Company NameUplands Court Management Co. Limited
Company StatusActive
Company Number01609609
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 January 1982(42 years, 3 months ago)
Previous NameJprmra No. 1050 Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Andreas Constantinou
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2012(30 years after company formation)
Appointment Duration12 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 17 Uplands Court
The Green
London
N21 1LD
Director NameDebbie Michelle Reeves
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2014(31 years, 11 months after company formation)
Appointment Duration10 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address19 The Grangeway
Grange Park
London
N21 2HD
Director NameMr Joseph Anthony Tzouvanni
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2016(34 years, 10 months after company formation)
Appointment Duration7 years, 5 months
RoleProperty Investor/Coffee Bar Owner
Country of ResidenceEngland
Correspondence Address19 The Grangeway
Winchmore Hill
London
N21 2HD
Director NameMrs Nina Gwynne Anstee
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2019(37 years, 11 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 The Grangeway
Grange Park
London
N21 2HD
Director NameMr James Stanson
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2023(41 years, 1 month after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 The Grangeway
Grange Park
London
N21 2HD
Director NameGaik Bee Cheah
Date of BirthApril 1946 (Born 78 years ago)
NationalityMalaysian
StatusResigned
Appointed09 October 1991(9 years, 8 months after company formation)
Appointment Duration22 years, 5 months (resigned 03 March 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Uplands Court
Winchmore Hill
London
N21 1LD
Director NameIrene Jones
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(9 years, 8 months after company formation)
Appointment Duration9 years, 1 month (resigned 27 November 2000)
RoleTeacher
Correspondence Address10 Uplands Court
Winchmore Hill
London
N21 1LD
Director NameAnne Wachman
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(9 years, 8 months after company formation)
Appointment Duration15 years, 1 month (resigned 07 November 2006)
RoleHousewife
Correspondence Address18 Uplands Court
Winchmore Hill
London
N21 1LD
Secretary NameGaik Bee Cheah
NationalityMalaysian
StatusResigned
Appointed09 October 1991(9 years, 8 months after company formation)
Appointment Duration20 years, 3 months (resigned 23 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Uplands Court
Winchmore Hill
London
N21 1LD
Director NameMs Ormond Felicity Lusk
Date of BirthNovember 1955 (Born 68 years ago)
NationalityNew Zealander
StatusResigned
Appointed25 March 1993(11 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 20 December 1996)
RoleTeacher
Correspondence Address8 Uplands Court
The Green
London
N21 1LD
Director NameSusan Irene Arrowsmith
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1993(11 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 August 1995)
RoleCatering Manager
Correspondence Address19 Uplands Court
The Green
Winchmore Hill
London
N21 1LD
Director NameVivienne Elsie Avery
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2001(19 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 07 November 2006)
RoleCompany Director
Correspondence Address1 Uplands Court
The Green Winchmore Hill
London
N21 1LD
Director NameKatya Walters
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2001(19 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 November 2003)
RoleManager
Correspondence Address5 Uplands Court
The Green Winchmore Hill
London
N21 1LD
Director NameOlga Mary Donnelly
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2003(21 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 27 October 2010)
RoleRetired Teacher
Correspondence Address8 Uplands Court
The Green Winchmore Hill
London
N21 1LD
Director NameNicholas John Dutton
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2006(24 years, 9 months after company formation)
Appointment Duration3 years (resigned 12 November 2009)
RoleCompany Director
Correspondence Address3 Uplands Court The Green
Winchmore Hill
London
N21 1LD
Director NameAndreas Eleftheriou
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2009(27 years, 9 months after company formation)
Appointment Duration7 years (resigned 23 November 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Uplands Court
The Green
Winchmore Hill
London
N21 1LD

Location

Registered Address19 The Grangeway
Grange Park
London
N21 2HD
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Financials

Year2013
Net Worth£29,476
Cash£33,182
Current Liabilities£7,262

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 October 2023 (6 months, 3 weeks ago)
Next Return Due23 October 2024 (5 months, 4 weeks from now)

