Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > UPTON COURT LIMITED
Company Information for

UPTON COURT LIMITED

1 MARKET PLACE, BRACKLEY, NN13 7AB,
Company Registration Number
02107951
Private Limited Company
Active

Company Overview

About Upton Court Ltd
UPTON COURT LIMITED was founded on 1987-03-09 and has its registered office in Brackley. The organisation's status is listed as "Active". Upton Court Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
UPTON COURT LIMITED
 
Legal Registered Office
1 MARKET PLACE
BRACKLEY
NN13 7AB
Other companies in NN13
 
Filing Information
Company Number 02107951
Company ID Number 02107951
Date formed 1987-03-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 01/09/2015
Return next due 29/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-05 13:38:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UPTON COURT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name UPTON COURT LIMITED
The following companies were found which have the same name as UPTON COURT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
UPTON COURT SERVICES LTD UPTON COURT GRAMMAR SCHOOL LASCELLES ROAD UPTON BERKSHIRE SL3 7PR Active Company formed on the 1999-06-18
UPTON COURT (TORQUAY) MANAGEMENT COMPANY LIMITED HAYES COTTAGE POLTIMORE EXETER EX4 0AG Active Company formed on the 2005-09-19
UPTON COURT APARTMENTS (TEMPLEPATRICK) LIMITED 29 HILLHEAD ROAD BALLYCLARE BT39 9DS Active Company formed on the 1987-02-16
UPTON COURT MANAGEMENT COMPANY (CHESHIRE) LIMITED 46 HAMILTON SQUARE BIRKENHEAD MERSEYSIDE CH41 5AR Active Company formed on the 1965-08-17
UPTON COURT LIMITED SAVOY CENTRE, PATRICK STREET, CORK. Dissolved Company formed on the 1992-05-05
UPTON COURT PTY LTD NSW 2000 Active Company formed on the 1951-04-09
UPTON COURT HOMEOWNERS ASSOCIATION OF GREENVILLE North Carolina Unknown
Upton Courts Associates Limited Partnership Maryland Unknown
UPTON COURT MANAGEMENT COMPANY LIMITED Bright (South West) Llp Floor 1, Studio 5-11 5 Millbay Road Plymouth DEVON PL1 3LF Active Company formed on the 2020-02-28
UPTON COURT FARM LIMITED UPTON COURT FARM COLDRED ROAD SHEPHERDSWELL DOVER CT15 7LF Active Company formed on the 2022-03-07
UPTON COURT INVESTMENTS LTD 54A CHURCH ROAD ASHFORD MIDDLESEX TW15 2TS Active Company formed on the 2022-05-27

Company Officers of UPTON COURT LIMITED

Current Directors
Officer Role Date Appointed
ANN ELIZABETH HARPER
Company Secretary 2007-10-09
WILLIAM JOHN CAMPION
Director 2016-10-26
SARAH ANN HALFORD
Director 2014-05-01
CHRISTOPHER JOHN HARPER
Director 2009-09-21
MARK COMPTON HEWISH
Director 2007-07-20
BRYN JAMES POWELL
Director 2009-10-30
PAUL ADRIAN TYSOE
Director 2007-07-20
Previous Officers
Officer Role Date Appointed Date Resigned
BERYL AMY PEARSON
Director 1997-11-26 2014-05-01
DUDLIEGH GREENWAY
Director 2010-05-26 2013-09-26
NEVILLE FREDERICK HALFORD
Director 1992-09-01 2011-06-01
MARY GWENLLIAN LLOYD
Director 1992-09-01 2010-06-01
HELEN MARGARET LOGGIN
Company Secretary 2001-12-18 2007-10-09
HELEN MARGARET LOGGIN
Director 2001-12-18 2007-10-09
SIMON CHRISTOPHER AUGUST
Director 2004-12-09 2006-06-29
MARY GWENLLIAN LLOYD
Company Secretary 1992-09-01 2001-12-18
JOLYON JAMES STRINGER
Director 2000-05-01 2001-07-17
GERTRUDE AVRIL BUCHANAN
Director 1995-10-02 2000-04-25
WINIFRED JESSIE LAVER
Director 1992-09-01 1997-11-26
ANNE ELIZABETH LE ROUX
Director 1992-09-01 1995-09-07

