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

UPP PROJECTS LIMITED

First Floor, 12 Arthur Street, London, EC4R 9AB,
Company Registration Number
05272122
Private Limited Company
Active

Company Overview

About Upp Projects Ltd
UPP PROJECTS LIMITED was founded on 2004-10-28 and has its registered office in London. The organisation's status is listed as "Active". Upp Projects Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
UPP PROJECTS LIMITED
 
Legal Registered Office
First Floor
12 Arthur Street
London
EC4R 9AB
Other companies in EC3V
 
Previous Names
MODELDECK LIMITED25/11/2004
Filing Information
Company Number 05272122
Company ID Number 05272122
Date formed 2004-10-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-08-31
Account next due 2025-05-31
Latest return 2023-10-28
Return next due 2024-11-11
Type of accounts FULL
VAT Number /Sales tax ID GB867215017  
Last Datalog update: 2024-04-27 09:26:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UPP PROJECTS 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 UPP PROJECTS LIMITED
The following companies were found which have the same name as UPP PROJECTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
UPP PROJECTS (QLD) PTY LIMITED QLD 4878 Active Company formed on the 2004-09-01

Company Officers of UPP PROJECTS LIMITED

Current Directors
Officer Role Date Appointed
JULIAN CHRISTOPHER WILLIAM BENKEL
Company Secretary 2006-09-01
SIMON ANTHONY BOORNE
Director 2016-10-19
CRAIG ANDREW BRYANT
Director 2014-11-01
MICHAEL EADY
Director 2016-02-22
RYAN QUINTON FAIRBAIRN
Director 2015-04-15
PAUL MICHAEL MARSHALL
Director 2014-06-02
ROBERT SEAN MCCLATCHEY
Director 2015-03-18
SEAN O'SHEA
Director 2009-04-22
ANDREW WILLIAM PERCIVAL
Director 2016-07-04
KELLY STAFFORD
Director 2016-02-04
JONATHAN JAMES WAKEFORD
Director 2013-02-07
Previous Officers
Officer Role Date Appointed Date Resigned
NICOLA JANE MORRIS
Director 2015-02-02 2018-04-27
PETER JOHN FITZGERALD BOWE
Director 2009-12-01 2018-02-01
BENEDICT HAMMOND
Director 2011-03-30 2015-02-24
GURVINDER SINGH GILL
Director 2010-07-29 2014-06-20
MARK ALLEN
Director 2004-12-03 2014-06-01
PAUL STEPHEN GODDARD
Director 2009-12-01 2013-03-27
CLIVE WILSON CRAWFORD
Director 2004-12-03 2010-10-02
IAN GEOFFERY NEWTON
Director 2008-09-12 2009-10-23
ANDREW JOHN MAY
Director 2004-12-03 2009-03-09
JULIAN CHRISTOPHER WILLIAM BENKEL
Director 2004-12-03 2008-10-15
ANITA CATHERINE GREGSON
Director 2007-11-14 2008-10-15
ROBERT SEAN MCCLATCHEY
Director 2004-12-03 2008-10-15
SEAN O'SHEA
Director 2004-12-03 2008-10-15
PHILIP JOSEPH WHITE
Director 2007-11-14 2008-07-11
CHARLES JOHN NICHOLAS WARD
Director 2006-09-26 2007-04-13
SEAN O'SHEA
Company Secretary 2004-12-03 2006-09-01
ANDREW BELL
Director 2005-10-25 2006-06-30
ROBIN JAMES MOSTYN PUGH
Director 2004-12-03 2006-02-21
DAVID CHRISTOPHER MARKEY
Company Secretary 2004-11-10 2004-12-03
DAVID CHRISTOPHER MARKEY
Director 2004-11-10 2004-12-03
TOM SIMPSON
Director 2004-11-10 2004-12-03
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-10-28 2004-11-10
INSTANT COMPANIES LIMITED
