UKBizDB.co.uk

UPPER OLLAND STREET MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Upper Olland Street Management Company Limited. The company was founded 10 years ago and was given the registration number 08715265. The firm's registered office is in BECCLES. You can find them at Living Property Waveney Lettings & Management Ltd Gate House, Hungate, Beccles, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:UPPER OLLAND STREET MANAGEMENT COMPANY LIMITED
Company Number:08715265
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 October 2013
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Living Property Waveney Lettings & Management Ltd Gate House, Hungate, Beccles, England, NR34 9TL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Pine Close, Harleston, England, IP20 9DZ

Director18 June 2015Active
11, Pine Close, Harleston, England, IP20 9DZ

Director18 June 2015Active
11, Pine Close, Harleston, England, IP20 9DZ

Director03 December 2020Active
Elizabeth House, Becks Green Lane Ilketshall St Andrew, Beccles, England, NR34 8NB

Director02 October 2013Active
Elizabeth House, Becks Green Lane Ilketshall St Andrew, Beccles, England, NR34 8NB

Director02 October 2013Active
Living Property Waveney Lettings & Management Ltd, Gate House, Hungate, Beccles, England, NR34 9TL

Director18 June 2015Active

People with Significant Control

Mrs Laura Louise Schultheiss
Notified on:03 December 2020
Status:Active
Date of birth:August 1971
Nationality:British
Country of residence:United Kingdom
Address:11, Pine Close, Harleston, United Kingdom, IP20 9DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Charles Richard Holmes
Notified on:30 June 2016
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:England
Address:11, Pine Close, Harleston, England, IP20 9DZ
Nature of control:
  • Voting rights 25 to 50 percent
Ms Sally Dix
Notified on:30 June 2016
Status:Active
Date of birth:February 1943
Nationality:British
Country of residence:England
Address:11, Pine Close, Harleston, England, IP20 9DZ
Nature of control:
  • Significant influence or control
Miss Samantha Weavers
Notified on:30 June 2016
Status:Active
Date of birth:October 1986
Nationality:British
Country of residence:England
Address:11, Pine Close, Harleston, England, IP20 9DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Helen Jane Harrod
Notified on:30 June 2016
Status:Active
Date of birth:April 1978
Nationality:British
Country of residence:England
Address:11, Pine Close, Harleston, England, IP20 9DZ
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2024-04-05Accounts

Accounts with accounts type micro entity.

Download
2023-05-10Confirmation statement

Confirmation statement with updates.

Download
2023-04-21Persons with significant control

Cessation of a person with significant control.

Download
2023-02-24Accounts

Accounts with accounts type micro entity.

Download
2022-12-22Persons with significant control

Notification of a person with significant control.

Download
2022-12-21Persons with significant control

Cessation of a person with significant control.

Download
2022-12-21Persons with significant control

Cessation of a person with significant control.

Download
2022-12-09Address

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

Download
2022-12-09Address

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

Download
2022-12-09Address

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

Download
2022-09-26Confirmation statement

Confirmation statement with no updates.

Download
2022-07-22Accounts

Accounts with accounts type micro entity.

Download
2021-08-17Confirmation statement

Confirmation statement with no updates.

Download
2021-07-09Accounts

Accounts with accounts type micro entity.

Download
2020-12-03Officers

Appoint person director company with name date.

Download
2020-10-09Officers

Termination director company with name termination date.

Download
2020-08-20Confirmation statement

Confirmation statement with no updates.

Download
2020-03-13Accounts

Accounts with accounts type micro entity.

Download
2019-09-11Confirmation statement

Confirmation statement with no updates.

Download
2019-04-25Accounts

Accounts with accounts type micro entity.

Download
2018-10-02Confirmation statement

Confirmation statement with no updates.

Download
2018-08-17Address

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

Download
2018-08-17Address

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

Download
2018-07-31Accounts

Accounts with accounts type micro entity.

Download
2017-08-29Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.