About

Registered Number: 05776839
Date of Incorporation: 11/04/2006 (18 years ago)
Company Status: Active
Registered Address: Upper House Farm, Moreton-On-Lugg, Hereford, HR4 8AH

 

Upper House Properties Ltd was setup in 2006, it's status in the Companies House registry is set to "Active". Upper House Properties Ltd has only one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JENKINS, David Raymond 01 October 2008 01 November 2008 1

Filing History

Document Type Date
CS01 - N/A 08 April 2020
AA - Annual Accounts 02 March 2020
AA - Annual Accounts 31 July 2019
CS01 - N/A 03 April 2019
CS01 - N/A 25 April 2018
AA - Annual Accounts 09 February 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 25 April 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 05 May 2016
CH01 - Change of particulars for director 05 May 2016
AA - Annual Accounts 06 August 2015
AR01 - Annual Return 07 May 2015
AA - Annual Accounts 20 August 2014
AR01 - Annual Return 06 May 2014
AD01 - Change of registered office address 06 May 2014
AA - Annual Accounts 22 April 2013
AR01 - Annual Return 22 April 2013
AA - Annual Accounts 10 August 2012
AR01 - Annual Return 18 April 2012
AA - Annual Accounts 09 December 2011
AR01 - Annual Return 27 April 2011
MG01 - Particulars of a mortgage or charge 19 October 2010
AAMD - Amended Accounts 20 September 2010
AA - Annual Accounts 14 September 2010
AP01 - Appointment of director 09 August 2010
AR01 - Annual Return 16 July 2010
CH01 - Change of particulars for director 16 July 2010
TM02 - Termination of appointment of secretary 15 July 2010
AD01 - Change of registered office address 12 July 2010
DISS40 - Notice of striking-off action discontinued 07 April 2010
AA - Annual Accounts 01 April 2010
GAZ1 - First notification of strike-off action in London Gazette 05 January 2010
288c - Notice of change of directors or secretaries or in their particulars 10 June 2009
288c - Notice of change of directors or secretaries or in their particulars 01 June 2009
363a - Annual Return 17 April 2009
288a - Notice of appointment of directors or secretaries 16 April 2009
288b - Notice of resignation of directors or secretaries 16 April 2009
RESOLUTIONS - N/A 19 March 2009
AA - Annual Accounts 19 March 2009
RESOLUTIONS - N/A 05 March 2009
225 - Change of Accounting Reference Date 13 February 2009
CERTNM - Change of name certificate 15 January 2009
363a - Annual Return 15 October 2008
288a - Notice of appointment of directors or secretaries 14 October 2008
288b - Notice of resignation of directors or secretaries 14 October 2008
RESOLUTIONS - N/A 01 March 2008
AA - Annual Accounts 01 March 2008
363a - Annual Return 25 April 2007
CERTNM - Change of name certificate 25 October 2006
NEWINC - New incorporation documents 11 April 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 06 October 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.