Nominated Director 2004-10-28 2004-11-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIAN CHRISTOPHER WILLIAM BENKEL UPP LORING HALL LIMITED Company Secretary 2008-10-15 CURRENT 1997-02-18 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (ALCUIN) LIMITED Company Secretary 2007-08-15 CURRENT 2007-02-01 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP GROUP LIMITED Company Secretary 2007-07-25 CURRENT 2007-04-19 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (KENT STUDENT ACCOMMODATION) LIMITED Company Secretary 2007-07-23 CURRENT 2006-11-07 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP SECRETARIAL SERVICES LIMITED Company Secretary 2007-01-30 CURRENT 2006-10-04 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP MANAGEMENT LIMITED Company Secretary 2007-01-30 CURRENT 2006-10-04 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP INVESTMENTS LIMITED Company Secretary 2007-01-30 CURRENT 2006-10-05 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (LOUGHBOROUGH STUDENT ACCOMMODATION) LIMITED Company Secretary 2007-01-18 CURRENT 2006-11-07 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (LOUGHBOROUGH STUDENT ACCOMMODATION) HOLDINGS LIMITED Company Secretary 2007-01-18 CURRENT 2006-11-07 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP JAMES SQUARE PLYMOUTH LIMITED Company Secretary 2006-11-16 CURRENT 2006-03-07 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP RESIDENTIAL SERVICES LIMITED Company Secretary 2005-11-23 CURRENT 2005-01-19 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP GROUP HOLDINGS LIMITED Company Secretary 2005-10-24 CURRENT 2004-01-15 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (LANCASTER) HOLDINGS LIMITED Company Secretary 2005-05-04 CURRENT 2003-01-24 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (RNCM) LIMITED Company Secretary 2005-05-04 CURRENT 1999-07-16 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (RNCM) HOLDINGS LIMITED Company Secretary 2005-05-04 CURRENT 1999-11-09 Active - Proposal to Strike off
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (OXFORD BROOKES) LIMITED Company Secretary 2005-05-04 CURRENT 2000-11-28 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (NOTTINGHAM) LTD Company Secretary 2005-05-04 CURRENT 2001-09-18 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (BROADGATE PARK) HOLDINGS LIMITED Company Secretary 2005-05-04 CURRENT 2003-01-24 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (READING ST GEORGE'S) LIMITED Company Secretary 2005-05-04 CURRENT 2003-01-24 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (BROADGATE PARK) LIMITED Company Secretary 2005-05-04 CURRENT 2003-01-24 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (GILL STREET) HOLDINGS LIMITED Company Secretary 2005-05-04 CURRENT 2003-06-13 Active - Proposal to Strike off
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (PLYMOUTH THREE) LIMITED Company Secretary 2005-05-04 CURRENT 2004-01-15 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (MILLER STREET) A LIMITED Company Secretary 2005-05-04 CURRENT 2001-03-05 Active - Proposal to Strike off
