UKBizDB.co.uk

UPTON MOUNT MANAGEMENT COMPANY LTD

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

This company is commonly known as Upton Mount Management Company Ltd. The company was founded 24 years ago and was given the registration number 04002559. The firm's registered office is in MACCLESFIELD. You can find them at Chiltern House, 72 - 74 King Edward Street, Macclesfield, Cheshire. This company's SIC code is 82110 - Combined office administrative service activities.

Company Information

Name:UPTON MOUNT MANAGEMENT COMPANY LTD
Company Number:04002559
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 May 2000
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82110 - Combined office administrative service activities

Office Address & Contact

Registered Address:Chiltern House, 72 - 74 King Edward Street, Macclesfield, Cheshire, England, SK10 1AT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Ambassador Place, Stockport Road, Altrincham, England, WA15 8DB

Corporate Secretary12 September 2023Active
7 Ambassador Place, Stockport Road, Altrincham, England, WA15 8DB

Director15 September 2022Active
7 Ambassador Place, Stockport Road, Altrincham, England, WA15 8DB

Director29 July 2021Active
7 Ambassador Place, Stockport Road, Altrincham, England, WA15 8DB

Director16 September 2022Active
Whiteoaks, 21 Broughton Road Adlington, Macclesfield, SK10 4ND

Secretary26 May 2000Active
4 Prestwick Close, Tytherington, Macclesfield, SK10 2TH

Secretary22 November 2006Active
Chiltern House, 72-74 King Edward Street, Macclesfielfd, United Kingdom, SK10 1AT

Corporate Secretary10 May 2017Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary26 May 2000Active
Flat 2 Upton Mount, 125 Prestbury Road, Macclesfield, SK10 3DA

Director22 November 2006Active
Jones Associates, Georges Court, Chestergate, Macclesfield, England, SK11 6DP

Director22 November 2006Active
Flat 8 Upton Mount, 125 Prestbury Road, Macclesfield, SK10 3DA

Director22 November 2006Active
Jones Associates, Georges Court, Chestergate, Macclesfield, England, SK11 6DP

Director16 September 2022Active
7 Upton Mount, Prestbury Road, Macclesfield, England, SK10 3DA

Director26 January 2015Active
Flat 3 Upton Mount, 125 Prestbury Road, Macclesfield, SK10 3DA

Director20 November 2007Active
Whiteoaks, 21 Broughton Road Adlington, Macclesfield, SK10 4ND

Director26 May 2000Active
Apt 9 Upton Mount, Prestbury Road, Macclesfield, SK10 3DA

Director22 November 2006Active
Treetops, Oakbank Drive Bollington, Macclesfield, SK10 5RJ

Director26 May 2000Active

People with Significant Control

Geraldine Christine Sims
Notified on:06 April 2016
Status:Active
Date of birth:August 1965
Nationality:British
Country of residence:England
Address:Georges Court, Chestergate, Macclesfield, England, SK11 6DP
Nature of control:
  • Significant influence or control
Annette Mcdougall
Notified on:06 April 2016
Status:Active
Date of birth:May 1954
Nationality:British
Country of residence:England
Address:Chiltern House, 72 - 74 King Edward Street, Macclesfield, England, SK10 1AT
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Accounts

Change account reference date company current shortened.

Download
2023-10-30Accounts

Accounts with accounts type micro entity.

Download
2023-09-12Officers

Appoint corporate secretary company with name date.

Download
2023-09-12Address

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

Download
2023-09-12Address

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

Download
2023-06-09Confirmation statement

Confirmation statement with updates.

Download
2023-06-02Officers

Termination director company with name termination date.

Download
2023-06-02Officers

Termination director company with name termination date.

Download
2023-05-18Persons with significant control

Notification of a person with significant control statement.

Download
2023-05-18Address

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

Download
2023-05-18Persons with significant control

Cessation of a person with significant control.

Download
2023-05-02Officers

Termination secretary company with name termination date.

Download
2023-05-02Address

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

Download
2023-01-25Accounts

Accounts with accounts type micro entity.

Download
2022-09-20Officers

Appoint person director company with name date.

Download
2022-09-16Officers

Appoint person director company with name date.

Download
2022-09-15Officers

Appoint person director company with name date.

Download
2022-05-26Confirmation statement

Confirmation statement with no updates.

Download
2022-01-26Accounts

Accounts with accounts type micro entity.

Download
2021-08-02Officers

Appoint person director company with name date.

Download
2021-05-27Confirmation statement

Confirmation statement with updates.

Download
2021-01-13Accounts

Accounts with accounts type micro entity.

Download
2020-08-20Officers

Change person director company with change date.

Download
2020-06-01Confirmation statement

Confirmation statement with updates.

Download
2019-12-04Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.