UPTONBLUE PROPERTIES LIMITED
HOLSWORTHY

Hellopages » Cornwall » Cornwall » EX22 6SE

Company number 03707453
Status Active
Incorporation Date 3 February 1999
Company Type Private Limited Company
Address OGBEARE HALL, NORTH TAMERTON, HOLSWORTHY, CORNWALL, EX22 6SE
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 12 March 2017 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 12 March 2016 with full list of shareholders Statement of capital on 2016-04-19 GBP 2 . The most likely internet sites of UPTONBLUE PROPERTIES LIMITED are www.uptonblueproperties.co.uk, and www.uptonblue-properties.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-six years and nine months. The distance to to Calstock Rail Station is 18.8 miles; to Bere Alston Rail Station is 19.8 miles; to Bere Ferrers Rail Station is 22.3 miles; to Bodmin Parkway Rail Station is 23.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Uptonblue Properties Limited is a Private Limited Company. The company registration number is 03707453. Uptonblue Properties Limited has been working since 03 February 1999. The present status of the company is Active. The registered address of Uptonblue Properties Limited is Ogbeare Hall North Tamerton Holsworthy Cornwall Ex22 6se. The company`s financial liabilities are £114.05k. It is £56.09k against last year. And the total assets are £460.76k, which is £-8.74k against last year. MARSH, Daniel Roff is a Secretary of the company. GRAYBOW, Sara-Ann Penelope Lumley is a Director of the company. MARSH, Daniel Roff is a Director of the company. Nominee Secretary ALPHA SECRETARIAL LIMITED has been resigned. Nominee Director ALPHA DIRECT LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


uptonblue properties Key Finiance

LIABILITIES £114.05k
+96%
CASH n/a
TOTAL ASSETS £460.76k
-2%
All Financial Figures

Current Directors

Secretary
MARSH, Daniel Roff
Appointed Date: 08 February 1999

Director
GRAYBOW, Sara-Ann Penelope Lumley
Appointed Date: 08 February 1999
65 years old

Director
MARSH, Daniel Roff
Appointed Date: 08 February 1999
62 years old

Resigned Directors

Nominee Secretary
ALPHA SECRETARIAL LIMITED
Resigned: 08 February 1999
Appointed Date: 03 February 1999

Nominee Director
ALPHA DIRECT LIMITED
Resigned: 08 February 1999
Appointed Date: 03 February 1999

Persons With Significant Control

Ms Sara-Ann Penelope Lumley Graybow
Notified on: 1 March 2017
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Daniel Roff Marsh
Notified on: 1 March 2017
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

UPTONBLUE PROPERTIES LIMITED Events

14 Mar 2017
Confirmation statement made on 12 March 2017 with updates
19 Apr 2016
Total exemption small company accounts made up to 31 July 2015
19 Apr 2016
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2

28 Apr 2015
Total exemption small company accounts made up to 31 July 2014
21 Apr 2015
Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2

...
... and 55 more events
16 Feb 1999
Secretary resigned
16 Feb 1999
Registered office changed on 16/02/99 from: 83 clerkenwell road london EC1R 5AR
16 Feb 1999
New director appointed
16 Feb 1999
New secretary appointed;new director appointed
03 Feb 1999
Incorporation

UPTONBLUE PROPERTIES LIMITED Charges

15 September 2012
Legal mortgage
Delivered: 27 September 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Flat 1 29 tower bridge road london.
14 October 2011
Legal mortgage
Delivered: 2 November 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: First floor flat a 23 oakhurst grove east dulwich london…
16 March 2007
Legal mortgage
Delivered: 2 April 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H 198A peckam rye london. With the benefit of all rights…
16 February 2007
Legal mortgage
Delivered: 28 February 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 3 grace's road, london. With the benefit of all rights…
13 October 2006
Legal mortgage
Delivered: 18 October 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The l/h property at 40 frobisher place st mary's road…
25 July 2006
Legal mortgage
Delivered: 28 July 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 107 landcroft road london. With the…
20 July 2006
Legal mortgage
Delivered: 5 August 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 71 hindmans road east dulwich london. With…
16 March 2006
Legal mortgage
Delivered: 23 March 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 1-6 braeside court 149/151 forest hill…
16 March 2006
Legal mortgage
Delivered: 23 March 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H flat 5 burwood court canonbie road london. With the…
16 March 2006
Legal mortgage
Delivered: 23 March 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The l/h property at 120A forest hill road london. With the…
8 April 2002
Legal mortgage
Delivered: 11 April 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 52B pennethorne road london SE15. With the benefit of all…
25 February 2002
Legal mortgage
Delivered: 27 February 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at flat a 23 oakhurst grove london. With the…
12 February 2002
Legal mortgage
Delivered: 15 February 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Flat 1 29 tower bridge road london SE1. With the benefit of…
5 September 2000
Legal mortgage
Delivered: 7 September 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Flat a, 107 ivanhoe road, london SE5. With the benefit of…
22 July 1999
Legal mortgage
Delivered: 29 July 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/H 29 pilgrims cloisters sedgemoor place london SE5. With…
28 June 1999
Debenture
Delivered: 3 July 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 June 1999
Legal charge
Delivered: 12 June 1999
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 21 myattsfield court mcdowall road camberwell london SE5…