Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > UPTON DENE RESIDENTS LIMITED
Company Information for

UPTON DENE RESIDENTS LIMITED

2 VILLIERS COURT, 4 UPPER MULGRAVE ROAD, CHEAM, SURREY, SM2 7AJ,
Company Registration Number
01576587
Private Limited Company
Active

Company Overview

About Upton Dene Residents Ltd
UPTON DENE RESIDENTS LIMITED was founded on 1981-07-27 and has its registered office in Cheam. The organisation's status is listed as "Active". Upton Dene Residents Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
UPTON DENE RESIDENTS LIMITED
 
Legal Registered Office
2 VILLIERS COURT
4 UPPER MULGRAVE ROAD
CHEAM
SURREY
SM2 7AJ
Other companies in SM2
 
Filing Information
Company Number 01576587
Company ID Number 01576587
Date formed 1981-07-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 13/05/2016
Return next due 10/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-06-05 05:43:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UPTON DENE RESIDENTS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   EMH CHENG BUSINESS CONSULTANCY LTD   HALSEY & CO (ACCOUNTANTS) LTD   MICHAEL D GILES LIMITED   TEMPLEKAT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of UPTON DENE RESIDENTS LIMITED

Current Directors
Officer Role Date Appointed
LOUISE CONNOR
Director 2017-06-08
MARK DAVIES
Director 2007-05-23
JOHN FREDERICK ARTHUR LUCKETT
Director 1998-04-28
CAROLINE MARTIN
Director 2017-06-08
NEIL PERRY
Director 2017-06-08
AUDREY BRENDA SPURDENS
Director 2000-11-01
FRANCESCA ANNE TODD
Director 2009-03-05
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN JOYCE READ
Director 2008-12-30 2017-04-30
RUPAL PATEL
Director 2008-12-30 2016-10-10
TONY SCRIVENER
Director 2009-02-21 2015-02-24
FRANCESCA ANNE TODD
Company Secretary 1998-04-28 2008-04-24
GRAHAM RICHARD BRASSINGTON
Director 2002-04-24 2008-04-24
FRANCESCA ANNE TODD
Director 1998-04-28 2008-04-01
CHARLOTTE ANNE-MARIE BILLOT
Director 2001-04-18 2004-06-20
JANET DAVIES
Director 2002-04-24 2004-01-19
VIVIENNE IRENE BRADSHAW
Director 1998-04-28 2002-03-30
GRAHAM RICHARD BRASSINGTON
Director 1998-04-28 2001-04-18
ALLAN COLLINS
Director 1992-12-10 2001-04-18
DIANA RAE MARCHANT
Director 1998-04-28 2000-10-31
JANET ELIZABETH REDFERN
Director 1993-11-23 1999-03-16
JANET ELIZABETH REDFERN
Company Secretary 1996-06-03 1998-06-10
COLIN ROY HAWES
Director 1995-03-21 1998-06-10
STEPHEN JOHN BALMONT
Director 1993-05-19 1996-08-07
FRANCESCA ANN TODD
Director 1994-03-08 1996-07-15
JENNIFER VERA DINA ADAMS
Company Secretary 1992-04-16 1996-06-03
JENNIFER VERA DINA ADAMS
Director 1992-04-16 1996-06-03
ROSINA MARGARET COOMBER
Director 1992-12-10 1995-07-25
SHEILA LOUISA COLLINS
Director 1992-04-16 1993-11-23
FRANCIS ANTHONY MONKS
Director 1992-04-16 1993-01-05
RICHARD BARRETT
Director 1992-08-17 1992-12-20
