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.
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 | : |
|
Registered Address | : | 4 Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Brookfields, Chapel Lane, Epperstone, Nottinghamshire, England, NG14 6AE | Secretary | 14 November 2017 | Active |
Brookfields, Chapel Lane, Epperstone, Nottingham, United Kingdom, NG14 6AE | Director | 27 May 2017 | Active |
Flat 6 Upleatham House, 7 Roxwell Road, Chelmsford, United Kingdom, CM1 2NN | Director | 26 August 2023 | Active |
Flat 4, Upleatham House, 7 Roxwell Road, Chelmsford, United Kingdom, CM1 2NN | Director | 26 August 2023 | Active |
Mill Cottage, Mill Lane, Little Baddow, CM3 4SB | Secretary | 07 February 2008 | Active |
17 City Business Centre, Lower Road, London, SE16 2XB | Corporate Secretary | 07 February 2008 | Active |
Upleatham House, Flat 6, 7 Roxwell Road, Chelmsford, England, CM1 2NN | Director | 07 May 2020 | Active |
Mill Cottage, Mill Lane, Little Baddow, CM3 4SB | Director | 07 February 2008 | Active |
Mill Cottage, Mill Lane, Little Baddow, CM3 4SB | Director | 07 February 2008 | Active |
28, Oxley Parker Drive, Colchester, England, CO45 5QX | Director | 01 November 2017 | Active |
4, Multon Lea, Beaulieu Park, Chelmsford, England, CM1 6EF | Director | 01 November 2017 | Active |
17 City Business Centre, Lower Road, London, SE16 2XB | Corporate Director | 07 February 2008 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-27 | Officers | Appoint person director company with name date. | Download |
2023-09-27 | Officers | Appoint person director company with name date. | Download |
2023-09-27 | Officers | Termination director company with name termination date. | Download |
2023-09-27 | Officers | Termination director company with name termination date. | Download |
2023-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-17 | Officers | Termination director company with name termination date. | Download |
2020-11-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-17 | Officers | Appoint person director company with name date. | Download |
2020-03-04 | Miscellaneous | Legacy. | Download |
2020-03-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-23 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-22 | Officers | Termination director company. | Download |
2017-11-15 | Officers | Change person director company with change date. | Download |
2017-11-14 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.