Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > UPP (PLYMOUTH) LIMITED
Company Information for

UPP (PLYMOUTH) LIMITED

FIRST FLOOR, 12 ARTHUR STREET, LONDON, EC4R 9AB,
Company Registration Number
03452420
Private Limited Company
Active

Company Overview

About Upp (plymouth) Ltd
UPP (PLYMOUTH) LIMITED was founded on 1997-10-20 and has its registered office in London. The organisation's status is listed as "Active". Upp (plymouth) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
UPP (PLYMOUTH) LIMITED
 
Legal Registered Office
FIRST FLOOR
12 ARTHUR STREET
LONDON
EC4R 9AB
Other companies in EC3V
 
Filing Information
Company Number 03452420
Company ID Number 03452420
Date formed 1997-10-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 20/10/2015
Return next due 17/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-11-06 15:09:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UPP (PLYMOUTH) 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 UPP (PLYMOUTH) LIMITED

Current Directors
Officer Role Date Appointed
JULIAN CHRISTOPHER WILLIAM BENKEL
Company Secretary 2005-05-04
JULIAN CHRISTOPHER WILLIAM BENKEL
Director 2011-02-18
RICHARD ANTOINE BIENFAIT
Director 2016-10-11
Previous Officers
Officer Role Date Appointed Date Resigned
GABRIEL SIMON BEHR
Director 2008-10-15 2016-05-10
ANDREW DAVID CLAPP
Director 2011-02-18 2012-09-13
ROBERT SEAN MCCLATCHEY
Director 2011-06-17 2012-09-12
MARK ALLEN
Director 2008-10-15 2011-02-18
JULIAN CHRISTOPHER WILLIAM BENKEL
Director 2008-04-15 2008-10-15
CLIVE WILSON CRAWFORD
Director 1998-10-19 2008-10-15
ANDREW JOHN MAY
Director 2008-04-15 2008-10-15
ROBERT SEAN MCCLATCHEY
Director 1998-10-28 2008-10-15
SECRETARIAT SERVICES LIMITED
Company Secretary 1999-09-17 2005-01-04
ALAN EDWARD BIRCH
Director 2003-07-02 2004-06-15
ROBERT NIGEL JOHNSON
Director 2004-02-11 2004-06-15
ANDREW JOHN SUTTON
Director 2001-08-02 2004-02-11
CHRISTOPHER JAMES ELLIOTT
Director 1998-10-28 2003-12-02
HENRY LAFFERTY
Director 2001-03-13 2001-08-02
ROBERT WILLIAM KENDALL
Director 1998-01-21 2001-03-13
ALISON TRACEY BUTTERY
Company Secretary 1998-11-27 1999-09-17
ROBERT WILLIAM KENDALL
Company Secretary 1998-01-21 1998-10-19
PATRICIA ANN KINGDON
Company Secretary 1998-10-19 1998-10-19
CLIVE WILSON CRAWFORD
Director 1998-10-19 1998-10-19
HENRY LAFFERTY
Director 1998-01-21 1998-10-19
EXCELLET INVESTMENTS LIMITED
Company Secretary 1997-11-06 1998-01-21
QUICKNESS LIMITED
Director 1997-11-06 1998-01-21
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1997-10-20 1997-11-06
HALLMARK REGISTRARS LIMITED
Nominated Director 1997-10-20 1997-11-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIAN CHRISTOPHER WILLIAM BENKEL UPP LORING HALL LIMITED Company Secretary 2008-10-15 CURRENT 1997-02-18 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (ALCUIN) LIMITED Company Secretary 2007-08-15 CURRENT 2007-02-01 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP GROUP LIMITED Company Secretary 2007-07-25 CURRENT 2007-04-19 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (KENT STUDENT ACCOMMODATION) LIMITED Company Secretary 2007-07-23 CURRENT 2006-11-07 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP SECRETARIAL SERVICES LIMITED Company Secretary 2007-01-30 CURRENT 2006-10-04 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP MANAGEMENT LIMITED Company Secretary 2007-01-30 CURRENT 2006-10-04 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP INVESTMENTS LIMITED Company Secretary 2007-01-30 CURRENT 2006-10-05 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (LOUGHBOROUGH STUDENT ACCOMMODATION) LIMITED Company Secretary 2007-01-18 CURRENT 2006-11-07 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (LOUGHBOROUGH STUDENT ACCOMMODATION) HOLDINGS LIMITED Company Secretary 2007-01-18 CURRENT 