JOHN FREDERICK ARTHUR LUCKETT
Director 1992-04-16 1992-10-29
DIANA RAE MARCHANT
Director 1992-04-16 1992-10-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LOUISE CONNOR 11-22 HIGHRIDGE COURT LIMITED Director 2014-06-23 CURRENT 2000-04-10 Active
FRANCESCA ANNE TODD CAPITA HEALTH HOLDINGS LIMITED Director 2018-05-25 CURRENT 2007-10-31 Active
FRANCESCA ANNE TODD CARDIFF RESEARCH CONSORTIUM LIMITED Director 2018-05-25 CURRENT 2000-04-03 Liquidation
FRANCESCA ANNE TODD CAPITA INSURANCE SERVICES GROUP LIMITED Director 2018-03-05 CURRENT 1993-01-07 Liquidation
FRANCESCA ANNE TODD FORTEK COMPUTERS LIMITED Director 2018-03-05 CURRENT 1981-09-28 Liquidation
FRANCESCA ANNE TODD ELSWORTH SYKES PARTNERSHIP LIMITED Director 2018-03-05 CURRENT 1982-01-15 Liquidation
FRANCESCA ANNE TODD ELSWORTH SYKES TRUSTEE LIMITED Director 2018-03-05 CURRENT 1986-08-14 Liquidation
FRANCESCA ANNE TODD ESPM PROJECT MANAGEMENT LIMITED Director 2018-03-05 CURRENT 1992-06-09 Liquidation
FRANCESCA ANNE TODD BSI HOLDINGS LIMITED Director 2018-03-05 CURRENT 2003-07-21 Liquidation
FRANCESCA ANNE TODD CAPITA HARTSHEAD SOLUTIONS LIMITED Director 2018-03-05 CURRENT 2004-10-22 Liquidation
FRANCESCA ANNE TODD CAPITA (06413358) LIMITED Director 2018-03-05 CURRENT 2007-10-31 Liquidation
FRANCESCA ANNE TODD CAPITA MEMBERSHIP MANAGEMENT ONLINE LIMITED Director 2018-03-05 CURRENT 2008-10-09 Liquidation
FRANCESCA ANNE TODD AGHOCO 1005 LIMITED Director 2018-03-05 CURRENT 2009-11-09 Active
FRANCESCA ANNE TODD S.G. INGRAM : ACTUARY LIMITED Director 2018-03-05 CURRENT 1988-11-25 Liquidation
FRANCESCA ANNE TODD MULTI-TECH CONTRACTS LIMITED Director 2018-03-05 CURRENT 1992-09-22 Liquidation
FRANCESCA ANNE TODD S3DC LIMITED Director 2018-03-05 CURRENT 2009-11-11 Liquidation
FRANCESCA ANNE TODD SETTLEMENT INTEGRATED SOLUTIONS LIMITED Director 2018-03-05 CURRENT 2010-03-29 Liquidation
FRANCESCA ANNE TODD BROKERS EDUCATIONAL SUPPLY TEACHERS UNDERWRITING AGENCY LIMITED Director 2018-03-05 CURRENT 1985-09-25 Liquidation
FRANCESCA ANNE TODD CAPITA HARTSHEAD PENSIONS LIMITED Director 2018-03-05 CURRENT 1989-03-09 Liquidation
FRANCESCA ANNE TODD CAPITA SIP SERVICES LIMITED Director 2018-03-05 CURRENT 1995-06-14 Liquidation
FRANCESCA ANNE TODD ELSWORTH SYKES NORTHERN LIMITED Director 2018-03-05 CURRENT 1996-01-12 Liquidation
FRANCESCA ANNE TODD ORBIT BENEFITS LIMITED Director 2018-03-05 CURRENT 1999-09-08 Liquidation
FRANCESCA ANNE TODD CARDIFF RESEARCH CONSORTIUM (HOG) LIMITED Director 2018-03-05 CURRENT 2001-02-27 Liquidation
FRANCESCA ANNE TODD CAPITA AURORA LEASING LIMITED Director 2018-03-05 CURRENT 2002-12-11 Liquidation
FRANCESCA ANNE TODD MAGNOS (HOLDINGS) LIMITED Director 2018-03-05 CURRENT 2003-11-13 Liquidation
FRANCESCA ANNE TODD CAPITA HARTSHEAD TRACING SOLUTIONS LIMITED Director 2018-03-05 CURRENT 2004-03-19 Liquidation
