Uphill Estates Limited
- Active
- Incorporated on 27 Oct 1997
Reg Address: 330 Kingsland Road, London E8 4DA, United Kingdom
- Summary The company with name "Uphill Estates Limited" is a private limited company and located in 330 Kingsland Road, London E8 4DA. Uphill Estates Limited is currently in active status and it was incorporated on 27 Oct 1997 (26 years 10 months 29 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Uphill Estates Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Paul Keith Tomline | Secretary | 26 Oct 2015 | British | Active |
2 | Jeremy David Hartnell | Director | 20 Mar 2012 | British | Active |
3 | Jeremy David Hartnell | Director | 20 Mar 2012 | British | Active |
4 | Geoffrey Dennis Hartnell | Director | 20 Oct 2010 | British | Resigned 3 Nov 2014 |
5 | Samantha Cobden | Director | 20 Oct 2010 | British | Active |
6 | Geoffrey Dennis Hartnell | Director | 20 Oct 2010 | British | Resigned 3 Nov 2014 |
7 | Adam Daniel Brandon | Director | 30 Jun 2006 | British | Resigned 28 May 2010 |
8 | David Gary Mattey | Director | 30 Jan 2006 | British | Resigned 20 Oct 2010 |
9 | Steven Mattey | Director | 30 Jan 2006 | British | Resigned 20 Oct 2010 |
10 | Jeffrey Mattey | Secretary | 8 Jan 1998 | British | Resigned 26 Oct 2015 |
11 | David Gary Mattey | Director | 30 Oct 1997 | British | Resigned 8 Jan 1998 |
12 | Alan Mattey | Director | 27 Oct 1997 | British | Resigned 2 Feb 2006 |
13 | HALLMARK REGISTRARS LIMITED | Nominee Director | 27 Oct 1997 | - | Resigned 27 Oct 1997 |
14 | HALLMARK SECRETARIES LIMITED | Corporate Nominee Secretary | 27 Oct 1997 | - | Resigned 27 Oct 1997 |
15 | David Gary Mattey | Secretary | 27 Oct 1997 | British | Resigned 8 Jan 1998 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Samantha Cobden Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 6 Apr 2016 | British | Active |
2 | Mr Jeremy Hartnell Natures of Control: Individual Person With Significant Control Ownership Of Shares 50 To 75 Percent Voting Rights 50 To 75 Percent | 6 Apr 2016 | British | Active |
3 | Mr Jeremy Hartnell Natures of Control: Individual Person With Significant Control Ownership Of Shares 50 To 75 Percent Voting Rights 50 To 75 Percent | 6 Apr 2016 | British | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Uphill Estates Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Accounts - Unaudited Abridged | 18 Aug 2023 | Download PDF |
2 | Persons With Significant Control - Cessation Of A Person With Significant Control | 7 Aug 2023 | Download PDF |
3 | Persons With Significant Control - Change To A Person With Significant Control | 7 Aug 2023 | Download PDF |
4 | Confirmation Statement - Updates | 5 Dec 2022 | Download PDF 5 Pages |
5 | Persons With Significant Control - Notification Of A Person With Significant Control | 1 Nov 2022 | Download PDF 2 Pages |
6 | Persons With Significant Control - Notification Of A Person With Significant Control | 31 Oct 2022 | Download PDF 2 Pages |
7 | Accounts - Unaudited Abridged | 7 Sep 2022 | Download PDF |
8 | Confirmation Statement - Updates | 4 Dec 2020 | Download PDF 5 Pages |
9 | Accounts - Unaudited Abridged | 29 Oct 2020 | Download PDF 11 Pages |
10 | Address - Change Registered Office Company With Date Old New | 18 Sep 2020 | Download PDF 1 Pages |
11 | Confirmation Statement - Updates | 11 Nov 2019 | Download PDF 5 Pages |
12 | Accounts - Micro Entity | 28 Aug 2019 | Download PDF 4 Pages |
