UPMINSTER PROPERTIES LIMITED
HORNCHURCH

Hellopages » Greater London » Havering » RM11 3AT

Company number 04927611
Status Active
Incorporation Date 9 October 2003
Company Type Private Limited Company
Address COOPERS HOUSE 65A, WINGLETYE LANE, HORNCHURCH, ESSEX, RM11 3AT
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 9 October 2016 with updates; Satisfaction of charge 20 in full; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of UPMINSTER PROPERTIES LIMITED are www.upminsterproperties.co.uk, and www.upminster-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. The distance to to Brentwood Rail Station is 4.4 miles; to Chadwell Heath Rail Station is 4.5 miles; to Grays Rail Station is 7.2 miles; to Bexleyheath Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Upminster Properties Limited is a Private Limited Company. The company registration number is 04927611. Upminster Properties Limited has been working since 09 October 2003. The present status of the company is Active. The registered address of Upminster Properties Limited is Coopers House 65a Wingletye Lane Hornchurch Essex Rm11 3at. The company`s financial liabilities are £275.33k. It is £69.89k against last year. The cash in hand is £147k. It is £136.9k against last year. And the total assets are £147.82k, which is £136.76k against last year. MARTIN, Antony Blake is a Secretary of the company. MARTIN, Anthony Blake is a Director of the company. MARTIN, Terence George is a Director of the company. RICHES, Teresa Jane is a Director of the company. Secretary O'GORMAN, John Spencer has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director O'GORMAN, John Spencer has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


upminster properties Key Finiance

LIABILITIES £275.33k
+34%
CASH £147k
+1355%
TOTAL ASSETS £147.82k
+1237%
All Financial Figures

Current Directors

Secretary
MARTIN, Antony Blake
Appointed Date: 21 October 2005

Director
MARTIN, Anthony Blake
Appointed Date: 09 October 2003
65 years old

Director
MARTIN, Terence George
Appointed Date: 09 October 2003
74 years old

Director
RICHES, Teresa Jane
Appointed Date: 09 October 2003
68 years old

Resigned Directors

Secretary
O'GORMAN, John Spencer
Resigned: 21 October 2005
Appointed Date: 09 October 2003

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 09 October 2003
Appointed Date: 09 October 2003

Director
O'GORMAN, John Spencer
Resigned: 07 December 2007
Appointed Date: 09 October 2003
60 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 09 October 2003
Appointed Date: 09 October 2003

Persons With Significant Control

Mrs Teresa Jane Riches
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Anthony Blake Martin
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Terence George Martin
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

UPMINSTER PROPERTIES LIMITED Events

25 Oct 2016
Confirmation statement made on 9 October 2016 with updates
20 Aug 2016
Satisfaction of charge 20 in full
21 Jul 2016
Total exemption small company accounts made up to 31 October 2015
21 Jul 2016
Satisfaction of charge 2 in full
21 Jul 2016
Satisfaction of charge 3 in full
...
... and 64 more events
22 Oct 2003
New director appointed
22 Oct 2003
New director appointed
22 Oct 2003
New secretary appointed;new director appointed
22 Oct 2003
New director appointed
09 Oct 2003
Incorporation

UPMINSTER PROPERTIES LIMITED Charges

20 February 2009
Mortgage
Delivered: 27 February 2009
Status: Satisfied on 20 August 2016
Persons entitled: The Mortgage Works (UK) PLC
Description: 18 coach road great horkesley colchester essex t/no…
23 November 2007
Legal charge
Delivered: 28 November 2007
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 11 stilemans wood cressing braintree essex CM77 8GR.
28 February 2007
Legal charge
Delivered: 6 March 2007
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 18 hubert road rainham essex.
15 January 2007
Legal charge
Delivered: 16 January 2007
Status: Satisfied on 21 July 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 18 coach road great horkesley colchester essex. By way of…
10 January 2007
Legal charge
Delivered: 11 January 2007
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 12 marion street sunderland tyne & wear and all that f/h…
10 January 2007
Legal charge
Delivered: 11 January 2007
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 11 marion street sunderland tyne & wear and all that f/h…
9 June 2006
Legal charge
Delivered: 14 June 2006
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: F/H property k/a 16 derby street hartlepool cleveland t/no…
8 June 2006
Legal charge
Delivered: 16 June 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 51 tower street west hendon sunderland t/no TY223718.
23 March 2006
Legal charge
Delivered: 30 March 2006
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: F/H property k/a 9 drayton road liverpool t/no MS249586.
3 March 2006
Legal charge
Delivered: 14 March 2006
Status: Satisfied on 21 July 2016
Persons entitled: Mortgage Trust Limited
Description: F/H property k/a 10 strangways street seahamco durham t/no…
3 March 2006
Legal charge
Delivered: 14 March 2006
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: The f/h property known as 45 arthur street windlestone…
11 February 2005
Legal charge
Delivered: 16 February 2005
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 23 market street seaham county curham SR7 7R9.
10 February 2005
Legal charge
Delivered: 17 February 2005
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 4 odette street gorton greater manchester.
27 January 2005
Legal charge
Delivered: 5 February 2005
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 72 caroline street, hetton le hole tyne & wear sunderland.
24 January 2005
Legal charge
Delivered: 4 February 2005
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 79 albert street grange villa chester le street durham.
29 November 2004
Legal charge
Delivered: 14 December 2004
Status: Satisfied on 21 July 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 11 marion street sunderland t/no: TY207427. By way of fixed…
29 November 2004
Legal charge
Delivered: 16 December 2004
Status: Satisfied on 21 July 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a 12 marion street, sunderland. By way of…
26 November 2004
Legal charge
Delivered: 14 December 2004
Status: Satisfied on 21 July 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 45 arthur street windlestone chilton DL17 0PZ. Fixed charge…
7 May 2004
Legal charge
Delivered: 19 May 2004
Status: Satisfied on 21 July 2016
Persons entitled: Paragon Mortgages Limited
Description: 9 drayton road liverpool.