2006-11-07 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP JAMES SQUARE PLYMOUTH LIMITED Company Secretary 2006-11-16 CURRENT 2006-03-07 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP PROJECTS LIMITED Company Secretary 2006-09-01 CURRENT 2004-10-28 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP RESIDENTIAL SERVICES LIMITED Company Secretary 2005-11-23 CURRENT 2005-01-19 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP GROUP HOLDINGS LIMITED Company Secretary 2005-10-24 CURRENT 2004-01-15 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (LANCASTER) HOLDINGS LIMITED Company Secretary 2005-05-04 CURRENT 2003-01-24 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (RNCM) LIMITED Company Secretary 2005-05-04 CURRENT 1999-07-16 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (RNCM) HOLDINGS LIMITED Company Secretary 2005-05-04 CURRENT 1999-11-09 Active - Proposal to Strike off
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (OXFORD BROOKES) LIMITED Company Secretary 2005-05-04 CURRENT 2000-11-28 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (NOTTINGHAM) LTD Company Secretary 2005-05-04 CURRENT 2001-09-18 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (BROADGATE PARK) HOLDINGS LIMITED Company Secretary 2005-05-04 CURRENT 2003-01-24 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (READING ST GEORGE'S) LIMITED Company Secretary 2005-05-04 CURRENT 2003-01-24 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (BROADGATE PARK) LIMITED Company Secretary 2005-05-04 CURRENT 2003-01-24 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (GILL STREET) HOLDINGS LIMITED Company Secretary 2005-05-04 CURRENT 2003-06-13 Active - Proposal to Strike off
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (PLYMOUTH THREE) LIMITED Company Secretary 2005-05-04 CURRENT 2004-01-15 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (MILLER STREET) A LIMITED Company Secretary 2005-05-04 CURRENT 2001-03-05 Active - Proposal to Strike off
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (MILLER STREET) B LIMITED Company Secretary 2005-05-04 CURRENT 2001-03-06 Active - Proposal to Strike off
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (ABERDEEN) LIMITED Company Secretary 2005-05-04 CURRENT 2001-08-22 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (READING) LIMITED Company Secretary 2005-05-04 CURRENT 2000-01-10 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (PLYMOUTH TWO) LIMITED Company Secretary 2005-05-04 CURRENT 2000-01-17 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (YORK) LIMITED Company Secretary 2005-05-04 CURRENT 2000-11-28 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (RACHEL MCMILLAN) LIMITED Company Secretary 2005-05-04 CURRENT 2001-06-01 Active - Proposal to Strike off
JULIAN CHRISTOPHER WILLIAM BENKEL UPP WAREHOUSE LIMITED Company Secretary 2005-05-04 CURRENT 2001-10-29 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (LANCASTER) LIMITED Company Secretary 2005-05-04 CURRENT 2002-05-16 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (GILL STREET) LIMITED Company Secretary 2005-05-04 CURRENT 2003-06-13 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (SAC2) LIMITED Director 2018-01-29 CURRENT 2012-11-16 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (EXETER 2) HOLDINGS 2 LIMITED Director 2017-10-09 CURRENT 2017-10-09 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (EXETER 2) HOLDINGS 1 LIMITED Director 2017-10-06 CURRENT 2017-10-06 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (SWANSEA) HOLDINGS LIMITED Director 2017-10-06 CURRENT 2017-10-06 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (SWANSEA) 1C LIMITED Director 2017-06-27 CURRENT 2017-06-27 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (SWANSEA) FINANCE LIMITED Director 2017-06-26 CURRENT 2017-06-26 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (KEELE) HOLDINGS LIMITED Director 2017-03-09 CURRENT 2017-03-09 Active - Proposal to Strike off