13 | Confirmation Statement - Updates | 5 Nov 2018 | Download PDF 5 Pages |
14 | Accounts - Micro Entity | 23 Aug 2018 | Download PDF 3 Pages |
15 | Address - Change Registered Office Company With Date Old New | 19 Dec 2017 | Download PDF 1 Pages |
16 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 10 Nov 2017 | Download PDF 18 Pages |
17 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 10 Nov 2017 | Download PDF 13 Pages |
18 | Confirmation Statement - Updates | 2 Nov 2017 | Download PDF 4 Pages |
19 | Officers - Change Person Director Company With Change Date | 2 Nov 2017 | Download PDF 2 Pages |
20 | Accounts - Total Exemption Small | 7 Aug 2017 | Download PDF 3 Pages |
21 | Confirmation Statement - Updates | 9 Nov 2016 | Download PDF 6 Pages |
22 | Accounts - Total Exemption Small | 30 Aug 2016 | Download PDF 4 Pages |
23 | Annual Return - Company With Made Up Date Full List Shareholders | 23 Nov 2015 | Download PDF 5 Pages |
24 | Officers - Change Person Director Company With Change Date | 19 Nov 2015 | Download PDF 2 Pages |
25 | Officers - Termination Secretary Company With Name Termination Date | 18 Nov 2015 | Download PDF 1 Pages |
26 | Officers - Appoint Person Secretary Company With Name Date | 18 Nov 2015 | Download PDF 2 Pages |
27 | Accounts - Total Exemption Small | 18 Aug 2015 | Download PDF 3 Pages |
28 | Officers - Termination Director Company With Name Termination Date | 18 Nov 2014 | Download PDF 1 Pages |
29 | Annual Return - Company With Made Up Date Full List Shareholders | 4 Nov 2014 | Download PDF 7 Pages |
30 | Accounts - Total Exemption Small | 11 Jun 2014 | Download PDF 3 Pages |
31 | Annual Return - Company With Made Up Date Full List Shareholders | 18 Nov 2013 | Download PDF 6 Pages |
32 | Accounts - Total Exemption Small | 27 Jun 2013 | Download PDF 4 Pages |
33 | Annual Return - Company With Made Up Date Full List Shareholders | 31 Oct 2012 | Download PDF 7 Pages |
34 | Accounts - Total Exemption Small | 11 Jul 2012 | Download PDF 4 Pages |
35 | Officers - Appoint Person Director Company With Name | 1 May 2012 | Download PDF 2 Pages |
36 | Annual Return - Company With Made Up Date Full List Shareholders | 25 Nov 2011 | Download PDF 6 Pages |
37 | Accounts - Total Exemption Small | 1 Sep 2011 | Download PDF 4 Pages |
38 | Annual Return - Company With Made Up Date Full List Shareholders | 7 Dec 2010 | Download PDF 6 Pages |
39 | Officers - Appoint Person Director Company With Name | 1 Dec 2010 | Download PDF 3 Pages |
40 | Officers - Termination Director Company With Name | 23 Nov 2010 | Download PDF 2 Pages |
41 | Officers - Termination Director Company With Name | 23 Nov 2010 | Download PDF 2 Pages |
42 | Officers - Appoint Person Director Company With Name | 23 Nov 2010 | Download PDF 3 Pages |
43 | Officers - Change Person Director Company With Change Date | 15 Sep 2010 | Download PDF 2 Pages |
44 | Accounts - Total Exemption Small | 16 Aug 2010 | Download PDF 4 Pages |
45 | Officers - Change Person Director Company With Change Date | 3 Aug 2010 | Download PDF 2 Pages |
46 | Officers - Termination Director Company With Name | 29 Jun 2010 | Download PDF 2 Pages |
47 | Annual Return - Company With Made Up Date Full List Shareholders | 13 Nov 2009 | Download PDF 6 Pages |
48 | Accounts - Total Exemption Small | 7 Jul 2009 | Download PDF 4 Pages |
49 | Annual Return - Legacy | 3 Nov 2008 | Download PDF 4 Pages |
