UPPERHURST LIMITED
BRIGHTON

Hellopages » East Sussex » Brighton and Hove » BN2 5AA

Company number 02012334
Status Active
Incorporation Date 21 April 1986
Company Type Private Limited Company
Address ALICE AND DAVID JACKSON, 14 SUSSEX SQUARE, BRIGHTON, BN2 5AA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Total exemption small company accounts made up to 24 June 2016; Confirmation statement made on 7 September 2016 with updates; Total exemption small company accounts made up to 24 June 2015. The most likely internet sites of UPPERHURST LIMITED are www.upperhurst.co.uk, and www.upperhurst.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and six months. Upperhurst Limited is a Private Limited Company. The company registration number is 02012334. Upperhurst Limited has been working since 21 April 1986. The present status of the company is Active. The registered address of Upperhurst Limited is Alice and David Jackson 14 Sussex Square Brighton Bn2 5aa. . JACKSON, Alice Evelyn Cecilia is a Secretary of the company. JACKSON, David Gordon is a Director of the company. JONES, Craig Antony is a Director of the company. MASON, Adam James is a Director of the company. Secretary GROVES, James Christopher has been resigned. Secretary HOLLISTER, David John has been resigned. Secretary HOWLETT, Stephen James has been resigned. Secretary JONES, Craig Antony has been resigned. Secretary KWOLEK, Julian Kenneth has been resigned. Secretary MASON, Adam James has been resigned. Director FOWLER, Christopher Robert has been resigned. Director HOCKIN, Alison Gail has been resigned. Director HOCKIN, Timothy George has been resigned. Director HOLLISTER, David John has been resigned. Director HOLLISTER, David John has been resigned. Director KWOLEK, Julian Kenneth has been resigned. Director LIMON, Arthur Howard has been resigned. Director RONZINI, Nicoletta has been resigned. Director STANLEY, Muriel has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
JACKSON, Alice Evelyn Cecilia
Appointed Date: 01 April 2014

Director
JACKSON, David Gordon
Appointed Date: 10 October 2012
77 years old

Director
JONES, Craig Antony
Appointed Date: 26 October 2001
57 years old

Director
MASON, Adam James
Appointed Date: 17 October 2003
50 years old

Resigned Directors

Secretary
GROVES, James Christopher
Resigned: 31 March 2014
Appointed Date: 25 September 2010

Secretary
HOLLISTER, David John
Resigned: 02 September 2006
Appointed Date: 04 December 2005

Secretary
HOWLETT, Stephen James
Resigned: 07 October 2010
Appointed Date: 10 September 2007

Secretary
JONES, Craig Antony
Resigned: 04 December 2005
Appointed Date: 17 October 2004

Secretary
KWOLEK, Julian Kenneth
Resigned: 17 October 2004

Secretary
MASON, Adam James
Resigned: 10 September 2007
Appointed Date: 02 September 2006

Director
FOWLER, Christopher Robert
Resigned: 20 February 2012
75 years old

Director
HOCKIN, Alison Gail
Resigned: 01 August 2003
59 years old

Director
HOCKIN, Timothy George
Resigned: 17 October 2003
Appointed Date: 01 August 2003
92 years old

Director
HOLLISTER, David John
Resigned: 02 March 2011
Appointed Date: 20 September 2008
79 years old

Director
HOLLISTER, David John
Resigned: 02 September 2006
79 years old

Director
KWOLEK, Julian Kenneth
Resigned: 17 October 2004
76 years old

Director
LIMON, Arthur Howard
Resigned: 09 March 2010
97 years old

Director
RONZINI, Nicoletta
Resigned: 28 July 2011
Appointed Date: 04 January 2004
63 years old

Director
STANLEY, Muriel
Resigned: 25 October 2001
104 years old

Persons With Significant Control

Mr Adam James Mason
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Craig Antony Jones
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

UPPERHURST LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 24 June 2016
24 Sep 2016
Confirmation statement made on 7 September 2016 with updates
28 Apr 2016
Total exemption small company accounts made up to 24 June 2015
07 Sep 2015
Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 6

23 Mar 2015
Total exemption small company accounts made up to 24 June 2014
...
... and 91 more events
28 Feb 1987
Director resigned;new director appointed

20 Nov 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

20 Nov 1986
Registered office changed on 20/11/86 from: 46-47 bloomsbury square london WC1A 2RU

14 May 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

14 May 1986
Registered office changed on 14/05/86 from: 50 lincoln's inn fields london WC2A 3PF