UKBizDB.co.uk

UPP (PLYMOUTH THREE) LIMITED

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

This company is commonly known as Upp (plymouth Three) Limited. The company was founded 20 years ago and was given the registration number 05016132. 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 (PLYMOUTH THREE) LIMITED
Company Number:05016132
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 January 2004
End of financial year:31 August 2023
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
1st Floor, 12 Arthur Street, London, United Kingdom, EC4R 9AB

Director03 October 2022Active
First Floor,, 12 Arthur Street, London, England, EC4R 9AB

Director29 April 2022Active
First Floor,, 12 Arthur Street, London, England, EC4R 9AB

Director16 February 2022Active
40, Gracechurch Street, London, EC3V 0BT

Secretary04 May 2005Active
Meridian House, The Crescent, York, YO24 1AW

Corporate Secretary15 January 2004Active
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

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

Director11 October 2016Active
40, Gracechurch Street, London, United Kingdom, EC3V 0BT

Director18 February 2011Active
5 Leaver Gardens, Western Avenue, Greenford, London, UB6 8EN

Director13 October 2005Active
5 Leaver Gardens, Western Avenue, Greenford, London, UB6 8EN

Director28 May 2004Active
First Floor,, 12 Arthur Street, London, England, EC4R 9AB

Director01 January 2019Active
29 Carrs Meadow, Escrick, York, YO19 6JZ

Director21 December 2004Active
16 Kirkwell, Bishopthorpe, York, YO23 2RZ

Director28 May 2004Active
Downing House, Lower Road, Croydon Royston, SG8 0EG

Director15 January 2004Active
5, Villa Way, Wootton Fields, Northampton, NN4 6JH

Director15 April 2008Active
1, Churchill Place, London, United Kingdom, E14 5HP

Director17 June 2011Active
Condor House, St Paul's Churchyard, London, EC4M 8AL

Director28 May 2004Active
51 Forest Side, Chingford, London, E4 6BA

Director15 January 2004Active
First Floor,, 12 Arthur Street, London, England, EC4R 9AB

Director01 January 2019Active
First Floor,, 12 Arthur Street, London, England, EC4R 9AB

Director16 February 2022Active
40, Gracechurch Street, London, EC3V 0BT

Director27 July 2016Active

People with Significant Control

Upp Bond 1 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 (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
2024-01-29Confirmation statement

Confirmation statement with no updates.

Download
2024-01-20Accounts

Accounts with accounts type group.

Download
2023-04-15Accounts

Accounts with accounts type group.

Download
2023-03-10Officers

Termination director company with name termination date.

Download
2023-01-17Confirmation statement

Confirmation statement with no updates.

Download
2022-10-13Officers

Appoint person director company with name date.

Download
2022-05-13Officers

Appoint person director company with name date.

Download
2022-05-09Officers

Termination director company with name termination date.

Download
2022-04-13Accounts

Accounts with accounts type group.

Download
2022-02-24Officers

Appoint person director company with name date.

Download
2022-02-24Officers

Appoint person director company with name date.

Download
2022-02-08Officers

Termination director company with name termination date.

Download
2022-01-25Confirmation statement

Confirmation statement with no updates.

Download
2021-05-25Accounts

Accounts with accounts type group.

Download
2021-02-05Confirmation 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
2020-02-19Officers

Termination director company with name termination date.

Download
2020-01-16Confirmation statement

Confirmation statement with no updates.

Download
2020-01-14Accounts

Accounts with accounts type group.

Download
2019-02-21Officers

Appoint person director company with name date.

Download
2019-02-21Officers

Termination director company with name termination date.

Download
2019-02-21Officers

Termination secretary company with name termination date.

Download
2019-02-11Officers

Termination director company with name termination date.

Download
2019-02-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.