Company NameUpper Mulgrave Road Freehold Limited
DirectorsLynne Kuzuk and Lesley Barber
Company StatusActive
Company Number03768628
CategoryPrivate Limited Company
Incorporation Date12 May 1999(25 years ago)

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 NameLynne Kuzuk
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed25 December 2001(2 years, 7 months after company formation)
Appointment Duration22 years, 4 months
RoleSoftware Developer
Country of ResidenceEngland
Correspondence Address2 Villiers Court 40 Upper Mulgrave Road
Cheam
Surrey
SM2 7AJ
Director NameMrs Lesley Barber
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed25 December 2009(10 years, 7 months after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Villiers Court 40 Upper Mulgrave Road
Cheam
Surrey
SM2 7AJ
Director NameGordon Charles Howard
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1999(2 weeks, 3 days after company formation)
Appointment Duration5 years, 6 months (resigned 01 December 2004)
RoleProperty Consultants
Country of ResidenceEngland
Correspondence AddressThe Elms
Leewood Way
Effingham
Surrey
KT24 5JN
Director NameRoger James Slater
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1999(2 weeks, 3 days after company formation)
Appointment Duration2 years, 5 months (resigned 06 November 2001)
RoleDeveloper
Correspondence AddressMickleham Cottage
Mickleham
Dorking
Surrey
RG5 6EQ
Secretary NameGordon Charles Howard
NationalityBritish
StatusResigned
Appointed29 May 1999(2 weeks, 3 days after company formation)
Appointment Duration2 years, 11 months (resigned 22 May 2002)
RoleProperty Consultants
Country of ResidenceEngland
Correspondence AddressThe Elms
Leewood Way
Effingham
Surrey
KT24 5JN
Director NameNatacha Menzies
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2001(2 years, 7 months after company formation)
Appointment Duration8 years (resigned 30 December 2009)
RoleCompany Director
Correspondence AddressOak Cottage
Peaslake Lane
Peaslake
Surrey
GU5 9RJ
Secretary NameChristine Lois Davis
NationalityBritish
StatusResigned
Appointed23 May 2002(3 years after company formation)
Appointment Duration2 years, 4 months (resigned 24 September 2004)
RoleCompany Director
Correspondence Address415 Middleton Road
Carshalton
Surrey
SM5 1HU
Secretary NameSandra Christina Howard
NationalityBritish
StatusResigned
Appointed24 September 2004(5 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 10 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Elms
Leewood Way
Effingham
Surrey
KT24 5JN
Director NameMr Lee Christian Brenard
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(5 years, 6 months after company formation)
Appointment Duration9 years (resigned 25 December 2013)
RoleBanker
Country of ResidenceEngland
Correspondence Address2 Villiers Court
40 Upper Mulgrave Road
Cheam
Surrey
SM2 7AJ
Director NameIan Roderick Calori
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(5 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 October 2007)
RoleRetired
Country of ResidenceEngland
Correspondence Address63 Grange Road
Sutton
Surrey
SM2 6SP
Secretary NameMrs Lesley Barber
NationalityBritish
StatusResigned
Appointed11 January 2005(5 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 25 December 2009)
RoleHousewife
Country of ResidenceEngland
Correspondence Address9 Onslow Avenue
Cheam
Surrey
SM2 7ED
Director NameMrs Julia Claire Goodwin
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2007(8 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 December 2009)
RoleRetired
Country of ResidenceEngland
Correspondence AddressChantry
34 Onslow Avenue South Cheam
Sutton
Surrey
SM2 7EB
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed12 May 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed12 May 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address2 Villiers Court
40 Upper Mulgrave Road
Cheam
Surrey
SM2 7AJ
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardCheam
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

