UKBizDB.co.uk

UPPERBAY LIMITED

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

This company is commonly known as Upperbay Limited. The company was founded 24 years ago and was given the registration number 03817280. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, . This company's SIC code is 55300 - Recreational vehicle parks, trailer parks and camping grounds.

Company Information

Name:UPPERBAY LIMITED
Company Number:03817280
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 July 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55300 - Recreational vehicle parks, trailer parks and camping grounds

Office Address & Contact

Registered Address:2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, NE12 8ET
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, NE12 8ET

Secretary20 January 2003Active
2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, NE12 8ET

Director06 March 2024Active
2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, NE12 8ET

Director24 May 2019Active
8 Bay View Road, Porthcawl, CF36 5NF

Secretary13 November 1999Active
34 Rusthall Avenue, London, W4 1BP

Secretary02 September 1999Active
85 Neale Street, Sunderland, SR6 9EY

Secretary27 November 2000Active
10 Upper Bank Street, London, E14 5JJ

Corporate Nominee Secretary30 July 1999Active
2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, NE12 8ET

Director24 April 2006Active
4 Furzey Road, Upton, Poole, BH16 5RW

Director07 September 1999Active
2nd Floor, Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, England, NE12 8ET

Director13 June 2016Active
17 Kirkdale Road, Harpenden, AL5 2PT

Nominee Director30 July 1999Active
17 Baronsmead Road, London, SW13 9RR

Director13 August 1999Active
One The Shires, Wokingham, RG41 4SZ

Director07 September 1999Active
2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, NE12 8ET

Director30 June 2018Active
8 Bay View Road, Porthcawl, CF36 5NF

Director13 November 1999Active
16 Malone Valley Park, Belfast, BT9 5PZ

Director25 July 2007Active
Shearsby Cottage 2 Sanders Road, Quorn, Loughborough, LE12 8JN

Director07 September 1999Active
85 Neale Street, Sunderland, SR6 9EY

Director01 July 2001Active
89 Thurleigh Road, London, SW12 8TY

Nominee Director30 July 1999Active
Duncliffe Hall Farm, Stour Row, Shaftesbury, SP7 0QW

Director07 September 1999Active
Almack House, 28 King Street, London, SW1Y 6XA

Director13 August 1999Active
2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, NE12 8ET

Director10 January 2000Active
2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, NE12 8ET

Director21 August 2009Active
8 Oaklands Darras Hall, Ponteland, Newcastle Upon Tyne, NE20 9PH

Director13 November 1999Active
3 Long Park Way, Amersham, HP6 5JZ

Director07 September 1999Active

People with Significant Control

Pd Parks Limited
Notified on:21 December 2017
Status:Active
Country of residence:United Kingdom
Address:2nd Floor, One Gosforth Park Way, Newcastle Upon Tyne, United Kingdom, NE12 8ET
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Parkdean Holidays Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:2nd Floor, One Gosforth Park Way, Newcastle Upon Tyne, England, NE12 8ET
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
2024-03-06Officers

Appoint person director company with name date.

Download
2024-03-05Officers

Termination director company with name termination date.

Download
2024-02-15Accounts

Accounts with accounts type full.

Download
2023-12-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-31Confirmation statement

Confirmation statement with no updates.

Download
2023-07-11Mortgage

Mortgage satisfy charge full.

Download
2023-05-05Accounts

Accounts with accounts type full.

Download
2022-12-21Officers

Change person director company with change date.

Download
2022-08-02Confirmation statement

Confirmation statement with no updates.

Download
2022-07-20Address

Change sail address company with old address new address.

Download
2021-08-13Accounts

Accounts with accounts type full.

Download
2021-07-30Confirmation statement

Confirmation statement with no updates.

Download
2021-01-11Accounts

Accounts with accounts type full.

Download
2020-09-04Officers

Change person director company with change date.

Download
2020-08-05Confirmation statement

Confirmation statement with no updates.

Download
2019-07-30Confirmation statement

Confirmation statement with no updates.

Download
2019-05-28Officers

Appoint person director company with name date.

Download
2019-04-24Accounts

Accounts with accounts type full.

Download
2019-04-09Officers

Termination director company with name termination date.

Download
2018-07-30Confirmation statement

Confirmation statement with updates.

Download
2018-07-20Officers

Termination director company with name termination date.

Download
2018-07-17Accounts

Accounts with accounts type full.

Download
2018-07-13Officers

Appoint person director company with name date.

Download
2018-07-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.