ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Topline Properties Limited

Topline Properties Limited is an active company incorporated on 4 September 1995 with the registered office located in Manchester, Greater Manchester. Topline Properties Limited was registered 30 years ago.
Status
Active
Active since incorporation
Company No
03097927
Private limited company
Age
30 years
Incorporated 4 September 1995
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 4 September 2025 (1 month ago)
Next confirmation dated 4 September 2026
Due by 18 September 2026 (10 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 Oct31 Mar 2024 (1 year 6 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
Universal Square
Devonshire Street North
Manchester
M12 6JH
England
Address changed on 16 Aug 2024 (1 year 2 months ago)
Previous address was Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
7
Shareholders
1
Controllers (PSC)
3
Director • Secretary • Solicitor • British • Lives in UK • Born in Oct 1949
Director • Director • Legal Adviser • British • Lives in England • Born in Jul 1981
PSC • Director • British • Lives in England • Born in Apr 1963 • Cfo
Director • Management Accountant • British • Lives in England • Born in Jun 1983
Director • Founder • British • Lives in England • Born in Nov 1969
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Mereford Developments Ltd
William David Tracey and Benjamin Graham Eades are mutual people.
Active
Belthorne Ltd
William David Tracey and Benjamin Graham Eades are mutual people.
Active
Park Road East Developments Limited
William David Tracey and Benjamin Graham Eades are mutual people.
Active
786 Asset Management Limited
William David Tracey and Benjamin Graham Eades are mutual people.
Active
Commercial Real Estate Management Limited
William David Tracey and Benjamin Graham Eades are mutual people.
Active
Costdesign 1 Ltd
Benjamin Graham Eades is a mutual person.
Active
UK Real Estate Developments Limited
William David Tracey and Benjamin Graham Eades are mutual people.
Active
Alderhawk Limited
William David Tracey and Benjamin Graham Eades are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Mar 2024
For period 1 Oct31 Mar 2024
Traded for 18 months
Cash in Bank
£348.24K
Increased by £114.35K (+49%)
Turnover
Unreported
Same as previous period
Employees
2
Increased by 2 (%)
Total Assets
£1.73M
Increased by £69.94K (+4%)
Total Liabilities
-£150.61K
Increased by £32.2K (+27%)
Net Assets
£1.58M
Increased by £37.74K (+2%)
Debt Ratio (%)
9%
Increased by 1.58% (+22%)
Latest Activity
Confirmation Submitted
1 Month Ago on 4 Sep 2025
Naeem Kauser (PSC) Resigned
12 Months Ago on 5 Nov 2024
New Charge Registered
1 Year Ago on 18 Oct 2024
New Charge Registered
1 Year Ago on 18 Oct 2024
New Charge Registered
1 Year Ago on 18 Oct 2024
Mr William David Tracey Appointed
1 Year Ago on 11 Oct 2024
Aneel Mussarat (PSC) Resigned
1 Year Ago on 11 Oct 2024
Aneel Mussarat Resigned
1 Year Ago on 11 Oct 2024
Mrs Carol Allen Appointed
1 Year Ago on 11 Oct 2024
Cedarhawk Limited (PSC) Details Changed
1 Year 2 Months Ago on 15 Aug 2024
Get Credit Report
Discover Topline Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Directors' register information at 15 October 2025 on withdrawal from the public register
Submitted on 15 Oct 2025
Withdrawal of the directors' register information from the public register
Submitted on 15 Oct 2025
Withdrawal of the directors' residential address register information from the public register
Submitted on 15 Oct 2025
Withdrawal of the secretaries register information from the public register
Submitted on 15 Oct 2025
Secretaries register information at 15 October 2025 on withdrawal from the public register
Submitted on 15 Oct 2025
Confirmation statement made on 4 September 2025 with updates
Submitted on 4 Sep 2025
Change of details for Cedarhawk Limited as a person with significant control on 15 August 2024
Submitted on 9 Apr 2025
Cessation of Naeem Kauser as a person with significant control on 5 November 2024
Submitted on 5 Nov 2024
Registration of charge 030979270006, created on 18 October 2024
Submitted on 21 Oct 2024
Registration of charge 030979270004, created on 18 October 2024
Submitted on 21 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year