Company NameUplands Estates Ltd.
DirectorsAlistair Jeremy Carr and Susan Elizabeth Carr
Company StatusActive
Company Number02556768
CategoryPrivate Limited Company
Incorporation Date9 November 1990(33 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Alistair Jeremy Carr
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 1990(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Homefield Road
Coulsdon
CR5 1ET
Secretary NameSusan Elizabeth Carr
NationalityBritish
StatusCurrent
Appointed31 December 1991(1 year, 1 month after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Homefield Road
Coulsdon
CR5 1ET
Director NameMrs Susan Elizabeth Carr
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1993(3 years after company formation)
Appointment Duration30 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Homefield Road
Coulsdon
CR5 1ET

Location

Registered AddressOnega House
112 Main Road
Sidcup
Kent
DA14 6NE
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardLonglands
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Financials

Year2012
Turnover£12,373
Net Worth£188,720
Current Liabilities£26,490

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 November 2023 (5 months, 1 week ago)
Next Return Due23 November 2024 (7 months from now)

Charges

16 January 1995Delivered on: 17 January 1995
Persons entitled:
Roderick Anthony Cowles
Judith Anne Thompson

Classification: Legal charge
Secured details: £93,300.00 due or to become due from the company to the chargees.
Particulars: 85 and 87 chapel way (now known as 82A,chapel way) banstead,surrey.
Outstanding
16 November 1992Delivered on: 3 December 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12 meadow walk, walton-on-the-hill, surrey.
Outstanding
14 October 1992Delivered on: 23 October 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 26 kingscourt road, streatham, l/b of lambeth t/no. LN35668.
Outstanding
26 August 1992Delivered on: 8 September 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 3, 13 temple road, croydon, l/b of croydon t/no. SGL512594.
Outstanding
29 May 1992Delivered on: 5 June 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 34 ferndale road banstead surrey t/n SY339757.
Outstanding
24 April 1992Delivered on: 1 May 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 240 addington road, selsdon, london borough of croydon. Title no sy 227389.
Outstanding
21 February 1992Delivered on: 12 March 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 50 and 52 cambridge road bromley london borough of bromley t/n's SGL537780 and K196012.
Outstanding
19 April 2002Delivered on: 26 April 2002
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
1 September 1999Delivered on: 14 September 1999
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 24 high street carshalton surrey t/n SGL96700. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
7 August 1995Delivered on: 9 August 1995
Persons entitled: Roderick Anthony Cowles and Judith Anne Thompson

Classification: Legal charge
Secured details: £44,000.00 due or to become due from the company to the chargees pursuant to the terms of the charge.
Particulars: 25 fairlawn grove banstead surrey.
Outstanding
7 March 1991Delivered on: 18 March 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 130 selsdon rd south croydon london borough of croydon t/no. Sy 85302.
Outstanding
30 August 1991Delivered on: 16 September 1991
Satisfied on: 9 April 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ground floor flat 4 aberdeen road south croydon london borough of croydon t/n 102325.
Fully Satisfied