-OTHER
61.84%
-
4 at £1Silent Water LTD
5.26%
Ordinary
3 at £1Richard Bennett
3.95%
Ordinary
2 at £1Alan Turner & Catherine Turner
2.63%
Ordinary
2 at £1Anthony Brickley & Karen Brickley
2.63%
Ordinary
2 at £1Mr Richard T. Barber & Ms Lesley Barber
2.63%
Ordinary
2 at £1Mrs Paula A. Clapton & Mr Frank A. Lee
2.63%
Ordinary
1 at £1Elodie Gilbert
1.32%
Ordinary
1 at £1Gbw Properties
1.32%
Ordinary
1 at £1Ian Calori
1.32%
Ordinary
1 at £1Julian Garcia-santos
1.32%
Ordinary
1 at £1Kevin Boxall
1.32%
Ordinary
1 at £1Malcolm Bell
1.32%
Ordinary
1 at £1Mr Christopher T. Bosworth
1.32%
Ordinary
1 at £1Mr George Constantinou & Mrs Christine Constantinou
1.32%
Ordinary
1 at £1Mr Gerard Charles Allen & Sandra Bernadette Allen
1.32%
Ordinary
1 at £1Mr Mark S. Aulds
1.32%
Ordinary
1 at £1Mr Patrick Connolly
1.32%
Ordinary
1 at £1Stephen Aboud
1.32%
Ordinary
1 at £1Surendra Kumar Agrawal & Sarla Devi Agrawal
1.32%
Ordinary
1 at £1Thomas Edward William Bagley
1.32%
Ordinary

Financials

Year2014
Net Worth£189,152
Cash£35,324
Current Liabilities£2,238

Accounts

Latest Accounts25 December 2023 (4 months, 2 weeks ago)
Next Accounts Due25 September 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End25 December

Returns

Latest Return12 May 2023 (12 months ago)
Next Return Due26 May 2024 (2 weeks, 1 day from now)