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-22CONFIRMATION STATEMENT MADE ON 22/11/23, WITH UPDATES
2023-06-26CONFIRMATION STATEMENT MADE ON 23/05/23, WITH NO UPDATES
2023-03-1430/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-27CONFIRMATION STATEMENT MADE ON 23/05/22, WITH NO UPDATES
2022-09-27CS01CONFIRMATION STATEMENT MADE ON 23/05/22, WITH NO UPDATES
2022-06-17TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JOHN CAMPION
2022-03-14AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-12CS01CONFIRMATION STATEMENT MADE ON 01/09/21, WITH NO UPDATES
2021-10-06PSC07CESSATION OF SARAH ANN HALFORD AS A PERSON OF SIGNIFICANT CONTROL
2021-10-06TM01APPOINTMENT TERMINATED, DIRECTOR SARAH ANN HALFORD
2020-10-06AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-09CS01CONFIRMATION STATEMENT MADE ON 01/09/20, WITH NO UPDATES
2019-10-01AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-13CS01CONFIRMATION STATEMENT MADE ON 01/09/19, WITH NO UPDATES
2019-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/19 FROM 9 Market Place Brackley Northamptonshire NN13 7AB
2018-10-01AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-12CS01CONFIRMATION STATEMENT MADE ON 01/09/18, WITH UPDATES
2017-10-09AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-04CS01CONFIRMATION STATEMENT MADE ON 01/09/17, WITH NO UPDATES
2016-11-24AP01DIRECTOR APPOINTED WILLIAM JOHN CAMPION
2016-09-16AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-02LATEST SOC02/09/16 STATEMENT OF CAPITAL;GBP 16
2016-09-02CS01CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2015-10-19AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-10LATEST SOC10/09/15 STATEMENT OF CAPITAL;GBP 16
2015-09-10AR0101/09/15 ANNUAL RETURN FULL LIST
2014-10-22AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-09LATEST SOC09/09/14 STATEMENT OF CAPITAL;GBP 16
2014-09-09AR0101/09/14 ANNUAL RETURN FULL LIST
2014-05-08AP01DIRECTOR APPOINTED SARAH ANN HALFORD
2014-05-08TM01APPOINTMENT TERMINATED, DIRECTOR BERYL PEARSON
2013-10-10AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-10TM01APPOINTMENT TERMINATED, DIRECTOR DUDLIEGH GREENWAY
2013-09-24AR0101/09/13 ANNUAL RETURN FULL LIST
2012-09-05AR0101/09/12 ANNUAL RETURN FULL LIST
2012-09-03AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-02AR0101/09/11 ANNUAL RETURN FULL LIST
2011-09-02TM01APPOINTMENT TERMINATED, DIRECTOR NEVILLE HALFORD
2011-08-10AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-22AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-20AR0101/09/10 FULL LIST
2010-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ADRIAN TYSOE / 01/09/2010
2010-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / BERYL AMY PEARSON / 01/09/2010
2010-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK COMPTON HEWISH / 01/09/2010
2010-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN HARPER / 01/09/2010
2010-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / NEVILLE FREDERICK HALFORD / 01/09/2010
2010-06-09AP01DIRECTOR APPOINTED DUDLIEGH GREENWAY
2010-06-09TM01APPOINTMENT TERMINATED, DIRECTOR MARY LLOYD
2010-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/2010 FROM 15 HIGH STREET BRACKLEY NORTHAMPTONSHIRE NN13 7DH
2009-12-10AP01DIRECTOR APPOINTED BRYN JAMES POWELL
2009-09-23288aDIRECTOR APPOINTED CHRISTOPHER JOHN HARPER
2009-09-22AA30/06/09 TOTAL EXEMPTION SMALL
2009-09-02363aRETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS
2008-10-01AA30/06/08 TOTAL EXEMPTION SMALL
2008-09-22363aRETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS
2007-11-27288aNEW SECRETARY APPOINTED
2007-11-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-09-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07
2007-09-26363aRETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS
2007-09-26288cDIRECTOR'S PARTICULARS CHANGED
2007-08-07288aNEW DIRECTOR APPOINTED
2007-08-07288aNEW DIRECTOR APPOINTED
2007-05-08288cDIRECTOR'S PARTICULARS CHANGED
2007-05-08288cDIRECTOR'S PARTICULARS CHANGED
2006-10-06363sRETURN MADE UP TO 01/09/06; CHANGE OF MEMBERS; AMEND
2006-10-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-09-01363aRETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS
2006-07-25288bDIRECTOR RESIGNED
2005-09-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-09-01363aRETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS
2005-09-01353LOCATION OF REGISTER OF MEMBERS
2004-12-24288aNEW DIRECTOR APPOINTED
2004-09-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-09-23363sRETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS
2003-10-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2003-09-26363sRETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS
2002-10-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2002-10-11288bSECRETARY RESIGNED
2002-09-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-09-23363(288)SECRETARY RESIGNED
2002-09-23363sRETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS
2001-10-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2001-09-12363sRETURN MADE UP TO 01/09/01; CHANGE OF MEMBERS
2001-08-15288bDIRECTOR RESIGNED
2000-11-21AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-09-12363sRETURN MADE UP TO 01/09/00; CHANGE OF MEMBERS
2000-05-15288aNEW DIRECTOR APPOINTED
2000-05-15288bDIRECTOR RESIGNED
1999-11-10AAFULL ACCOUNTS MADE UP TO 30/06/99
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to UPTON COURT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against UPTON COURT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
UPTON COURT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on UPTON COURT LIMITED

Intangible Assets
Patents
We have not found any records of UPTON COURT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for UPTON COURT LIMITED
Trademarks
We have not found any records of UPTON COURT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UPTON COURT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as UPTON COURT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where UPTON COURT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UPTON COURT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded UPTON COURT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4