Filing History

13 March 2023Total exemption full accounts made up to 31 March 2022 (11 pages)
12 November 2022Confirmation statement made on 9 November 2022 with no updates (3 pages)
17 January 2022Total exemption full accounts made up to 31 March 2021 (11 pages)
5 January 2022Registered office address changed from Triumph House Sanderstead Road South Croydon CR2 0PL England to Onega House 112 Main Road Sidcup Kent DA14 6NE on 5 January 2022 (1 page)
21 November 2021Confirmation statement made on 9 November 2021 with no updates (3 pages)
30 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
22 November 2020Confirmation statement made on 9 November 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
23 November 2019Confirmation statement made on 9 November 2019 with no updates (3 pages)
31 March 2019Micro company accounts made up to 31 March 2018 (2 pages)
28 March 2019Registered office address changed from 83 High Street West Wickham BR4 0LS England to Triumph House Sanderstead Road South Croydon CR2 0PL on 28 March 2019 (1 page)
15 January 2019Confirmation statement made on 9 November 2018 with no updates (3 pages)
30 May 2018Amended total exemption full accounts made up to 31 March 2017 (12 pages)
3 April 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
14 March 2018Secretary's details changed for Susan Elizabeth Carr on 16 February 2018 (1 page)
14 March 2018Director's details changed for Alistair Jeremy Carr on 16 February 2018 (2 pages)
14 March 2018Director's details changed for Mrs Susan Elizabeth Carr on 16 February 2018 (2 pages)
14 March 2018Change of details for Mrs Susan Elizabeth Carr as a person with significant control on 16 February 2018 (2 pages)
10 March 2018Compulsory strike-off action has been discontinued (1 page)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
9 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
11 August 2017Total exemption full accounts made up to 31 March 2016 (9 pages)
11 August 2017Total exemption full accounts made up to 31 March 2016 (9 pages)
5 December 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
1 November 2016Registered office address changed from 30 Addiscombe Grove Croydon Surrey CR9 5AY to 83 High Street West Wickham BR4 0LS on 1 November 2016 (1 page)
1 November 2016Registered office address changed from 30 Addiscombe Grove Croydon Surrey CR9 5AY to 83 High Street West Wickham BR4 0LS on 1 November 2016 (1 page)
3 June 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 June 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 June 2016Secretary's details changed for Susan Elizabeth Carr on 16 April 2016 (1 page)
2 June 2016Director's details changed for Susan Elizabeth Carr on 16 April 2016 (2 pages)
2 June 2016Director's details changed for Alistair Jeremy Carr on 16 April 2016 (2 pages)
2 June 2016Director's details changed for Alistair Jeremy Carr on 16 April 2016 (2 pages)
2 June 2016Secretary's details changed for Susan Elizabeth Carr on 16 April 2016 (1 page)
2 June 2016Director's details changed for Susan Elizabeth Carr on 16 April 2016 (2 pages)
12 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(5 pages)
12 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(5 pages)
11 August 2015Total exemption full accounts made up to 31 March 2014 (12 pages)
11 August 2015Total exemption full accounts made up to 31 March 2014 (12 pages)
23 May 2015Compulsory strike-off action has been discontinued (1 page)
23 May 2015Compulsory strike-off action has been discontinued (1 page)
12 May 2015First Gazette notice for compulsory strike-off (1 page)
12 May 2015First Gazette notice for compulsory strike-off (1 page)
9 March 2015Director's details changed for Susan Elizabeth Carr on 22 January 2015 (2 pages)
9 March 2015Director's details changed for Alistair Jeremy Carr on 22 January 2015 (2 pages)
9 March 2015Director's details changed for Alistair Jeremy Carr on 22 January 2015 (2 pages)
9 March 2015Director's details changed for Susan Elizabeth Carr on 22 January 2015 (2 pages)
9 March 2015Secretary's details changed for Susan Elizabeth Carr on 22 January 2015 (1 page)
9 March 2015Secretary's details changed for Susan Elizabeth Carr on 22 January 2015 (1 page)
10 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(5 pages)
10 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(5 pages)
10 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(5 pages)
11 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(5 pages)
11 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(5 pages)
11 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(5 pages)
4 October 2013Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page)
4 October 2013Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page)
20 August 2013Total exemption full accounts made up to 30 November 2012 (9 pages)
20 August 2013Total exemption full accounts made up to 30 November 2012 (9 pages)
16 May 2013Total exemption full accounts made up to 30 November 2011 (10 pages)
16 May 2013Total exemption full accounts made up to 30 November 2011 (10 pages)
16 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (5 pages)
16 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (5 pages)
16 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (5 pages)
16 February 2012Total exemption full accounts made up to 30 November 2010 (10 pages)
16 February 2012Total exemption full accounts made up to 30 November 2010 (10 pages)
3 January 2012Annual return made up to 9 November 2011 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 9 November 2011 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 9 November 2011 with a full list of shareholders (5 pages)
7 December 2011Compulsory strike-off action has been discontinued (1 page)
7 December 2011Compulsory strike-off action has been discontinued (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
11 April 2011Total exemption full accounts made up to 30 November 2009 (11 pages)
11 April 2011Total exemption full accounts made up to 30 November 2009 (11 pages)
11 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (5 pages)
11 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (5 pages)
11 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (5 pages)
2 March 2010Total exemption full accounts made up to 30 November 2008 (10 pages)
2 March 2010Total exemption full accounts made up to 30 November 2007 (10 pages)
2 March 2010Total exemption full accounts made up to 30 November 2007 (10 pages)
