Company NameUpminster Estates Limited
DirectorsJulia Mary Elizabeth Armitage and Sally Margaret Ferrier Reynolds
Company StatusActive
Company Number00811594
CategoryPrivate Limited Company
Incorporation Date6 July 1964(59 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Julia Mary Elizabeth Armitage
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1991(27 years after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTurnpike House 1208/1210 London Road
Leigh-On-Sea
Essex
SS9 2UA
Director NameSally Margaret Ferrier Reynolds
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1991(27 years after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTurnpike House 1208/1210 London Road
Leigh-On-Sea
Essex
SS9 2UA
Director NameJosephine Pamela Key
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(27 years after company formation)
Appointment Duration29 years, 10 months (resigned 21 April 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressTurnpike House 1208/1210 London Road
Leigh-On-Sea
Essex
SS9 2UA
Secretary NameJosephine Pamela Key
NationalityBritish
StatusResigned
Appointed30 June 1991(27 years after company formation)
Appointment Duration29 years, 10 months (resigned 21 April 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressTurnpike House 1208/1210 London Road
Leigh-On-Sea
Essex
SS9 2UA

Location

Registered AddressTurnpike House
1208/1210 London Road
Leigh-On-Sea
Essex
SS9 2UA
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2013
Net Worth£167,583
Cash£66,523
Current Liabilities£41,965

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 June 2023 (10 months, 1 week ago)
Next Return Due8 July 2024 (2 months, 1 week from now)

Charges

15 December 1965Delivered on: 26 January 1965
Satisfied on: 14 January 2010
Persons entitled: Westminster Bank LTD.

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: 59, station road, upminster, essex.
Fully Satisfied
20 November 1964Delivered on: 4 December 1964
Satisfied on: 14 January 2010
Persons entitled: Westminster Bank LTD.

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: Land in marlborough gardens, upminster, essex.
Fully Satisfied