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (HULL) LIMITED Director 2017-01-25 CURRENT 2017-01-25 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (HULL) HOLDINGS LIMITED Director 2017-01-24 CURRENT 2017-01-24 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (DUNCAN HOUSE) LIMITED Director 2016-07-13 CURRENT 2016-07-13 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (DUNCAN HOUSE) HOLDINGS LIMITED Director 2016-07-13 CURRENT 2016-07-13 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (CARTWRIGHT GARDENS) HOLDINGS LIMITED Director 2014-02-13 CURRENT 2014-02-13 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (SUSSEX) LIMITED Director 2013-10-30 CURRENT 2013-10-30 Dissolved 2016-11-15
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (KENT TURING) LIMITED Director 2013-07-10 CURRENT 2013-07-10 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (KENT TURING) HOLDINGS LIMITED Director 2013-06-14 CURRENT 2013-06-14 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP BOND 1 LIMITED Director 2012-10-16 CURRENT 2012-10-16 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP BOND 1 ISSUER PLC Director 2012-10-16 CURRENT 2012-10-16 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP BOND 1 HOLDINGS LIMITED Director 2012-10-15 CURRENT 2012-10-15 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (CARTWRIGHT GARDENS) LIMITED Director 2012-08-23 CURRENT 2012-08-23 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (MIDCO) LIMITED Director 2011-12-09 CURRENT 2011-12-09 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (BYRON HOUSE) LIMITED Director 2011-11-30 CURRENT 2011-11-30 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (BYRON HOUSE) HOLDINGS LIMITED Director 2011-11-28 CURRENT 2011-11-28 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (READING I) HOLDINGS LIMITED Director 2011-05-17 CURRENT 2011-05-17 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (READING I) LIMITED Director 2011-05-17 CURRENT 2011-05-17 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP LORING HALL LIMITED Director 2011-02-18 CURRENT 1997-02-18 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (OXFORD BROOKES) LIMITED Director 2011-02-18 CURRENT 2000-11-28 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (NOTTINGHAM) LTD Director 2011-02-18 CURRENT 2001-09-18 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (BROADGATE PARK) HOLDINGS LIMITED Director 2011-02-18 CURRENT 2003-01-24 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (READING ST GEORGE'S) LIMITED Director 2011-02-18 CURRENT 2003-01-24 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (BROADGATE PARK) LIMITED Director 2011-02-18 CURRENT 2003-01-24 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (PLYMOUTH THREE) LIMITED Director 2011-02-18 CURRENT 2004-01-15 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP JAMES SQUARE PLYMOUTH LIMITED Director 2011-02-18 CURRENT 2006-03-07 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (LOUGHBOROUGH STUDENT ACCOMMODATION) LIMITED Director 2011-02-18 CURRENT 2006-11-07 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (KENT STUDENT ACCOMMODATION) LIMITED Director 2011-02-18 CURRENT 2006-11-07 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (LOUGHBOROUGH STUDENT ACCOMMODATION) HOLDINGS LIMITED Director 2011-02-18 CURRENT 2006-11-07 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (ALCUIN) LIMITED Director 2011-02-18 CURRENT 2007-02-01 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP LEEDS STUDENT RESIDENCES LIMITED Director 2011-02-18 CURRENT 2007-12-04 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP DORMANT 1 LIMITED Director 2011-02-18 CURRENT 2009-08-26 Active - Proposal to Strike off
