About

Registered Number: 04384988
Date of Incorporation: 01/03/2002 (23 years and 1 month ago)
Company Status: Active
Registered Address: 54 Upton Crescent, Basingstoke, Hampshire, RG21 5SW

 

Based in Basingstoke, Fifty Four to Sixty Upton Crescent Ltd was setup in 2002, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORD, Marie Antoinette 01 October 2009 - 1
PRYCE, Desmond Lloyd 01 March 2002 05 September 2007 1
WRIGHT, Clare 12 May 2008 01 October 2009 1

Filing History

Document Type Date
CS01 - N/A 04 March 2020
AA - Annual Accounts 06 December 2019
CS01 - N/A 09 March 2019
AA - Annual Accounts 01 December 2018
CS01 - N/A 08 March 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 15 March 2017
AA - Annual Accounts 02 December 2016
AR01 - Annual Return 09 March 2016
AA - Annual Accounts 04 December 2015
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 05 March 2014
AA - Annual Accounts 06 December 2013
AR01 - Annual Return 06 March 2013
AA - Annual Accounts 10 December 2012
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 19 January 2012
CERTNM - Change of name certificate 18 March 2011
AR01 - Annual Return 18 March 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 26 March 2010
AP01 - Appointment of director 26 March 2010
AD01 - Change of registered office address 25 March 2010
TM01 - Termination of appointment of director 25 March 2010
TM02 - Termination of appointment of secretary 25 March 2010
TM01 - Termination of appointment of director 25 March 2010
AA - Annual Accounts 18 November 2009
287 - Change in situation or address of Registered Office 16 April 2009
288a - Notice of appointment of directors or secretaries 16 April 2009
363a - Annual Return 02 March 2009
AA - Annual Accounts 15 January 2009
288a - Notice of appointment of directors or secretaries 02 June 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 16 January 2008
288b - Notice of resignation of directors or secretaries 13 September 2007
363a - Annual Return 30 March 2007
AA - Annual Accounts 08 January 2007
363a - Annual Return 06 March 2006
AA - Annual Accounts 16 January 2006
363s - Annual Return 10 June 2005
288b - Notice of resignation of directors or secretaries 10 June 2005
288a - Notice of appointment of directors or secretaries 10 June 2005
AA - Annual Accounts 14 February 2005
363s - Annual Return 15 June 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 06 March 2003
RESOLUTIONS - N/A 08 March 2002
RESOLUTIONS - N/A 08 March 2002
RESOLUTIONS - N/A 08 March 2002
288a - Notice of appointment of directors or secretaries 08 March 2002
288a - Notice of appointment of directors or secretaries 08 March 2002
288b - Notice of resignation of directors or secretaries 04 March 2002
288b - Notice of resignation of directors or secretaries 04 March 2002
NEWINC - New incorporation documents 01 March 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.