Filing History

17 May 2023Appointment of Mr James Stanson as a director on 16 March 2023 (2 pages)
1 March 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
17 October 2022Confirmation statement made on 9 October 2022 with no updates (3 pages)
18 March 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
28 October 2021Confirmation statement made on 9 October 2021 with no updates (3 pages)
22 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
19 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
12 February 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
6 February 2020Appointment of Mrs Nina Anstee as a director on 31 December 2019 (2 pages)
21 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
18 March 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
17 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
16 February 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
9 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
3 March 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
3 March 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
7 December 2016Appointment of Mr Joseph Anthony Tzouvanni as a director on 23 November 2016 (2 pages)
7 December 2016Termination of appointment of Andreas Eleftheriou as a director on 23 November 2016 (1 page)
7 December 2016Termination of appointment of Andreas Eleftheriou as a director on 23 November 2016 (1 page)
7 December 2016Appointment of Mr Joseph Anthony Tzouvanni as a director on 23 November 2016 (2 pages)
16 November 2016Confirmation statement made on 9 October 2016 with updates (4 pages)
16 November 2016Confirmation statement made on 9 October 2016 with updates (4 pages)
7 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
7 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 October 2015Annual return made up to 9 October 2015 no member list (4 pages)
29 October 2015Annual return made up to 9 October 2015 no member list (4 pages)
12 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
12 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 October 2014Annual return made up to 9 October 2014 no member list (4 pages)
9 October 2014Annual return made up to 9 October 2014 no member list (4 pages)
9 October 2014Annual return made up to 9 October 2014 no member list (4 pages)
7 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
7 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
7 April 2014Appointment of Debbie Michelle Reeves as a director (2 pages)
7 April 2014Termination of appointment of Gaik Cheah as a director (1 page)
7 April 2014Termination of appointment of Gaik Cheah as a director (1 page)
7 April 2014Appointment of Debbie Michelle Reeves as a director (2 pages)
4 November 2013Annual return made up to 9 October 2013 no member list (4 pages)
4 November 2013Annual return made up to 9 October 2013 no member list (4 pages)
4 November 2013Annual return made up to 9 October 2013 no member list (4 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
12 October 2012Annual return made up to 9 October 2012 no member list (4 pages)
12 October 2012Annual return made up to 9 October 2012 no member list (4 pages)
12 October 2012Annual return made up to 9 October 2012 no member list (4 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
5 September 2012Registered office address changed from Abacus House 33 Gutter Lane London EC2V 8AR on 5 September 2012 (2 pages)
5 September 2012Registered office address changed from Abacus House 33 Gutter Lane London EC2V 8AR on 5 September 2012 (2 pages)
5 September 2012Registered office address changed from Abacus House 33 Gutter Lane London EC2V 8AR on 5 September 2012 (2 pages)
27 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 February 2012Termination of appointment of Gaik Cheah as a secretary (1 page)
4 February 2012Appointment of Mr Andreas Constantinou as a director (2 pages)
4 February 2012Termination of appointment of Gaik Cheah as a secretary (1 page)
4 February 2012Appointment of Mr Andreas Constantinou as a director (2 pages)
5 December 2011Annual return made up to 9 October 2011 no member list (4 pages)
5 December 2011Annual return made up to 9 October 2011 no member list (4 pages)
5 December 2011Annual return made up to 9 October 2011 no member list (4 pages)
4 December 2011Termination of appointment of Olga Donnelly as a director (1 page)
4 December 2011Director's details changed for Gaik Bee Cheah on 4 December 2011 (2 pages)
4 December 2011Termination of appointment of Olga Donnelly as a director (1 page)
4 December 2011Director's details changed for Gaik Bee Cheah on 4 December 2011 (2 pages)
4 December 2011Director's details changed for Gaik Bee Cheah on 4 December 2011 (2 pages)
3 October 2011Full accounts made up to 31 December 2010 (15 pages)
3 October 2011Full accounts made up to 31 December 2010 (15 pages)
5 July 2011Registered office address changed from 2 New Square Licoln's Inn London WC2A 3RZ on 5 July 2011 (2 pages)
5 July 2011Registered office address changed from 2 New Square Licoln's Inn London WC2A 3RZ on 5 July 2011 (2 pages)
5 July 2011Registered office address changed from 2 New Square Licoln's Inn London WC2A 3RZ on 5 July 2011 (2 pages)
2 November 2010Annual return made up to 9 October 2010 (15 pages)
2 November 2010Annual return made up to 9 October 2010 (15 pages)
2 November 2010Annual return made up to 9 October 2010 (15 pages)
3 October 2010Full accounts made up to 31 December 2009 (15 pages)
3 October 2010Full accounts made up to 31 December 2009 (15 pages)