Filing History

10 August 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 June 2023Total exemption full accounts made up to 25 December 2022 (9 pages)
31 May 2023Confirmation statement made on 12 May 2023 with updates (4 pages)
28 October 2022Director's details changed for Lynne Kuzuk on 28 October 2022 (2 pages)
24 May 2022Confirmation statement made on 12 May 2022 with updates (10 pages)
15 February 2022Total exemption full accounts made up to 25 December 2021 (9 pages)
18 May 2021Confirmation statement made on 12 May 2021 with updates (9 pages)
10 March 2021Total exemption full accounts made up to 25 December 2020 (9 pages)
19 May 2020Confirmation statement made on 12 May 2020 with updates (9 pages)
19 March 2020Total exemption full accounts made up to 25 December 2019 (9 pages)
18 March 2020Appointment of Mrs Lesley Barber as a director on 25 December 2009 (2 pages)
20 June 2019Confirmation statement made on 12 May 2019 with updates (9 pages)
20 March 2019Total exemption full accounts made up to 25 December 2018 (9 pages)
22 June 2018Confirmation statement made on 12 May 2018 with updates (9 pages)
17 April 2018Total exemption full accounts made up to 25 December 2017 (8 pages)
23 May 2017Confirmation statement made on 12 May 2017 with updates (11 pages)
23 May 2017Confirmation statement made on 12 May 2017 with updates (11 pages)
28 March 2017Total exemption small company accounts made up to 25 December 2016 (6 pages)
28 March 2017Total exemption small company accounts made up to 25 December 2016 (6 pages)
26 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 77
(11 pages)
26 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 77
(11 pages)
25 April 2016Total exemption small company accounts made up to 25 December 2015 (7 pages)
25 April 2016Total exemption small company accounts made up to 25 December 2015 (7 pages)
8 June 2015Total exemption small company accounts made up to 25 December 2014 (7 pages)
8 June 2015Total exemption small company accounts made up to 25 December 2014 (7 pages)
22 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 76
(10 pages)
22 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 76
(10 pages)
29 October 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
29 October 2014Purchase of own shares. (3 pages)
29 October 2014Cancellation of shares. Statement of capital on 30 September 2014
  • GBP 75
(4 pages)
29 October 2014Purchase of own shares. (3 pages)
29 October 2014Cancellation of shares. Statement of capital on 30 September 2014
  • GBP 75
(4 pages)
29 October 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
2 September 2014Total exemption small company accounts made up to 25 December 2013 (7 pages)
2 September 2014Total exemption small company accounts made up to 25 December 2013 (7 pages)
23 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 86
(11 pages)
23 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 86
(11 pages)
18 February 2014Termination of appointment of Lee Brenard as a director (1 page)
18 February 2014Termination of appointment of Lee Brenard as a director (1 page)
23 September 2013Total exemption small company accounts made up to 25 December 2012 (13 pages)
23 September 2013Total exemption small company accounts made up to 25 December 2012 (13 pages)
4 June 2013Annual return made up to 12 May 2013 with a full list of shareholders (11 pages)
4 June 2013Annual return made up to 12 May 2013 with a full list of shareholders (11 pages)
21 May 2013Director's details changed for Mr Lee Christian Brenard on 21 May 2013 (2 pages)
21 May 2013Director's details changed for Mr Lee Christian Brenard on 21 May 2013 (2 pages)
19 September 2012Total exemption small company accounts made up to 25 December 2011 (5 pages)
19 September 2012Total exemption small company accounts made up to 25 December 2011 (5 pages)
5 July 2012Annual return made up to 12 May 2012 with a full list of shareholders (10 pages)
5 July 2012Annual return made up to 12 May 2012 with a full list of shareholders (10 pages)
21 September 2011Total exemption small company accounts made up to 25 December 2010 (5 pages)
21 September 2011Termination of appointment of Lesley Barber as a secretary (1 page)
21 September 2011Termination of appointment of Lesley Barber as a secretary (1 page)
21 September 2011Total exemption small company accounts made up to 25 December 2010 (5 pages)
21 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (10 pages)
21 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (10 pages)
7 March 2011Registered office address changed from Argyll House 23 Brook Street Kingston upon Thames Surrey KT1 2BN on 7 March 2011 (2 pages)
7 March 2011Registered office address changed from Argyll House 23 Brook Street Kingston upon Thames Surrey KT1 2BN on 7 March 2011 (2 pages)
7 March 2011Registered office address changed from Argyll House 23 Brook Street Kingston upon Thames Surrey KT1 2BN on 7 March 2011 (2 pages)
14 September 2010Total exemption small company accounts made up to 25 December 2009 (6 pages)
14 September 2010Total exemption small company accounts made up to 25 December 2009 (6 pages)
13 September 2010Termination of appointment of Julia Goodwin as a director (2 pages)
13 September 2010Termination of appointment of Julia Goodwin as a director (2 pages)
13 September 2010Termination of appointment of Natacha Menzies as a director (2 pages)
13 September 2010Termination of appointment of Natacha Menzies as a director (2 pages)
19 July 2010Registered office address changed from 76 Cambridge Road Kingston upon Thames Surrey KT1 3NA on 19 July 2010 (2 pages)
19 July 2010Annual return made up to 12 May 2010 with a full list of shareholders (26 pages)
19 July 2010Annual return made up to 12 May 2010 with a full list of shareholders (26 pages)
19 July 2010Registered office address changed from 76 Cambridge Road Kingston upon Thames Surrey KT1 3NA on 19 July 2010 (2 pages)
5 November 2009Total exemption small company accounts made up to 25 December 2008 (6 pages)
5 November 2009Total exemption small company accounts made up to 25 December 2008 (6 pages)
1 August 2009Return made up to 12/05/09; full list of members (17 pages)
1 August 2009Return made up to 12/05/09; full list of members (17 pages)
