UPHILL ESTATES LIMITED
MILL HILL

Hellopages » Greater London » Barnet » NW7 3RH

Company number 03455418
Status Active
Incorporation Date 27 October 1997
Company Type Private Limited Company
Address LAWRENCE HOUSE, GOODWYN AVENUE, MILL HILL, LONDON, NW7 3RH
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 27 October 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 27 October 2015 with full list of shareholders Statement of capital on 2015-11-23 GBP 120 . The most likely internet sites of UPHILL ESTATES LIMITED are www.uphillestates.co.uk, and www.uphill-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. Uphill Estates Limited is a Private Limited Company. The company registration number is 03455418. Uphill Estates Limited has been working since 27 October 1997. The present status of the company is Active. The registered address of Uphill Estates Limited is Lawrence House Goodwyn Avenue Mill Hill London Nw7 3rh. . COBDEN, Samantha is a Secretary of the company. COBDEN, Samantha is a Director of the company. HARTNELL, Jeremy David is a Director of the company. Secretary MATTEY, David Gary has been resigned. Secretary MATTEY, Jeffrey has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director BRANDON, Adam Daniel has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director HARTNELL, Geoffrey Dennis has been resigned. Director MATTEY, Alan has been resigned. Director MATTEY, David Gary has been resigned. Director MATTEY, David Gary has been resigned. Director MATTEY, Steven has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
COBDEN, Samantha
Appointed Date: 26 October 2015

Director
COBDEN, Samantha
Appointed Date: 20 October 2010
61 years old

Director
HARTNELL, Jeremy David
Appointed Date: 20 March 2012
63 years old

Resigned Directors

Secretary
MATTEY, David Gary
Resigned: 08 January 1998
Appointed Date: 27 October 1997

Secretary
MATTEY, Jeffrey
Resigned: 26 October 2015
Appointed Date: 08 January 1998

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 27 October 1997
Appointed Date: 27 October 1997

Director
BRANDON, Adam Daniel
Resigned: 28 May 2010
Appointed Date: 30 June 2006
46 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 27 October 1997
Appointed Date: 27 October 1997

Director
HARTNELL, Geoffrey Dennis
Resigned: 03 November 2014
Appointed Date: 20 October 2010
65 years old

Director
MATTEY, Alan
Resigned: 02 February 2006
Appointed Date: 27 October 1997
59 years old

Director
MATTEY, David Gary
Resigned: 20 October 2010
Appointed Date: 30 January 2006
63 years old

Director
MATTEY, David Gary
Resigned: 08 January 1998
Appointed Date: 30 October 1997
63 years old

Director
MATTEY, Steven
Resigned: 20 October 2010
Appointed Date: 30 January 2006
58 years old

Persons With Significant Control

Samantha Cobden
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jeremy David Hartnell
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

UPHILL ESTATES LIMITED Events

09 Nov 2016
Confirmation statement made on 27 October 2016 with updates
30 Aug 2016
Total exemption small company accounts made up to 30 November 2015
23 Nov 2015
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 120

19 Nov 2015
Director's details changed for Mr Jeremy David Hartnell on 26 October 2015
18 Nov 2015
Termination of appointment of Jeffrey Mattey as a secretary on 26 October 2015
...
... and 65 more events
30 Oct 1997
New secretary appointed
30 Oct 1997
New director appointed
30 Oct 1997
Secretary resigned
30 Oct 1997
Director resigned
27 Oct 1997
Incorporation

UPHILL ESTATES LIMITED Charges

4 November 1997
Deed of legal charge
Delivered: 18 November 1997
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: 28 and 30 southampton road ringwood hampshire HP504730 with…
4 November 1997
Assignment by way of charge
Delivered: 18 November 1997
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All right titles benefits and interest to all monies form…