TOPAZ UK PROPERTIES LIMITED
Development of building projects
TOPAZ UK PROPERTIES LIMITED
Development of building projects
Contact & Details
Contact
Registered Address
Apartment 1, New Wardour Castle Tisbury Salisbury Wiltshire SP3 6RH United Kingdom
Full company profile for TOPAZ UK PROPERTIES LIMITED (14076452), an active company based in Salisbury, United Kingdom. Incorporated 28 Apr 2022. Development of building projects. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Financial History
Revenue, profit, EBITDA and key financial figures
No Financial Data Available
Financial information will appear here once available.
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Gwyn-jones, Henry Alexander Brompton | Director | British | England | 28 Apr 2022 | Active |
Persons with Significant Control
Persons with Significant Control (1)
Topaz Uk Group Limited
Unknown
- Ownership Of Shares 75 To 100 Percent
- Voting Rights 75 To 100 Percent
Kingscastle Limited
Ceased 18 May 2022
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
BC2140-1, Dawdon Industrial Estate, Dawdon, Seaham COUNTY DURHAM | Leasehold | £1,000,000 | 11 Jul 2023 |
BC2140-1, Dawdon Industrial Estate, Dawdon, Seaham COUNTY DURHAM | Freehold | - | 11 Jul 2023 |
Garage And Petrol Filing Stations, Bilton Towers, Great Cumberland Place, London CITY OF WESTMINSTER | Leasehold | £2,200,000 | 16 Jun 2023 |
42-44 Chapel Street, Thatcham (RG18 4QL) WEST BERKSHIRE | Freehold | £300,000 | 12 Jun 2023 |
Land associated with 40 Chapel Street, Thatcham (RG18 4QL) WEST BERKSHIRE | Freehold | - | 12 Jun 2023 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 23 Feb 2026 | Persons With Significant Control | Change to Topaz Uk Group Limited as a person with significant control on 5 Feb 2026 | |
| 23 Feb 2026 | Officers | Change to director Mr Henry Alexander Brompton Gwyn-Jones on 5 Feb 2026 | |
| 7 Feb 2026 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 28 Oct 2025 | Mortgage | Mortgage Satisfy Charge Full | |
| 28 Oct 2025 | Mortgage | Mortgage Satisfy Charge Full |
Change to Topaz Uk Group Limited as a person with significant control on 5 Feb 2026
Change to director Mr Henry Alexander Brompton Gwyn-Jones on 5 Feb 2026
Change Registered Office Address Company With Date Old Address New Address
Mortgage Satisfy Charge Full
Mortgage Satisfy Charge Full
Recent Activity
Latest Activity
Change to Topaz Uk Group Limited as a person with significant control on 5 Feb 2026
2 months ago on 23 Feb 2026
Change to director Mr Henry Alexander Brompton Gwyn-Jones on 5 Feb 2026
2 months ago on 23 Feb 2026
Change Registered Office Address Company With Date Old Address New Address
3 months ago on 7 Feb 2026
Mortgage Satisfy Charge Full
6 months ago on 28 Oct 2025
Mortgage Satisfy Charge Full
6 months ago on 28 Oct 2025