50 | Accounts - Total Exemption Small | 18 Sep 2008 | Download PDF 4 Pages |
51 | Annual Return - Legacy | 22 Nov 2007 | Download PDF 3 Pages |
52 | Capital - Legacy | 6 Nov 2007 | Download PDF 2 Pages |
53 | Officers - Legacy | 1 Nov 2007 | Download PDF 1 Pages |
54 | Accounts - Total Exemption Small | 1 Oct 2007 | Download PDF 6 Pages |
55 | Address - Legacy | 24 Jan 2007 | Download PDF 1 Pages |
56 | Annual Return - Legacy | 7 Dec 2006 | Download PDF 2 Pages |
57 | Address - Legacy | 7 Dec 2006 | Download PDF 1 Pages |
58 | Accounts - Total Exemption Small | 5 Oct 2006 | Download PDF 4 Pages |
59 | Officers - Legacy | 13 Jul 2006 | Download PDF 4 Pages |
60 | Address - Legacy | 14 Jun 2006 | Download PDF 1 Pages |
61 | Officers - Legacy | 21 Feb 2006 | Download PDF 5 Pages |
62 | Officers - Legacy | 21 Feb 2006 | Download PDF 4 Pages |
63 | Officers - Legacy | 21 Feb 2006 | Download PDF 1 Pages |
64 | Annual Return - Legacy | 23 Dec 2005 | Download PDF 2 Pages |
65 | Accounts - Total Exemption Small | 30 Nov 2005 | Download PDF 6 Pages |
66 | Address - Legacy | 5 Aug 2005 | Download PDF 1 Pages |
67 | Annual Return - Legacy | 8 Nov 2004 | Download PDF 6 Pages |
68 | Accounts - Small | 9 Jul 2004 | Download PDF 6 Pages |
69 | Annual Return - Legacy | 29 Oct 2003 | Download PDF 6 Pages |
70 | Accounts - Small | 1 Jul 2003 | Download PDF 6 Pages |
71 | Annual Return - Legacy | 23 Oct 2002 | Download PDF 6 Pages |
72 | Accounts - Small | 12 Jul 2002 | Download PDF 6 Pages |
73 | Annual Return - Legacy | 22 Oct 2001 | Download PDF 6 Pages |
74 | Accounts - Small | 20 Jun 2001 | Download PDF 6 Pages |
75 | Annual Return - Legacy | 7 Nov 2000 | Download PDF 6 Pages |
76 | Resolution | 24 Oct 2000 | Download PDF 1 Pages |
77 | Resolution | 24 Oct 2000 | Download PDF 1 Pages |
78 | Resolution | 24 Oct 2000 | Download PDF 1 Pages |
79 | Resolution | 24 Oct 2000 | Download PDF 1 Pages |
80 | Accounts - Small | 4 May 2000 | Download PDF 6 Pages |
81 | Annual Return - Legacy | 1 Nov 1999 | Download PDF 6 Pages |
82 | Accounts - Small | 20 Jul 1999 | Download PDF 6 Pages |
83 | Annual Return - Legacy | 27 Oct 1998 | Download PDF 6 Pages |
84 | Officers - Legacy | 22 Jan 1998 | Download PDF 2 Pages |
85 | Officers - Legacy | 22 Jan 1998 | Download PDF 1 Pages |
86 | Mortgage - Legacy | 18 Nov 1997 | Download PDF 3 Pages |
87 | Mortgage - Legacy | 18 Nov 1997 | Download PDF 3 Pages |
88 | Capital - Legacy | 17 Nov 1997 | Download PDF 2 Pages |
89 | Accounts - Legacy | 14 Nov 1997 | Download PDF 1 Pages |
90 | Officers - Legacy | 14 Nov 1997 | Download PDF 2 Pages |
91 | Officers - Legacy | 30 Oct 1997 | Download PDF 2 Pages |
92 | Officers - Legacy | 30 Oct 1997 | Download PDF 1 Pages |
93 | Officers - Legacy | 30 Oct 1997 | Download PDF 1 Pages |
94 | Officers - Legacy | 30 Oct 1997 | Download PDF 2 Pages |
95 | Incorporation - Company | 27 Oct 1997 | Download PDF 15 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | W&R Studios Ltd Mutual People: Paul Keith Tomline | Active |
2 | Firststart Limited Mutual People: Jeremy David Hartnell | Active |
3 | Satellite Limited Mutual People: Jeremy David Hartnell | Active |
4 | Hartnell Homes Ltd Mutual People: Jeremy David Hartnell | Active |
5 | Albacourt Limited Mutual People: Jeremy David Hartnell | Active |
6 | Eastgate Business Services Ltd Mutual People: Jeremy David Hartnell | dissolved |