FRANCESCA ANNE TODD AGHOCO 1018 LIMITED Director 2018-03-05 CURRENT 2009-12-23 Liquidation
FRANCESCA ANNE TODD AMT-SYBEX (NI) LIMITED Director 2018-03-05 CURRENT 1990-03-21 Liquidation
FRANCESCA ANNE TODD INTER-CITY PAGING LIMITED Director 2018-03-05 CURRENT 1982-06-16 Liquidation
FRANCESCA ANNE TODD PIFC CONSULTING LIMITED Director 2018-03-05 CURRENT 1983-09-09 Liquidation
FRANCESCA ANNE TODD ORANGE BUS LIMITED Director 2018-03-05 CURRENT 2002-05-22 Liquidation
FRANCESCA ANNE TODD CAPITA WEALTH AND DISTRIBUTION SERVICES LIMITED Director 2018-03-05 CURRENT 2005-09-29 Liquidation
FRANCESCA ANNE TODD LANGUAGE LINE TI LIMITED Director 2017-06-30 CURRENT 2004-05-07 Active
FRANCESCA ANNE TODD CAPITA SCOTLAND GENERAL PARTNER (PENSION) LIMITED Director 2017-06-30 CURRENT 2012-10-15 Liquidation
FRANCESCA ANNE TODD CAPITA MCLARENS LIMITED Director 2016-12-29 CURRENT 1939-05-13 Liquidation
FRANCESCA ANNE TODD CAPITA IT SERVICES (BSF) HOLDINGS LIMITED Director 2016-12-14 CURRENT 2005-10-17 Liquidation
FRANCESCA ANNE TODD REPAIR MANAGEMENT SERVICES HOLDINGS LIMITED Director 2016-12-14 CURRENT 2004-10-13 Liquidation
FRANCESCA ANNE TODD RAMESYS EBT LIMITED Director 2016-12-14 CURRENT 2007-12-11 Liquidation
FRANCESCA ANNE TODD LEARNSERVE LIMITED Director 2016-12-14 CURRENT 2002-08-12 Liquidation
FRANCESCA ANNE TODD RAMESYS (UK) LIMITED Director 2016-12-14 CURRENT 1996-09-19 Liquidation
FRANCESCA ANNE TODD CAPITA AESOP TRUSTEES LIMITED Director 2016-11-29 CURRENT 2001-01-29 Dissolved 2017-07-25
FRANCESCA ANNE TODD CAPITA LIFE AND PENSIONS INTERNATIONAL LIMITED Director 2016-11-29 CURRENT 2006-10-02 Active
FRANCESCA ANNE TODD DESIGN & MANAGE EUROPE LIMITED Director 2016-11-29 CURRENT 1988-10-13 Active - Proposal to Strike off
FRANCESCA ANNE TODD INVENTURES LIMITED Director 2016-11-29 CURRENT 2005-03-29 Liquidation
FRANCESCA ANNE TODD CAPITA 03075476 LIMITED Director 2016-11-29 CURRENT 1995-07-04 Liquidation
FRANCESCA ANNE TODD CAPITA CUSTOMER SOLUTIONS (UK) LIMITED Director 2016-09-16 CURRENT 2011-12-19 Active
FRANCESCA ANNE TODD CAPITA PROPERTY AND PLANNING LIMITED Director 2016-07-26 CURRENT 2002-05-20 Liquidation
FRANCESCA ANNE TODD SDP REGENERATION SERVICES 2 LIMITED Director 2016-07-26 CURRENT 2003-01-02 Liquidation
FRANCESCA ANNE TODD WESTHILL CONSULTING LIMITED Director 2016-07-26 CURRENT 2002-10-29 Liquidation
FRANCESCA ANNE TODD CAPITA HELM CORPORATION LIMITED Director 2016-07-26 CURRENT 1990-12-28 Liquidation
FRANCESCA ANNE TODD CCSD SERVICES LIMITED Director 2016-05-27 CURRENT 2005-03-19 Liquidation
FRANCESCA ANNE TODD CAPITA HCH LIMITED Director 2016-05-20 CURRENT 1989-05-15 Active
FRANCESCA ANNE TODD CAPITA HEALTH AND WELLBEING LIMITED Director 2016-05-20 CURRENT 1996-04-09 Liquidation