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (MILLER STREET) B LIMITED Company Secretary 2005-05-04 CURRENT 2001-03-06 Active - Proposal to Strike off
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (ABERDEEN) LIMITED Company Secretary 2005-05-04 CURRENT 2001-08-22 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (PLYMOUTH) LIMITED Company Secretary 2005-05-04 CURRENT 1997-10-20 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (READING) LIMITED Company Secretary 2005-05-04 CURRENT 2000-01-10 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (PLYMOUTH TWO) LIMITED Company Secretary 2005-05-04 CURRENT 2000-01-17 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (YORK) LIMITED Company Secretary 2005-05-04 CURRENT 2000-11-28 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (RACHEL MCMILLAN) LIMITED Company Secretary 2005-05-04 CURRENT 2001-06-01 Active - Proposal to Strike off
JULIAN CHRISTOPHER WILLIAM BENKEL UPP WAREHOUSE LIMITED Company Secretary 2005-05-04 CURRENT 2001-10-29 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (LANCASTER) LIMITED Company Secretary 2005-05-04 CURRENT 2002-05-16 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (GILL STREET) LIMITED Company Secretary 2005-05-04 CURRENT 2003-06-13 Active
CRAIG ANDREW BRYANT BRANDRAM MEWS MANAGEMENT LIMITED Director 2001-02-24 CURRENT 1997-11-12 Active
MICHAEL EADY UPP GROUP LIMITED Director 2016-02-22 CURRENT 2007-04-19 Active
PAUL MICHAEL MARSHALL BURGESS HILL SCHOOL FOR GIRLS COMPANY Director 2017-12-04 CURRENT 1934-07-02 Active
PAUL MICHAEL MARSHALL UPP FOUNDATION Director 2015-12-23 CURRENT 2015-12-23 Active
PAUL MICHAEL MARSHALL UPP GROUP LIMITED Director 2014-06-02 CURRENT 2007-04-19 Active
ROBERT SEAN MCCLATCHEY UPP RESIDENTIAL SERVICES LIMITED Director 2015-05-11 CURRENT 2005-01-19 Active
ROBERT SEAN MCCLATCHEY UPP GROUP HOLDINGS LIMITED Director 2013-07-25 CURRENT 2004-01-15 Active
SEAN O'SHEA UPP (SAC2) LIMITED Director 2018-01-29 CURRENT 2012-11-16 Active
SEAN O'SHEA UPP (EXETER 2) HOLDINGS 2 LIMITED Director 2017-10-09 CURRENT 2017-10-09 Active
SEAN O'SHEA UPP (EXETER 2) HOLDINGS 1 LIMITED Director 2017-10-06 CURRENT 2017-10-06 Active
SEAN O'SHEA UPP (SWANSEA) HOLDINGS LIMITED Director 2017-10-06 CURRENT 2017-10-06 Active
SEAN O'SHEA UPP (SWANSEA) 1C LIMITED Director 2017-06-27 CURRENT 2017-06-27 Active
SEAN O'SHEA UPP (SWANSEA) FINANCE LIMITED Director 2017-06-26 CURRENT 2017-06-26 Active
SEAN O'SHEA UPP (HULL) LIMITED Director 2017-05-04 CURRENT 2017-01-25 Active
SEAN O'SHEA UPP (HULL) HOLDINGS LIMITED Director 2017-05-04 CURRENT 2017-01-24 Active
SEAN O'SHEA UPP (KEELE) HOLDINGS LIMITED Director 2017-03-09 CURRENT 2017-03-09 Active - Proposal to Strike off
SEAN O'SHEA UPP (DUNCAN HOUSE) LIMITED Director 2016-07-13 CURRENT 2016-07-13 Active
SEAN O'SHEA UPP (DUNCAN HOUSE) HOLDINGS LIMITED Director 2016-07-13 CURRENT 2016-07-13 Active
SEAN O'SHEA UPP (CARTWRIGHT GARDENS) HOLDINGS LIMITED Director 2014-02-13 CURRENT 2014-02-13 Active
SEAN O'SHEA UPP (KENT STUDENT ACCOMMODATION) LIMITED Director 2013-10-23 CURRENT 2006-11-07 Active
