Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Weir House Topco Resi Ltd
Weir House Topco Resi Ltd is an active company incorporated on 11 April 2017 with the registered office located in London, Greater London. Weir House Topco Resi Ltd was registered 8 years ago.
Watch Company
Status
Active
Active since
incorporation
Active proposal to strike off
Company No
10720948
Private limited company
Age
8 years
Incorporated
11 April 2017
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
136 days
Dated
10 April 2024
(1 year 5 months ago)
Next confirmation dated
10 April 2025
Was due on
24 April 2025
(4 months ago)
Last change occurred
1 year 3 months ago
Accounts
Overdue
Accounts overdue by
191 days
For period
1 Jun
⟶
31 May 2023
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 May 2024
Was due on
28 February 2025
(6 months ago)
Learn more about Weir House Topco Resi Ltd
Contact
Address
1 Kings Avenue
London
N21 3NA
United Kingdom
Same address since
incorporation
Companies in N21 3NA
Telephone
Unreported
Email
Unreported
Website
Oxfordproperty.com
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Luke Roger Dundas
Director • British • Lives in England • Born in Jun 1977
Weir House Topco Ltd
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Roxton Ltd
Luke Roger Dundas is a mutual person.
Active
Weir House Topco Ltd
Luke Roger Dundas is a mutual person.
Active
Amwell Homes Limited
Luke Roger Dundas is a mutual person.
Active
Equipoint Developments Ltd
Luke Roger Dundas is a mutual person.
Active
Equipoint Property Management Ltd
Luke Roger Dundas is a mutual person.
Active
Utopian Build Ltd
Luke Roger Dundas is a mutual person.
Active
Maltings Developments Burton On Trent Ltd
Luke Roger Dundas is a mutual person.
In Administration
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2017–2023)
Period Ended
31 May 2023
For period
31 May
⟶
31 May 2023
Traded for
12 months
Cash in Bank
£201
Increased by £138 (+219%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£46.59K
Decreased by £2.94K (-6%)
Total Liabilities
-£54.67K
Decreased by £2.09K (-4%)
Net Assets
-£8.08K
Decreased by £852 (+12%)
Debt Ratio (%)
117%
Increased by 2.75% (+2%)
See 10 Year Full Financials
Latest Activity
Compulsory Strike-Off Suspended
3 Months Ago on 16 May 2025
Compulsory Gazette Notice
4 Months Ago on 29 Apr 2025
Confirmation Submitted
1 Year 3 Months Ago on 27 May 2024
Full Accounts Submitted
1 Year 4 Months Ago on 29 Apr 2024
Charge Satisfied
1 Year 5 Months Ago on 4 Apr 2024
Charge Satisfied
1 Year 5 Months Ago on 4 Apr 2024
Charge Satisfied
1 Year 5 Months Ago on 4 Apr 2024
Anthony Simon Christofis Resigned
2 Years 4 Months Ago on 1 May 2023
Mr Luke Roger Dundas Appointed
2 Years 4 Months Ago on 1 May 2023
Shaun Terence Savage Resigned
2 Years 4 Months Ago on 1 May 2023
Get Alerts
Get Credit Report
Discover Weir House Topco Resi Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Compulsory strike-off action has been suspended
Submitted on 16 May 2025
First Gazette notice for compulsory strike-off
Submitted on 29 Apr 2025
Confirmation statement made on 10 April 2024 with updates
Submitted on 27 May 2024
Total exemption full accounts made up to 31 May 2023
Submitted on 29 Apr 2024
Satisfaction of charge 107209480001 in full
Submitted on 4 Apr 2024
Satisfaction of charge 107209480002 in full
Submitted on 4 Apr 2024
Satisfaction of charge 107209480003 in full
Submitted on 4 Apr 2024
Termination of appointment of Shaun Terence Savage as a director on 1 May 2023
Submitted on 1 Mar 2024
Appointment of Mr Luke Roger Dundas as a director on 1 May 2023
Submitted on 1 Mar 2024
Termination of appointment of Anthony Simon Christofis as a director on 1 May 2023
Submitted on 1 Mar 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs