Background WavePink WaveYellow Wave

PARK MEWS (SOLIHULL) LIMITED (10711998)

PARK MEWS (SOLIHULL) LIMITED (10711998) is an active UK company. incorporated on 6 April 2017. with registered office in Birmingham. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. PARK MEWS (SOLIHULL) LIMITED has been registered for 8 years. Current directors include TOPPING, Joanne Altine, TOPPING, Neville William.

Company Number
10711998
Status
active
Type
ltd
Incorporated
6 April 2017
Age
8 years
Address
Old Bank Chambers 582-586 Kingsbury Road, Birmingham, B24 9ND
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
TOPPING, Joanne Altine, TOPPING, Neville William
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARK MEWS (SOLIHULL) LIMITED

PARK MEWS (SOLIHULL) LIMITED is an active company incorporated on 6 April 2017 with the registered office located in Birmingham. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. PARK MEWS (SOLIHULL) LIMITED was registered 8 years ago.(SIC: 68100)

Status

active

Active since 8 years ago

Company No

10711998

LTD Company

Age

8 Years

Incorporated 6 April 2017

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 17 October 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

25 days left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026
Contact
Address

Old Bank Chambers 582-586 Kingsbury Road Erdington Birmingham, B24 9ND,

Previous Addresses

137 Newhall Street Birmingham B3 1SF United Kingdom
From: 6 April 2017To: 8 September 2017
Timeline

10 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
Apr 17
Loan Secured
Jul 18
Loan Secured
Jul 18
Loan Secured
Nov 18
Loan Secured
Nov 18
Loan Secured
Nov 18
Loan Secured
Nov 18
Loan Secured
Nov 18
Loan Cleared
Nov 18
Funding Round
Feb 21
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

TOPPING, Joanne Altine

Active
582-586 Kingsbury Road, BirminghamB24 9ND
Born November 1965
Director
Appointed 06 Apr 2017

TOPPING, Neville William

Active
582-586 Kingsbury Road, BirminghamB24 9ND
Born January 1962
Director
Appointed 06 Apr 2017

Persons with significant control

2

Mr Neville William Topping

Active
582-586 Kingsbury Road, BirminghamB24 9ND
Born January 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2017

Mrs Joanne Altine Topping

Active
582-586 Kingsbury Road, BirminghamB24 9ND
Born November 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2017
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Micro Entity
17 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
28 May 2025
CH01Change of Director Details
Change To A Person With Significant Control
28 May 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
28 May 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2021
CS01Confirmation Statement
Capital Allotment Shares
25 February 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
11 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
27 February 2019
CH01Change of Director Details
Mortgage Satisfy Charge Full
26 November 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2018
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
25 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2018
MR01Registration of a Charge
Confirmation Statement With Updates
17 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
16 April 2018
CH01Change of Director Details
Change To A Person With Significant Control
12 April 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
8 September 2017
AD01Change of Registered Office Address
Incorporation Company
6 April 2017
NEWINCIncorporation