NO 61-67 UPTON PARK MANAGEMENT LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 NewAccounts for a dormant company made up to 2024-09-30

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-05-05 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

15/05/2415 May 2024 Confirmation statement made on 2024-05-05 with updates

View Document

24/04/2424 April 2024 Appointment of Mr John Charles Mcgovern as a director on 2024-04-22

View Document

03/01/243 January 2024 Accounts for a dormant company made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

19/05/2319 May 2023 Confirmation statement made on 2023-05-05 with updates

View Document

29/03/2329 March 2023 Micro company accounts made up to 2022-09-30

View Document

15/02/2315 February 2023 Appointment of Red Rock Estate and Property Management Ltd as a secretary on 2023-02-14

View Document

02/02/232 February 2023 Termination of appointment of Castle Eden Property Management Ltd as a secretary on 2023-01-31

View Document

02/02/232 February 2023 Registered office address changed from The Rectory Castle Carrock Brampton CA8 9LZ United Kingdom to Red Rock House Oak Business Park, Wix Road Beaumont Clacton-on-Sea CO16 0AT on 2023-02-02

View Document

12/12/2212 December 2022 Registered office address changed from 32 Eden Street Carlisle Cumbria CA3 9LR United Kingdom to The Rectory Castle Carrock Brampton CA8 9LZ on 2022-12-12

View Document

08/12/228 December 2022 Secretary's details changed for Castle Eden Property Management Ltd on 2022-11-07

View Document

14/11/2214 November 2022 Termination of appointment of Emma Louise Thomas as a director on 2022-11-14

View Document

14/11/2214 November 2022 Termination of appointment of Mark Steven Perl as a director on 2022-11-11

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

09/05/229 May 2022 Confirmation statement made on 2022-05-05 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 05/05/20, WITH UPDATES

View Document

07/04/207 April 2020 DIRECTOR APPOINTED MR MARK STEVEN PERL

View Document

10/03/2010 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

20/06/1920 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, WITH UPDATES

View Document

17/05/1817 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN ANDREW WATTS / 01/10/2017

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, WITH UPDATES

View Document

13/02/1813 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

03/11/173 November 2017 DIRECTOR APPOINTED MRS BUSHRA JABEEN MOHAMMED

View Document

24/10/1724 October 2017 DIRECTOR APPOINTED MR DANIEL LLEWELLYN THOMAS

View Document

18/10/1718 October 2017 CORPORATE SECRETARY APPOINTED CASTLE EDEN PROPERTY MANAGEMENT LTD

View Document

18/10/1718 October 2017 REGISTERED OFFICE CHANGED ON 18/10/2017 FROM C\O JOHN MORTIMER PROPERTY MANAGEMENT LIMITED BAGSHOT ROAD BRACKNELL BERKS RG12 9SE

View Document

17/10/1717 October 2017 APPOINTMENT TERMINATED, SECRETARY MORTIMER SECRETARIES LIMITED

View Document

11/10/1711 October 2017 DIRECTOR APPOINTED MS ZSUZSANNA MILLS

View Document

11/10/1711 October 2017 APPOINTMENT TERMINATED, DIRECTOR MILLS ZSUZSANNA

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

24/08/1724 August 2017 DIRECTOR APPOINTED MR NORMAN ANDREW WATTS

View Document

24/08/1724 August 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BURNS

View Document

28/06/1728 June 2017 DIRECTOR APPOINTED MRS MILLS ZSUZSANNA

View Document

20/06/1720 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

15/09/1615 September 2016 APPOINTMENT TERMINATED, DIRECTOR JANICE JONES

View Document

05/05/165 May 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

25/02/1625 February 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

01/06/151 June 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

05/05/155 May 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

06/05/146 May 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

28/03/1428 March 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

07/05/137 May 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

11/03/1311 March 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

08/05/128 May 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

15/03/1215 March 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

09/05/119 May 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

13/04/1113 April 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

10/05/1010 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MORTIMER SECRETARIES LIMITED / 01/10/2009

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBERT ALAN BURNS / 01/10/2009

View Document

10/05/1010 May 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANICE DOROTHY JONES / 01/10/2009

