UKBizDB.co.uk

R.J. UPTON 1987 SETTLEMENT (KINGS WARREN) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as R.j. Upton 1987 Settlement (kings Warren) Limited. The company was founded 16 years ago and was given the registration number 06349669. The firm's registered office is in BURY ST. EDMUNDS. You can find them at Park Farm, Herringswell, Bury St. Edmunds, Suffolk. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:R.J. UPTON 1987 SETTLEMENT (KINGS WARREN) LIMITED
Company Number:06349669
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 August 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Park Farm, Herringswell, Bury St. Edmunds, Suffolk, England, IP28 6SR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Park Farm, Herringswell, Bury St. Edmunds, England, IP28 6SR

Secretary14 July 2016Active
Park Farm, Herringswell, Bury St. Edmunds, England, IP28 6SR

Director14 July 2016Active
95, Hinton Way, Great Shelford, Cambridge, CB22 5AH

Secretary21 August 2007Active
Hurst Mill Cottage, Ram Lane, Ashford, United Kingdom, TN25 4LT

Director21 December 2009Active
95, Hinton Way, Great Shelford, Cambridge, CB22 5AH

Director21 August 2007Active
3 Palace Gardens Terrace, London, W8 4SA

Director21 August 2007Active
52a, Wimbledon Park Road, London, United Kingdom, SW18 5SH

Director21 December 2009Active
52a Wimbledon Park Road, London, SW18 5SH

Director15 January 2008Active

People with Significant Control

Mr Hugo Edward Upton
Notified on:01 September 2016
Status:Active
Date of birth:June 1963
Nationality:British
Country of residence:England
Address:Park Farm, Herringswell, Bury St Edmunds, England, IP28 6SR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Harry Charles Buscall
Notified on:01 September 2016
Status:Active
Date of birth:March 1963
Nationality:British
Country of residence:England
Address:Park Farm, Herringswell, Bury St Edmunds, England, IP28 6SR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Charles Donald Crole
Notified on:01 September 2016
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:England
Address:Park Farm, Herringswell, Bury St Edmunds, England, IP28 6SR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-06Accounts

Accounts with accounts type total exemption full.

Download
2023-09-01Confirmation statement

Confirmation statement with no updates.

Download
2023-09-01Persons with significant control

Change to a person with significant control.

Download
2023-09-01Persons with significant control

Change to a person with significant control.

Download
2023-09-01Persons with significant control

Change to a person with significant control.

Download
2023-02-16Persons with significant control

Change to a person with significant control.

Download
2023-02-15Officers

Change person director company with change date.

Download
2022-08-31Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Officers

Change person director company with change date.

Download
2022-08-31Persons with significant control

Change to a person with significant control.

Download
2022-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-12-07Accounts

Accounts with accounts type total exemption full.

Download
2021-09-07Confirmation statement

Confirmation statement with no updates.

Download
2020-08-27Confirmation statement

Confirmation statement with no updates.

Download
2020-08-17Accounts

Accounts with accounts type total exemption full.

Download
2019-08-23Confirmation statement

Confirmation statement with no updates.

Download
2019-06-21Accounts

Accounts with accounts type total exemption full.

Download
2019-05-17Officers

Change person secretary company with change date.

Download
2018-08-21Confirmation statement

Confirmation statement with updates.

Download
2018-07-18Accounts

Accounts with accounts type total exemption full.

Download
2018-02-01Miscellaneous

Legacy.

Download
2017-11-10Accounts

Change account reference date company current shortened.

Download
2017-10-05Accounts

Accounts with accounts type total exemption full.

Download
2017-08-30Confirmation statement

Confirmation statement with updates.

Download
2017-08-03Persons with significant control

Withdrawal of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.