Background WavePink WaveYellow Wave

TOP PROPCO LIMITED (05285314)

TOP PROPCO LIMITED (05285314) is an active UK company. incorporated on 12 November 2004. with registered office in 14 Lee Lane, Millhouse Green. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TOP PROPCO LIMITED has been registered for 21 years. Current directors include MORRIS, Edwin Rhys.

Company Number
05285314
Status
active
Type
ltd
Incorporated
12 November 2004
Age
21 years
Address
14 Lee Lane, Millhouse Green, S36 9LN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MORRIS, Edwin Rhys
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOP PROPCO LIMITED

TOP PROPCO LIMITED is an active company incorporated on 12 November 2004 with the registered office located in 14 Lee Lane, Millhouse Green. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TOP PROPCO LIMITED was registered 21 years ago.(SIC: 82990)

Status

active

Active since 21 years ago

Company No

05285314

LTD Company

Age

21 Years

Incorporated 12 November 2004

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 22 January 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 November 2025 (4 months ago)
Submitted on 7 December 2025 (3 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026
Contact
Address

14 Lee Lane, Millhouse Green Sheffield , S36 9LN,

Timeline

8 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Nov 04
Director Left
Sept 16
Owner Exit
Mar 23
Director Left
Mar 23
New Owner
Mar 23
New Owner
Mar 23
New Owner
Mar 23
Owner Exit
Dec 25
0
Funding
2
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

MORRIS, Hilary Gay

Active
14 Lee Lane, SheffieldS36 9LN
Secretary
Appointed 14 Jan 2005

MORRIS, Edwin Rhys

Active
14 Lea Lane, SheffieldS36 9LN
Born March 1975
Director
Appointed 09 Feb 2007

MW ASSOCIATES LIMITED

Resigned
14 Lee Lane, Millhouse Green, SheffieldS36 9LN
Corporate secretary
Appointed 12 Nov 2004
Resigned 14 Jan 2005

MORRIS, Alan Richard

Resigned
14 Lea Lane, SheffieldS36 9LN
Born January 1945
Director
Appointed 12 Nov 2004
Resigned 17 Mar 2023

MORRIS, Morgan Lawn

Resigned
4 East Park Road, HarrogateHG1 5QT
Born June 1971
Director
Appointed 09 Feb 2007
Resigned 08 Sept 2016

Persons with significant control

4

2 Active
2 Ceased

Mr Alan Richard Morris

Ceased
14 Lee Lane, Millhouse GreenS36 9LN
Born January 1945

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Nov 2016
Ceased 17 Mar 2023

Mr Alan Richard Morris

Ceased
14 Lee Lane, Millhouse GreenS36 9LN
Born January 1945

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Mar 2023

Mr Morgan Lawn Morris

Active
Ezart Avenue, WetherbyLS22 6BB
Born June 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Edwin Rhys Morris

Active
14 Lee Lane, Millhouse GreenS36 9LN
Born March 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With Updates
7 December 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
22 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 June 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
26 March 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 March 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 March 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 September 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 November 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2009
AR01AR01
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 February 2009
AAAnnual Accounts
Legacy
14 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
28 July 2008
AAAnnual Accounts
Legacy
3 December 2007
363aAnnual Return
Accounts With Accounts Type Dormant
30 March 2007
AAAnnual Accounts
Legacy
14 March 2007
288aAppointment of Director or Secretary
Legacy
28 February 2007
288aAppointment of Director or Secretary
Legacy
21 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 March 2006
AAAnnual Accounts
Legacy
25 November 2005
363aAnnual Return
Legacy
8 September 2005
225Change of Accounting Reference Date
Legacy
27 January 2005
288aAppointment of Director or Secretary
Legacy
27 January 2005
288bResignation of Director or Secretary
Incorporation Company
12 November 2004
NEWINCIncorporation