Company NameUplands Property Management Limited
Company StatusActive
Company Number09023770
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date2 May 2014(9 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr John Dawson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2014(same day as company formation)
RoleDiretor
Country of ResidenceEngland
Correspondence AddressConstruction House Runwell Road
Wickford
Essex
SS11 7HQ
Director NameMrs Susan Brimley
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(11 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressConstruction House Runwell Road
Wickford
Essex
SS11 7HQ
Director NameMr James Dawson
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2015(1 year, 2 months after company formation)
Appointment Duration8 years, 9 months
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressConstruction House Runwell Road
Wickford
Essex
SS11 7HQ
Director NameMiss Elizabeth Anne Crewdson
Date of BirthDecember 1979 (Born 44 years ago)
NationalityEnglish
StatusCurrent
Appointed31 January 2019(4 years, 9 months after company formation)
Appointment Duration5 years, 2 months
RoleMaths Tutor
Country of ResidenceEngland
Correspondence AddressConstruction House Runwell Road
Wickford
Essex
SS11 7HQ
Director NameMr Ryan Thomas Wager
Date of BirthFebruary 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2019(5 years, 1 month after company formation)
Appointment Duration4 years, 10 months
RoleConstruction Project Manager
Country of ResidenceEngland
Correspondence AddressConstruction House Runwell Road
Wickford
Essex
SS11 7HQ
Director NameMr Alan Bailey
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2015(1 year after company formation)
Appointment Duration4 years, 1 month (resigned 12 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressConstruction House Runwell Road
Wickford
Essex
SS11 7HQ
Director NameMr Gwynn Lewis
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2015(1 year after company formation)
Appointment Duration3 years, 8 months (resigned 31 January 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressConstruction House Runwell Road
Wickford
Essex
SS11 7HQ

Location

Registered AddressConstruction House
Runwell Road
Wickford
Essex
SS11 7HQ
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return2 May 2023 (11 months, 3 weeks ago)
Next Return Due16 May 2024 (3 weeks, 4 days from now)

Filing History

6 June 2023Confirmation statement made on 2 May 2023 with no updates (3 pages)
21 February 2023Total exemption full accounts made up to 31 May 2022 (7 pages)
20 July 2022Compulsory strike-off action has been discontinued (1 page)
19 July 2022First Gazette notice for compulsory strike-off (1 page)
13 July 2022Confirmation statement made on 2 May 2022 with no updates (3 pages)
9 March 2022Director's details changed for Mr John Dawson on 9 March 2022 (2 pages)
9 March 2022Director's details changed for Mr James Dawson on 9 March 2022 (2 pages)
17 February 2022Total exemption full accounts made up to 31 May 2021 (7 pages)
21 May 2021Total exemption full accounts made up to 31 May 2020 (7 pages)
7 May 2021Confirmation statement made on 2 May 2021 with no updates (3 pages)
29 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
2 March 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
25 February 2020Termination of appointment of Alan Bailey as a director on 12 June 2019 (1 page)
25 February 2020Appointment of Mr Ryan Thomas Wager as a director on 12 June 2019 (2 pages)
25 February 2020Appointment of Miss Elizabeth Anne Crewdson as a director on 31 January 2019 (2 pages)
25 February 2020Termination of appointment of Gwynn Lewis as a director on 31 January 2019 (1 page)
13 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
13 February 2019Accounts for a dormant company made up to 31 May 2018 (7 pages)
14 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
15 February 2018Accounts for a dormant company made up to 31 May 2017 (7 pages)
15 May 2017Director's details changed for Mr John Dawson on 17 November 2015 (2 pages)
15 May 2017Confirmation statement made on 2 May 2017 with updates (4 pages)
15 May 2017Confirmation statement made on 2 May 2017 with updates (4 pages)
15 May 2017Director's details changed for Mr John Dawson on 17 November 2015 (2 pages)
20 March 2017Appointment of Mr Gwynn Lewis as a director on 8 May 2015 (2 pages)
20 March 2017Appointment of Mr Gwynn Lewis as a director on 8 May 2015 (2 pages)
15 March 2017Appointment of Mr Alan Bailey as a director on 8 May 2015 (2 pages)
15 March 2017Appointment of Mrs Susan Brimley as a director on 1 April 2015 (2 pages)
15 March 2017Appointment of Mrs Susan Brimley as a director on 1 April 2015 (2 pages)
15 March 2017Appointment of Mr Alan Bailey as a director on 8 May 2015 (2 pages)
14 March 2017Appointment of Mr James Dawson as a director on 11 July 2015 (2 pages)
14 March 2017Appointment of Mr James Dawson as a director on 11 July 2015 (2 pages)
20 February 2017Accounts for a dormant company made up to 31 May 2016 (7 pages)
20 February 2017Accounts for a dormant company made up to 31 May 2016 (7 pages)
10 May 2016Annual return made up to 2 May 2016 no member list (3 pages)
10 May 2016Annual return made up to 2 May 2016 no member list (3 pages)
28 January 2016Accounts for a dormant company made up to 31 May 2015 (6 pages)
28 January 2016Accounts for a dormant company made up to 31 May 2015 (6 pages)
12 May 2015Annual return made up to 2 May 2015 no member list (2 pages)
12 May 2015Annual return made up to 2 May 2015 no member list (2 pages)
12 May 2015Annual return made up to 2 May 2015 no member list (2 pages)
22 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
22 April 2015Statement of company's objects (2 pages)
22 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
22 April 2015Statement of company's objects (2 pages)
2 May 2014Incorporation (19 pages)
2 May 2014Incorporation (19 pages)