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

UPPER SPRING PROPERTIES LIMITED

New Burlington House, 1075 Finchley Road, London, NW11 0PU,
Company Registration Number
03978324
Private Limited Company
Active

Company Overview

About Upper Spring Properties Ltd
UPPER SPRING PROPERTIES LIMITED was founded on 2000-04-17 and has its registered office in London. The organisation's status is listed as "Active". Upper Spring Properties 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
UPPER SPRING PROPERTIES LIMITED
 
Legal Registered Office
New Burlington House
1075 Finchley Road
London
NW11 0PU
Other companies in NW11
 
Filing Information
Company Number 03978324
Company ID Number 03978324
Date formed 2000-04-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-27
Latest return 2024-04-17
Return next due 2025-05-01
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-17 10:32:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UPPER SPRING PROPERTIES 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 UPPER SPRING PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
ABRAHAM GLUCK
Director 2008-05-02
Previous Officers
Officer Role Date Appointed Date Resigned
RACHEL GREEN
Company Secretary 2000-04-17 2010-04-30
RACHEL GREEN
Director 2007-03-22 2010-04-30
JACOB FEKETTE
Company Secretary 2007-03-22 2008-05-01
JOSEPH GLUCK
Director 2007-03-20 2008-05-01
SIMCHA ASHER GREEN
Director 2000-04-17 2007-03-22
QA REGISTRARS LIMITED
Nominated Secretary 2000-04-17 2000-04-17
QA NOMINEES LIMITED
Nominated Director 2000-04-17 2000-04-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ABRAHAM GLUCK WOODROSE PROPERTIES LIMITED Director 2008-05-01 CURRENT 2002-07-11 Active
ABRAHAM GLUCK WELLCARE (HOMESTEAD) LIMITED Director 2008-05-01 CURRENT 1999-05-07 Active
ABRAHAM GLUCK TUFNELL PARK LIMITED Director 2008-05-01 CURRENT 2000-01-20 Active
ABRAHAM GLUCK AUTOMATIC PROPERTIES LIMITED Director 2008-05-01 CURRENT 2001-08-10 Active
ABRAHAM GLUCK BIGGER & BETTER PROPERTIES LIMITED Director 2004-06-08 CURRENT 2001-08-16 Active
ABRAHAM GLUCK WESTMARK LTD Director 2002-02-06 CURRENT 2001-05-22 Active
ABRAHAM GLUCK HILLTOP ESTATES LIMITED Director 1999-07-08 CURRENT 1999-07-08 Active
ABRAHAM GLUCK TASKPOINT MANAGEMENT LIMITED Director 1996-03-28 CURRENT 1996-03-27 Active
ABRAHAM GLUCK CASKON DEVELOPMENTS LIMITED Director 1992-11-21 CURRENT 1963-05-16 Active
ABRAHAM GLUCK BRICKBILT INVESTMENTS LIMITED Director 1991-12-12 CURRENT 1960-06-22 Active
ABRAHAM GLUCK A.G.P. LIMITED Director 1991-12-12 CURRENT 1956-05-08 Active
ABRAHAM GLUCK GAYVILLE INVESTMENTS LIMITED Director 1991-12-12 CURRENT 1964-05-29 Active
ABRAHAM GLUCK WINCHBOURNE LIMITED Director 1991-12-12 CURRENT 1964-06-02 Active
ABRAHAM GLUCK NAROD INVESTMENTS LIMITED Director 1991-12-12 CURRENT 1961-05-04 Active
ABRAHAM GLUCK EARLBROOK LIMITED Director 1991-10-24 CURRENT 1963-04-18 Active
ABRAHAM GLUCK KOYNA DEVELOPMENTS LIMITED Director 1991-09-26 CURRENT 1963-03-29 Active
ABRAHAM GLUCK GLENGATE INVESTMENTS LIMITED Director 1991-07-18 CURRENT 1962-01-31 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
2023-12-1131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-22Previous accounting period shortened from 28/12/22 TO 27/12/22
2023-08-03REGISTRATION OF A CHARGE / CHARGE CODE 039783240046
2023-04-21CONFIRMATION STATEMENT MADE ON 17/04/23, WITH NO UPDATES
2023-01-0531/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-05AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-19Previous accounting period shortened from 29/12/21 TO 28/12/21
2022-12-19AA01Previous accounting period shortened from 29/12/21 TO 28/12/21
2022-09-22AA01Previous accounting period shortened from 30/12/21 TO 29/12/21
2022-08-09AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-28CONFIRMATION STATEMENT MADE ON 17/04/22, WITH NO UPDATES
2022-04-28CS01CONFIRMATION STATEMENT MADE ON 17/04/22, WITH NO UPDATES
2022-04-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039783240045
2022-04-05MR05
2022-03-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 039783240045
2021-11-03DISS40Compulsory strike-off action has been discontinued
2021-11-02AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-04-21CS01CONFIRMATION STATEMENT MADE ON 17/04/21, WITH NO UPDATES
2020-12-29AA01Previous accounting period shortened from 31/12/19 TO 30/12/19
2020-04-23CS01CONFIRMATION STATEMENT MADE ON 17/04/20, WITH NO UPDATES
2020-03-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 039783240042
2019-09-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 039783240041
2019-09-23AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 039783240040
2019-04-17CS01CONFIRMATION STATEMENT MADE ON 17/04/19, WITH NO UPDATES
2019-04-10CH01Director's details changed for Mr Simcha Asher Green on 2019-03-28
2019-04-04PSC04Change of details for Simcha Green as a person with significant control on 2016-04-06
2019-03-25AP03Appointment of Joseph Gluck as company secretary on 2019-03-22
2019-03-25AP01DIRECTOR APPOINTED SIMCHA ASHER GREEN
2019-03-25TM01APPOINTMENT TERMINATED, DIRECTOR ABRAHAM GLUCK
2018-09-24AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-17CS01CONFIRMATION STATEMENT MADE ON 17/04/18, WITH NO UPDATES
