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

UPP RESIDENTIAL SERVICES LIMITED

First Floor, 12 Arthur Street, London, EC4R 9AB,
Company Registration Number
05337048
Private Limited Company
Active

Company Overview

About Upp Residential Services Ltd
UPP RESIDENTIAL SERVICES LIMITED was founded on 2005-01-19 and has its registered office in London. The organisation's status is listed as "Active". Upp Residential Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
UPP RESIDENTIAL SERVICES LIMITED
 
Legal Registered Office
First Floor
12 Arthur Street
London
EC4R 9AB
Other companies in EC3V
 
Previous Names
INHOCO 4087 LIMITED19/04/2005
Filing Information
Company Number 05337048
Company ID Number 05337048
Date formed 2005-01-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-08-31
Account next due 2025-05-31
Latest return 2024-01-19
Return next due 2025-02-02
Type of accounts FULL
Last Datalog update: 2024-04-27 10:18:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UPP RESIDENTIAL SERVICES 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 RESIDENTIAL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
JULIAN CHRISTOPHER WILLIAM BENKEL
Company Secretary 2005-11-23
JOHN PAUL HATTER
Director 2014-09-25
MATTHEW LAWRENCE JONES
Director 2012-03-01
ROBERT SEAN MCCLATCHEY
Director 2015-05-11
PAUL EDWARD MILNER
Director 2015-10-19
ELIZABETH RAINE
Director 2011-01-31
KELLY STAFFORD
Director 2016-02-04
EDWARD JAMES WALTERS
Director 2012-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
VENESSA JANE WISE
Director 2014-04-07 2017-02-27
LISA CLAIRE FITZSIMONS
Director 2014-07-09 2016-02-04
ROBIN SAMUEL BAILEY-WATTS
Director 2015-06-08 2015-11-03
SEAN O'SHEA
Director 2015-05-11 2015-10-19
DUNCAN ROGER PALMER
Director 2008-09-05 2015-07-03
ROBIN SAMUEL BAILEY-WATTS
Director 2011-01-26 2015-05-05
PARIMAL RAOJIBHAI PATEL
Director 2010-09-01 2013-10-31
MARK ALLEN
Director 2010-12-15 2012-08-15
GABRIEL SIMON BEHR
Director 2009-04-23 2012-08-15
SEAN O'SHEA
Director 2005-07-29 2012-08-15
YVONNE DENISE WELLS
Director 2010-02-09 2011-01-24
ROBIN SAMUEL BAILEY-WATTS
Director 2008-09-05 2010-10-26
ANTONY ALLEN
Director 2008-09-05 2010-10-15
GURVINDER SINGH GILL
Director 2008-09-05 2010-02-28
MARK ALLEN
Director 2007-09-01 2008-10-15
JULIAN CHRISTOPHER WILLIAM BENKEL
Director 2005-04-25 2008-10-15
ANDREW JOHN MAY
Director 2005-07-29 2008-10-15
A G SECRETARIAL LIMITED
Company Secretary 2005-01-19 2005-11-23
INHOCO FORMATIONS LIMITED
Nominated Director 2005-01-19 2005-04-25

