed 16 Jan 2001
Resigned 02 Feb 2001

Persons with significant control

1

Tavistock Square, LondonWC1H 9BQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

85

Accounts With Accounts Type Dormant
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 June 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 April 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 October 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 April 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 April 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 March 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
8 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Accounts With Accounts Type Small
23 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Small
7 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Accounts With Accounts Type Small
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2012
AR01AR01
Gazette Filings Brought Up To Date
3 October 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
2 October 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2011
AR01AR01
Gazette Filings Brought Up To Date
5 October 2011
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
4 October 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2010
AR01AR01
Accounts With Accounts Type Small
2 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2010
AR01AR01
Legacy
26 August 2009
287Change of Registered Office
Accounts With Accounts Type Small
9 June 2009
AAAnnual Accounts
Legacy
30 January 2009
363aAnnual Return
Legacy
29 January 2009
288bResignation of Director or Secretary
Legacy
29 January 2009
288cChange of Particulars
Accounts With Accounts Type Small
15 December 2008
AAAnnual Accounts
Legacy
4 July 2008
363aAnnual Return
Legacy
4 July 2008
190190
Legacy
4 July 2008
287Change of Registered Office
Legacy
4 July 2008
288aAppointment of Director or Secretary
Legacy
4 July 2008
353353
Legacy
3 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
21 June 2007
AAAnnual Accounts
Legacy
15 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 September 2006
AAAnnual Accounts
Legacy
7 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 October 2005
AAAnnual Accounts
Legacy
13 April 2005
363sAnnual Return (shuttle)
Legacy
11 January 2005
287Change of Registered Office
Legacy
4 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
3 August 2004
AAAnnual Accounts
Legacy
2 August 2004
363sAnnual Return (shuttle)
Legacy
10 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
5 August 2003
AAAnnual Accounts
Legacy
9 July 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
27 May 2003
AAAnnual Accounts
Legacy
21 January 2003
363sAnnual Return (shuttle)
Legacy
12 August 2002
225Change of Accounting Reference Date
Legacy
26 February 2002
363sAnnual Return (shuttle)
Legacy
2 March 2001
395Particulars of Mortgage or Charge
Legacy
8 February 2001
287Change of Registered Office
Legacy
8 February 2001
288aAppointment of Director or Secretary
Legacy
8 February 2001
288aAppointment of Director or Secretary
Legacy
8 February 2001
288aAppointment of Director or Secretary
Legacy
8 February 2001
288bResignation of Director or Secretary
Legacy
8 February 2001
288bResignation of Director or Secretary
Legacy
19 January 2001
288bResignation of Director or Secretary
Legacy
19 January 2001
288bResignation of Director or Secretary
Legacy
19 January 2001
288aAppointment of Director or Secretary
Legacy
19 January 2001
288aAppointment of Director or Secretary
Legacy
19 January 2001
287Change of Registered Office
Certificate Change Of Name Company
18 January 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 December 2000
NEWINCIncorporation