2017-08-18AA30/12/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-23AA30/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-24LATEST SOC24/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-24CS01CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES
2017-04-24CS01CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES
2017-03-14AA01Current accounting period shortened from 01/04/16 TO 31/12/15
2016-12-19AA01Previous accounting period shortened from 02/04/16 TO 01/04/16
2016-07-18AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-19LATEST SOC19/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-19AR0117/04/16 ANNUAL RETURN FULL LIST
2016-03-14AA01Previous accounting period shortened from 03/04/15 TO 02/04/15
2015-12-15AA01Previous accounting period shortened from 04/04/15 TO 03/04/15
2015-08-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 33
2015-08-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 32
2015-08-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 31
2015-08-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 30
2015-08-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 29
2015-08-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 28
2015-08-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 26
2015-08-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 27
2015-08-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 25
2015-06-25AA31/03/14 TOTAL EXEMPTION SMALL
2015-05-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 039783240039
2015-04-20AR0117/04/15 FULL LIST
2015-03-20AA01PREVSHO FROM 05/04/2014 TO 04/04/2014
2014-12-23AA01PREVSHO FROM 06/04/2014 TO 05/04/2014
2014-12-22AA01PREVEXT FROM 25/03/2014 TO 06/04/2014
2014-04-24LATEST SOC24/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-24AR0117/04/14 FULL LIST
2014-02-27AA31/03/13 TOTAL EXEMPTION SMALL
2013-12-18AA01PREVSHO FROM 26/03/2013 TO 25/03/2013
2013-05-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2013-04-18AR0117/04/13 FULL LIST
2013-03-18AA01PREVSHO FROM 27/03/2012 TO 26/03/2012
2012-12-19AA01PREVSHO FROM 28/03/2012 TO 27/03/2012
2012-04-18AR0117/04/12 FULL LIST
2012-02-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-12-20AA01PREVSHO FROM 29/03/2011 TO 28/03/2011
2011-05-03AR0117/04/11 FULL LIST
2011-04-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2011-04-14TM02APPOINTMENT TERMINATED, SECRETARY RACHEL GREEN
2011-04-14TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL GREEN
2011-03-18AA01PREVSHO FROM 30/03/2010 TO 29/03/2010
2010-12-23AA01PREVSHO FROM 31/03/2010 TO 30/03/2010
2010-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2010-06-14AR0117/04/10 FULL LIST
2009-12-04AA01PREVSHO FROM 05/04/2009 TO 31/03/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / RACHEL GREEN / 01/10/2009
2009-11-23CH03SECRETARY'S CHANGE OF PARTICULARS / RACHEL GREEN / 01/10/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ABRAHAM GLUCK / 01/10/2009
2009-07-10AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-04-20363aRETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS
2008-06-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 24
2008-06-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 23
2008-06-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 22
2008-06-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21
2008-06-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20
2008-06-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19
2008-06-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2008-06-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18
2008-06-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2008-06-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2008-06-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2008-06-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2008-06-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2008-06-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2008-06-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2008-06-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-06-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2008-06-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-06-05395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:38
2008-06-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 38
2008-06-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 37
2008-05-31395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 36
2008-05-31395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 30
2008-05-31395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 31
2008-05-31395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 33
2008-05-31395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 32
2008-05-31395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26
2008-05-31395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 35
2008-05-31395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 27
2008-05-31395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 28
2008-05-31395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 29
2008-05-31395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 34
2008-05-31395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25
2008-05-23288bAPPOINTMENT TERMINATED SECRETARY JACOB FEKETTE
2008-05-23288aDIRECTOR APPOINTED MR ABRAHAM GLUCK
2008-05-23288bAPPOINTMENT TERMINATED DIRECTOR JOSEPH GLUCK
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate




