Background WavePink WaveYellow Wave

HHMSA TOPCO LIMITED (10837971)

HHMSA TOPCO LIMITED (10837971) is an active UK company. incorporated on 27 June 2017. with registered office in Ellesmere Port. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis and 2 other business activities. HHMSA TOPCO LIMITED has been registered for 8 years. Current directors include BOOTE, Amanda, BOWERS, Steven.

Company Number
10837971
Status
active
Type
ltd
Incorporated
27 June 2017
Age
8 years
Address
Solutions House, 39 Quayside,, Ellesmere Port, CH65 4AY
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BOOTE, Amanda, BOWERS, Steven
SIC Codes
68320, 77390, 86101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HHMSA TOPCO LIMITED

HHMSA TOPCO LIMITED is an active company incorporated on 27 June 2017 with the registered office located in Ellesmere Port. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis and 2 other business activities. HHMSA TOPCO LIMITED was registered 8 years ago.(SIC: 68320, 77390, 86101)

Status

active

Active since 8 years ago

Company No

10837971

LTD Company

Age

8 Years

Incorporated 27 June 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 17 June 2025 (10 months ago)
Submitted on 24 June 2025 (10 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026
Contact
Address

Solutions House, 39 Quayside, Grosvenor Wharf Road Ellesmere Port, CH65 4AY,

Previous Addresses

Solutions House, 9 Quayside Grosvenor Wharf Road Ellesmere Port Cheshire CH65 4AY United Kingdom
From: 27 June 2017To: 4 July 2017
Timeline

19 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Jun 17
Director Joined
Jul 17
Director Joined
Jul 17
Funding Round
Apr 18
New Owner
Jul 19
Owner Exit
Nov 19
Director Left
Nov 19
New Owner
Dec 19
New Owner
Jul 20
Capital Update
May 22
Director Left
May 22
Owner Exit
May 22
Capital Update
May 22
Funding Round
May 22
Funding Round
May 22
Owner Exit
May 22
Owner Exit
May 22
Director Left
Oct 22
Director Joined
Oct 22
5
Funding
6
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BOOTE, Amanda

Active
Grosvenor Wharf Road, Ellesmere PortCH65 4AY
Born November 1981
Director
Appointed 04 Oct 2022

BOWERS, Steven

Active
Grosvenor Wharf Road, Ellesmere PortCH65 4AY
Born June 1971
Director
Appointed 27 Jun 2017

BOWERS, Emily

Resigned
Grosvenor Wharf Road, Ellesmere PortCH65 4AY
Born January 1977
Director
Appointed 19 Jul 2017
Resigned 10 May 2022

ROGERS, Paul Stuart

Resigned
Grosvenor Wharf Road, Ellesmere PortCH65 4AY
Born January 1968
Director
Appointed 27 Jun 2017
Resigned 04 Oct 2022

ROGERS, Susan

Resigned
Grosvenor Wharf Road, Ellesmere PortCH65 4AY
Born December 1962
Director
Appointed 19 Jul 2017
Resigned 30 Jun 2019

Persons with significant control

5

1 Active
4 Ceased
Grosvenor Wharf Road, Ellesmere PortCH65 4AY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 May 2022

Mr Paul Stuart Rogers

Ceased
Grosvenor Wharf Road, Ellesmere PortCH65 4AY
Born January 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2019
Ceased 12 May 2022

Mrs Emily Bowers

Ceased
Grosvenor Wharf Road, Ellesmere PortCH65 4AY
Born January 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 May 2019
Ceased 10 May 2022

Mrs Emily Bowers

Ceased
Grosvenor Wharf Road, Ellesmere PortCH65 4AY
Born January 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 May 2019
Ceased 30 Jun 2019

Mr Steven Bowers

Ceased
Grosvenor Wharf Road, Ellesmere PortCH65 4AY
Born June 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Jun 2017
Ceased 12 May 2022
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Small
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
21 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 January 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
26 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2022
AP01Appointment of Director
Confirmation Statement With Updates
30 June 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
13 May 2022
SH01Allotment of Shares
Resolution
13 May 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
12 May 2022
PSC02Notification of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
12 May 2022
SH19Statement of Capital
Legacy
12 May 2022
SH20SH20
Legacy
12 May 2022
CAP-SSCAP-SS
Resolution
12 May 2022
RESOLUTIONSResolutions
Capital Allotment Shares
12 May 2022
SH01Allotment of Shares
Resolution
12 May 2022
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
11 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
10 May 2022
SH19Statement of Capital
Legacy
10 May 2022
SH20SH20
Legacy
10 May 2022
SH20SH20
Legacy
10 May 2022
CAP-SSCAP-SS
Legacy
10 May 2022
CAP-SSCAP-SS
Resolution
10 May 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
10 May 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
7 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 July 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
3 February 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
12 December 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 November 2019
TM01Termination of Director
Legacy
19 November 2019
ANNOTATIONANNOTATION
Confirmation Statement With Updates
9 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 July 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
9 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2018
CS01Confirmation Statement
Capital Allotment Shares
1 May 2018
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
28 March 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
19 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 July 2017
AD01Change of Registered Office Address
Incorporation Company
27 June 2017
NEWINCIncorporation