FRANCESCA ANNE TODD EURISTIX (HOLDINGS) LIMITED Director 2016-01-28 CURRENT 2005-09-15 Liquidation
FRANCESCA ANNE TODD CAPITA ENERGY SERVICES LIMITED Director 2015-11-25 CURRENT 2015-11-25 Liquidation
FRANCESCA ANNE TODD REDRUTH HOUSE(SUTTON)RESIDENTS COMPANY LIMITED Director 2015-06-18 CURRENT 1966-12-30 Active
FRANCESCA ANNE TODD THIRTY THREE GROUP LIMITED Director 2015-05-15 CURRENT 1998-09-04 Active
FRANCESCA ANNE TODD THE WRITE RESEARCH COMPANY LIMITED Director 2015-05-15 CURRENT 2001-08-17 Liquidation
FRANCESCA ANNE TODD SMART PUBLIC LIMITED Director 2015-05-15 CURRENT 2005-11-15 Liquidation
FRANCESCA ANNE TODD NICKALLS ROCHE MCMAHON LIMITED Director 2014-05-16 CURRENT 1996-08-09 Dissolved 2015-12-01
FRANCESCA ANNE TODD PEARCE BUCKLE (DESIGN ENGINEERS) LIMITED Director 2014-05-16 CURRENT 2000-02-14 Dissolved 2015-12-01
FRANCESCA ANNE TODD PEARCE BUCKLE HOLDINGS LIMITED Director 2014-05-16 CURRENT 2002-05-16 Dissolved 2015-12-01
FRANCESCA ANNE TODD EDUCATIONAL SUPPORT SERVICES LTD. Director 2013-11-11 CURRENT 1993-06-01 Dissolved 2014-10-14
FRANCESCA ANNE TODD HOMEMALT LIMITED Director 2013-11-11 CURRENT 1992-02-11 Dissolved 2014-10-21
FRANCESCA ANNE TODD CAPITA TOMKINS LIMITED Director 2013-11-11 CURRENT 1995-12-14 Dissolved 2014-10-14
FRANCESCA ANNE TODD COST AUDITING LIMITED Director 2013-11-11 CURRENT 1996-06-18 Dissolved 2014-11-25
FRANCESCA ANNE TODD ENTRUST PROPERTY SERVICES LIMITED Director 2013-11-11 CURRENT 2006-11-13 Dissolved 2015-01-13
FRANCESCA ANNE TODD EMIS LIMITED Director 2013-11-11 CURRENT 1991-05-17 Dissolved 2014-10-21
FRANCESCA ANNE TODD WOOLF INTERNATIONAL LEISURE LIMITED Director 2013-11-11 CURRENT 1984-12-20 Dissolved 2014-11-25
FRANCESCA ANNE TODD NELSON BAKEWELL LIMITED Director 2013-11-11 CURRENT 1991-03-28 Dissolved 2015-01-13
FRANCESCA ANNE TODD NB PROPERTY AND ESTATE SERVICES LIMITED Director 2013-11-11 CURRENT 1991-11-26 Dissolved 2015-01-13
FRANCESCA ANNE TODD NB REAL ESTATE TRUSTEE LIMITED Director 2013-11-11 CURRENT 2005-10-26 Dissolved 2015-01-13
FRANCESCA ANNE TODD COST AUDITING HOLDINGS LIMITED Director 2013-11-11 CURRENT 2001-12-06 Dissolved 2014-10-21
FRANCESCA ANNE TODD THE DATA BASE (MANCHESTER) LIMITED Director 2013-11-11 CURRENT 1989-01-27 Dissolved 2015-01-13
FRANCESCA ANNE TODD CREST SYSTEMS LIMITED Director 2013-11-11 CURRENT 1986-05-29 Dissolved 2014-10-14
FRANCESCA ANNE TODD CYBERSWORD SOFTWARE LIMITED Director 2013-11-11 CURRENT 1997-09-11 Dissolved 2014-11-25
FRANCESCA ANNE TODD NB ENVIRONMENT LIMITED Director 2013-11-11 CURRENT 2007-08-21 Dissolved 2015-01-13
FRANCESCA ANNE TODD CAPSTAN ASSOCIATES (SOUTH YORKSHIRE) LIMITED Director 2013-11-11 CURRENT 1995-01-20 Dissolved 2014-10-14
FRANCESCA ANNE TODD CAPITA SOFTWARE LIMITED Director 2013-11-11 CURRENT 1996-03-12 Dissolved 2015-05-19