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 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 (PLYMOUTH) LIMITED Company Secretary 2005-05-04 CURRENT 1997-10-20 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
ROBERT SEAN MCCLATCHEY UPP PROJECTS LIMITED Director 2015-03-18 CURRENT 2004-10-28 Active
ROBERT SEAN MCCLATCHEY UPP GROUP HOLDINGS LIMITED Director 2013-07-25 CURRENT 2004-01-15 Active
PAUL EDWARD MILNER UPP GROUP LIMITED Director 2015-10-19 CURRENT 2007-04-19 Active
KELLY STAFFORD UPP GROUP LIMITED Director 2016-02-04 CURRENT 2007-04-19 Active
KELLY STAFFORD UPP PROJECTS LIMITED Director 2016-02-04 CURRENT 2004-10-28 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Room Attendant/CleanerLeedsA vacancy has arisen for an experienced cleaner to join a professional, friendly team working within a student halls of residence in Kirkstall. The job is to2016-06-09
Receptionist/Admin AssistantPlymouth*JOB DESCRIPTION* POST DETAILS JOB TITLE : RECEPTIONIST ORGANISATION : UPP RESIDENTIAL SERVICES LTD LOCATION / SPV : Plymouth POST REPORTS TO :2016-04-22
Room AttendantLeedsA vacancy has arisen for an experienced cleaner to join a professional, friendly team working within a student halls of residence in Kirkstall. The job is to2016-04-08
FM AssistantLeedsA Weekend vacancy has arisen working for a thriving facilities management company at a busy student Halls of Residence, as a Facilities Management Assistant.2016-02-19
Housekeeper / CleanerPlymouthJOB TITLE : CLEANER ORGANISATION : UPP RESIDENTIAL SERVICES LIMITED LOCATION / SPV : PLYMOUTH POST REPORTS TO : BACKGROUND University Partnerships2016-01-04
Weekend FM AssistantLeedsUPP in Headingley are currently recruiting a part time FM assistant on a 3 month fixed term contract to work within it's busy student halls of residence, the2015-12-07
Weekend FM AssistantLeedsA Weekend vacancy has arisen working for a thriving facilities management company working at a busy student halls of residence as an FM Assistant. The vacancy2015-11-19

