UPWEY ESTATES LIMITED
ABINGDON

Hellopages » Oxfordshire » Vale of White Horse » OX14 3PP

Company number 04683098
Status Active
Incorporation Date 2 March 2003
Company Type Private Limited Company
Address UPWEY, RADLEY ROAD, ABINGDON, OXFORDSHIRE, OX14 3PP
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 2 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 2 March 2016 with full list of shareholders Statement of capital on 2016-03-05 GBP 100 . The most likely internet sites of UPWEY ESTATES LIMITED are www.upweyestates.co.uk, and www.upwey-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. The distance to to Culham Rail Station is 2.1 miles; to Didcot Parkway Rail Station is 4.7 miles; to Oxford Rail Station is 5.4 miles; to Islip Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Upwey Estates Limited is a Private Limited Company. The company registration number is 04683098. Upwey Estates Limited has been working since 02 March 2003. The present status of the company is Active. The registered address of Upwey Estates Limited is Upwey Radley Road Abingdon Oxfordshire Ox14 3pp. The company`s financial liabilities are £81.3k. It is £2.13k against last year. The cash in hand is £27.18k. It is £-288.4k against last year. And the total assets are £27.7k, which is £-287.88k against last year. TAYLOR, Joann Evelyn is a Secretary of the company. ROWE, James Richard Pooley is a Director of the company. TAYLOR, Joann Evelyn is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


upwey estates Key Finiance

LIABILITIES £81.3k
+2%
CASH £27.18k
-92%
TOTAL ASSETS £27.7k
-92%
All Financial Figures

Current Directors

Secretary
TAYLOR, Joann Evelyn
Appointed Date: 03 March 2003

Director
ROWE, James Richard Pooley
Appointed Date: 03 March 2003
71 years old

Director
TAYLOR, Joann Evelyn
Appointed Date: 03 March 2003
69 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 03 March 2003
Appointed Date: 02 March 2003

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 03 March 2003
Appointed Date: 02 March 2003

Persons With Significant Control

Mr James Richard Pooley Rowe
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Joann Evelyn Taylor
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

UPWEY ESTATES LIMITED Events

15 Mar 2017
Confirmation statement made on 2 March 2017 with updates
19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
05 Mar 2016
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-05
  • GBP 100

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
08 Mar 2015
Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-08
  • GBP 100

...
... and 36 more events
12 Mar 2003
New secretary appointed;new director appointed
12 Mar 2003
New director appointed
12 Mar 2003
Secretary resigned
12 Mar 2003
Director resigned
02 Mar 2003
Incorporation

UPWEY ESTATES LIMITED Charges

28 October 2014
Charge code 0468 3098 0009
Delivered: 29 October 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Flat 2A 90 warrior square hastings east sussex…
2 November 2007
Mortgage
Delivered: 15 November 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 212 lee high rd lewisham london t/n LN211465. Together…
14 September 2007
Mortgage
Delivered: 28 September 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being 210 lee high R. together with all…
27 August 2004
Mortgage deed
Delivered: 10 September 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 316 hither green lane lewisham london…
1 June 2004
Debenture
Delivered: 17 June 2004
Status: Satisfied on 13 July 2006
Persons entitled: B M Samuels Finance Group PLC
Description: Fixed and floating charges over the undertaking and all…
1 June 2004
Legal charge
Delivered: 17 June 2004
Status: Satisfied on 13 July 2006
Persons entitled: B M Samuels Finance Group PLC
Description: F/H property situate at and k/a 316 hither green lane…
3 May 2004
Mortgage
Delivered: 15 May 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The l/h property known as or being flat 2A 90 warrior…
3 May 2004
Mortgage
Delivered: 15 May 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Flat 5 38 marina st leonards on sea east sussex t/n…
3 May 2004
Mortgage
Delivered: 15 May 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The l/h property known as or being flat 8 38 marina st…