FRANCESCA ANNE TODD SYMONDS TRAVERS MORGAN LIMITED Director 2013-11-11 CURRENT 1994-12-23 Dissolved 2015-10-20
FRANCESCA ANNE TODD G.P.A. HOLDINGS LIMITED Director 2013-11-11 CURRENT 1984-11-09 Dissolved 2015-11-17
FRANCESCA ANNE TODD ELECTRONIC DATA MANAGEMENT LIMITED Director 2013-11-11 CURRENT 1999-02-04 Dissolved 2015-11-17
FRANCESCA ANNE TODD CAPITA LONDON MARKET SERVICES LIMITED Director 2013-11-11 CURRENT 1991-09-18 Dissolved 2015-10-20
FRANCESCA ANNE TODD CAPITA MANAGEMENT CONSULTANCY LIMITED Director 2013-11-11 CURRENT 1983-11-15 Dissolved 2015-10-20
FRANCESCA ANNE TODD CAPITA SYMONDS LIMITED Director 2013-11-11 CURRENT 1996-03-15 Dissolved 2015-11-17
FRANCESCA ANNE TODD CAPITA RAS LTD Director 2013-11-11 CURRENT 1996-03-27 Dissolved 2015-10-20
FRANCESCA ANNE TODD CAPITA SYMONDS GROUP LIMITED Director 2013-11-11 CURRENT 1987-05-14 Dissolved 2016-01-05
FRANCESCA ANNE TODD CAPITA TESTING SERVICES INTERNATIONAL LIMITED Director 2013-11-11 CURRENT 2002-11-25 Dissolved 2016-01-05
FRANCESCA ANNE TODD PENN COMMUNICATIONS LIMITED Director 2013-11-11 CURRENT 1985-11-07 Dissolved 2015-11-17
FRANCESCA ANNE TODD EASTGATE BROKER SERVICES LIMITED Director 2013-11-11 CURRENT 1997-08-19 Dissolved 2016-03-22
FRANCESCA ANNE TODD CAPITA FINANCIAL SERVICES LTD Director 2013-11-11 CURRENT 1986-04-22 Dissolved 2016-03-22
FRANCESCA ANNE TODD CAPITA FM (EXTRA SERVICES) LIMITED Director 2013-11-11 CURRENT 1998-03-13 Dissolved 2016-03-22
FRANCESCA ANNE TODD SYMONDS LIMITED Director 2013-11-11 CURRENT 2002-06-20 Dissolved 2016-10-18
FRANCESCA ANNE TODD DOLPHIN COMPUTER SERVICES LIMITED Director 2013-11-11 CURRENT 1979-10-11 Dissolved 2016-10-18
FRANCESCA ANNE TODD THE OLIVE PARTNERSHIP LIMITED Director 2013-11-11 CURRENT 1999-07-22 Dissolved 2017-01-17
FRANCESCA ANNE TODD CAPITA (02481810) LIMITED Director 2013-11-11 CURRENT 1990-03-15 Dissolved 2017-01-17
FRANCESCA ANNE TODD MPM CAPITA LIMITED Director 2013-11-11 CURRENT 1986-11-05 Dissolved 2017-05-30
FRANCESCA ANNE TODD IRG (PENSION TRUSTEES) LIMITED Director 2013-11-11 CURRENT 1996-10-10 Dissolved 2017-07-25
FRANCESCA ANNE TODD NORTHERN ADMINISTRATION LIMITED Director 2013-11-11 CURRENT 1967-08-09 Dissolved 2017-08-15
FRANCESCA ANNE TODD CAPITA GROSVENOR LIMITED Director 2013-11-11 CURRENT 1995-10-19 Liquidation
FRANCESCA ANNE TODD EQUITABLE HOLDINGS LIMITED Director 2013-11-11 CURRENT 1988-04-05 Active
FRANCESCA ANNE TODD EMERGENCY SERVICES ACADEMY LIMITED Director 2013-11-11 CURRENT 1992-01-29 Liquidation
FRANCESCA ANNE TODD CAPITA INVERITA LIMITED Director 2013-11-11 CURRENT 2002-11-19 Liquidation
FRANCESCA ANNE TODD EQUINOX EMPLOYEE BENEFIT TRUST LIMITED Director 2013-11-11 CURRENT 2004-10-25 Liquidation
FRANCESCA ANNE TODD SECTOR HOLDINGS LIMITED Director 2013-11-11 CURRENT 1996-08-20 Liquidation
FRANCESCA ANNE TODD CAPITA TREASURY SERVICES LIMITED Director 2013-11-11 CURRENT 1991-10-08 Liquidation