View Document

26/11/0926 November 2009 30/09/09 TOTAL EXEMPTION FULL

View Document

09/06/099 June 2009 APPOINTMENT TERMINATED DIRECTOR SULA BRANSDEN

View Document

06/05/096 May 2009 RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

08/05/088 May 2008 RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

07/05/087 May 2008 REGISTERED OFFICE CHANGED ON 07/05/2008 FROM JOHN MORTIMER PROPERTY MANAGEMENT LTD BAGSHOT ROAD BRACKNELL BERKSHIRE RG12 9SE

View Document

07/05/087 May 2008 LOCATION OF DEBENTURE REGISTER

View Document

04/04/084 April 2008 APPOINTMENT TERMINATED DIRECTOR KATIE BAXTER

View Document

29/03/0829 March 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

05/09/075 September 2007 NEW DIRECTOR APPOINTED

View Document

17/08/0717 August 2007 NEW DIRECTOR APPOINTED

View Document

15/06/0715 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

13/06/0713 June 2007 DIRECTOR RESIGNED

View Document

06/06/076 June 2007 RETURN MADE UP TO 05/05/07; CHANGE OF MEMBERS

View Document

28/12/0628 December 2006 REGISTERED OFFICE CHANGED ON 28/12/06 FROM: NO 1 RECTORY ROW RECTORY LANE EASTHAMPSTEAD BRACKNELL BERKSHIRE RG12 7BN

View Document

15/06/0615 June 2006 RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

12/08/0512 August 2005 NEW DIRECTOR APPOINTED

View Document

05/05/055 May 2005 RETURN MADE UP TO 05/05/05; CHANGE OF MEMBERS

View Document

26/01/0526 January 2005 NEW DIRECTOR APPOINTED

View Document

24/12/0424 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

05/10/045 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

06/09/046 September 2004 RETURN MADE UP TO 05/05/04; CHANGE OF MEMBERS

View Document

08/07/048 July 2004 REGISTERED OFFICE CHANGED ON 08/07/04 FROM: DENEWOOD NINE MILE RIDE, FINCHAMPSTEAD WOKINGHAM BERKSHIRE RG40 4QB

View Document

19/03/0419 March 2004 NEW SECRETARY APPOINTED

View Document

05/03/045 March 2004 SECRETARY RESIGNED

View Document

30/05/0330 May 2003 RETURN MADE UP TO 05/05/03; FULL LIST OF MEMBERS

View Document

14/01/0314 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

07/11/027 November 2002 DIRECTOR RESIGNED

View Document

01/06/021 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

09/05/029 May 2002 RETURN MADE UP TO 05/05/02; CHANGE OF MEMBERS

View Document

08/11/018 November 2001 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

29/06/0129 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

16/05/0116 May 2001 RETURN MADE UP TO 05/05/01; CHANGE OF MEMBERS

View Document

13/06/0013 June 2000 RETURN MADE UP TO 05/05/00; FULL LIST OF MEMBERS

View Document

08/03/008 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

07/03/007 March 2000 ACC. REF. DATE EXTENDED FROM 31/05/99 TO 30/09/99

View Document

21/02/0021 February 2000 DIRECTOR RESIGNED

View Document

21/02/0021 February 2000 NEW DIRECTOR APPOINTED

View Document

26/10/9926 October 1999 RETURN MADE UP TO 05/05/99; FULL LIST OF MEMBERS

View Document

27/08/9927 August 1999 NEW DIRECTOR APPOINTED

View Document

27/08/9927 August 1999 NEW SECRETARY APPOINTED

View Document

27/08/9927 August 1999 NEW DIRECTOR APPOINTED

View Document

27/08/9927 August 1999 REGISTERED OFFICE CHANGED ON 27/08/99 FROM: JUBILEE HOUSE 147 BATH ROAD SLOUGH BERKSHIRE SL1 3UX

View Document

17/08/9917 August 1999 DIRECTOR RESIGNED

View Document

17/08/9917 August 1999 SECRETARY RESIGNED

View Document

06/07/996 July 1999 NEW SECRETARY APPOINTED

View Document

06/07/996 July 1999 NEW DIRECTOR APPOINTED

View Document

27/11/9827 November 1998 DIRECTOR RESIGNED

View Document

27/11/9827 November 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/05/9813 May 1998 SECRETARY RESIGNED

View Document

05/05/985 May 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company