About

Registered Number: 05106521
Date of Incorporation: 20/04/2004 (21 years ago)
Company Status: Active
Registered Address: 175a Hoe Street, Walthamstow, London, E17 3AP

 

Uptime Properties Ltd was registered on 20 April 2004 with its registered office in London, it has a status of "Active". There are no directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 02 April 2020
CS01 - N/A 09 October 2019
AA - Annual Accounts 06 February 2019
CS01 - N/A 01 November 2018
AA - Annual Accounts 04 April 2018
PSC01 - N/A 28 February 2018
PSC01 - N/A 22 February 2018
PSC07 - N/A 22 February 2018
CS01 - N/A 20 September 2017
AA - Annual Accounts 14 February 2017
CS01 - N/A 11 October 2016
AA - Annual Accounts 04 April 2016
AR01 - Annual Return 22 September 2015
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 15 October 2014
AA - Annual Accounts 09 January 2014
AR01 - Annual Return 27 September 2013
AP01 - Appointment of director 14 June 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 20 September 2012
AR01 - Annual Return 21 June 2012
AA - Annual Accounts 07 March 2012
MG01 - Particulars of a mortgage or charge 29 February 2012
MG01 - Particulars of a mortgage or charge 29 February 2012
MG01 - Particulars of a mortgage or charge 26 August 2011
MG01 - Particulars of a mortgage or charge 25 August 2011
AR01 - Annual Return 14 July 2011
AA - Annual Accounts 17 March 2011
AR01 - Annual Return 13 May 2010
AA - Annual Accounts 04 September 2009
363a - Annual Return 03 August 2009
288c - Notice of change of directors or secretaries or in their particulars 03 August 2009
288c - Notice of change of directors or secretaries or in their particulars 03 August 2009
288c - Notice of change of directors or secretaries or in their particulars 17 June 2009
288c - Notice of change of directors or secretaries or in their particulars 10 June 2009
AA - Annual Accounts 23 February 2009
363s - Annual Return 31 July 2008
395 - Particulars of a mortgage or charge 12 April 2008
AA - Annual Accounts 11 September 2007
363s - Annual Return 20 August 2007
395 - Particulars of a mortgage or charge 30 May 2007
AA - Annual Accounts 01 May 2007
225 - Change of Accounting Reference Date 18 September 2006
395 - Particulars of a mortgage or charge 27 June 2006
287 - Change in situation or address of Registered Office 21 June 2006
363s - Annual Return 23 May 2006
395 - Particulars of a mortgage or charge 18 November 2005
395 - Particulars of a mortgage or charge 04 November 2005
395 - Particulars of a mortgage or charge 08 June 2005
395 - Particulars of a mortgage or charge 07 May 2005
363s - Annual Return 25 April 2005
288b - Notice of resignation of directors or secretaries 10 June 2004
288b - Notice of resignation of directors or secretaries 10 June 2004
287 - Change in situation or address of Registered Office 01 June 2004
288a - Notice of appointment of directors or secretaries 01 June 2004
288a - Notice of appointment of directors or secretaries 01 June 2004
NEWINC - New incorporation documents 20 April 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 10 February 2012 Outstanding

N/A

Legal charge 10 February 2012 Outstanding

N/A

Legal charge 23 August 2011 Outstanding

N/A

Deed of admission to an omnibus guarantee and set-off agreement dated 26 april 2005 and 08 April 2008 Outstanding

N/A

Mortgage 18 May 2007 Outstanding

N/A

Mortgage 22 June 2006 Outstanding

N/A

Mortgage 11 November 2005 Outstanding

N/A

A deed of admission to an omnibus guarantee and set-off agreement dated 26 april 2005 24 October 2005 Outstanding

N/A

Mortgage 31 May 2005 Outstanding

N/A

An omnibus guarantee and set-off agreement dated 26 april 2005 26 April 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.