FRANCESCA ANNE TODD JOHN CRILLEY LIMITED Director 2013-11-11 CURRENT 1991-09-24 Liquidation
FRANCESCA ANNE TODD EASTGATE INSURANCE MARKET SOLUTIONS LIMITED Director 2013-11-11 CURRENT 1998-01-23 Liquidation
FRANCESCA ANNE TODD MYSHARES LIMITED Director 2013-11-11 CURRENT 1999-03-05 Liquidation
FRANCESCA ANNE TODD NB FINANCE LIMITED Director 2013-11-11 CURRENT 1999-11-24 Liquidation
FRANCESCA ANNE TODD RIPA INTERNATIONAL LIMITED Director 2013-11-11 CURRENT 1991-12-16 Liquidation
FRANCESCA ANNE TODD PROPERTY RESEARCH LIMITED Director 2013-11-11 CURRENT 1988-04-25 Liquidation
FRANCESCA ANNE TODD CAPITA (3498350) LIMITED Director 2013-11-11 CURRENT 1998-01-23 Liquidation
FRANCESCA ANNE TODD TASCOR LIMITED Director 2013-11-11 CURRENT 1998-03-24 Liquidation
FRANCESCA ANNE TODD TWO-TEN COMMUNICATIONS LIMITED Director 2013-11-11 CURRENT 1999-04-08 Liquidation
FRANCESCA ANNE TODD I2Q LIMITED Director 2013-11-11 CURRENT 2002-12-10 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-05-31CONFIRMATION STATEMENT MADE ON 13/05/23, WITH UPDATES
2023-05-3030/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-06APPOINTMENT TERMINATED, DIRECTOR FRANCESCA ANNE TODD
2023-03-06APPOINTMENT TERMINATED, DIRECTOR MARK DAVIES
2022-06-29CS01CONFIRMATION STATEMENT MADE ON 13/05/22, WITH UPDATES
2022-06-17TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE MARTIN
2022-05-30AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-13CS01CONFIRMATION STATEMENT MADE ON 13/05/21, WITH UPDATES
2021-05-07AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-02AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-26CS01CONFIRMATION STATEMENT MADE ON 13/05/20, WITH UPDATES
2019-05-21CS01CONFIRMATION STATEMENT MADE ON 13/05/19, WITH UPDATES
2019-03-08AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-01LATEST SOC01/06/18 STATEMENT OF CAPITAL;GBP 45
2018-06-01CS01CONFIRMATION STATEMENT MADE ON 13/05/18, WITH UPDATES
2018-04-17AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-17AP01DIRECTOR APPOINTED MRS LOUISE CONNOR
2017-07-14AP01DIRECTOR APPOINTED MS CAROLINE MARTIN
2017-07-14AP01DIRECTOR APPOINTED MR NEIL PERRY
2017-05-15LATEST SOC15/05/17 STATEMENT OF CAPITAL;GBP 45
2017-05-15CS01CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES
2017-05-08TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN JOYCE READ
2017-04-28AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-08TM01APPOINTMENT TERMINATED, DIRECTOR RUPAL PATEL
2016-06-01AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-27LATEST SOC27/05/16 STATEMENT OF CAPITAL;GBP 45
2016-05-27AR0113/05/16 ANNUAL RETURN FULL LIST
2015-06-04LATEST SOC04/06/15 STATEMENT OF CAPITAL;GBP 45
2015-06-04AR0113/05/15 ANNUAL RETURN FULL LIST