Licences & Regulatory approval
We could not find any licences issued to UPPER SPRING PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2017-04-20
Fines / Sanctions
No fines or sanctions have been issued against UPPER SPRING PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 42
Mortgages/Charges outstanding 13
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 29
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-05-22 Outstanding SECURE TRUST BANK PLC
DEBENTURE 2008-06-03 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-06-03 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-05-31 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-05-31 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-05-31 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-05-31 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-05-31 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-05-31 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-05-31 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-05-31 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-05-31 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-05-31 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-05-31 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-05-31 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-12-14 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2005-10-14 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2003-05-09 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2003-01-13 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2002-12-09 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2002-12-09 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2002-11-04 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2002-10-01 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2002-09-24 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2002-04-11 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2001-07-13 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2001-04-26 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2001-03-02 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2001-03-02 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2001-03-02 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2001-03-02 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2001-03-02 Satisfied NATIONWIDE BUILDING SOCIETY
DEBENTURE 2000-05-16 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2000-05-16 Satisfied NATIONWIDE BUILDING SOCIETY
Intangible Assets
Patents
We have not found any records of UPPER SPRING PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for UPPER SPRING PROPERTIES LIMITED
Trademarks
We have not found any records of UPPER SPRING PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UPPER SPRING PROPERTIES 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 (68201 - Renting and operating of Housing Association real estate) as UPPER SPRING PROPERTIES LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where UPPER SPRING PROPERTIES 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.
Legal Notices/Action
Initiating party LONDON BOROUGH OF WALTHAM FOREST,Event TypePetitions to Wind Up (Companies)
Defending partyUPPER SPRING PROPERTIES LIMITEDEvent Date2017-03-02
SolicitorDirector of Governance and Law,
In the High Court of Justice (Chancery Division) Companies Court case number 001700 CR-2017-001700 A Petition to wind up the above-named company of New Burlington House, 1075 Finchley Road, London, NW11 0PU, presented on 2 March 2017 by LONDON BOROUGH OF WALTHAM FOREST, Town Hall, Forest Road, London, E17 4JF claiming to be a Creditor of the company will be heard at Companies Court, 7 Rolls Buildings, Fetter Lane, London, EC4A 1NL, on 8 May 2017 at 10.30 hours (or as soon thereafter as the petition can be heard). Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the petitioner or its solicitor in accordance with rule 4.16 by 16:00 hours on 5 May 2017.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UPPER SPRING PROPERTIES 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 UPPER SPRING PROPERTIES 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.