Background WavePink WaveYellow Wave

TOPVIEW PROPERTIES LTD (10002510)

TOPVIEW PROPERTIES LTD (10002510) is an active UK company. incorporated on 12 February 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. TOPVIEW PROPERTIES LTD has been registered for 10 years. Current directors include SCHREIBER, Hannah.

Company Number
10002510
Status
active
Type
ltd
Incorporated
12 February 2016
Age
10 years
Address
Medcar House 149a Stamford Hill, London, N16 5LL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SCHREIBER, Hannah
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOPVIEW PROPERTIES LTD

TOPVIEW PROPERTIES LTD is an active company incorporated on 12 February 2016 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. TOPVIEW PROPERTIES LTD was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

10002510

LTD Company

Age

10 Years

Incorporated 12 February 2016

Size

N/A

Accounts

ARD: 26/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 26 November 2025 (5 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 26 November 2026
Period: 1 March 2025 - 26 February 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 7 July 2025 (9 months ago)
Submitted on 28 July 2025 (9 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026
Contact
Address

Medcar House 149a Stamford Hill Stamford Hill London, N16 5LL,

Previous Addresses

C/O C/O Swift Company Services Ltd 43 Wellington Avenue London N15 6AX England
From: 12 February 2016To: 23 May 2016
Timeline

10 key events • 2016 - 2017

Funding Officers Ownership
Company Founded
Feb 16
Director Left
May 16
Director Joined
May 16
Director Left
May 16
Director Joined
Jul 16
Director Left
Jul 16
Director Joined
Jul 17
Owner Exit
Jul 17
New Owner
Jul 17
Director Left
Jul 17
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

SCHREIBER, Hannah

Active
Stamford Hill, LondonN16 5LL
Born January 1978
Director
Appointed 23 Jun 2017

ROTHFELD, Eve Freda

Resigned
Stamford Hill, LondonN16 5LL
Secretary
Appointed 07 Jul 2016
Resigned 23 Jun 2017

ROTHFELD, Myer Bernard

Resigned
149a Stamford Hill, LondonN16 5LL
Secretary
Appointed 02 Apr 2016
Resigned 23 Jun 2017

ROTHFELD, Eve Freda

Resigned
Stamford Hill, LondonN16 5LL
Born August 1953
Director
Appointed 01 Jun 2016
Resigned 24 Jun 2017

ROTHFELD, Myer Bernard

Resigned
149a Stamford Hill, LondonN16 5LL
Born June 1954
Director
Appointed 02 Apr 2016
Resigned 01 Jun 2016

TESLER, Morris

Resigned
Wellington Avenue, LondonN15 6AX
Born November 1951
Director
Appointed 12 Feb 2016
Resigned 02 Apr 2016

M & K NOMINEE DIRECTORS LTD

Resigned
Wellington Avenue, LondonN15 6AX
Corporate director
Appointed 12 Feb 2016
Resigned 02 Apr 2016

Persons with significant control

2

1 Active
1 Ceased

Mr Josef Schmerler

Active
Stamford Hill, LondonN16 5LL
Born July 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Jun 2017

Mrs Eve Freda Rothfeld

Ceased
Stamford Hill, LondonN16 5LL
Born August 1953

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 01 Jun 2016
Ceased 24 Jun 2017
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Micro Entity
26 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 November 2024
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
16 October 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Gazette Notice Compulsory
24 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
12 December 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 October 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Gazette Notice Compulsory
26 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 February 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 November 2017
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
7 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 July 2017
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
7 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 July 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 July 2017
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
6 July 2017
TM02Termination of Secretary
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
10 August 2016
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
4 August 2016
AP03Appointment of Secretary
Confirmation Statement With Updates
12 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2016
TM01Termination of Director
Legacy
7 July 2016
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
23 May 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
23 May 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 May 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 May 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 May 2016
TM01Termination of Director
Incorporation Company
12 February 2016
NEWINCIncorporation