UPP (PLYMOUTH THREE) LIMITED
Overview
| Company Name | UPP (PLYMOUTH THREE) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05016132 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of UPP (PLYMOUTH THREE) LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is UPP (PLYMOUTH THREE) LIMITED located?
| Registered Office Address | First Floor, 12 Arthur Street EC4R 9AB London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of UPP (PLYMOUTH THREE) LIMITED?
| Company Name | From | Until |
|---|---|---|
| MASMELO 5 LIMITED | Jan 15, 2004 | Jan 15, 2004 |
What are the latest accounts for UPP (PLYMOUTH THREE) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Aug 31, 2025 |
| Next Accounts Due On | May 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 31, 2024 |
What is the status of the latest confirmation statement for UPP (PLYMOUTH THREE) LIMITED?
| Last Confirmation Statement Made Up To | Jan 15, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 29, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 15, 2026 |
| Overdue | No |
What are the latest filings for UPP (PLYMOUTH THREE) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 15, 2026 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Aug 31, 2024 | 38 pages | AA | ||
Confirmation statement made on Jan 15, 2025 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jan 15, 2024 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Aug 31, 2023 | 38 pages | AA | ||
Group of companies' accounts made up to Aug 31, 2022 | 39 pages | AA | ||
Termination of appointment of Jonathan James Wakeford as a director on Mar 01, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jan 15, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Mark Christopher Bamford as a director on Oct 03, 2022 | 2 pages | AP01 | ||
Appointment of Mr Simon Anthony Boorne as a director on Apr 29, 2022 | 2 pages | AP01 | ||
Termination of appointment of Henry Barnaby Gervaise-Jones as a director on Apr 29, 2022 | 1 pages | TM01 | ||
Group of companies' accounts made up to Aug 31, 2021 | 38 pages | AA | ||
Appointment of Mr Jonathan James Wakeford as a director on Feb 16, 2022 | 2 pages | AP01 | ||
Appointment of Mr Matthew John Burton as a director on Feb 16, 2022 | 2 pages | AP01 | ||
Termination of appointment of Mark Swindlehurst as a director on Feb 02, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jan 15, 2022 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Aug 31, 2020 | 44 pages | AA | ||
Confirmation statement made on Jan 15, 2021 with no updates | 3 pages | CS01 | ||
Change of details for Upp Bond 1 Limited as a person with significant control on Nov 16, 2020 | 2 pages | PSC05 | ||
Registered office address changed from 40 Gracechurch Street London EC3V 0BT to First Floor, 12 Arthur Street London EC4R 9AB on Nov 16, 2020 | 1 pages | AD01 | ||
Termination of appointment of Richard Antoine Bienfait as a director on Jan 31, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Jan 15, 2020 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Aug 31, 2019 | 44 pages | AA | ||
Appointment of Mr Mark Swindlehurst Swindlehurst as a director on Jan 01, 2019 | 2 pages | AP01 | ||
Termination of appointment of Julian Christopher William Benkel as a director on Jan 31, 2019 | 1 pages | TM01 | ||
Who are the officers of UPP (PLYMOUTH THREE) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BAMFORD, Mark Christopher | Director | 12 Arthur Street EC4R 9AB London 1st Floor United Kingdom | England | British | 301091930001 | |||||
| BOORNE, Simon Anthony | Director | 12 Arthur Street EC4R 9AB London First Floor, England | England | British | 216750490001 | |||||
| BURTON, Matthew John | Director | 12 Arthur Street EC4R 9AB London First Floor, England | England | British | 292886210001 | |||||
| BENKEL, Julian Christopher William | Secretary | Gracechurch Street EC3V 0BT London 40 | British | 101959400002 | ||||||
| SECRETARIAT SERVICES LIMITED | Secretary | Meridian House The Crescent YO24 1AW York North Yorkshire | 70053320013 | |||||||
| ALLEN, Mark | Director | 7 Southvale Road Blackheath SE3 0TP London | England | British | 101959410001 | |||||
| BAILEY-WATTS, Robin Samuel | Director | Gracechurch Street EC3V 0BT London 40 | United Kingdom | British | 168847320031 | |||||
| BEHR, Gabriel Simon | Director | Gracechurch Street EC3V 0BT London 40 United Kingdom | United Kingdom | British | 140439370002 | |||||
| BENKEL, Julian Christopher William | Director | Gracechurch Street EC3V 0BT London 40 United Kingdom | England | British | 101959400002 | |||||
| BENKEL, Julian Christopher William | Director | 8 St Heliers Avenue BN3 5RE Hove East Sussex | England | British | 101959400002 | |||||
| BIENFAIT, Richard Antoine | Director | Gracechurch Street EC3V 0BT London 40 | United Kingdom | British | 218069030001 | |||||
| CLAPP, Andrew David | Director | Gracechurch Street EC3V 0BT London 40 United Kingdom | United Kingdom | British | 152309440001 | |||||
| CRAWFORD, Clive Wilson | Director | 5 Leaver Gardens Western Avenue, Greenford UB6 8EN London | England | British | 67610070002 | |||||
| CRAWFORD, Clive Wilson | Director | 5 Leaver Gardens Western Avenue, Greenford UB6 8EN London | England | British | 67610070002 | |||||
| GERVAISE-JONES, Henry Barnaby | Director | 12 Arthur Street EC4R 9AB London First Floor, England | England | British | 253058340001 | |||||
| GORDON, Ray | Director | 29 Carrs Meadow Escrick YO19 6JZ York North Yorkshire | British | 102379260001 | ||||||
| JOHNSON, Robert Nigel | Director | 16 Kirkwell Bishopthorpe YO23 2RZ York Yorkshire | United Kingdom | British | 57954340003 | |||||
| MASON, Geoffrey Keith Howard | Director | Downing House Lower Road SG8 0EG Croydon Royston Cambridgeshire | United Kingdom | British | 37404250003 | |||||
| MAY, Andrew John | Director | Villa Way Wootton Fields NN4 6JH Northampton 5 Northamptonshire | United Kingdom | British | 101959430003 | |||||
| MCCLATCHEY, Robert Sean | Director | Churchill Place E14 5HP London 1 United Kingdom | United Kingdom | British | 140441450001 | |||||
| MCCLATCHEY, Robert Sean | Director | Condor House St Paul's Churchyard EC4M 8AL London | United Kingdom | British | 140441450001 | |||||
| MELLOR, Margaret Louise | Director | 51 Forest Side Chingford E4 6BA London | United Kingdom | British | 80354780001 | |||||
| SWINDLEHURST, Mark | Director | 12 Arthur Street EC4R 9AB London First Floor, England | United Kingdom | British | 247770640001 | |||||
| WAKEFORD, Jonathan James | Director | 12 Arthur Street EC4R 9AB London First Floor, England | England | British | 292886590001 | |||||
| WAKEFORD, Jonathan James | Director | Gracechurch Street EC3V 0BT London 40 | England | British | 175852330002 |
Who are the persons with significant control of UPP (PLYMOUTH THREE) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Upp Bond 1 Limited | Apr 06, 2016 | 12 Arthur Street EC4R 9AB London First Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0