ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Top Quality Suites Ltd

Top Quality Suites Ltd is an active company incorporated on 29 January 2022 with the registered office located in Pinner, Greater London. Top Quality Suites Ltd was registered 3 years ago.
Status
Active
Active since incorporation
Company No
13880147
Private limited company
Age
3 years
Incorporated 29 January 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 28 January 2025 (7 months ago)
Next confirmation dated 28 January 2026
Due by 11 February 2026 (5 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Feb31 Jan 2024 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 January 2025
Due by 31 October 2025 (1 month remaining)
Contact
Address
7 Cuckoo Hill Drive
Pinner
HA5 3PG
England
Address changed on 19 Jul 2024 (1 year 1 month ago)
Previous address was 13 Oaktree Way Sandhurst GU47 8QS England
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in England • Born in Sep 1971
Director • Chef • British • Lives in England • Born in Apr 1978
Mr Rajesh Chhaganlal Mistry
PSC • British • Lives in England • Born in Sep 1971
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Japcat Investment Limited
Vinod Kumar Chhillar is a mutual person.
Active
Twisted Moon Limited
Vinod Kumar Chhillar is a mutual person.
Active
Dhan Property Ltd
Vinod Kumar Chhillar is a mutual person.
Active
Tiadyl Consulting Limited
Rajesh Chhaganlal Mistry is a mutual person.
Active
Tiadyl Properties Ltd
Rajesh Chhaganlal Mistry is a mutual person.
Active
Temperm Recruitment Limited
Vinod Kumar Chhillar is a mutual person.
Active
Healthcare Housing Limited
Vinod Kumar Chhillar is a mutual person.
Active
Crystle Clean Limited
Vinod Kumar Chhillar is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
31 Jan 2024
For period 31 Jan31 Jan 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£24.99K
Decreased by £2.53K (-9%)
Total Liabilities
-£30.75K
Decreased by £5.5K (-15%)
Net Assets
-£5.76K
Increased by £2.97K (-34%)
Debt Ratio (%)
123%
Decreased by 8.69% (-7%)
Latest Activity
Confirmation Submitted
6 Months Ago on 12 Feb 2025
Rajesh Chhaganlal Mistry (PSC) Appointed
8 Months Ago on 19 Dec 2024
Vinod Kumar Chhillar (PSC) Resigned
8 Months Ago on 19 Dec 2024
Vinod Kumar Chhillar Resigned
8 Months Ago on 19 Dec 2024
Registered Address Changed
1 Year 1 Month Ago on 19 Jul 2024
Mr Rajesh Chhaganlal Mistry Appointed
1 Year 1 Month Ago on 16 Jul 2024
Micro Accounts Submitted
1 Year 4 Months Ago on 29 Apr 2024
Registered Address Changed
1 Year 5 Months Ago on 15 Mar 2024
Confirmation Submitted
1 Year 6 Months Ago on 23 Feb 2024
Vinod Chhillar (PSC) Appointed
1 Year 7 Months Ago on 1 Feb 2024
Get Credit Report
Discover Top Quality Suites Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 28 January 2025 with no updates
Submitted on 12 Feb 2025
Notification of Rajesh Chhaganlal Mistry as a person with significant control on 19 December 2024
Submitted on 5 Feb 2025
Cessation of Vinod Kumar Chhillar as a person with significant control on 19 December 2024
Submitted on 19 Dec 2024
Termination of appointment of Vinod Kumar Chhillar as a director on 19 December 2024
Submitted on 19 Dec 2024
Registered office address changed from 13 Oaktree Way Sandhurst GU47 8QS England to 7 Cuckoo Hill Drive Pinner HA5 3PG on 19 July 2024
Submitted on 19 Jul 2024
Appointment of Mr Rajesh Chhaganlal Mistry as a director on 16 July 2024
Submitted on 19 Jul 2024
Micro company accounts made up to 31 January 2024
Submitted on 29 Apr 2024
Registered office address changed from 1 Stamping Way Bloxwich Walsall WS3 2LG United Kingdom to 13 Oaktree Way Sandhurst GU47 8QS on 15 March 2024
Submitted on 15 Mar 2024
Confirmation statement made on 28 January 2024 with no updates
Submitted on 23 Feb 2024
Notification of Vinod Chhillar as a person with significant control on 1 February 2024
Submitted on 9 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year