UKBizDB.co.uk

UPP LORING HALL LIMITED

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

This company is commonly known as Upp Loring Hall Limited. The company was founded 27 years ago and was given the registration number 03320392. The firm's registered office is in LONDON. You can find them at First Floor, 12 Arthur Street, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:UPP LORING HALL LIMITED
Company Number:03320392
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 February 1997
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:First Floor, 12 Arthur Street, London, England, EC4R 9AB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, 12 Arthur Street, London, England, EC4R 9AB

Director29 April 2022Active
40, Gracechurch Street, London, EC3V 0BT

Secretary15 October 2008Active
Senator House, 85 Queen Victoria Street, London, EC4V 4JL

Secretary19 February 1997Active
44 Moreland Drive, Gerrards Cross, SL9 8BD

Secretary08 April 1997Active
23, St Marks Road, Windsor, SL4 3BD

Secretary24 January 2006Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary18 February 1997Active
Meridian House, The Crescent, York, YO24 1AW

Corporate Secretary04 October 1999Active
7 Southvale Road, Blackheath, London, SE3 0TP

Director15 October 2008Active
40, Gracechurch Street, London, EC3V 0BT

Director01 April 2014Active
40, Gracechurch Street, London, United Kingdom, EC3V 0BT

Director15 October 2008Active
40, Gracechurch Street, London, United Kingdom, EC3V 0BT

Director18 February 2011Active
8 St Heliers Avenue, Hove, BN3 5RE

Director24 January 2006Active
40, Gracechurch Street, London, EC3V 0BT

Director11 October 2016Active
The Old Vicarage, Brafferton, York, United Kingdom, YO61 2NZ

Director11 February 2004Active
First Floor, 12 Arthur Street, London, England, EC4R 9AB

Director01 January 2019Active
120 East Road, London, N1 6AA

Nominee Director18 February 1997Active
16 Kirkwell, Bishopthorpe, York, YO23 2RZ

Director13 February 2003Active
44 Moreland Drive, Gerrards Cross, SL9 8BD

Director08 April 1997Active
Windmill House, 4 High Street, Sharnbrook, MK44 1PG

Director08 April 1997Active
Downing House, Lower Road, Croydon Royston, SG8 0EG

Director15 June 2004Active
23, St Marks Road, Windsor, SL4 3BD

Director24 January 2006Active
Senator House, 85 Queen Victoria Street, London, EC4V 4JL

Director19 February 1997Active
45 Lilyville Road, London, SW6 5DP

Director15 April 2004Active
Browns End Cottage, Browns End Road, Broxted, CM6 2BE

Director02 August 2001Active

People with Significant Control

Upp Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:First Floor, 12 Arthur Street, London, England, EC4R 9AB
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Confirmation statement

Confirmation statement with no updates.

Download
2024-01-13Mortgage

Mortgage satisfy charge full.

Download
2023-04-15Accounts

Accounts with accounts type full.

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Mortgage

Mortgage satisfy charge full.

Download
2022-09-28Mortgage

Mortgage satisfy charge full.

Download
2022-09-28Mortgage

Mortgage satisfy charge full.

Download
2022-05-12Officers

Termination director company with name termination date.

Download
2022-05-11Officers

Appoint person director company with name date.

Download
2022-02-28Confirmation statement

Confirmation statement with no updates.

Download
2022-02-14Accounts

Accounts with accounts type full.

Download
2021-05-25Accounts

Accounts with accounts type full.

Download
2021-03-22Confirmation statement

Confirmation statement with no updates.

Download
2020-11-16Persons with significant control

Change to a person with significant control.

Download
2020-11-16Address

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

Download
2020-02-19Confirmation statement

Confirmation statement with no updates.

Download
2020-02-19Officers

Termination director company with name termination date.

Download
2020-02-14Accounts

Accounts with accounts type full.

Download
2019-02-20Confirmation statement

Confirmation statement with no updates.

Download
2019-02-20Officers

Change person director company with change date.

Download
2019-02-20Officers

Termination director company with name termination date.

Download
2019-02-20Officers

Termination secretary company with name termination date.

Download
2019-02-11Officers

Termination director company with name termination date.

Download
2019-01-24Accounts

Accounts with accounts type full.

Download
2019-01-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.