Filing History

1 September 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
18 July 2023Confirmation statement made on 24 June 2023 with no updates (3 pages)
22 September 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
27 June 2022Confirmation statement made on 24 June 2022 with no updates (3 pages)
8 October 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
25 June 2021Confirmation statement made on 24 June 2021 with no updates (3 pages)
24 June 2021Termination of appointment of Josephine Pamela Key as a director on 21 April 2021 (1 page)
24 June 2021Termination of appointment of Josephine Pamela Key as a secretary on 21 April 2021 (1 page)
24 June 2021Cessation of Josephine Pamela Key as a person with significant control on 21 April 2021 (1 page)
17 August 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
29 June 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
15 July 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
28 June 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
21 July 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
29 June 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
12 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
12 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
28 June 2017Notification of Josephine Pamela Key as a person with significant control on 24 June 2017 (2 pages)
28 June 2017Notification of Sally Margaret Ferrier Reynolds as a person with significant control on 24 June 2017 (2 pages)
28 June 2017Notification of Julia Mary Elizabeth Armitage as a person with significant control on 24 June 2017 (2 pages)
28 June 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
28 June 2017Notification of Josephine Pamela Key as a person with significant control on 28 June 2017 (2 pages)
28 June 2017Notification of Julia Mary Elizabeth Armitage as a person with significant control on 28 June 2017 (2 pages)
28 June 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
28 June 2017Notification of Sally Margaret Ferrier Reynolds as a person with significant control on 24 June 2017 (2 pages)
28 June 2017Notification of Julia Mary Elizabeth Armitage as a person with significant control on 24 June 2017 (2 pages)
28 June 2017Notification of Sally Margaret Ferrier Reynolds as a person with significant control on 28 June 2017 (2 pages)
28 June 2017Notification of Josephine Pamela Key as a person with significant control on 24 June 2017 (2 pages)
14 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(4 pages)
28 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(4 pages)
27 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
27 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(4 pages)
30 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(4 pages)
8 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
8 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(4 pages)
9 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(4 pages)
24 September 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
24 September 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
3 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (4 pages)
3 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (4 pages)
18 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
4 July 2012Director's details changed for Josephine Pamela Key on 4 July 2012 (2 pages)
4 July 2012Director's details changed for Josephine Pamela Key on 4 July 2012 (2 pages)
4 July 2012Director's details changed for Josephine Pamela Key on 4 July 2012 (2 pages)
3 July 2012Director's details changed for Sally Margaret Ferrier Reynolds on 1 June 2012 (2 pages)
3 July 2012Director's details changed for Julia Mary Elizabeth Armitage on 1 June 2012 (2 pages)
3 July 2012Secretary's details changed for Josephine Pamela Key on 1 June 2012 (1 page)
3 July 2012Director's details changed for Sally Margaret Ferrier Reynolds on 1 June 2012 (2 pages)
3 July 2012Director's details changed for Julia Mary Elizabeth Armitage on 1 June 2012 (2 pages)
3 July 2012Director's details changed for Sally Margaret Ferrier Reynolds on 1 June 2012 (2 pages)
3 July 2012Secretary's details changed for Josephine Pamela Key on 1 June 2012 (1 page)
3 July 2012Director's details changed for Julia Mary Elizabeth Armitage on 1 June 2012 (2 pages)
3 July 2012Secretary's details changed for Josephine Pamela Key on 1 June 2012 (1 page)
21 May 2012Registered office address changed from 36 Victoria Rd Dartmouth Devon TQ6 9SB on 21 May 2012 (1 page)
21 May 2012Registered office address changed from 36 Victoria Rd Dartmouth Devon TQ6 9SB on 21 May 2012 (1 page)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (6 pages)
7 July 2011Secretary's details changed for Josephine Pamela Key on 24 June 2011 (2 pages)
7 July 2011Director's details changed for Josephine Pamela Key on 24 June 2011 (2 pages)
7 July 2011Secretary's details changed for Josephine Pamela Key on 24 June 2011 (2 pages)
7 July 2011Director's details changed for Josephine Pamela Key on 24 June 2011 (2 pages)
7 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (6 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 June 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
29 June 2010Director's details changed for Julia Mary Elizabeth Armitage on 24 June 2010 (2 pages)
29 June 2010Director's details changed for Julia Mary Elizabeth Armitage on 24 June 2010 (2 pages)
29 June 2010Director's details changed for Sally Margaret Ferrier Reynolds on 24 June 2010 (2 pages)
29 June 2010Director's details changed for Sally Margaret Ferrier Reynolds on 24 June 2010 (2 pages)
29 June 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
29 June 2010Director's details changed for Josephine Pamela Key on 24 June 2010 (2 pages)
29 June 2010Director's details changed for Josephine Pamela Key on 24 June 2010 (2 pages)
14 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 July 2009Return made up to 25/06/09; full list of members (4 pages)
7 July 2009Return made up to 25/06/09; full list of members (4 pages)
13 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
13 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 July 2008Return made up to 25/06/08; full list of members (4 pages)
2 July 2008Return made up to 25/06/08; full list of members (4 pages)
25 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
25 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
12 July 2007Secretary's particulars changed;director's particulars changed (1 page)
12 July 2007Secretary's particulars changed;director's particulars changed (1 page)
12 July 2007Secretary's particulars changed;director's particulars changed (1 page)
12 July 2007Secretary's particulars changed;director's particulars changed (1 page)
11 July 2007Return made up to 25/06/07; full list of members (3 pages)
11 July 2007Return made up to 25/06/07; full list of members (3 pages)
4 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
4 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
10 July 2006Return made up to 25/06/06; full list of members (3 pages)
10 July 2006Return made up to 25/06/06; full list of members (3 pages)
17 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
17 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
11 July 2005Return made up to 25/06/05; full list of members (3 pages)
11 July 2005Return made up to 25/06/05; full list of members (3 pages)
17 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
17 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
28 September 2004Return made up to 25/06/04; full list of members (7 pages)
28 September 2004Return made up to 25/06/04; full list of members (7 pages)
19 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
19 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
17 July 2003Return made up to 25/06/03; full list of members (7 pages)
17 July 2003Return made up to 25/06/03; full list of members (7 pages)
14 November 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
14 November 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
24 July 2002Return made up to 25/06/02; full list of members (7 pages)
24 July 2002Return made up to 25/06/02; full list of members (7 pages)
13 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
13 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
31 July 2001Return made up to 25/06/01; full list of members (7 pages)
31 July 2001Return made up to 25/06/01; full list of members (7 pages)
7 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
7 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
7 July 2000Return made up to 25/06/00; full list of members (7 pages)
7 July 2000Return made up to 25/06/00; full list of members (7 pages)
6 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
6 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
26 July 1999Return made up to 25/06/99; full list of members (6 pages)
26 July 1999Return made up to 25/06/99; full list of members (6 pages)
6 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
6 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
21 July 1998Return made up to 25/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 July 1998Return made up to 25/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
7 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
29 July 1997Return made up to 25/06/97; no change of members (4 pages)
29 July 1997Return made up to 25/06/97; no change of members (4 pages)
28 August 1996Accounts for a small company made up to 31 March 1996 (5 pages)
28 August 1996Accounts for a small company made up to 31 March 1996 (5 pages)
28 August 1996Return made up to 25/06/96; full list of members (6 pages)
28 August 1996Return made up to 25/06/96; full list of members (6 pages)
7 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
7 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
12 July 1995Return made up to 25/06/95; no change of members (4 pages)
12 July 1995Return made up to 25/06/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
6 July 1964Incorporation (11 pages)
6 July 1964Incorporation (11 pages)