SEAN O'SHEA UPP (KENT TURING) HOLDINGS LIMITED Director 2013-10-15 CURRENT 2013-06-14 Active
SEAN O'SHEA UPP (KENT TURING) LIMITED Director 2013-08-14 CURRENT 2013-07-10 Active
SEAN O'SHEA UPP (READING ST GEORGE'S) LIMITED Director 2012-12-20 CURRENT 2003-01-24 Active
SEAN O'SHEA UPP (READING) LIMITED Director 2012-12-20 CURRENT 2000-01-10 Active
SEAN O'SHEA UPP BOND 1 LIMITED Director 2012-10-16 CURRENT 2012-10-16 Active
SEAN O'SHEA UPP BOND 1 ISSUER PLC Director 2012-10-16 CURRENT 2012-10-16 Active
SEAN O'SHEA UPP BOND 1 HOLDINGS LIMITED Director 2012-10-15 CURRENT 2012-10-15 Active
SEAN O'SHEA UPP ASSET FINANCE LIMITED Director 2012-02-28 CURRENT 2009-06-02 Active
SEAN O'SHEA UPP (MIDCO) LIMITED Director 2011-12-09 CURRENT 2011-12-09 Active
SEAN O'SHEA UPP (BYRON HOUSE) LIMITED Director 2011-11-30 CURRENT 2011-11-30 Active
SEAN O'SHEA UPP (BYRON HOUSE) HOLDINGS LIMITED Director 2011-11-28 CURRENT 2011-11-28 Active
SEAN O'SHEA UPP (READING I) HOLDINGS LIMITED Director 2011-05-17 CURRENT 2011-05-17 Active
SEAN O'SHEA UPP (READING I) LIMITED Director 2011-05-17 CURRENT 2011-05-17 Active
SEAN O'SHEA UPP (KENT STUDENT ACCOMMODATION II) HOLDINGS LIMITED Director 2010-08-04 CURRENT 2010-08-04 Active
SEAN O'SHEA UPP (KENT STUDENT ACCOMMODATION II) LIMITED Director 2010-08-04 CURRENT 2010-08-04 Active
SEAN O'SHEA UPP (CLIFTON) HOLDINGS LIMITED Director 2010-04-23 CURRENT 2010-04-23 Active
SEAN O'SHEA UPP (CLIFTON) LIMITED Director 2010-02-16 CURRENT 2010-02-16 Active
SEAN O'SHEA UPP (BROADGATE PARK) HOLDINGS LIMITED Director 2009-10-28 CURRENT 2003-01-24 Active
SEAN O'SHEA UPP (BROADGATE PARK) LIMITED Director 2009-10-28 CURRENT 2003-01-24 Active
SEAN O'SHEA UPP DORMANT 1 LIMITED Director 2009-08-26 CURRENT 2009-08-26 Active - Proposal to Strike off
SEAN O'SHEA UPP (KCH) LIMITED Director 2009-07-02 CURRENT 2009-07-02 Active - Proposal to Strike off
SEAN O'SHEA UPP (EXETER) LIMITED Director 2009-04-23 CURRENT 2009-04-23 Active
SEAN O'SHEA UPP LIMITED Director 2009-04-23 CURRENT 2009-04-23 Active
SEAN O'SHEA UPP (RNCM) LIMITED Director 2008-10-15 CURRENT 1999-07-16 Active
SEAN O'SHEA UPP (RNCM) HOLDINGS LIMITED Director 2008-10-15 CURRENT 1999-11-09 Active - Proposal to Strike off
SEAN O'SHEA UPP (NOTTINGHAM) LTD Director 2008-10-15 CURRENT 2001-09-18 Active
SEAN O'SHEA UPP (MILLER STREET) A LIMITED Director 2008-10-15 CURRENT 2001-03-05 Active - Proposal to Strike off
SEAN O'SHEA UPP (MILLER STREET) B LIMITED Director 2008-10-15 CURRENT 2001-03-06 Active - Proposal to Strike off
SEAN O'SHEA UPP (ABERDEEN) LIMITED Director 2008-10-15 CURRENT 2001-08-22 Active
SEAN O'SHEA UPP (RACHEL MCMILLAN) LIMITED Director 2008-10-15 CURRENT 2001-06-01 Active - Proposal to Strike off
SEAN O'SHEA UPP (GILL STREET) HOLDINGS LIMITED Director 2008-07-14 CURRENT 2003-06-13 Active - Proposal to Strike off
SEAN O'SHEA UPP (GILL STREET) LIMITED Director 2008-07-14 CURRENT 2003-06-13 Active
SEAN O'SHEA UPP GROUP HOLDINGS LIMITED Director 2007-08-15 CURRENT 2004-01-15 Active
SEAN O'SHEA UPP GROUP LIMITED Director 2007-07-25 CURRENT 2007-04-19 Active
