UKBizDB.co.uk

UPCHER ESTATES LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Saffery Champness City Tower, Piccadilly Plaza, Manchester, M1 4BT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Great Tottington Farm, 400 Rochester Road, Aylesford, England, ME20 7ED

Director05 August 1999Active
46, Cedar Crescent, Low Fell, Gateshead, United Kingdom, NE9 6ES

Director28 January 2015Active
Unex House, Bourges Boulevard, Peterborough, PE1 1NG

Secretary27 July 2015Active
Saffery Champness, City Tower, Piccadilly Plaza, Manchester, England, M1 4BT

Secretary05 August 1999Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Nominee Secretary12 July 1999Active
Saffery Champness, City Tower, Piccadilly Plaza, Manchester, England, M1 4BT

Director05 August 1999Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Nominee Director12 July 1999Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-11Address

Change registered office address company with date old address new address.

Download
2023-07-11Accounts

Accounts with accounts type micro entity.

Download
2023-07-10Confirmation statement

Confirmation statement with no updates.

Download
2022-12-06Accounts

Accounts with accounts type micro entity.

Download
2022-07-19Confirmation statement

Confirmation statement with no updates.

Download
2021-10-13Accounts

Accounts with accounts type micro entity.

Download
2021-07-20Officers

Termination secretary company with name termination date.

Download
2021-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Address

Change registered office address company with date old address new address.

Download
2021-02-02Accounts

Accounts with accounts type micro entity.

Download
2020-07-13Confirmation statement

Confirmation statement with no updates.

Download
2019-08-27Accounts

Accounts with accounts type micro entity.

Download
2019-07-16Confirmation statement

Confirmation statement with no updates.

Download
2018-08-02Accounts

Accounts with accounts type micro entity.

Download
2018-07-13Confirmation statement

Confirmation statement with no updates.

Download
2017-08-23Accounts

Accounts with accounts type total exemption full.

Download
2017-07-26Confirmation statement

Confirmation statement with no updates.

Download
2017-07-26Persons with significant control

Change to a person with significant control.

Download
2017-07-26Persons with significant control

Change to a person with significant control.

Download
2017-07-26Persons with significant control

Change to a person with significant control.

Download
2017-03-07Resolution

Resolution.

Download
2016-08-23Accounts

Accounts with accounts type total exemption small.

Download
2016-07-25Confirmation statement

Confirmation statement with updates.

Download
2015-10-14Accounts

Accounts with accounts type total exemption small.

Download
2015-08-26Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.