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (CLIFTON) LIMITED Director 2011-02-18 CURRENT 2010-02-16 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (CLIFTON) HOLDINGS LIMITED Director 2011-02-18 CURRENT 2010-04-23 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (READING) LIMITED Director 2011-02-18 CURRENT 2000-01-10 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (PLYMOUTH TWO) LIMITED Director 2011-02-18 CURRENT 2000-01-17 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (YORK) LIMITED Director 2011-02-18 CURRENT 2000-11-28 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP WAREHOUSE LIMITED Director 2011-02-18 CURRENT 2001-10-29 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (LANCASTER) LIMITED Director 2011-02-18 CURRENT 2002-05-16 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (KENT STUDENT ACCOMMODATION II) HOLDINGS LIMITED Director 2010-08-04 CURRENT 2010-08-04 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (KENT STUDENT ACCOMMODATION II) LIMITED Director 2010-08-04 CURRENT 2010-08-04 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (KCH) LIMITED Director 2009-07-02 CURRENT 2009-07-02 Active - Proposal to Strike off
JULIAN CHRISTOPHER WILLIAM BENKEL UPP ASSET FINANCE LIMITED Director 2009-06-02 CURRENT 2009-06-02 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP LIMITED Director 2009-04-23 CURRENT 2009-04-23 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (RNCM) LIMITED Director 2008-10-15 CURRENT 1999-07-16 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (RNCM) HOLDINGS LIMITED Director 2008-10-15 CURRENT 1999-11-09 Active - Proposal to Strike off
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (GILL STREET) HOLDINGS LIMITED Director 2008-10-15 CURRENT 2003-06-13 Active - Proposal to Strike off
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (MILLER STREET) A LIMITED Director 2008-10-15 CURRENT 2001-03-05 Active - Proposal to Strike off
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (MILLER STREET) B LIMITED Director 2008-10-15 CURRENT 2001-03-06 Active - Proposal to Strike off
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (ABERDEEN) LIMITED Director 2008-10-15 CURRENT 2001-08-22 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (RACHEL MCMILLAN) LIMITED Director 2008-10-15 CURRENT 2001-06-01 Active - Proposal to Strike off
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (GILL STREET) LIMITED Director 2008-10-15 CURRENT 2003-06-13 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP GROUP LIMITED Director 2007-07-25 CURRENT 2007-04-19 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP SECRETARIAL SERVICES LIMITED Director 2007-01-30 CURRENT 2006-10-04 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP MANAGEMENT LIMITED Director 2007-01-30 CURRENT 2006-10-04 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP INVESTMENTS LIMITED Director 2007-01-30 CURRENT 2006-10-05 Active
RICHARD ANTOINE BIENFAIT UPP (SAC2) LIMITED Director 2018-01-29 CURRENT 2012-11-16 Active
RICHARD ANTOINE BIENFAIT UPP (HULL) LIMITED Director 2017-01-25 CURRENT 2017-01-25 Active
RICHARD ANTOINE BIENFAIT UPP (HULL) HOLDINGS LIMITED Director 2017-01-24 CURRENT 2017-01-24 Active
RICHARD ANTOINE BIENFAIT UPP BOND 1 LIMITED Director 2016-11-23 CURRENT 2012-10-16 Active
RICHARD ANTOINE BIENFAIT UPP BOND 1 ISSUER PLC Director 2016-11-23 CURRENT 2012-10-16 Active
RICHARD ANTOINE BIENFAIT UPP BOND 1 HOLDINGS LIMITED Director 2016-11-23 CURRENT 2012-10-15 Active
RICHARD ANTOINE BIENFAIT UPP (CARTWRIGHT GARDENS) HOLDINGS LIMITED Director 2016-11-03 CURRENT 2014-02-13 Active
