Company NameUplands Property Investments Limited
DirectorsAlastair Jeremy Carr and Susan Elizabeth Carr
Company StatusActive
Company Number04006007
CategoryPrivate Limited Company
Incorporation Date1 June 2000(23 years, 11 months ago)
Previous NameUplands Investments Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameAlastair Jeremy Carr
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Homefield Road
Coulsdon
CR5 1ET
Secretary NameSusan Elizabeth Carr
NationalityBritish
StatusCurrent
Appointed01 June 2000(same day as company formation)
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
Appointed01 May 2004(3 years, 11 months after company formation)
Appointment Duration19 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Homefield Road
Coulsdon
CR5 1ET
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 June 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

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
Net Worth£78,628
Cash£380
Current Liabilities£535,851

Accounts

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

Returns

Latest Return1 June 2023 (10 months, 4 weeks ago)
Next Return Due15 June 2024 (1 month, 3 weeks from now)

Charges

25 July 2011Delivered on: 30 July 2011
Persons entitled: Commercial Acceptances Trade Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
25 July 2011Delivered on: 30 July 2011
Persons entitled: Commercial Acceptances Trade Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 26 downs road coulsdon surrey t/no SGL719933 together with all and singular fixed machienry buildings erections and other fixtures and fittings.
Outstanding
18 October 2006Delivered on: 1 November 2006
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land adjacent to 39 woodmansterne street, woodmansterne t/no SY110064. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
4 June 2004Delivered on: 8 June 2004
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: F/H property k/a or being 43 woodmansterne street woodmansterne surrey t/no SY694645,. 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
11 May 2004Delivered on: 12 May 2004
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: F/H property k/a or being land on the south and east side of avenue court coulsdon surrey, t/no SGL625670. 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
9 February 2018Delivered on: 13 February 2018
Persons entitled: E & H Limited

Classification: A registered charge
Particulars: Freehold property known as 102 brighton road, coulsdon, CR5 2NB (title number SGL504980).
Outstanding
23 March 2015Delivered on: 11 April 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 110A brighton road coulsdon title no SGL622136.
Outstanding
10 July 2014Delivered on: 25 July 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 108A and b brighton road coulsdon.
Outstanding
24 June 2014Delivered on: 1 July 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
27 June 2012Delivered on: 29 June 2012
Persons entitled: Portman Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land on the south and east side of avenue court, the avenue, coulsdon, surrey t/no SGL625670 and any part or parts of them and including all rights, all fixtures.
Outstanding
7 June 2012Delivered on: 15 June 2012
Persons entitled: Portman Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 110A brighton road coulsdon surrey t/no SGL600136 including all rights attached or appurtenant to them and all fixtures and fittings.
Outstanding
7 June 2012Delivered on: 15 June 2012
Persons entitled: Portman Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 108A and 108B brighton road coulsdon surrey t/no SGL622135 including all rights attached or appurtenant to them and all fixture and fittings.
Outstanding
1 June 2007Delivered on: 16 June 2007
Satisfied on: 21 June 2012
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 110A brighton road, coulsdon. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
1 June 2007Delivered on: 16 June 2007
Satisfied on: 21 June 2012
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 108A and 108B brighton road, coulsdon. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
27 October 2000Delivered on: 4 November 2000
Satisfied on: 31 May 2012
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: F/H property k/a 108A, 108B and 110A brighton road coulsdon t/no: 5018. 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.
Fully Satisfied
27 October 2000Delivered on: 4 November 2000
Satisfied on: 31 May 2012
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: F/H property k/a 108A, 108B and 110A brighton road coulsdon t/no: 4934. 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.
Fully Satisfied

