Background WavePink WaveYellow Wave

TOPLAND LIVING (BIRMINGHAM) LIMITED (12980261)

TOPLAND LIVING (BIRMINGHAM) LIMITED (12980261) is an active UK company. incorporated on 28 October 2020. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. TOPLAND LIVING (BIRMINGHAM) LIMITED has been registered for 5 years. Current directors include O'BEIRNE, Terence David, SANDERSON, David Emerson Howard, ZAKAY, Sol.

Company Number
12980261
Status
active
Type
ltd
Incorporated
28 October 2020
Age
5 years
Address
105 Wigmore Street, London, W1U 1QY
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
O'BEIRNE, Terence David, SANDERSON, David Emerson Howard, ZAKAY, Sol
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOPLAND LIVING (BIRMINGHAM) LIMITED

TOPLAND LIVING (BIRMINGHAM) LIMITED is an active company incorporated on 28 October 2020 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. TOPLAND LIVING (BIRMINGHAM) LIMITED was registered 5 years ago.(SIC: 68320)

Status

active

Active since 5 years ago

Company No

12980261

LTD Company

Age

5 Years

Incorporated 28 October 2020

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 15 December 2025 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Small Company

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 27 October 2025 (5 months ago)
Submitted on 29 October 2025 (5 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026

Previous Company Names

COLICO LIVING (BIRMINGHAM) LIMITED
From: 28 October 2020To: 7 December 2021
Contact
Address

105 Wigmore Street 7th Floor London, W1U 1QY,

Previous Addresses

55 Baker Street London W1U 7EU England
From: 7 December 2021To: 21 June 2023
Orchard House Clyst St. Mary Exeter Devon EX5 1BR England
From: 28 October 2020To: 7 December 2021
Timeline

12 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Oct 20
Owner Exit
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Loan Secured
Jun 22
Loan Cleared
Nov 22
Director Joined
May 24
Director Left
May 24
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

GLIORSI, Natalia Franchini

Active
105 Wigmore Street, LondonW1U 1QY
Secretary
Appointed 01 Sept 2022

O'BEIRNE, Terence David

Active
105 Wigmore Street, LondonW1U 1QY
Born July 1976
Director
Appointed 03 Dec 2021

SANDERSON, David Emerson Howard

Active
Wigmore Street, LondonW1U 1QY
Born December 1983
Director
Appointed 15 May 2024

ZAKAY, Sol

Active
Wigmore Street, LondonW1U 1QY
Born June 1952
Director
Appointed 03 Dec 2021

MOHARM, Cheryl

Resigned
Baker Street, LondonW1U 7EU
Secretary
Appointed 03 Dec 2021
Resigned 01 Sept 2022

ARCHIBALD, Lisa

Resigned
Clyst St. Mary, ExeterEX5 1BR
Born May 1967
Director
Appointed 28 Oct 2020
Resigned 03 Dec 2021

BETTS, Thomas Richard

Resigned
Wigmore Street, LondonW1U 1QY
Born July 1966
Director
Appointed 03 Dec 2021
Resigned 15 May 2024

STEWART, Jonathan Alistair Gerard

Resigned
Clyst St. Mary, ExeterEX5 1BR
Born October 1970
Director
Appointed 28 Oct 2020
Resigned 03 Dec 2021

WHATSON, Andrew

Resigned
Clyst St. Mary, ExeterEX5 1BR
Born October 1966
Director
Appointed 28 Oct 2020
Resigned 03 Dec 2021

Persons with significant control

2

1 Active
1 Ceased
105 Wigmore Street, LondonW1U 1QY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Dec 2021
Clyst St. Mary, ExeterEX5 1BR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Oct 2020
Ceased 03 Dec 2021
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Small
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
5 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2025
CH01Change of Director Details
Accounts With Accounts Type Small
2 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2024
TM01Termination of Director
Accounts With Accounts Type Small
27 December 2023
AAAnnual Accounts
Change Sail Address Company With New Address
28 November 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Change Person Secretary Company With Change Date
6 November 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 November 2023
CH01Change of Director Details
Change To A Person With Significant Control
6 November 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
21 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
15 December 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 November 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
31 October 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 October 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 October 2022
AP03Appointment of Secretary
Change Person Director Company With Change Date
18 August 2022
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
26 May 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 December 2021
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
7 December 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
7 December 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 December 2021
AD01Change of Registered Office Address
Certificate Change Of Name Company
7 December 2021
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
28 October 2021
CS01Confirmation Statement
Incorporation Company
28 October 2020
NEWINCIncorporation