RICHARD ANTOINE BIENFAIT UPP (CARTWRIGHT GARDENS) LIMITED Director 2016-11-03 CURRENT 2012-08-23 Active
RICHARD ANTOINE BIENFAIT UPP (LANCASTER) HOLDINGS LIMITED Director 2016-10-11 CURRENT 2003-01-24 Active
RICHARD ANTOINE BIENFAIT UPP (EXETER) LIMITED Director 2016-10-11 CURRENT 2009-04-23 Active
RICHARD ANTOINE BIENFAIT UPP ASSET FINANCE LIMITED Director 2016-10-11 CURRENT 2009-06-02 Active
RICHARD ANTOINE BIENFAIT UPP LORING HALL LIMITED Director 2016-10-11 CURRENT 1997-02-18 Active
RICHARD ANTOINE BIENFAIT UPP (OXFORD BROOKES) LIMITED Director 2016-10-11 CURRENT 2000-11-28 Active
RICHARD ANTOINE BIENFAIT UPP (NOTTINGHAM) LTD Director 2016-10-11 CURRENT 2001-09-18 Active
RICHARD ANTOINE BIENFAIT UPP (BROADGATE PARK) HOLDINGS LIMITED Director 2016-10-11 CURRENT 2003-01-24 Active
RICHARD ANTOINE BIENFAIT UPP (BROADGATE PARK) LIMITED Director 2016-10-11 CURRENT 2003-01-24 Active
RICHARD ANTOINE BIENFAIT UPP GROUP HOLDINGS LIMITED Director 2016-10-11 CURRENT 2004-01-15 Active
RICHARD ANTOINE BIENFAIT UPP (PLYMOUTH THREE) LIMITED Director 2016-10-11 CURRENT 2004-01-15 Active
RICHARD ANTOINE BIENFAIT UPP JAMES SQUARE PLYMOUTH LIMITED Director 2016-10-11 CURRENT 2006-03-07 Active
RICHARD ANTOINE BIENFAIT UPP INVESTMENTS LIMITED Director 2016-10-11 CURRENT 2006-10-05 Active
RICHARD ANTOINE BIENFAIT UPP (LOUGHBOROUGH STUDENT ACCOMMODATION) LIMITED Director 2016-10-11 CURRENT 2006-11-07 Active
RICHARD ANTOINE BIENFAIT UPP (KENT STUDENT ACCOMMODATION) LIMITED Director 2016-10-11 CURRENT 2006-11-07 Active
RICHARD ANTOINE BIENFAIT UPP (LOUGHBOROUGH STUDENT ACCOMMODATION) HOLDINGS LIMITED Director 2016-10-11 CURRENT 2006-11-07 Active
RICHARD ANTOINE BIENFAIT UPP (ALCUIN) LIMITED Director 2016-10-11 CURRENT 2007-02-01 Active
RICHARD ANTOINE BIENFAIT UPP GROUP LIMITED Director 2016-10-11 CURRENT 2007-04-19 Active
RICHARD ANTOINE BIENFAIT UPP LEEDS STUDENT RESIDENCES LIMITED Director 2016-10-11 CURRENT 2007-12-04 Active
RICHARD ANTOINE BIENFAIT UPP (CLIFTON) LIMITED Director 2016-10-11 CURRENT 2010-02-16 Active
RICHARD ANTOINE BIENFAIT UPP (CLIFTON) HOLDINGS LIMITED Director 2016-10-11 CURRENT 2010-04-23 Active
RICHARD ANTOINE BIENFAIT UPP (KENT STUDENT ACCOMMODATION II) HOLDINGS LIMITED Director 2016-10-11 CURRENT 2010-08-04 Active
RICHARD ANTOINE BIENFAIT UPP (KENT STUDENT ACCOMMODATION II) LIMITED Director 2016-10-11 CURRENT 2010-08-04 Active
RICHARD ANTOINE BIENFAIT UPP (READING I) HOLDINGS LIMITED Director 2016-10-11 CURRENT 2011-05-17 Active
RICHARD ANTOINE BIENFAIT UPP (READING I) LIMITED Director 2016-10-11 CURRENT 2011-05-17 Active
RICHARD ANTOINE BIENFAIT UPP (BYRON HOUSE) HOLDINGS LIMITED Director 2016-10-11 CURRENT 2011-11-28 Active
RICHARD ANTOINE BIENFAIT UPP (BYRON HOUSE) LIMITED Director 2016-10-11 CURRENT 2011-11-30 Active
RICHARD ANTOINE BIENFAIT UPP (MIDCO) LIMITED Director 2016-10-11 CURRENT 2011-12-09 Active
RICHARD ANTOINE BIENFAIT UPP (KENT TURING) HOLDINGS LIMITED Director 2016-10-11 CURRENT 2013-06-14 Active
RICHARD ANTOINE BIENFAIT UPP (KENT TURING) LIMITED Director 2016-10-11 CURRENT 2013-07-10 Active
RICHARD ANTOINE BIENFAIT UPP (DUNCAN HOUSE) LIMITED Director 2016-10-11 CURRENT 2016-07-13 Active
RICHARD ANTOINE BIENFAIT UPP (DUNCAN HOUSE) HOLDINGS LIMITED Director 2016-10-11 CURRENT 2016-07-13 Active
RICHARD ANTOINE BIENFAIT UPP (PLYMOUTH TWO) LIMITED Director 2016-10-11 CURRENT 2000-01-17 Active
RICHARD ANTOINE BIENFAIT UPP (YORK) LIMITED Director 2016-10-11 CURRENT 2000-11-28 Active
RICHARD ANTOINE BIENFAIT UPP WAREHOUSE LIMITED Director 2016-10-11 CURRENT 2001-10-29 Active
RICHARD ANTOINE BIENFAIT UPP (LANCASTER) LIMITED Director 2016-10-11 CURRENT 2002-05-16 Active
RICHARD ANTOINE BIENFAIT LISTUE LIMITED Director 2015-03-30 CURRENT 2015-03-30 Active
RICHARD ANTOINE BIENFAIT RM SPRINT LIMITED Director 2015-03-30 CURRENT 2015-03-30 Active

