UKBizDB.co.uk

UPSDALES LIMITED

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

This company is commonly known as Upsdales Limited. The company was founded 15 years ago and was given the registration number 06649387. The firm's registered office is in LONDON. You can find them at 1 Vicarage Lane, Stratford, London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:UPSDALES LIMITED
Company Number:06649387
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 July 2008
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:1 Vicarage Lane, Stratford, London, E15 4HF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Vicarage Lane, Stratford, United Kingdom, E15 4HF

Director31 May 2021Active
15, West Ridge, Billericay, United Kingdom, CM12 9NN

Director17 July 2008Active
Cornlands, Hall Lane, Upminster, United Kingdom, RM14 1TX

Director17 July 2008Active
399, Stradbroke Grove, Clayhall, Ilford, United Kingdom, IG5 0DE

Director21 October 2010Active

People with Significant Control

Mrs Kim Law
Notified on:16 January 2023
Status:Active
Country of residence:England
Address:15, West Ridge, Billericay, England, CM12 9NN
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr Peter William Law
Notified on:06 April 2016
Status:Active
Date of birth:February 1960
Nationality:British
Country of residence:England
Address:15, West Ridge, Billericay, England, CM12 9NN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Peter William Law
Notified on:06 April 2016
Status:Active
Date of birth:February 1960
Nationality:British
Country of residence:United Kingdom
Address:15, West Ridge, Billericay, United Kingdom, CM12 9NN
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
2024-04-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2024-02-23Resolution

Resolution.

Download
2023-02-27Address

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

Download
2023-02-18Address

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

Download
2023-02-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-02-17Insolvency

Liquidation voluntary statement of affairs.

Download
2023-01-16Persons with significant control

Notification of a person with significant control.

Download
2023-01-16Persons with significant control

Cessation of a person with significant control.

Download
2023-01-16Persons with significant control

Cessation of a person with significant control.

Download
2022-12-13Accounts

Accounts with accounts type total exemption full.

Download
2022-10-26Accounts

Change account reference date company previous extended.

Download
2022-09-21Address

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

Download
2022-07-21Confirmation statement

Confirmation statement with no updates.

Download
2022-07-21Address

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

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-07-27Confirmation statement

Confirmation statement with updates.

Download
2021-06-09Officers

Termination director company with name termination date.

Download
2021-06-09Officers

Appoint person director company with name date.

Download
2020-07-17Confirmation statement

Confirmation statement with updates.

Download
2020-07-10Accounts

Accounts with accounts type total exemption full.

Download
2019-07-30Accounts

Accounts with accounts type total exemption full.

Download
2019-07-19Confirmation statement

Confirmation statement with updates.

Download
2018-08-22Accounts

Accounts with accounts type total exemption full.

Download
2018-07-17Confirmation statement

Confirmation statement with updates.

Download
2017-08-16Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.