Company number 05541869
Status Active
Incorporation Date 22 August 2005
Company Type Private Limited Company
Address LAKESIDE ROMAN DRIVE, BRUNDALL, NORWICH, NORFOLK, NR13 5LU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration forty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Registration of charge 055418690008, created on 15 December 2016; Registration of charge 055418690006, created on 15 December 2016. The most likely internet sites of UPPER KING STREET LIMITED are www.upperkingstreet.co.uk, and www.upper-king-street.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. The distance to to Buckenham Rail Station is 2.7 miles; to Lingwood Rail Station is 2.8 miles; to Salhouse Rail Station is 3.7 miles; to Reedham (Norfolk) Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Upper King Street Limited is a Private Limited Company.
The company registration number is 05541869. Upper King Street Limited has been working since 22 August 2005.
The present status of the company is Active. The registered address of Upper King Street Limited is Lakeside Roman Drive Brundall Norwich Norfolk Nr13 5lu. . JONES, Alan is a Secretary of the company. JONES, Alan is a Director of the company. JONES, Linda Mary is a Director of the company. THORPE, Phillip Arthur is a Director of the company. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Director
JONES, Alan
Appointed Date: 22 August 2005
67 years old
Resigned Directors
Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 22 August 2005
Appointed Date: 22 August 2005
Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 22 August 2005
Appointed Date: 22 August 2005
Persons With Significant Control
East Anglian Property Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
UPPER KING STREET LIMITED Events
02 Mar 2017
Total exemption small company accounts made up to 31 May 2016
17 Dec 2016
Registration of charge 055418690008, created on 15 December 2016
17 Dec 2016
Registration of charge 055418690006, created on 15 December 2016
17 Dec 2016
Registration of charge 055418690004, created on 15 December 2016
17 Dec 2016
Registration of charge 055418690007, created on 15 December 2016
...
... and 39 more events
07 Sep 2005
New secretary appointed;new director appointed
31 Aug 2005
Registered office changed on 31/08/05 from: 44 upper belgrave road clifton bristol BS8 2XN
31 Aug 2005
Secretary resigned
31 Aug 2005
Director resigned
22 Aug 2005
Incorporation
15 December 2016
Charge code 0554 1869 0009
Delivered: 17 December 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Ambulance station and access road alex moorhouse way…
15 December 2016
Charge code 0554 1869 0008
Delivered: 17 December 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Francis house 3-7 redwell street norwich t/no.NK9589…
15 December 2016
Charge code 0554 1869 0007
Delivered: 17 December 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The co-operative food earlham road norwich t/no.NK278356…
15 December 2016
Charge code 0554 1869 0006
Delivered: 17 December 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 6 lumley square skegness t/no.LL132043…
15 December 2016
Charge code 0554 1869 0005
Delivered: 17 December 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 13 upper king street norwich t/no.NK49065…
15 December 2016
Charge code 0554 1869 0004
Delivered: 17 December 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 15 upper king street norwich t/no.NK236414…
12 October 2016
Charge code 0554 1869 0003
Delivered: 14 October 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
18 May 2011
Hedging assignment agreement
Delivered: 2 June 2011
Status: Satisfied
on 15 October 2013
Persons entitled: Deutsche Bank Ag, London Branch as Security Trustee
Description: All rights in the hedging cap agreement, dated 21/1/11, see…
29 September 2005
Debenture
Delivered: 14 October 2005
Status: Satisfied
on 15 October 2013
Persons entitled: Deutsche Bank Ag London Branch
Description: King street house 15 upper king street norwich norfolk t/no…