2 March 2010Total exemption full accounts made up to 30 November 2008 (10 pages)
21 December 2009Director's details changed for Susan Elizabeth Carr on 1 November 2009 (2 pages)
21 December 2009Secretary's details changed for Susan Elizabeth Carr on 1 November 2009 (1 page)
21 December 2009Director's details changed for Alistair Jeremy Carr on 1 November 2009 (2 pages)
21 December 2009Secretary's details changed for Susan Elizabeth Carr on 1 November 2009 (1 page)
21 December 2009Director's details changed for Alistair Jeremy Carr on 1 November 2009 (2 pages)
21 December 2009Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
21 December 2009Director's details changed for Susan Elizabeth Carr on 1 November 2009 (2 pages)
21 December 2009Secretary's details changed for Susan Elizabeth Carr on 1 November 2009 (1 page)
21 December 2009Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
21 December 2009Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
21 December 2009Director's details changed for Alistair Jeremy Carr on 1 November 2009 (2 pages)
21 December 2009Director's details changed for Susan Elizabeth Carr on 1 November 2009 (2 pages)
1 December 2008Total exemption full accounts made up to 30 November 2006 (11 pages)
1 December 2008Total exemption full accounts made up to 30 November 2006 (11 pages)
27 November 2008Return made up to 09/11/08; full list of members (4 pages)
27 November 2008Return made up to 09/11/08; full list of members (4 pages)
7 December 2007Return made up to 09/11/07; full list of members (2 pages)
7 December 2007Director's particulars changed (1 page)
7 December 2007Return made up to 09/11/07; full list of members (2 pages)
7 December 2007Director's particulars changed (1 page)
6 December 2007Secretary's particulars changed;director's particulars changed (1 page)
6 December 2007Secretary's particulars changed;director's particulars changed (1 page)
22 March 2007Return made up to 09/11/06; full list of members (2 pages)
22 March 2007Return made up to 09/11/06; full list of members (2 pages)
6 October 2006Total exemption full accounts made up to 30 November 2005 (10 pages)
6 October 2006Total exemption full accounts made up to 30 November 2005 (10 pages)
14 March 2006Return made up to 09/11/05; full list of members (2 pages)
14 March 2006Return made up to 09/11/05; full list of members (2 pages)
1 February 2006Total exemption full accounts made up to 30 November 2004 (13 pages)
1 February 2006Total exemption full accounts made up to 30 November 2004 (13 pages)
2 February 2005Return made up to 09/11/04; full list of members (7 pages)
2 February 2005Return made up to 09/11/04; full list of members (7 pages)
7 September 2004Total exemption full accounts made up to 30 November 2003 (11 pages)
7 September 2004Total exemption full accounts made up to 30 November 2003 (11 pages)
25 March 2004Return made up to 09/11/03; full list of members (7 pages)
25 March 2004Return made up to 09/11/03; full list of members (7 pages)
16 December 2003Total exemption full accounts made up to 30 November 2002 (11 pages)
16 December 2003Total exemption full accounts made up to 30 November 2002 (11 pages)
8 February 2003Return made up to 09/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 February 2003Total exemption full accounts made up to 30 November 2001 (11 pages)
8 February 2003Total exemption full accounts made up to 30 November 2001 (11 pages)
8 February 2003Return made up to 09/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 April 2002Particulars of mortgage/charge (7 pages)
26 April 2002Particulars of mortgage/charge (7 pages)
9 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
9 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2002Return made up to 09/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 February 2002Return made up to 09/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 October 2001Total exemption full accounts made up to 30 November 2000 (11 pages)
1 October 2001Total exemption full accounts made up to 30 November 2000 (11 pages)
24 May 2000Full accounts made up to 30 November 1999 (11 pages)
24 May 2000Full accounts made up to 30 November 1999 (11 pages)
13 March 2000Return made up to 09/11/99; full list of members (6 pages)
13 March 2000Return made up to 09/11/99; full list of members (6 pages)
11 February 2000Full accounts made up to 30 November 1998 (11 pages)
11 February 2000Full accounts made up to 30 November 1998 (11 pages)
14 September 1999Particulars of mortgage/charge (5 pages)
14 September 1999Particulars of mortgage/charge (5 pages)
12 January 1999Return made up to 09/11/98; full list of members (6 pages)
12 January 1999Return made up to 09/11/98; full list of members (6 pages)
24 December 1998Full accounts made up to 30 November 1997 (11 pages)
24 December 1998Full accounts made up to 30 November 1997 (11 pages)
2 December 1998Return made up to 09/11/97; no change of members (4 pages)
2 December 1998Return made up to 09/11/97; no change of members (4 pages)
2 October 1997Full accounts made up to 30 November 1996 (13 pages)
2 October 1997Full accounts made up to 30 November 1996 (13 pages)
30 May 1997Full accounts made up to 30 November 1995 (12 pages)
30 May 1997Full accounts made up to 30 November 1995 (12 pages)
9 May 1997Return made up to 09/11/96; no change of members (4 pages)
9 May 1997Return made up to 09/11/96; no change of members (4 pages)
6 April 1997Return made up to 09/11/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 April 1997Return made up to 09/11/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 January 1996Full accounts made up to 30 November 1994 (9 pages)
15 January 1996Full accounts made up to 30 November 1994 (9 pages)
31 August 1995Full accounts made up to 30 November 1993 (9 pages)
31 August 1995Full accounts made up to 30 November 1993 (9 pages)
9 August 1995Particulars of mortgage/charge (4 pages)
9 August 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (27 pages)
26 November 1992Return made up to 09/11/92; no change of members (4 pages)
26 November 1992Return made up to 09/11/92; no change of members (4 pages)
16 February 1992Return made up to 31/12/91; full list of members (7 pages)
16 February 1992Return made up to 31/12/91; full list of members (7 pages)
20 November 1990New secretary appointed;new director appointed (4 pages)
20 November 1990New secretary appointed;new director appointed (4 pages)
9 November 1990Incorporation (19 pages)
9 November 1990Incorporation (19 pages)