2015-06-04AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-19TM01APPOINTMENT TERMINATED, DIRECTOR TONY SCRIVENER
2014-05-27LATEST SOC27/05/14 STATEMENT OF CAPITAL;GBP 45
2014-05-27AR0113/05/14 ANNUAL RETURN FULL LIST
2014-03-04AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-05AR0113/05/13 ANNUAL RETURN FULL LIST
2013-06-03CH01Director's details changed for Rupal Patel on 2013-05-12
2013-03-06AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-04AR0113/05/12 ANNUAL RETURN FULL LIST
2012-06-21CH01Director's details changed for Mark Davies on 2012-05-12
2012-03-06AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-02AR0113/05/11 ANNUAL RETURN FULL LIST
2011-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / RUPAL PATEL / 01/05/2011
2011-03-22AA30/11/10 TOTAL EXEMPTION SMALL
2010-06-04AR0113/05/10 FULL LIST
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCESCA ANNE TODD / 01/11/2009
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK DAVIES / 01/11/2009
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / AUDREY BRENDA SPURDENS / 01/11/2009
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / TONY SCRIVENER / 01/11/2009
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JOYCE READ / 01/11/2009
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / RUPAL PATEL / 01/11/2009
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN FREDERICK ARTHUR LUCKETT / 01/11/2009
2010-04-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09
2009-05-20363aRETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS
2009-05-20288cDIRECTOR'S CHANGE OF PARTICULARS / TONY SCRIVENER / 31/03/2009
2009-05-20288cDIRECTOR'S CHANGE OF PARTICULARS / MARK DAVIES / 01/01/2009
2009-04-29403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-04-21287REGISTERED OFFICE CHANGED ON 21/04/2009 FROM NIGHTINGALE HOUSE 46-48 EAST STREET EPSOM SURREY KT17 1HQ
2009-03-17288aDIRECTOR APPOINTED FRANCESCA ANNE TODD
2009-02-26288aDIRECTOR APPOINTED TONY SCRIVENER
2009-02-16AAFULL ACCOUNTS MADE UP TO 30/11/08
2009-01-06288aDIRECTOR APPOINTED SUSAN JOYCE READ
2009-01-06288aDIRECTOR APPOINTED RUPAL PATEL
2008-06-09363sRETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS
2008-06-03288bAPPOINTMENT TERMINATED DIRECTOR FRANCESCA TODD
2008-05-06288bAPPOINTMENT TERMINATED SECRETARY FRANCESCA TODD
2008-05-06288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM BRASSINGTON
2008-02-08AAFULL ACCOUNTS MADE UP TO 30/11/07
2007-08-03288aNEW DIRECTOR APPOINTED
2007-05-25363sRETURN MADE UP TO 16/04/07; FULL LIST OF MEMBERS
2007-03-15AAFULL ACCOUNTS MADE UP TO 30/11/06
2006-05-04363sRETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS
2006-03-01AAFULL ACCOUNTS MADE UP TO 30/11/05
2005-04-18363sRETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS
2005-02-18AAFULL ACCOUNTS MADE UP TO 30/11/04
