UPPER MILLS ESTATE MANAGEMENT LIMITED
CHELTENHAM

Hellopages » Gloucestershire » Cheltenham » GL50 1NW

Company number 01934421
Status Active
Incorporation Date 30 July 1985
Company Type Private Limited Company
Address FRANCIS & CO, 123 PROMENADE, CHELTENHAM, ENGLAND, GL50 1NW
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Registered office address changed from Chargrove House Main Road Shurdington Cheltenham Gloucestershire GL51 4GA to C/O Francis & Co 123 Promenade Cheltenham GL50 1NW on 27 January 2017; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 20 April 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 12.02 . The most likely internet sites of UPPER MILLS ESTATE MANAGEMENT LIMITED are www.uppermillsestatemanagement.co.uk, and www.upper-mills-estate-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and three months. The distance to to Ashchurch for Tewkesbury 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 Mills Estate Management Limited is a Private Limited Company. The company registration number is 01934421. Upper Mills Estate Management Limited has been working since 30 July 1985. The present status of the company is Active. The registered address of Upper Mills Estate Management Limited is Francis Co 123 Promenade Cheltenham England Gl50 1nw. The company`s financial liabilities are £43.4k. It is £4.91k against last year. The cash in hand is £32.77k. It is £1.95k against last year. And the total assets are £47.76k, which is £6k against last year. HOOK, Graham Robert is a Secretary of the company. HAMMOND, Kevin is a Director of the company. HOOK, Graham Robert is a Director of the company. ROBINSON, Laurence John is a Director of the company. SMITH, Anthony John is a Director of the company. Secretary WASDELL, Richard James Norman has been resigned. Director BALDOCK, Peter John has been resigned. Director COLLIVER, Edward Veale has been resigned. Director DOCTOR, Soli has been resigned. Director HANMAN, Herbert Harry has been resigned. Director HORNER, Mark John has been resigned. Director JACKSON, Derek Herbert Arthur has been resigned. Director REAY, William Michael has been resigned. Director ROBINSON, Laurence John has been resigned. Director STUDDERT KENNEDY, Nigel William John has been resigned. Director TOOLEY, Jane Claire has been resigned. Director WASDELL, James Hugh Charles has been resigned. Director WASDELL, Richard James Norman has been resigned. Director WATSON, Richard George has been resigned. The company operates in "Management of real estate on a fee or contract basis".


upper mills estate management Key Finiance

LIABILITIES £43.4k
+12%
CASH £32.77k
+6%
TOTAL ASSETS £47.76k
+14%
All Financial Figures

Current Directors

Secretary
HOOK, Graham Robert
Appointed Date: 18 May 1998

Director
HAMMOND, Kevin
Appointed Date: 16 July 2003
60 years old

Director
HOOK, Graham Robert
Appointed Date: 10 November 1992
74 years old

Director
ROBINSON, Laurence John
Appointed Date: 15 June 2005
65 years old

Director
SMITH, Anthony John
Appointed Date: 28 April 1994
89 years old

Resigned Directors

Secretary
WASDELL, Richard James Norman
Resigned: 18 May 1998

Director
BALDOCK, Peter John
Resigned: 19 July 1991
90 years old

Director
COLLIVER, Edward Veale
Resigned: 29 May 2008
85 years old

Director
DOCTOR, Soli
Resigned: 29 April 1992
89 years old

Director
HANMAN, Herbert Harry
Resigned: 22 December 1994
98 years old

Director
HORNER, Mark John
Resigned: 25 June 2009
Appointed Date: 05 December 2005
58 years old

Director
JACKSON, Derek Herbert Arthur
Resigned: 21 September 1993
95 years old

Director
REAY, William Michael
Resigned: 21 May 2003
Appointed Date: 21 September 1993
75 years old

Director
ROBINSON, Laurence John
Resigned: 28 April 1994
65 years old

Director
STUDDERT KENNEDY, Nigel William John
Resigned: 23 May 2001
Appointed Date: 28 April 1994
83 years old

Director
TOOLEY, Jane Claire
Resigned: 25 November 2005
Appointed Date: 26 May 2004
61 years old

Director
WASDELL, James Hugh Charles
Resigned: 16 June 2011
Appointed Date: 09 May 2000
59 years old

Director
WASDELL, Richard James Norman
Resigned: 23 May 2001
87 years old

Director
WATSON, Richard George
Resigned: 04 May 2014
Appointed Date: 29 May 2008
76 years old

UPPER MILLS ESTATE MANAGEMENT LIMITED Events

27 Jan 2017
Registered office address changed from Chargrove House Main Road Shurdington Cheltenham Gloucestershire GL51 4GA to C/O Francis & Co 123 Promenade Cheltenham GL50 1NW on 27 January 2017
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
16 Jun 2016
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 12.02

21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
17 Jun 2015
Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 12.02

...
... and 96 more events
06 Dec 1986
Gazettable document

06 Dec 1986
Memorandum and Articles of Association
02 Dec 1986
New director appointed

21 Nov 1986
Memorandum and Articles of Association
30 Jul 1985
Incorporation