This company is commonly known as Uprise Management Ltd. The company was founded 13 years ago and was given the registration number 07457059. The firm's registered office is in LOUGHTON. You can find them at 3 Nafferton Rise, , Loughton, Essex. This company's SIC code is 98000 - Residents property management.
Name | : | UPRISE MANAGEMENT LTD |
---|---|---|
Company Number | : | 07457059 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 December 2010 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Nafferton Rise, Loughton, Essex, IG10 1UB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7, Nafferton Rise, Loughton, England, IG10 1UB | Director | 12 March 2020 | Active |
4, Nafferton Rise, Loughton, England, IG10 1UB | Director | 28 February 2013 | Active |
6, Nafferton Rise, Loughton, England, IG10 1UB | Director | 24 November 2013 | Active |
10, Nafferton Rise, Loughton, Uk, IG10 1UB | Director | 01 December 2010 | Active |
9, Nafferton Rise, Loughton, England, IG10 1UB | Director | 28 February 2011 | Active |
Unit B2, Harlow Business Centre, Lovet Road, Harlow, CM19 5AF | Director | 28 February 2011 | Active |
3, Nafferton Rise, Loughton, England, IG10 1UB | Director | 20 April 2011 | Active |
3, Nafferton Rise, Loughton, Uk, IG10 1UB | Director | 01 December 2010 | Active |
7, Nafferton Rise, Loughton, United Kingdom, IG10 1UB | Director | 17 January 2011 | Active |
Mr Kevin Bradick | ||
Notified on | : | 12 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7, Nafferton Rise, Loughton, England, IG10 1UB |
Nature of control | : |
|
Mr Stewart John Davies | ||
Notified on | : | 01 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 9, Nafferton Rise, Loughton, England, IG10 1UB |
Nature of control | : |
|
Mr Rakesh Kiritbhai Patel | ||
Notified on | : | 01 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6, Nafferton Rise, Loughton, England, IG10 1UB |
Nature of control | : |
|
Mrs Pamela Janet Donnellan | ||
Notified on | : | 01 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4, Nafferton Rise, Loughton, England, IG10 1UB |
Nature of control | : |
|
Mr Richard Frederick Perry | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1952 |
Nationality | : | British |
Address | : | 3, Nafferton Rise, Loughton, IG10 1UB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-17 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-03 | Address | Change registered office address company with date old address new address. | Download |
2021-06-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-03 | Officers | Termination director company with name termination date. | Download |
2020-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-13 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-13 | Officers | Appoint person director company with name date. | Download |
2019-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-06 | Officers | Termination director company with name termination date. | Download |
2019-12-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-11 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-11 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-11 | Persons with significant control | Notification of a person with significant control. | Download |
2017-05-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.