MATTHEW UPSON PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Camden » NW1 3ER

Company number 04755295
Status Active
Incorporation Date 7 May 2003
Company Type Private Limited Company
Address ACRE HOUSE, 11/15 WILLIAM ROAD, LONDON, UNITED KINGDOM, NW1 3ER
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 7 May 2016 with full list of shareholders Statement of capital on 2016-05-25 GBP 100 ; Registered office address changed from C/O Smith & Williamson Llp 3rd Floor 9 Colmore Row Birmingham West Midlands B3 2BJ to Acre House 11/15 William Road London NW1 3ER on 12 April 2016. The most likely internet sites of MATTHEW UPSON PROPERTIES LIMITED are www.matthewupsonproperties.co.uk, and www.matthew-upson-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. Matthew Upson Properties Limited is a Private Limited Company. The company registration number is 04755295. Matthew Upson Properties Limited has been working since 07 May 2003. The present status of the company is Active. The registered address of Matthew Upson Properties Limited is Acre House 11 15 William Road London United Kingdom Nw1 3er. . UPSON, Richard Stuart is a Secretary of the company. UPSON, Matthew James is a Director of the company. UPSON, Susan Isobel is a Director of the company. Nominee Secretary JL NOMINEES TWO LIMITED has been resigned. Nominee Director JL NOMINEES ONE LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
UPSON, Richard Stuart
Appointed Date: 07 May 2003

Director
UPSON, Matthew James
Appointed Date: 07 May 2003
46 years old

Director
UPSON, Susan Isobel
Appointed Date: 13 May 2003
70 years old

Resigned Directors

Nominee Secretary
JL NOMINEES TWO LIMITED
Resigned: 07 May 2003
Appointed Date: 07 May 2003

Nominee Director
JL NOMINEES ONE LIMITED
Resigned: 07 May 2003
Appointed Date: 07 May 2003

MATTHEW UPSON PROPERTIES LIMITED Events

28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
25 May 2016
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100

12 Apr 2016
Registered office address changed from C/O Smith & Williamson Llp 3rd Floor 9 Colmore Row Birmingham West Midlands B3 2BJ to Acre House 11/15 William Road London NW1 3ER on 12 April 2016
23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
02 Jun 2015
Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100

...
... and 37 more events
21 May 2003
New director appointed
21 May 2003
New secretary appointed
21 May 2003
Registered office changed on 21/05/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF
16 May 2003
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

07 May 2003
Incorporation

MATTHEW UPSON PROPERTIES LIMITED Charges

20 August 2003
Mortgage deed
Delivered: 23 August 2003
Status: Outstanding
Persons entitled: Woolwich PLC
Description: All that f/h property k/a and situate at 30 chime square st…