This company is commonly known as Upcher Estates Limited. The company was founded 24 years ago and was given the registration number 03805375. The firm's registered office is in MANCHESTER. You can find them at Saffery Champness City Tower, Piccadilly Plaza, Manchester, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | UPCHER ESTATES LIMITED |
---|---|---|
Company Number | : | 03805375 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 July 1999 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Saffery Champness City Tower, Piccadilly Plaza, Manchester, M1 4BT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Great Tottington Farm, 400 Rochester Road, Aylesford, England, ME20 7ED | Director | 05 August 1999 | Active |
46, Cedar Crescent, Low Fell, Gateshead, United Kingdom, NE9 6ES | Director | 28 January 2015 | Active |
Unex House, Bourges Boulevard, Peterborough, PE1 1NG | Secretary | 27 July 2015 | Active |
Saffery Champness, City Tower, Piccadilly Plaza, Manchester, England, M1 4BT | Secretary | 05 August 1999 | Active |
Regis House, 134 Percival Road, Enfield, EN1 1QU | Corporate Nominee Secretary | 12 July 1999 | Active |
Saffery Champness, City Tower, Piccadilly Plaza, Manchester, England, M1 4BT | Director | 05 August 1999 | Active |
Regis House, 134 Percival Road, Enfield, EN1 1QU | Corporate Nominee Director | 12 July 1999 | Active |
Mr William Patrick Miller | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1949 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Great Tottington Farm, 400 Rochester Road, Kent, United Kingdom, ME20 7ED |
Nature of control | : |
|
Mr Robert Newman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1954 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Moorlands, 9 Great Headland Road, Devon, United Kingdom, TQ3 2DY |
Nature of control | : |
|
Upcher Estates Holdings Llp | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | City Tower, Piccadilly Plaza, Manchester, England, M1 4BT |
Nature of control | : |
|
Mr Thomas Michael Willows | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1979 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 46, Cedar Crescent, Gateshead, United Kingdom, NE9 6ES |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-11 | Address | Change registered office address company with date old address new address. | Download |
2023-07-11 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-06 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-13 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-20 | Officers | Termination secretary company with name termination date. | Download |
2021-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-30 | Address | Change registered office address company with date old address new address. | Download |
2021-02-02 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-27 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-02 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-26 | Persons with significant control | Change to a person with significant control. | Download |
2017-07-26 | Persons with significant control | Change to a person with significant control. | Download |
2017-07-26 | Persons with significant control | Change to a person with significant control. | Download |
2017-03-07 | Resolution | Resolution. | Download |
2016-08-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-25 | Confirmation statement | Confirmation statement with updates. | Download |
2015-10-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-26 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.