SEAN O'SHEA UPP SECRETARIAL SERVICES LIMITED Director 2007-01-30 CURRENT 2006-10-04 Active
SEAN O'SHEA UPP MANAGEMENT LIMITED Director 2007-01-30 CURRENT 2006-10-04 Active
SEAN O'SHEA UPP INVESTMENTS LIMITED Director 2007-01-30 CURRENT 2006-10-05 Active
ANDREW WILLIAM PERCIVAL UPP GROUP LIMITED Director 2016-07-04 CURRENT 2007-04-19 Active
KELLY STAFFORD UPP GROUP LIMITED Director 2016-02-04 CURRENT 2007-04-19 Active
KELLY STAFFORD UPP RESIDENTIAL SERVICES LIMITED Director 2016-02-04 CURRENT 2005-01-19 Active
JONATHAN JAMES WAKEFORD UPP (SAC2) LIMITED Director 2018-01-29 CURRENT 2012-11-16 Active
JONATHAN JAMES WAKEFORD UPP (EXETER 2) HOLDINGS 2 LIMITED Director 2017-10-09 CURRENT 2017-10-09 Active
JONATHAN JAMES WAKEFORD UPP (EXETER 2) HOLDINGS 1 LIMITED Director 2017-10-06 CURRENT 2017-10-06 Active
JONATHAN JAMES WAKEFORD UPP (SWANSEA) HOLDINGS LIMITED Director 2017-10-06 CURRENT 2017-10-06 Active
JONATHAN JAMES WAKEFORD UPP (SWANSEA) 1C LIMITED Director 2017-06-27 CURRENT 2017-06-27 Active
JONATHAN JAMES WAKEFORD UPP (SWANSEA) FINANCE LIMITED Director 2017-06-26 CURRENT 2017-06-26 Active
JONATHAN JAMES WAKEFORD UPP (KEELE) HOLDINGS LIMITED Director 2017-03-09 CURRENT 2017-03-09 Active - Proposal to Strike off
JONATHAN JAMES WAKEFORD UPP (HULL) LIMITED Director 2017-01-25 CURRENT 2017-01-25 Active
JONATHAN JAMES WAKEFORD UPP (HULL) HOLDINGS LIMITED Director 2017-01-24 CURRENT 2017-01-24 Active
JONATHAN JAMES WAKEFORD UPP (BROADGATE PARK) HOLDINGS LIMITED Director 2016-12-13 CURRENT 2003-01-24 Active
JONATHAN JAMES WAKEFORD UPP (LANCASTER) HOLDINGS LIMITED Director 2016-07-27 CURRENT 2003-01-24 Active
JONATHAN JAMES WAKEFORD UPP (EXETER) LIMITED Director 2016-07-27 CURRENT 2009-04-23 Active
JONATHAN JAMES WAKEFORD UPP (OXFORD BROOKES) LIMITED Director 2016-07-27 CURRENT 2000-11-28 Active
JONATHAN JAMES WAKEFORD UPP (NOTTINGHAM) LTD Director 2016-07-27 CURRENT 2001-09-18 Active
JONATHAN JAMES WAKEFORD UPP (BROADGATE PARK) LIMITED Director 2016-07-27 CURRENT 2003-01-24 Active
JONATHAN JAMES WAKEFORD UPP (PLYMOUTH THREE) LIMITED Director 2016-07-27 CURRENT 2004-01-15 Active
JONATHAN JAMES WAKEFORD UPP (LOUGHBOROUGH STUDENT ACCOMMODATION) LIMITED Director 2016-07-27 CURRENT 2006-11-07 Active
JONATHAN JAMES WAKEFORD UPP (KENT STUDENT ACCOMMODATION) LIMITED Director 2016-07-27 CURRENT 2006-11-07 Active
JONATHAN JAMES WAKEFORD UPP (LOUGHBOROUGH STUDENT ACCOMMODATION) HOLDINGS LIMITED Director 2016-07-27 CURRENT 2006-11-07 Active
JONATHAN JAMES WAKEFORD UPP (ALCUIN) LIMITED Director 2016-07-27 CURRENT 2007-02-01 Active
JONATHAN JAMES WAKEFORD UPP LEEDS STUDENT RESIDENCES LIMITED Director 2016-07-27 CURRENT 2007-12-04 Active
JONATHAN JAMES WAKEFORD UPP (CLIFTON) LIMITED Director 2016-07-27 CURRENT 2010-02-16 Active
JONATHAN JAMES WAKEFORD UPP (CLIFTON) HOLDINGS LIMITED Director 2016-07-27 CURRENT 2010-04-23 Active
JONATHAN JAMES WAKEFORD UPP (KENT STUDENT ACCOMMODATION II) HOLDINGS LIMITED Director 2016-07-27 CURRENT 2010-08-04 Active
JONATHAN JAMES WAKEFORD UPP (KENT STUDENT ACCOMMODATION II) LIMITED Director 2016-07-27 CURRENT 2010-08-04 Active
