UKBizDB.co.uk

UPSIDE DEVELOPMENTS LIMITED

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

This company is commonly known as Upside Developments Limited. The company was founded 26 years ago and was given the registration number 03459051. The firm's registered office is in BUCKINGHAMSHIRE. You can find them at Spring Coppice Farm, Speen, Buckinghamshire, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:UPSIDE DEVELOPMENTS LIMITED
Company Number:03459051
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:28 October 1997
End of financial year:31 July 2019
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Spring Coppice Farm, Speen, Buckinghamshire, HP27 0SU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Spring Coppice Farm, Spring Coppice Lane Speen, Princes Risborough, HP27 0SU

Secretary24 November 1997Active
Spring Coppice Farm, Spring Coppice Lane Speen, Princes Risborough, HP27 0SU

Director24 November 1997Active
Spring Coppice Farm, Spring Coppice Lane Speen, Princes Risborough, HP27 0SU

Director24 November 1997Active
Windsor House 50 Victoria Street, London, SW1H 0NW

Secretary28 October 1997Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary28 October 1997Active
6th Floor Windsor House, 50 Victoria Street, London, SW1H 0NW

Director28 October 1997Active
120 East Road, London, N1 6AA

Nominee Director28 October 1997Active

People with Significant Control

Mrs Michele Frances Brown
Notified on:30 June 2016
Status:Active
Date of birth:November 1955
Nationality:English
Country of residence:England
Address:Spring Coppice Farm, Spring Coppice Lane, Princes Risborough, England, HP27 0SU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Leslie John Brown
Notified on:30 June 2016
Status:Active
Date of birth:July 1954
Nationality:British
Address:Purnells, Suite 4 Portfolio House, Dorchester, DT1 1TP
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Gazette

Gazette dissolved liquidation.

Download
2023-12-11Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-01-04Insolvency

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

Download
2022-01-04Insolvency

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

Download
2020-12-05Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-12-05Address

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

Download
2020-11-18Resolution

Resolution.

Download
2020-11-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-04-08Accounts

Accounts with accounts type total exemption full.

Download
2020-03-23Accounts

Change account reference date company previous shortened.

Download
2020-01-15Mortgage

Mortgage satisfy charge full.

Download
2020-01-15Mortgage

Mortgage satisfy charge full.

Download
2019-11-08Confirmation statement

Confirmation statement with no updates.

Download
2019-03-21Accounts

Accounts with accounts type total exemption full.

Download
2018-10-31Confirmation statement

Confirmation statement with no updates.

Download
2018-07-26Accounts

Accounts with accounts type total exemption full.

Download
2017-11-16Confirmation statement

Confirmation statement with no updates.

Download
2017-07-10Accounts

Accounts with accounts type total exemption small.

Download
2016-10-31Confirmation statement

Confirmation statement with updates.

Download
2016-07-26Accounts

Accounts with accounts type total exemption small.

Download
2015-10-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-21Accounts

Accounts with accounts type total exemption small.

Download
2014-10-31Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-04Accounts

Accounts with accounts type total exemption small.

Download
2013-10-30Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.