UPSON COURT LIMITED
NEWTON ABBOT

Hellopages » Devon » Teignbridge » TQ12 1EG

Company number 02342580
Status Active
Incorporation Date 2 February 1989
Company Type Private Limited Company
Address NORTON'S PROFESSIONAL SERVICES LTD, CONISTON, COLLEGE ROAD, NEWTON ABBOT, ENGLAND, TQ12 1EG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Appointment of Ms Jacqueline Joyce Way as a director on 27 December 2016; Termination of appointment of Steve Finch as a director on 1 January 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of UPSON COURT LIMITED are www.upsoncourt.co.uk, and www.upson-court.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eight months. The distance to to Teignmouth Rail Station is 5.3 miles; to Paignton Rail Station is 6.4 miles; to Totnes Rail Station is 7 miles; to Dawlish Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Upson Court Limited is a Private Limited Company. The company registration number is 02342580. Upson Court Limited has been working since 02 February 1989. The present status of the company is Active. The registered address of Upson Court Limited is Norton S Professional Services Ltd Coniston College Road Newton Abbot England Tq12 1eg. . NORTON'S PROFESSIONAL SERVICES LTD is a Secretary of the company. BADCOCK, Victoria May Loiuise is a Director of the company. HALL, Stephen is a Director of the company. HAMER, David Anthony is a Director of the company. WAY, Jacqueline Joyce is a Director of the company. Secretary BULLOCK, Kevin has been resigned. Secretary COSY LETTINGS LTD has been resigned. Secretary DEVON ESTATES LIMITED has been resigned. Secretary CARRICK JOHNSON MANAGEMENT SERVICES LIMITED has been resigned. Secretary TMS SOUTH WEST LIMITED has been resigned. Secretary WYSE LETTINGS LIMITED has been resigned. Director AMOS, Sally has been resigned. Director BULLOCK, Kevin has been resigned. Director FAHY, Declan Patrick has been resigned. Director FINCH, Sj has been resigned. Director FINCH, Steve has been resigned. Director FORSYTH, Paul Douglas Malcolm has been resigned. Director GILL, Mark David has been resigned. Director MILES, Carole has been resigned. Director ROSS, Colin Timothy has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
NORTON'S PROFESSIONAL SERVICES LTD
Appointed Date: 29 July 2015

Director
BADCOCK, Victoria May Loiuise
Appointed Date: 23 February 2012
63 years old

Director
HALL, Stephen
Appointed Date: 15 September 2014
76 years old

Director
HAMER, David Anthony
Appointed Date: 05 December 2012
87 years old

Director
WAY, Jacqueline Joyce
Appointed Date: 27 December 2016
81 years old

Resigned Directors

Secretary
BULLOCK, Kevin
Resigned: 22 August 1995

Secretary
COSY LETTINGS LTD
Resigned: 12 October 1999
Appointed Date: 15 July 1998

Secretary
DEVON ESTATES LIMITED
Resigned: 15 July 1998
Appointed Date: 22 August 1995

Secretary
CARRICK JOHNSON MANAGEMENT SERVICES LIMITED
Resigned: 01 June 2015
Appointed Date: 08 December 2010

Secretary
TMS SOUTH WEST LIMITED
Resigned: 08 December 2010
Appointed Date: 12 October 1999

Secretary
WYSE LETTINGS LIMITED
Resigned: 29 July 2015
Appointed Date: 02 June 2015

Director
AMOS, Sally
Resigned: 17 February 2012
Appointed Date: 08 July 1999
87 years old

Director
BULLOCK, Kevin
Resigned: 10 May 2001
56 years old

Director
FAHY, Declan Patrick
Resigned: 28 July 1998
Appointed Date: 06 June 1994
59 years old

Director
FINCH, Sj
Resigned: 24 July 2014
Appointed Date: 07 September 2010
63 years old

Director
FINCH, Steve
Resigned: 01 January 2017
Appointed Date: 05 August 2015
63 years old

Director
FORSYTH, Paul Douglas Malcolm
Resigned: 11 November 2009
Appointed Date: 09 March 2009
56 years old

Director
GILL, Mark David
Resigned: 17 February 2012
Appointed Date: 03 September 2004
54 years old

Director
MILES, Carole
Resigned: 06 June 1994
72 years old

Director
ROSS, Colin Timothy
Resigned: 12 August 2005
Appointed Date: 19 June 2001
58 years old

UPSON COURT LIMITED Events

05 Jan 2017
Appointment of Ms Jacqueline Joyce Way as a director on 27 December 2016
05 Jan 2017
Termination of appointment of Steve Finch as a director on 1 January 2017
16 Nov 2016
Total exemption small company accounts made up to 31 March 2016
21 Sep 2016
Registered office address changed from 28 Woburn Close Paignton TQ3 3GG to C/O Norton's Professional Services Ltd Coniston College Road Newton Abbot TQ12 1EG on 21 September 2016
16 Aug 2016
Confirmation statement made on 2 August 2016 with updates
...
... and 105 more events
10 Jul 1989
Registered office changed on 10/07/89 from: 166 bedminster down road bristol BS13 7AG

10 Jul 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

19 May 1989
Memorandum and Articles of Association

19 May 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

02 Feb 1989
Incorporation