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
2023-10-20CONFIRMATION STATEMENT MADE ON 20/10/23, WITH NO UPDATES
2023-03-10APPOINTMENT TERMINATED, DIRECTOR JONATHAN JAMES WAKEFORD
2022-10-13DIRECTOR APPOINTED MR MARK CHRISTOPHER BAMFORD
2022-05-09TM01APPOINTMENT TERMINATED, DIRECTOR HENRY BARNABY GERVAISE-JONES
2022-04-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2022-02-24AP01DIRECTOR APPOINTED MR MATTHEW JOHN BURTON
2022-02-08APPOINTMENT TERMINATED, DIRECTOR MARK SWINDLEHURST
2022-02-08TM01APPOINTMENT TERMINATED, DIRECTOR MARK SWINDLEHURST
2021-11-26CH01Director's details changed for Mr Henry Barnaby Gervaise-Jones on 2020-11-16
2021-10-21CS01CONFIRMATION STATEMENT MADE ON 20/10/21, WITH NO UPDATES
2021-05-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/20
2020-11-16PSC05Change of details for Upp (Plymouth Three) Limited as a person with significant control on 2020-11-16
2020-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/20 FROM 40 Gracechurch Street London EC3V 0BT
2020-10-20CS01CONFIRMATION STATEMENT MADE ON 20/10/20, WITH NO UPDATES
2020-05-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/19
2020-02-19TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ANTOINE BIENFAIT
2019-10-25CS01CONFIRMATION STATEMENT MADE ON 20/10/19, WITH NO UPDATES
2019-05-16RP04AP01Second filing of director appointment of Mr Henry-Barnaby Gervaise-Jones
2019-05-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/18
2019-02-21AP01DIRECTOR APPOINTED MR MARK SWINDLEHURST SWINDLEHURST
2019-02-21TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN CHRISTOPHER WILLIAM BENKEL
2019-02-21TM02Termination of appointment of Julian Christopher William Benkel on 2019-01-31
2019-01-16AP01DIRECTOR APPOINTED MR HENRY BARNABY GERVAISE JONES
2018-10-26CS01CONFIRMATION STATEMENT MADE ON 20/10/18, WITH NO UPDATES
2018-05-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/17
2017-10-27CS01CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES
2017-05-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/16
2016-11-08AP01DIRECTOR APPOINTED MR RICHARD ANTOINE BIENFAIT
2016-10-20LATEST SOC20/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-20CS01CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES
2016-05-16TM01APPOINTMENT TERMINATED, DIRECTOR GABRIEL SIMON BEHR
2016-03-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/15
2015-10-26LATEST SOC26/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-26AR0120/10/15 ANNUAL RETURN FULL LIST
2015-06-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/14
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-20AR0120/10/14 ANNUAL RETURN FULL LIST
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-06AR0120/10/13 ANNUAL RETURN FULL LIST
2013-11-04AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-04-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-04-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-03-07SH20Statement by directors
2013-03-07CAP-SSSolvency statement dated 06/03/13
2013-03-07SH19Statement of capital on 2013-03-07 GBP 1
2013-03-07RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2012-11-05AAFULL ACCOUNTS MADE UP TO 31/08/12
2012-10-26AR0120/10/12 FULL LIST
2012-10-26CH03SECRETARY'S CHANGE OF PARTICULARS / MR JULIAN CHRISTOPHER WILLIAM BENKEL / 01/10/2012
2012-09-21TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MCCLATCHEY
2012-09-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CLAPP
2011-11-16AR0120/10/11 FULL LIST
2011-11-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-11-01AAFULL ACCOUNTS MADE UP TO 31/08/11
2011-09-15AP01DIRECTOR APPOINTED MR ROBERT SEAN MCCLATCHEY
2011-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GABRIEL SIMON BEHR / 07/06/2011
2011-03-23AP01DIRECTOR APPOINTED MR ANDREW DAVID CLAPP