JONATHAN JAMES WAKEFORD UPP (READING I) HOLDINGS LIMITED Director 2016-07-27 CURRENT 2011-05-17 Active
JONATHAN JAMES WAKEFORD UPP (READING I) LIMITED Director 2016-07-27 CURRENT 2011-05-17 Active
JONATHAN JAMES WAKEFORD UPP (BYRON HOUSE) HOLDINGS LIMITED Director 2016-07-27 CURRENT 2011-11-28 Active
JONATHAN JAMES WAKEFORD UPP (BYRON HOUSE) LIMITED Director 2016-07-27 CURRENT 2011-11-30 Active
JONATHAN JAMES WAKEFORD UPP (KENT TURING) HOLDINGS LIMITED Director 2016-07-27 CURRENT 2013-06-14 Active
JONATHAN JAMES WAKEFORD UPP (KENT TURING) LIMITED Director 2016-07-27 CURRENT 2013-07-10 Active
JONATHAN JAMES WAKEFORD UPP (CARTWRIGHT GARDENS) HOLDINGS LIMITED Director 2016-07-27 CURRENT 2014-02-13 Active
JONATHAN JAMES WAKEFORD UPP (LANCASTER) LIMITED Director 2016-07-27 CURRENT 2002-05-16 Active
JONATHAN JAMES WAKEFORD UPP (CARTWRIGHT GARDENS) LIMITED Director 2016-07-27 CURRENT 2012-08-23 Active
JONATHAN JAMES WAKEFORD UPP GROUP HOLDINGS LIMITED Director 2013-10-31 CURRENT 2004-01-15 Active
JONATHAN JAMES WAKEFORD UPP GROUP LIMITED Director 2011-02-23 CURRENT 2007-04-19 Active

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
2024-04-27FULL ACCOUNTS MADE UP TO 31/08/23
2023-04-15FULL ACCOUNTS MADE UP TO 31/08/22
2023-02-16DIRECTOR APPOINTED MRS KAREN MORGON
2023-02-16APPOINTMENT TERMINATED, DIRECTOR BILLY STEVEN SUTCH
2023-01-24Second filing for the termination of Paul Edward Milner
2023-01-16DIRECTOR APPOINTED MR BILLY STEVEN SUTCH
2022-12-15APPOINTMENT TERMINATED, DIRECTOR PAUL EDWARD MILNER
2022-12-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL EDWARD MILNER
2022-11-11CONFIRMATION STATEMENT MADE ON 28/10/22, WITH NO UPDATES
2022-11-11CONFIRMATION STATEMENT MADE ON 28/10/22, WITH NO UPDATES
2022-11-11CS01CONFIRMATION STATEMENT MADE ON 28/10/22, WITH NO UPDATES
2022-02-15FULL ACCOUNTS MADE UP TO 31/08/21
2022-02-15AAFULL ACCOUNTS MADE UP TO 31/08/21
2021-11-10CS01CONFIRMATION STATEMENT MADE ON 28/10/21, WITH NO UPDATES
2021-05-25AAFULL ACCOUNTS MADE UP TO 31/08/20
2021-05-21AP01DIRECTOR APPOINTED MR PAUL EDWARD MILNER
2021-05-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAM PERCIVAL
2020-11-16PSC05Change of details for Upp Investments Limited as a person with significant control on 2020-11-16
2020-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/20 FROM 40 Gracechurch Street London EC3V 0BT
2020-10-28CS01CONFIRMATION STATEMENT MADE ON 28/10/20, WITH NO UPDATES
2020-02-13AAFULL ACCOUNTS MADE UP TO 31/08/19
2019-11-08CS01CONFIRMATION STATEMENT MADE ON 28/10/19, WITH NO UPDATES
2019-09-02TM01APPOINTMENT TERMINATED, DIRECTOR RYAN QUINTON FAIRBAIRN
2019-08-02RP04TM01Second filing for the termination of Mr Sean Oshea
2019-04-12TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN JAMES WAKEFORD
2019-03-05TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG ANDREW BRYANT
2019-02-21TM02Termination of appointment of Julian Christopher William Benkel on 2019-01-31
2019-02-19AP01DIRECTOR APPOINTED MR MARK SWINDLEHURST
2019-02-13CH01Director's details changed for Mr Michael Eady on 2017-08-22