23 November 2009Termination of appointment of Nicholas Dutton as a director (1 page)
23 November 2009Appointment of Andreas Eleftheriou as a director (2 pages)
23 November 2009Termination of appointment of Nicholas Dutton as a director (1 page)
23 November 2009Appointment of Andreas Eleftheriou as a director (2 pages)
20 August 2009Full accounts made up to 31 December 2008 (15 pages)
20 August 2009Full accounts made up to 31 December 2008 (15 pages)
20 November 2008Annual return made up to 09/10/08 (11 pages)
20 November 2008Annual return made up to 09/10/08 (11 pages)
25 September 2008Full accounts made up to 31 December 2007 (12 pages)
25 September 2008Full accounts made up to 31 December 2007 (12 pages)
25 October 2007Annual return made up to 09/10/07 (4 pages)
25 October 2007Annual return made up to 09/10/07 (4 pages)
10 October 2007Full accounts made up to 31 December 2006 (12 pages)
10 October 2007Full accounts made up to 31 December 2006 (12 pages)
8 January 2007New director appointed (2 pages)
8 January 2007New director appointed (2 pages)
24 November 2006Director resigned (1 page)
24 November 2006Director resigned (1 page)
24 November 2006Director resigned (1 page)
24 November 2006Director resigned (1 page)
25 October 2006Annual return made up to 09/10/06 (5 pages)
25 October 2006Annual return made up to 09/10/06 (5 pages)
26 September 2006Full accounts made up to 31 December 2005 (12 pages)
26 September 2006Full accounts made up to 31 December 2005 (12 pages)
28 October 2005Full accounts made up to 31 December 2004 (12 pages)
28 October 2005Full accounts made up to 31 December 2004 (12 pages)
18 October 2005Annual return made up to 09/10/05 (5 pages)
18 October 2005Annual return made up to 09/10/05 (5 pages)
16 March 2005Registered office changed on 16/03/05 from: 10 uplands court the green winchmore hill london N21 1LD (1 page)
16 March 2005Registered office changed on 16/03/05 from: 10 uplands court the green winchmore hill london N21 1LD (1 page)
26 October 2004Full accounts made up to 31 December 2003 (12 pages)
26 October 2004Annual return made up to 09/10/04 (5 pages)
26 October 2004Full accounts made up to 31 December 2003 (12 pages)
26 October 2004Annual return made up to 09/10/04 (5 pages)
29 November 2003Director resigned (1 page)
29 November 2003Director resigned (1 page)
19 November 2003New director appointed (2 pages)
19 November 2003New director appointed (2 pages)
16 October 2003Annual return made up to 09/10/03 (5 pages)
16 October 2003Annual return made up to 09/10/03 (5 pages)
27 September 2003Full accounts made up to 31 December 2002 (10 pages)
27 September 2003Full accounts made up to 31 December 2002 (10 pages)
6 May 2003Auditor's resignation (1 page)
6 May 2003Auditor's resignation (1 page)
2 November 2002Full accounts made up to 31 December 2001 (10 pages)
2 November 2002Full accounts made up to 31 December 2001 (10 pages)
18 October 2002Annual return made up to 09/10/02 (5 pages)
18 October 2002Annual return made up to 09/10/02 (5 pages)
4 February 2002New director appointed (2 pages)
4 February 2002New director appointed (2 pages)
2 November 2001Full accounts made up to 31 December 2000 (10 pages)
2 November 2001Full accounts made up to 31 December 2000 (10 pages)
22 October 2001Annual return made up to 09/10/01 (4 pages)
22 October 2001Annual return made up to 09/10/01 (4 pages)
11 April 2001New director appointed (3 pages)
11 April 2001New director appointed (3 pages)
11 April 2001Director resigned (1 page)
11 April 2001Director resigned (1 page)
31 October 2000Full accounts made up to 31 December 1999 (10 pages)
31 October 2000Full accounts made up to 31 December 1999 (10 pages)
11 October 2000Annual return made up to 09/10/00 (4 pages)
11 October 2000Annual return made up to 09/10/00 (4 pages)
2 November 1999Full accounts made up to 31 December 1998 (10 pages)
2 November 1999Full accounts made up to 31 December 1998 (10 pages)
12 October 1999Annual return made up to 09/10/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 October 1999Annual return made up to 09/10/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
31 October 1998Full accounts made up to 31 December 1997 (10 pages)
31 October 1998Full accounts made up to 31 December 1997 (10 pages)
15 October 1998Annual return made up to 09/10/98
  • 363(288) ‐ Director resigned
(4 pages)
15 October 1998Annual return made up to 09/10/98
  • 363(288) ‐ Director resigned
(4 pages)
4 November 1997Full accounts made up to 31 December 1996 (10 pages)
4 November 1997Full accounts made up to 31 December 1996 (10 pages)
17 October 1997Annual return made up to 09/10/97 (4 pages)
17 October 1997Annual return made up to 09/10/97 (4 pages)
27 October 1996Annual return made up to 09/10/96
  • 363(288) ‐ Director resigned
(6 pages)
27 October 1996Annual return made up to 09/10/96
  • 363(288) ‐ Director resigned
(6 pages)
22 October 1996Full accounts made up to 31 December 1995 (10 pages)
22 October 1996Full accounts made up to 31 December 1995 (10 pages)
12 October 1995Annual return made up to 09/10/95 (6 pages)
12 October 1995Annual return made up to 09/10/95 (6 pages)
11 October 1995Full accounts made up to 31 December 1994 (10 pages)
11 October 1995Full accounts made up to 31 December 1994 (10 pages)
26 June 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 June 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 June 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 June 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 January 1982Incorporation (17 pages)
28 January 1982Incorporation (17 pages)