UKBizDB.co.uk

UPRISE MANAGEMENT LTD

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:3 Nafferton Rise, Loughton, Essex, IG10 1UB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Nafferton Rise, Loughton, England, IG10 1UB

Director12 March 2020Active
4, Nafferton Rise, Loughton, England, IG10 1UB

Director28 February 2013Active
6, Nafferton Rise, Loughton, England, IG10 1UB

Director24 November 2013Active
10, Nafferton Rise, Loughton, Uk, IG10 1UB

Director01 December 2010Active
9, Nafferton Rise, Loughton, England, IG10 1UB

Director28 February 2011Active
Unit B2, Harlow Business Centre, Lovet Road, Harlow, CM19 5AF

Director28 February 2011Active
3, Nafferton Rise, Loughton, England, IG10 1UB

Director20 April 2011Active
3, Nafferton Rise, Loughton, Uk, IG10 1UB

Director01 December 2010Active
7, Nafferton Rise, Loughton, United Kingdom, IG10 1UB

Director17 January 2011Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-15Confirmation statement

Confirmation statement with no updates.

Download
2023-05-17Accounts

Accounts with accounts type micro entity.

Download
2022-12-23Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Accounts

Accounts with accounts type total exemption full.

Download
2021-12-19Confirmation statement

Confirmation statement with no updates.

Download
2021-06-15Accounts

Accounts with accounts type total exemption full.

Download
2021-06-03Address

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

Download
2021-06-03Persons with significant control

Cessation of a person with significant control.

Download
2021-06-03Officers

Termination director company with name termination date.

Download
2020-12-11Confirmation statement

Confirmation statement with no updates.

Download
2020-09-05Accounts

Accounts with accounts type total exemption full.

Download
2020-03-13Persons with significant control

Notification of a person with significant control.

Download
2020-03-13Officers

Appoint person director company with name date.

Download
2019-12-06Confirmation statement

Confirmation statement with no updates.

Download
2019-12-06Officers

Termination director company with name termination date.

Download
2019-12-06Persons with significant control

Cessation of a person with significant control.

Download
2019-09-06Accounts

Accounts with accounts type total exemption full.

Download
2018-12-17Confirmation statement

Confirmation statement with no updates.

Download
2018-04-23Accounts

Accounts with accounts type total exemption full.

Download
2017-12-11Confirmation statement

Confirmation statement with no updates.

Download
2017-12-11Persons with significant control

Notification of a person with significant control.

Download
2017-12-11Persons with significant control

Notification of a person with significant control.

Download
2017-12-11Persons with significant control

Notification of a person with significant control.

Download
2017-05-19Accounts

Accounts with accounts type total exemption full.

Download
2016-12-08Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.