2019-01-28AAFULL ACCOUNTS MADE UP TO 31/08/18
2019-01-23TM01APPOINTMENT TERMINATED, DIRECTOR SEAN O'SHEA
2018-11-01CS01CONFIRMATION STATEMENT MADE ON 28/10/18, WITH NO UPDATES
2018-04-27TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA JANE MORRIS
2018-02-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN FITZGERALD BOWE
2018-01-26AAFULL ACCOUNTS MADE UP TO 31/08/17
2018-01-18CH01Director's details changed for Mr Jonathan James Wakeford on 2017-12-01
2017-11-07CS01CONFIRMATION STATEMENT MADE ON 28/10/17, WITH UPDATES
2017-06-20CH01Director's details changed for Mrs Kelly Stafford on 2017-04-28
2017-03-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/16
2016-11-01LATEST SOC01/11/16 STATEMENT OF CAPITAL;GBP 102600
2016-11-01CS01CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES
2016-10-20AP01DIRECTOR APPOINTED MR SIMON ANTHONY BOORNE
2016-07-07CH01Director's details changed for Mr Robert Sean Mcclatchey on 2016-07-06
2016-07-04AP01DIRECTOR APPOINTED MR ANDREW WILLIAM PERCIVAL
2016-02-29AP01DIRECTOR APPOINTED MR MICHAEL EADY
2016-02-11CH01Director's details changed for Mr Peter John Fitzgerald Bowe on 2015-10-29
2016-02-09AP01DIRECTOR APPOINTED MRS KELLY STAFFORD
2016-01-20AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 102600
2015-11-02AR0128/10/15 ANNUAL RETURN FULL LIST
2015-04-16AP01DIRECTOR APPOINTED MR RYAN QUINTON FAIRBAIRN
2015-03-27AP01DIRECTOR APPOINTED MR ROBERT SEAN MCCLATCHEY
2015-03-13AAFULL ACCOUNTS MADE UP TO 31/08/14
2015-02-25AP01DIRECTOR APPOINTED MS NICOLA JANE MORRIS
2015-02-25TM01APPOINTMENT TERMINATED, DIRECTOR BENEDICT HAMMOND
2015-01-12AP01DIRECTOR APPOINTED MR CRAIG ANDREW BRYANT
2014-11-04LATEST SOC04/11/14 STATEMENT OF CAPITAL;GBP 102600
2014-11-04AR0128/10/14 FULL LIST
2014-10-15TM01APPOINTMENT TERMINATED, DIRECTOR MARK ALLEN
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR GURVINDER GILL
2014-06-09AP01DIRECTOR APPOINTED MR PAUL MICHAEL MARSHALL
2014-01-13AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-12-17LATEST SOC17/12/13 STATEMENT OF CAPITAL;GBP 102600
2013-12-17AR0128/10/13 FULL LIST
2013-05-15AAFULL ACCOUNTS MADE UP TO 31/08/12
2013-04-05TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GODDARD
2013-02-14AP01DIRECTOR APPOINTED MR JONATHAN JAMES WAKEFORD
2012-10-30AR0128/10/12 FULL LIST
2012-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN O'SHEA / 01/10/2012
2012-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALLEN / 01/10/2012
2012-10-30CH03SECRETARY'S CHANGE OF PARTICULARS / MR JULIAN CHRISTOPHER WILLIAM BENKEL / 01/10/2012
2012-06-01AAFULL ACCOUNTS MADE UP TO 31/08/11
2011-11-16AR0128/10/11 FULL LIST
2011-04-06AP01DIRECTOR APPOINTED MR BENEDICT HAMMOND
2011-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/2011 FROM FOURTH FLOOR WESTON HOUSE 246 HIGH HOLBORN LONDON WC1V 7EX
2011-02-24AAFULL ACCOUNTS MADE UP TO 31/08/10
2010-11-24AR0128/10/10 FULL LIST
2010-11-12TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE CRAWFORD
2010-08-05AP01DIRECTOR APPOINTED MR GURVINDER SINGH GILL
2010-04-22AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/08/09