Jobs results powered by Indeed
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
2024-04-27FULL ACCOUNTS MADE UP TO 31/08/23
2024-01-31CONFIRMATION STATEMENT MADE ON 19/01/24, WITH NO UPDATES
2023-05-30APPOINTMENT TERMINATED, DIRECTOR NIGEL BRYANT
2023-04-15FULL ACCOUNTS MADE UP TO 31/08/22
2023-01-23CONFIRMATION STATEMENT MADE ON 19/01/23, WITH NO UPDATES
2023-01-16DIRECTOR APPOINTED MR BILLY STEVEN SUTCH
2022-12-16APPOINTMENT TERMINATED, DIRECTOR PAUL EDWARD MILNER
2022-10-10Director's details changed for Mr Alexander Edward Compton Hare on 2022-10-10
2022-07-05APPOINTMENT TERMINATED, DIRECTOR EDWARD JAMES WALTERS
2022-07-05DIRECTOR APPOINTED MR ALEXANDER EDWARD COMPTON HARE
2022-07-05DIRECTOR APPOINTED MR NIGEL BRYANT
2022-02-14FULL ACCOUNTS MADE UP TO 31/08/21
2022-02-14AAFULL ACCOUNTS MADE UP TO 31/08/21
2022-02-02CONFIRMATION STATEMENT MADE ON 19/01/22, WITH UPDATES
2022-02-02CS01CONFIRMATION STATEMENT MADE ON 19/01/22, WITH UPDATES
2022-01-28Change of details for Upp Investments Limited as a person with significant control on 2019-09-01
2022-01-28PSC05Change of details for Upp Investments Limited as a person with significant control on 2019-09-01
2021-08-13TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW LAWRENCE JONES
2021-07-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PAUL HATTER
2021-05-25AAFULL ACCOUNTS MADE UP TO 31/08/20
2021-02-05CS01CONFIRMATION STATEMENT MADE ON 19/01/21, WITH NO UPDATES
2020-11-16PSC05Change of details for Upp Investments 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
2020-02-13AAFULL ACCOUNTS MADE UP TO 31/08/19
2020-02-10CS01CONFIRMATION STATEMENT MADE ON 19/01/20, WITH NO UPDATES
2019-08-07TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH RAINE
2019-07-29TM01APPOINTMENT TERMINATED, DIRECTOR KELLY STAFFORD
2019-04-12TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SEAN MCCLATCHEY
2019-02-20TM02Termination of appointment of Julian Christopher William Benkel on 2019-01-31
2019-02-19Annotation
2019-01-28AAFULL ACCOUNTS MADE UP TO 31/08/18
2019-01-25CS01CONFIRMATION STATEMENT MADE ON 19/01/19, WITH NO UPDATES
2018-01-24CS01CONFIRMATION STATEMENT MADE ON 19/01/18, WITH NO UPDATES
2018-01-23AAFULL ACCOUNTS MADE UP TO 31/08/17
2017-06-20CH01Director's details changed for Mrs Kelly Stafford on 2017-04-28
2017-03-20AAFULL ACCOUNTS MADE UP TO 31/08/16
2017-03-01TM01APPOINTMENT TERMINATED, DIRECTOR VENESSA JANE WISE
2017-01-23LATEST SOC23/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES
2016-07-07CH01Director's details changed for Mr Robert Sean Mcclatchey on 2016-07-06
2016-02-11CH01Director's details changed for Mr John Paul Hatter on 2016-01-20
2016-02-09AP01DIRECTOR APPOINTED MRS KELLY STAFFORD
2016-02-04TM01APPOINTMENT TERMINATED, DIRECTOR LISA CLAIRE FITZSIMONS
2016-01-29LATEST SOC29/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-29AR0119/01/16 ANNUAL RETURN FULL LIST
2016-01-20AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-11-23AP01DIRECTOR APPOINTED MR PAUL EDWARD MILNER
2015-11-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN SAMUEL BAILEY-WATTS
2015-10-19TM01APPOINTMENT TERMINATED, DIRECTOR SEAN O'SHEA
2015-07-16TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN ROGER PALMER
2015-06-08AP01DIRECTOR APPOINTED MR ROBIN SAMUEL BAILEY-WATTS
2015-05-12AP01DIRECTOR APPOINTED MR ROBERT SEAN MCCLATCHEY
2015-05-12AP01DIRECTOR APPOINTED MR SEAN O'SHEA
2015-05-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN SAMUEL BAILEY-WATTS
2015-01-22LATEST SOC22/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-22AR0119/01/15 ANNUAL RETURN FULL LIST
2015-01-16AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-09-26AP01DIRECTOR APPOINTED MR JOHN PAUL HATTER
2014-07-21AP01DIRECTOR APPOINTED LISA CLAIRE FITZSIMONS
2014-04-28AP01DIRECTOR APPOINTED MS VENESSA JANE WISE
2014-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN SAMUEL BAILEY-WATTS / 01/10/2012
2014-01-20LATEST SOC20/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-20AR0119/01/14 FULL LIST
2014-01-07AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-11-01TM01APPOINTMENT TERMINATED, DIRECTOR PARIMAL PATEL
2013-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN ROGER PALMER / 03/05/2013