27 October 2008Total exemption small company accounts made up to 25 December 2007 (6 pages)
27 October 2008Total exemption small company accounts made up to 25 December 2007 (6 pages)
20 June 2008Director appointed julia claire goodwin (2 pages)
20 June 2008Director appointed julia claire goodwin (2 pages)
16 June 2008Return made up to 12/05/08; full list of members (23 pages)
16 June 2008Appointment terminated director ian calori (1 page)
16 June 2008Appointment terminated director ian calori (1 page)
16 June 2008Return made up to 12/05/08; full list of members (23 pages)
25 October 2007Total exemption small company accounts made up to 25 December 2006 (5 pages)
25 October 2007Total exemption small company accounts made up to 25 December 2006 (5 pages)
28 June 2007Return made up to 12/05/07; full list of members (22 pages)
28 June 2007Return made up to 12/05/07; full list of members (22 pages)
4 September 2006Total exemption small company accounts made up to 25 December 2005 (5 pages)
4 September 2006Total exemption small company accounts made up to 25 December 2005 (5 pages)
27 June 2006Return made up to 12/05/06; change of members (10 pages)
27 June 2006Return made up to 12/05/06; change of members (10 pages)
13 June 2006New director appointed (1 page)
13 June 2006New director appointed (1 page)
8 June 2006New director appointed (1 page)
8 June 2006New director appointed (1 page)
24 January 2006Total exemption small company accounts made up to 25 December 2004 (5 pages)
24 January 2006Total exemption small company accounts made up to 25 December 2004 (5 pages)
19 December 2005Return made up to 12/05/05; full list of members (5 pages)
19 December 2005Return made up to 12/05/05; full list of members (5 pages)
13 October 2005Secretary resigned (1 page)
13 October 2005Secretary resigned (1 page)
26 September 2005New director appointed (2 pages)
26 September 2005New director appointed (2 pages)
4 July 2005Registered office changed on 04/07/05 from: 68 hayes lane kenley surrey CR8 5JQ (1 page)
4 July 2005Registered office changed on 04/07/05 from: 68 hayes lane kenley surrey CR8 5JQ (1 page)
16 June 2005Total exemption full accounts made up to 25 December 2003 (9 pages)
16 June 2005Total exemption full accounts made up to 25 December 2003 (9 pages)
16 May 2005Director resigned (1 page)
16 May 2005Director resigned (1 page)
4 May 2005Director resigned (1 page)
4 May 2005Registered office changed on 04/05/05 from: the elms leewood way effingham leatherhead surrey KT24 5JN (1 page)
4 May 2005Director resigned (1 page)
4 May 2005Registered office changed on 04/05/05 from: the elms leewood way effingham leatherhead surrey KT24 5JN (1 page)
4 May 2005New director appointed (2 pages)
4 May 2005New director appointed (2 pages)
4 May 2005New secretary appointed (2 pages)
4 May 2005New secretary appointed (2 pages)
3 December 2004Return made up to 12/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 December 2004Return made up to 12/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 November 2004Registered office changed on 22/11/04 from: 5 the parade pound street carshalton surrey SM5 3RL (1 page)
22 November 2004New secretary appointed (2 pages)
22 November 2004Secretary resigned (1 page)
22 November 2004Registered office changed on 22/11/04 from: 5 the parade pound street carshalton surrey SM5 3RL (1 page)
22 November 2004New secretary appointed (2 pages)
22 November 2004Secretary resigned (1 page)
10 October 2003Total exemption small company accounts made up to 25 December 2002 (5 pages)
10 October 2003Total exemption small company accounts made up to 25 December 2002 (5 pages)
19 May 2003Return made up to 12/05/03; full list of members
  • 363(287) ‐ Registered office changed on 19/05/03
(6 pages)
19 May 2003Return made up to 12/05/03; full list of members
  • 363(287) ‐ Registered office changed on 19/05/03
(6 pages)
29 August 2002Ad 12/05/99--------- £ si 78@1 (3 pages)
29 August 2002Ad 12/05/99--------- £ si 78@1 (3 pages)
10 July 2002Total exemption small company accounts made up to 25 December 2001 (5 pages)
10 July 2002Total exemption small company accounts made up to 25 December 2001 (5 pages)
19 June 2002Secretary resigned (1 page)
19 June 2002Secretary resigned (1 page)
31 May 2002New secretary appointed (2 pages)
31 May 2002Director resigned (1 page)
31 May 2002New secretary appointed (2 pages)
31 May 2002Return made up to 12/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 31/05/02
(7 pages)
31 May 2002Director resigned (1 page)
31 May 2002Return made up to 12/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 31/05/02
(7 pages)
31 October 2001Total exemption small company accounts made up to 25 December 2000 (5 pages)
31 October 2001Total exemption small company accounts made up to 25 December 2000 (5 pages)
25 June 2001Return made up to 12/05/01; full list of members (6 pages)
25 June 2001Return made up to 12/05/01; full list of members (6 pages)
26 February 2001Accounts for a small company made up to 25 December 1999 (5 pages)
26 February 2001Accounts for a small company made up to 25 December 1999 (5 pages)
13 December 2000Ad 12/05/99--------- £ si 80@1 (2 pages)
13 December 2000Ad 12/05/99--------- £ si 80@1 (2 pages)
8 November 2000Accounting reference date shortened from 31/05/00 to 25/12/99 (1 page)
8 November 2000Accounting reference date shortened from 31/05/00 to 25/12/99 (1 page)
19 July 2000Return made up to 12/05/00; full list of members (6 pages)
19 July 2000Return made up to 12/05/00; full list of members (6 pages)
16 June 1999New director appointed (2 pages)
16 June 1999New director appointed (2 pages)
7 June 1999New director appointed (2 pages)
7 June 1999Secretary resigned (1 page)
7 June 1999New secretary appointed (2 pages)
7 June 1999Director resigned (1 page)
7 June 1999Registered office changed on 07/06/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
7 June 1999Director resigned (1 page)
7 June 1999New director appointed (2 pages)
7 June 1999Registered office changed on 07/06/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
7 June 1999Secretary resigned (1 page)
7 June 1999New secretary appointed (2 pages)
12 May 1999Incorporation (13 pages)
12 May 1999Incorporation (13 pages)