About

Registered Number: 06664992
Date of Incorporation: 05/08/2008 (15 years and 8 months ago)
Company Status: Active
Registered Address: 1 Sopwith Crescent, Wickford, Essex, SS11 8YU,

 

Based in Wickford in Essex, Upminster Trading Park Management Ltd was registered on 05 August 2008.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AGAPIOU, Peter 24 November 2011 - 1
FORM 10 DIRECTORS FD LTD 05 August 2008 20 August 2008 1
REYNOLDS, Ian 19 March 2009 31 July 2012 1
Secretary Name Appointed Resigned Total Appointments
FOLEY, Vernon 31 July 2012 31 May 2013 1
FOLEY, Vernon 28 November 2011 04 April 2012 1
REYNOLDS, Ian 04 April 2012 31 July 2012 1

Filing History

Document Type Date
CS01 - N/A 05 August 2020
AA - Annual Accounts 30 June 2020
CS01 - N/A 14 August 2019
AA - Annual Accounts 06 December 2018
CS01 - N/A 17 August 2018
AD01 - Change of registered office address 15 August 2018
AA - Annual Accounts 21 June 2018
TM01 - Termination of appointment of director 07 June 2018
AD01 - Change of registered office address 12 February 2018
CS01 - N/A 07 September 2017
AA - Annual Accounts 31 March 2017
CS01 - N/A 05 October 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 24 September 2015
TM01 - Termination of appointment of director 24 September 2015
AA - Annual Accounts 27 March 2015
DISS40 - Notice of striking-off action discontinued 06 January 2015
AR01 - Annual Return 05 January 2015
GAZ1 - First notification of strike-off action in London Gazette 02 December 2014
AA - Annual Accounts 30 June 2014
TM02 - Termination of appointment of secretary 05 February 2014
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 25 July 2013
SH01 - Return of Allotment of shares 10 October 2012
AA01 - Change of accounting reference date 10 October 2012
AR01 - Annual Return 10 October 2012
AP03 - Appointment of secretary 10 October 2012
TM01 - Termination of appointment of director 10 October 2012
TM02 - Termination of appointment of secretary 10 October 2012
AP03 - Appointment of secretary 04 April 2012
TM02 - Termination of appointment of secretary 04 April 2012
AP03 - Appointment of secretary 02 December 2011
AP01 - Appointment of director 28 November 2011
AP01 - Appointment of director 28 November 2011
AP01 - Appointment of director 28 November 2011
AP01 - Appointment of director 28 November 2011
CERTNM - Change of name certificate 25 November 2011
AA - Annual Accounts 24 November 2011
AA01 - Change of accounting reference date 24 November 2011
AR01 - Annual Return 08 August 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 02 September 2010
CH01 - Change of particulars for director 09 April 2010
AA - Annual Accounts 09 April 2010
363a - Annual Return 05 September 2009
353 - Register of members 05 September 2009
287 - Change in situation or address of Registered Office 05 September 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 05 September 2009
288a - Notice of appointment of directors or secretaries 04 September 2009
287 - Change in situation or address of Registered Office 20 March 2009
288b - Notice of resignation of directors or secretaries 19 March 2009
288a - Notice of appointment of directors or secretaries 21 August 2008
288b - Notice of resignation of directors or secretaries 20 August 2008
NEWINC - New incorporation documents 05 August 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.