2013-04-16AAFULL ACCOUNTS MADE UP TO 31/08/12
2013-01-23AR0119/01/13 FULL LIST
2013-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN ROGER PALMER / 01/01/2013
2012-09-11AP01DIRECTOR APPOINTED MR EDWARD JAMES WALTERS
2012-08-15TM01APPOINTMENT TERMINATED, DIRECTOR MARK ALLEN
2012-08-15TM01APPOINTMENT TERMINATED, DIRECTOR GABRIEL BEHR
2012-08-15TM01APPOINTMENT TERMINATED, DIRECTOR SEAN O'SHEA
2012-05-01AP01DIRECTOR APPOINTED MR MATTHEW LAWRENCE JONES
2012-02-15AR0119/01/12 FULL LIST
2012-01-12AAFULL ACCOUNTS MADE UP TO 31/08/11
2011-06-07CH03SECRETARY'S CHANGE OF PARTICULARS / MR JULIAN CHRISTOPHER WILLIAM BENKEL / 01/10/2009
2011-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/2011 FROM FOURTH FLOOR WESTON HOUSE 246 HIGH HOLBORN LONDON WC1V 7EX
2011-02-11AR0119/01/11 FULL LIST
2011-02-04AP01DIRECTOR APPOINTED MS ELIZABETH RAINE
2011-01-28TM01APPOINTMENT TERMINATED, DIRECTOR YVONNE WELLS
2011-01-28AP01DIRECTOR APPOINTED MR ROBIN SAMUEL BAILEY-WATTS
2011-01-21AAFULL ACCOUNTS MADE UP TO 31/08/10
2010-12-15AP01DIRECTOR APPOINTED MR MARK ALLEN
2010-11-12TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN BAILEY-WATTS
2010-10-22TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY ALLEN
2010-09-03AP01DIRECTOR APPOINTED MR PARIMAL RAOJIBHAI PATEL
2010-03-05TM01APPOINTMENT TERMINATED, DIRECTOR GURVINDER GILL
2010-02-23AAFULL ACCOUNTS MADE UP TO 31/08/09
2010-02-10AR0119/01/10 FULL LIST
2010-02-09AP01DIRECTOR APPOINTED MRS YVONNE DENISE WELLS
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN PALMER / 01/10/2009
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / GURVINDER SINGH GILL / 01/10/2009
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN SAMUEL BAILEY-WATTS / 01/10/2009
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTONY ALLEN / 01/10/2009
2009-05-16RES01ADOPT ARTICLES 30/04/2009
2009-04-29288aDIRECTOR APPOINTED GABRIEL SIMON BEHR
2009-02-24363aRETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS
2009-02-16288cDIRECTOR'S CHANGE OF PARTICULARS / DUNCAN PALMER / 05/09/2008
2009-02-16288cDIRECTOR'S CHANGE OF PARTICULARS / ROBIN BAILEY-WATTS / 05/09/2008
2009-02-16288cDIRECTOR'S CHANGE OF PARTICULARS / ANTONY ALLEN / 05/09/2008
2009-02-06AAFULL ACCOUNTS MADE UP TO 31/08/08
2008-12-23288cDIRECTOR'S CHANGE OF PARTICULARS / ANTONY ALLEN / 01/12/2008
2008-12-23288cDIRECTOR'S CHANGE OF PARTICULARS / ANTONY ALLEN / 01/12/2008
2008-10-24288bAPPOINTMENT TERMINATED DIRECTOR JULIAN BENKEL
2008-10-24288bAPPOINTMENT TERMINATED DIRECTOR ANDREW MAY
2008-10-24288bAPPOINTMENT TERMINATED DIRECTOR MARK ALLEN
2008-09-16288aDIRECTOR APPOINTED ANTONY ALLEN
2008-09-16288aDIRECTOR APPOINTED DUNCAN PALMER
2008-09-16288aDIRECTOR APPOINTED GURVINDER SINGH GILL
2008-09-16288aDIRECTOR APPOINTED ROBIN SAMUEL BAILEY-WATTS
2008-03-31288cDIRECTOR'S CHANGE OF PARTICULARS / SEAN O'SHEA / 26/02/2008
2008-02-27363aRETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS
2008-01-08AAFULL ACCOUNTS MADE UP TO 31/08/07
2007-10-02288aNEW DIRECTOR APPOINTED
2007-09-05AAFULL ACCOUNTS MADE UP TO 31/08/06
2007-05-25AAFULL ACCOUNTS MADE UP TO 30/11/05
2007-05-11ELRESS386 DISP APP AUDS 24/04/07
2007-05-11ELRESS366A DISP HOLDING AGM 24/04/07
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to UPP RESIDENTIAL SERVICES 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 RESIDENTIAL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
UPP RESIDENTIAL SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Intangible Assets
Patents
We have not found any records of UPP RESIDENTIAL SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for UPP RESIDENTIAL SERVICES LIMITED
Trademarks
We have not found any records of UPP RESIDENTIAL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UPP RESIDENTIAL SERVICES 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 (68320 - Management of real estate on a fee or contract basis) as UPP RESIDENTIAL SERVICES LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where UPP RESIDENTIAL SERVICES 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 RESIDENTIAL SERVICES 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 RESIDENTIAL SERVICES 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.