2011-03-23AP01DIRECTOR APPOINTED MR JULIAN CHRISTOPHER WILLIAM BENKEL
2011-03-23TM01APPOINTMENT TERMINATED, DIRECTOR MARK ALLEN
2011-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/2011 FROM FOURTH FLOOR WESTON HOUSE 246 HIGH HOLBORN LONDON WC1V 7EX
2011-02-25AAFULL ACCOUNTS MADE UP TO 31/08/10
2010-11-25AR0120/10/10 FULL LIST
2010-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GABRIEL SIMON BEHR / 01/10/2009
2010-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALLEN / 01/10/2009
2010-08-03RES13SHARES RE-DESIGNATED 22/07/2010
2010-02-23AAFULL ACCOUNTS MADE UP TO 31/08/09
2009-10-29AR0120/10/09 FULL LIST
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GABRIEL SIMON BEHR / 01/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALLEN / 01/10/2009
2009-05-16RES01ADOPT ARTICLES 30/04/2009
2009-01-06AAFULL ACCOUNTS MADE UP TO 31/08/08
2008-12-01363aRETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS
2008-10-24288bAPPOINTMENT TERMINATED DIRECTOR JULIAN BENKEL
2008-10-24288bAPPOINTMENT TERMINATED DIRECTOR ANDREW MAY
2008-10-24288aDIRECTOR APPOINTED MARK ALLEN
2008-10-21288aDIRECTOR APPOINTED GABRIEL SIMON BEHR
2008-10-21288bAPPOINTMENT TERMINATED DIRECTOR ROBERT MCCLATCHEY
2008-10-20288bAPPOINTMENT TERMINATED DIRECTOR CLIVE CRAWFORD
2008-05-19RES01ADOPT ARTICLES 16/04/2008
2008-04-28288aDIRECTOR APPOINTED JULIAN CHRISTOPHER WILLIAM BENKEL
2008-04-28288aDIRECTOR APPOINTED ANDREW JOHN MAY
2008-04-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-04-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-02-18288cDIRECTOR'S PARTICULARS CHANGED
2008-01-08AAFULL ACCOUNTS MADE UP TO 31/08/07
2007-11-02363aRETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS
2007-09-05AAFULL ACCOUNTS MADE UP TO 31/08/06
2007-02-27AAFULL ACCOUNTS MADE UP TO 31/08/05
2007-01-16288cSECRETARY'S PARTICULARS CHANGED
2006-12-01363aRETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS
2006-06-28288cDIRECTOR'S PARTICULARS CHANGED
2006-02-08AAFULL ACCOUNTS MADE UP TO 31/08/04
2005-11-17363aRETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS
2005-09-28287REGISTERED OFFICE CHANGED ON 28/09/05 FROM: WESTON HOUSE FOURTH FLOOR 246 HIGH HOLBORN LONDON WC1V 7EX
2005-05-24287REGISTERED OFFICE CHANGED ON 24/05/05 FROM: 24 BRITTON STREET LONDON EC1M 5UA
2005-05-24288aNEW SECRETARY APPOINTED
2005-01-11288bSECRETARY RESIGNED
2004-12-24288cSECRETARY'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to UPP (PLYMOUTH) 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 UPP (PLYMOUTH) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-04-17 Satisfied BARCLAYS BANK PLC (AS SECURITY TRUSTEE FOR THE SECURED PARTIES)
MORTGAGE 2008-04-17 Satisfied BARCLAYS BANK PLC (AS SECURITY TRUSTEE FOR THE SECURED PARTIES)
DEBENTURE 2002-05-03 Satisfied BARCLAYS BANK PLC,LONDON AS SECURITY TRUSTEE FOR THE BENEFICIARIES
A FIXED CHARGE 1998-10-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1998-10-30 Satisfied BARCLAYS BANK PLC
A LIGHTWEIGHT FLOATING CHARGE RELATING TO A £1,000.00 SUPPLEMENTAL FACILITY DATED 30TH OCTOBER 1998 ISSUED BY THE COMPANY 1998-10-30 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 UPP (PLYMOUTH) LIMITED

Intangible Assets
Patents
We have not found any records of UPP (PLYMOUTH) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for UPP (PLYMOUTH) LIMITED
Trademarks
We have not found any records of UPP (PLYMOUTH) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UPP (PLYMOUTH) 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 (74990 - Non-trading company) as UPP (PLYMOUTH) LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where UPP (PLYMOUTH) 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 UPP (PLYMOUTH) 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 UPP (PLYMOUTH) 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.