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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, NE12 8ET | Secretary | 20 January 2003 | Active |
2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, NE12 8ET | Director | 06 March 2024 | Active |
2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, NE12 8ET | Director | 24 May 2019 | Active |
8 Bay View Road, Porthcawl, CF36 5NF | Secretary | 13 November 1999 | Active |
34 Rusthall Avenue, London, W4 1BP | Secretary | 02 September 1999 | Active |
85 Neale Street, Sunderland, SR6 9EY | Secretary | 27 November 2000 | Active |
10 Upper Bank Street, London, E14 5JJ | Corporate Nominee Secretary | 30 July 1999 | Active |
2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, NE12 8ET | Director | 24 April 2006 | Active |
4 Furzey Road, Upton, Poole, BH16 5RW | Director | 07 September 1999 | Active |
2nd Floor, Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, England, NE12 8ET | Director | 13 June 2016 | Active |
17 Kirkdale Road, Harpenden, AL5 2PT | Nominee Director | 30 July 1999 | Active |
17 Baronsmead Road, London, SW13 9RR | Director | 13 August 1999 | Active |
One The Shires, Wokingham, RG41 4SZ | Director | 07 September 1999 | Active |
2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, NE12 8ET | Director | 30 June 2018 | Active |
8 Bay View Road, Porthcawl, CF36 5NF | Director | 13 November 1999 | Active |
16 Malone Valley Park, Belfast, BT9 5PZ | Director | 25 July 2007 | Active |
Shearsby Cottage 2 Sanders Road, Quorn, Loughborough, LE12 8JN | Director | 07 September 1999 | Active |
85 Neale Street, Sunderland, SR6 9EY | Director | 01 July 2001 | Active |
89 Thurleigh Road, London, SW12 8TY | Nominee Director | 30 July 1999 | Active |
Duncliffe Hall Farm, Stour Row, Shaftesbury, SP7 0QW | Director | 07 September 1999 | Active |
Almack House, 28 King Street, London, SW1Y 6XA | Director | 13 August 1999 | Active |
2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, NE12 8ET | Director | 10 January 2000 | Active |
2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, NE12 8ET | Director | 21 August 2009 | Active |
8 Oaklands Darras Hall, Ponteland, Newcastle Upon Tyne, NE20 9PH | Director | 13 November 1999 | Active |
3 Long Park Way, Amersham, HP6 5JZ | Director | 07 September 1999 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-06 | Officers | Appoint person director company with name date. | Download |
2024-03-05 | Officers | Termination director company with name termination date. | Download |
2024-02-15 | Accounts | Accounts with accounts type full. | Download |
2023-12-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-12-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-11 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-05 | Accounts | Accounts with accounts type full. | Download |
2022-12-21 | Officers | Change person director company with change date. | Download |
2022-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-20 | Address | Change sail address company with old address new address. | Download |
2021-08-13 | Accounts | Accounts with accounts type full. | Download |
2021-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-11 | Accounts | Accounts with accounts type full. | Download |
2020-09-04 | Officers | Change person director company with change date. | Download |
2020-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-28 | Officers | Appoint person director company with name date. | Download |
2019-04-24 | Accounts | Accounts with accounts type full. | Download |
2019-04-09 | Officers | Termination director company with name termination date. | Download |
2018-07-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-20 | Officers | Termination director company with name termination date. | Download |
2018-07-17 | Accounts | Accounts with accounts type full. | Download |
2018-07-13 | Officers | Appoint person director company with name date. | Download |
2018-07-10 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.