About

Registered Number: 09240487
Date of Incorporation: 30/09/2014 (9 years and 7 months ago)
Company Status: Active
Registered Address: 60 Absolute House, Coptfold Hall Farm Writtle Road, Margaretting, Ingatestone, Essex, CM4 0EL,

 

Based in Essex, Upsticks Letting Ltd was setup in 2014. The companies directors are listed as Monk, Clare, Monk, Anthony William, Monk, Gary Christopher in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MONK, Anthony William 01 February 2020 - 1
MONK, Gary Christopher 30 September 2014 31 January 2020 1
Secretary Name Appointed Resigned Total Appointments
MONK, Clare 30 September 2014 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 17 August 2020
AD01 - Change of registered office address 24 June 2020
AD01 - Change of registered office address 16 June 2020
GAZ1(A) - First notification of strike-off in London Gazette) 24 March 2020
AA - Annual Accounts 19 March 2020
DS01 - Striking off application by a company 11 March 2020
AP01 - Appointment of director 21 February 2020
TM01 - Termination of appointment of director 06 February 2020
AD01 - Change of registered office address 06 February 2020
AA01 - Change of accounting reference date 23 December 2019
CS01 - N/A 05 December 2019
PSC04 - N/A 05 December 2019
CH03 - Change of particulars for secretary 05 December 2019
CH01 - Change of particulars for director 05 December 2019
AD01 - Change of registered office address 05 December 2019
PSC04 - N/A 28 November 2019
AD01 - Change of registered office address 11 June 2019
AA - Annual Accounts 28 March 2019
DISS40 - Notice of striking-off action discontinued 20 March 2019
CS01 - N/A 19 March 2019
AA01 - Change of accounting reference date 28 December 2018
GAZ1 - First notification of strike-off action in London Gazette 18 December 2018
AA - Annual Accounts 22 December 2017
DISS40 - Notice of striking-off action discontinued 20 December 2017
GAZ1 - First notification of strike-off action in London Gazette 19 December 2017
CS01 - N/A 15 December 2017
AD01 - Change of registered office address 31 August 2017
AD01 - Change of registered office address 18 August 2017
AA01 - Change of accounting reference date 18 August 2017
AA - Annual Accounts 26 July 2017
CS01 - N/A 14 October 2016
AA - Annual Accounts 04 July 2016
AR01 - Annual Return 26 November 2015
NEWINC - New incorporation documents 30 September 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.