2004-07-09288bDIRECTOR RESIGNED
2004-06-30363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-30363sRETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS
2004-03-15AAFULL ACCOUNTS MADE UP TO 30/11/03
2004-01-23288bDIRECTOR RESIGNED
2003-06-03363sRETURN MADE UP TO 16/04/03; FULL LIST OF MEMBERS
2003-03-23AAFULL ACCOUNTS MADE UP TO 30/11/02
2002-05-24288bDIRECTOR RESIGNED
2002-05-24288aNEW DIRECTOR APPOINTED
2002-05-24288aNEW DIRECTOR APPOINTED
2002-05-14363(288)DIRECTOR RESIGNED
2002-05-14363sRETURN MADE UP TO 16/04/02; FULL LIST OF MEMBERS
2002-05-01AAFULL ACCOUNTS MADE UP TO 30/11/01
2001-06-21288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-06-11CERTNMCOMPANY NAME CHANGED PRIZEGATE LIMITED CERTIFICATE ISSUED ON 11/06/01
2001-06-05288aNEW DIRECTOR APPOINTED
2001-05-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2001-05-15363sRETURN MADE UP TO 16/04/01; FULL LIST OF MEMBERS
2001-05-03AAFULL ACCOUNTS MADE UP TO 30/11/00
2001-03-12288bDIRECTOR RESIGNED
2001-03-12288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to UPTON DENE RESIDENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against UPTON DENE RESIDENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE DEED 1999-07-15 Satisfied LLOYDS TSB BANK PLC
Creditors
Creditors Due Within One Year 2013-11-30 £ 1,611
Creditors Due Within One Year 2012-11-30 £ 1,747
Creditors Due Within One Year 2012-11-30 £ 1,747
Creditors Due Within One Year 2011-11-30 £ 1,724

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on UPTON DENE RESIDENTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-11-30 £ 0
Called Up Share Capital 2012-11-30 £ 0
Cash Bank In Hand 2013-11-30 £ 52,747
Cash Bank In Hand 2012-11-30 £ 53,526
Cash Bank In Hand 2012-11-30 £ 53,526
Cash Bank In Hand 2011-11-30 £ 53,633
Current Assets 2013-11-30 £ 54,495
Current Assets 2012-11-30 £ 54,680
Current Assets 2012-11-30 £ 54,680
Current Assets 2011-11-30 £ 53,961
Debtors 2013-11-30 £ 1,748
Debtors 2012-11-30 £ 1,154
Debtors 2012-11-30 £ 1,154
Shareholder Funds 2013-11-30 £ 52,884
Shareholder Funds 2012-11-30 £ 52,933
Shareholder Funds 2012-11-30 £ 52,933
Shareholder Funds 2011-11-30 £ 52,237

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of UPTON DENE RESIDENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for UPTON DENE RESIDENTS LIMITED
Trademarks
We have not found any records of UPTON DENE RESIDENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UPTON DENE RESIDENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as UPTON DENE RESIDENTS LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where UPTON DENE RESIDENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UPTON DENE RESIDENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded UPTON DENE RESIDENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.