UKBizDB.co.uk

UPLEATHAM HOUSE MANAGEMENT LIMITED

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

This company is commonly known as Upleatham House Management Limited. The company was founded 16 years ago and was given the registration number 06497287. The firm's registered office is in BASILDON. You can find them at 4 Capricorn Centre, Cranes Farm Road, Basildon, Essex. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:UPLEATHAM HOUSE MANAGEMENT LIMITED
Company Number:06497287
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 February 2008
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:4 Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brookfields, Chapel Lane, Epperstone, Nottinghamshire, England, NG14 6AE

Secretary14 November 2017Active
Brookfields, Chapel Lane, Epperstone, Nottingham, United Kingdom, NG14 6AE

Director27 May 2017Active
Flat 6 Upleatham House, 7 Roxwell Road, Chelmsford, United Kingdom, CM1 2NN

Director26 August 2023Active
Flat 4, Upleatham House, 7 Roxwell Road, Chelmsford, United Kingdom, CM1 2NN

Director26 August 2023Active
Mill Cottage, Mill Lane, Little Baddow, CM3 4SB

Secretary07 February 2008Active
17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Secretary07 February 2008Active
Upleatham House, Flat 6, 7 Roxwell Road, Chelmsford, England, CM1 2NN

Director07 May 2020Active
Mill Cottage, Mill Lane, Little Baddow, CM3 4SB

Director07 February 2008Active
Mill Cottage, Mill Lane, Little Baddow, CM3 4SB

Director07 February 2008Active
28, Oxley Parker Drive, Colchester, England, CO45 5QX

Director01 November 2017Active
4, Multon Lea, Beaulieu Park, Chelmsford, England, CM1 6EF

Director01 November 2017Active
17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Director07 February 2008Active

People with Significant Control

Mr Bernard Picker
Notified on:14 November 2017
Status:Active
Date of birth:September 1946
Nationality:British
Country of residence:England
Address:Brookfields Chapel, Chapel Lane, Nottingham, England, NG14 6AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Malcolm Henry Lane
Notified on:06 April 2016
Status:Active
Date of birth:August 1934
Nationality:British
Country of residence:United Kingdom
Address:Mill Cottage, Mill Lane, Little Baddow, United Kingdom, CM3 4SB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-03-13Confirmation statement

Confirmation statement with no updates.

Download
2023-12-27Accounts

Accounts with accounts type total exemption full.

Download
2023-09-27Officers

Appoint person director company with name date.

Download
2023-09-27Officers

Appoint person director company with name date.

Download
2023-09-27Officers

Termination director company with name termination date.

Download
2023-09-27Officers

Termination director company with name termination date.

Download
2023-03-23Confirmation statement

Confirmation statement with no updates.

Download
2022-10-20Accounts

Accounts with accounts type total exemption full.

Download
2022-03-18Confirmation statement

Confirmation statement with no updates.

Download
2021-11-12Accounts

Accounts with accounts type total exemption full.

Download
2021-03-30Confirmation statement

Confirmation statement with updates.

Download
2021-02-17Officers

Termination director company with name termination date.

Download
2020-11-02Accounts

Accounts with accounts type total exemption full.

Download
2020-08-17Officers

Appoint person director company with name date.

Download
2020-03-04Miscellaneous

Legacy.

Download
2020-03-03Confirmation statement

Confirmation statement with updates.

Download
2019-11-19Accounts

Accounts with accounts type total exemption full.

Download
2019-04-23Confirmation statement

Confirmation statement with no updates.

Download
2019-02-22Accounts

Accounts with accounts type total exemption full.

Download
2018-05-25Confirmation statement

Confirmation statement with updates.

Download
2018-05-23Persons with significant control

Notification of a person with significant control.

Download
2018-02-27Accounts

Accounts with accounts type total exemption full.

Download
2017-12-22Officers

Termination director company.

Download
2017-11-15Officers

Change person director company with change date.

Download
2017-11-14Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.