2010-02-23AAFULL ACCOUNTS MADE UP TO 31/08/09
2009-12-01AP01DIRECTOR APPOINTED MR PAUL STEPHEN GODDARD
2009-12-01AP01DIRECTOR APPOINTED MR PETER JOHN FITZGERALD BOWE
2009-10-30AR0128/10/09 FULL LIST
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE WILSON CRAWFORD / 01/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALLEN / 01/10/2009
2009-10-29TM01APPOINTMENT TERMINATED, DIRECTOR IAN NEWTON
2009-05-16RES01ADOPT ARTICLES 30/04/2009
2009-04-29288aDIRECTOR APPOINTED SEAN O'SHEA
2009-03-19288bAPPOINTMENT TERMINATED DIRECTOR ANDREW MAY
2009-02-12AAFULL ACCOUNTS MADE UP TO 31/08/08
2008-12-23288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW MAY / 01/12/2008
2008-12-01363aRETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS
2008-10-24288bAPPOINTMENT TERMINATED DIRECTOR JULIAN BENKEL
2008-10-21288bAPPOINTMENT TERMINATED DIRECTOR ROBERT MCCLATCHEY
2008-10-21288bAPPOINTMENT TERMINATED DIRECTOR ANITA GREGSON
2008-10-20288bAPPOINTMENT TERMINATED DIRECTOR SEAN O'SHEA
2008-09-16288aDIRECTOR APPOINTED IAN GEOFFERY NEWTON
2008-07-17288bAPPOINTMENT TERMINATED DIRECTOR PHILIP WHITE
2008-03-31288cDIRECTOR'S CHANGE OF PARTICULARS / SEAN O'SHEA / 26/02/2008
2008-03-25RES01ADOPT ARTICLES 20/02/2008
2008-03-25RES12VARYING SHARE RIGHTS AND NAMES
2008-03-25RES01ALTER ARTICLES 20/02/2008
2008-03-04288aDIRECTOR APPOINTED ANITA CATHERINE GREGSON
2008-02-18288cDIRECTOR'S PARTICULARS CHANGED
2008-01-08AAFULL ACCOUNTS MADE UP TO 31/08/07
2007-12-21288aNEW DIRECTOR APPOINTED
2007-11-02363aRETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS
2007-09-05AAFULL ACCOUNTS MADE UP TO 31/08/06
2007-05-25AAFULL ACCOUNTS MADE UP TO 30/11/05
2007-04-17288bDIRECTOR RESIGNED
2006-12-08363aRETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS
2006-12-01288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-12-01288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-10-04288aNEW DIRECTOR APPOINTED
2006-09-27288bSECRETARY RESIGNED
2006-09-21288aNEW SECRETARY APPOINTED
2006-07-06288bDIRECTOR RESIGNED
2006-06-28288cDIRECTOR'S PARTICULARS CHANGED
2006-06-27225ACC. REF. DATE SHORTENED FROM 30/11/06 TO 31/08/06
2006-03-01288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to UPP PROJECTS 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 UPP PROJECTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
UPP PROJECTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Intangible Assets
Patents
We have not found any records of UPP PROJECTS LIMITED registering or being granted any patents
Domain Names

UPP PROJECTS LIMITED owns 1 domain names.

upp-ltd.co.uk  

Trademarks
We have not found any records of UPP PROJECTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UPP PROJECTS 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 (41100 - Development of building projects) as UPP PROJECTS LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where UPP PROJECTS 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 UPP PROJECTS 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 UPP PROJECTS 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.