Filing History

8 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
13 March 2023Total exemption full accounts made up to 31 March 2022 (12 pages)
2 August 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
13 January 2022Total exemption full accounts made up to 31 March 2021 (12 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)
1 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
31 December 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
14 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
14 June 2019Confirmation statement made on 1 June 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)
14 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
29 May 2018Amended total exemption full accounts made up to 31 March 2017 (11 pages)
3 April 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
14 March 2018Secretary's details changed for Susan Elizabeth Carr on 16 February 2018 (1 page)
14 March 2018Director's details changed for Mrs Susan Elizabeth Carr on 16 February 2018 (2 pages)
14 March 2018Director's details changed for Alastair Jeremy 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)
13 February 2018Registration of charge 040060070016, created on 9 February 2018 (21 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)
18 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
18 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
17 June 2017Director's details changed for Alistair Jeremy Carr on 31 May 2017 (2 pages)
17 June 2017Director's details changed for Alistair Jeremy Carr on 31 May 2017 (2 pages)
1 November 2016Registered office address changed from 30 Addiscombe Grove Croydon Surrey CR9 5BA 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 5BA to 83 High Street West Wickham BR4 0LS on 1 November 2016 (1 page)
10 June 2016Amended total exemption full accounts made up to 31 March 2015 (9 pages)
10 June 2016Amended total exemption full accounts made up to 31 March 2015 (9 pages)
6 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(5 pages)
6 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(5 pages)
3 June 2016Director's details changed for Alistair Jeremy Carr on 16 April 2016 (2 pages)
3 June 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 June 2016Director's details changed for Alistair Jeremy Carr on 16 April 2016 (2 pages)
3 June 2016Director's details changed for Susan Elizabeth Carr on 16 April 2016 (2 pages)
3 June 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 June 2016Secretary's details changed for Susan Elizabeth Carr on 16 April 2016 (1 page)
3 June 2016Director's details changed for Susan Elizabeth Carr on 16 April 2016 (2 pages)
3 June 2016Secretary's details changed for Susan Elizabeth Carr on 16 April 2016 (1 page)
6 September 2015Total exemption full accounts made up to 31 March 2014 (9 pages)
6 September 2015Total exemption full accounts made up to 31 March 2014 (9 pages)
24 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(5 pages)
24 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(5 pages)
24 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(5 pages)
11 April 2015Registration of charge 040060070015, created on 23 March 2015 (38 pages)
11 April 2015Registration of charge 040060070015, created on 23 March 2015 (38 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)
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)
25 July 2014Registration of charge 040060070014, created on 10 July 2014 (39 pages)
25 July 2014Registration of charge 040060070014, created on 10 July 2014 (39 pages)
1 July 2014Registration of charge 040060070013 (44 pages)
1 July 2014Registration of charge 040060070013 (44 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(5 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(5 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • 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 (11 pages)
20 August 2013Total exemption full accounts made up to 30 November 2012 (11 pages)
3 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 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)
29 June 2012Particulars of a mortgage or charge / charge no: 12 (5 pages)
29 June 2012Particulars of a mortgage or charge / charge no: 12 (5 pages)
21 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
21 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
21 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
21 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
15 June 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
15 June 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
15 June 2012Particulars of a mortgage or charge / charge no: 11 (5 pages)
15 June 2012Particulars of a mortgage or charge / charge no: 11 (5 pages)
7 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
7 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
7 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
2 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
2 June 2012Annual return made up to 1 June 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)
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)
30 July 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
30 July 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
30 July 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
30 July 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
2 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
2 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
2 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
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)
20 July 2010Director's details changed for Alistair Jeremy Carr on 1 October 2009 (2 pages)
20 July 2010Director's details changed for Susan Elizabeth Carr on 1 October 2009 (2 pages)
20 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
20 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
20 July 2010Director's details changed for Susan Elizabeth Carr on 1 October 2009 (2 pages)
20 July 2010Director's details changed for Alistair Jeremy Carr on 1 October 2009 (2 pages)
20 July 2010Director's details changed for Susan Elizabeth Carr on 1 October 2009 (2 pages)
20 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
20 July 2010Director's details changed for Alistair Jeremy Carr on 1 October 2009 (2 pages)
2 March 2010Total exemption full accounts made up to 30 November 2008 (11 pages)
2 March 2010Total exemption full accounts made up to 30 November 2007 (11 pages)
2 March 2010Total exemption full accounts made up to 30 November 2007 (11 pages)
2 March 2010Total exemption full accounts made up to 30 November 2008 (11 pages)
10 June 2009Return made up to 01/06/09; full list of members (4 pages)
10 June 2009Return made up to 01/06/09; full list of members (4 pages)
1 December 2008Total exemption full accounts made up to 30 November 2006 (10 pages)
1 December 2008Total exemption full accounts made up to 30 November 2006 (10 pages)
27 November 2008Return made up to 01/06/08; full list of members (4 pages)
27 November 2008Director and secretary's change of particulars / susan carr / 13/03/2008 (1 page)
27 November 2008Director's change of particulars / alistair carr / 26/11/2008 (1 page)
27 November 2008Return made up to 01/06/08; full list of members (4 pages)
27 November 2008Director and secretary's change of particulars / susan carr / 13/03/2008 (1 page)
27 November 2008Director's change of particulars / alistair carr / 26/11/2008 (1 page)
25 July 2007Return made up to 01/06/07; full list of members (2 pages)
25 July 2007Return made up to 01/06/07; full list of members (2 pages)
16 June 2007Particulars of mortgage/charge (3 pages)
16 June 2007Particulars of mortgage/charge (3 pages)
16 June 2007Particulars of mortgage/charge (3 pages)
16 June 2007Particulars of mortgage/charge (3 pages)
1 November 2006Particulars of mortgage/charge (3 pages)
1 November 2006Particulars of mortgage/charge (3 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)
26 July 2006Return made up to 01/06/06; full list of members (2 pages)
26 July 2006Return made up to 01/06/06; full list of members (2 pages)
21 March 2006Return made up to 01/06/05; full list of members (2 pages)
21 March 2006Return made up to 01/06/05; full list of members (2 pages)
1 February 2006Total exemption full accounts made up to 30 November 2004 (12 pages)
1 February 2006Total exemption full accounts made up to 30 November 2004 (12 pages)
7 September 2004Return made up to 01/06/04; full list of members (6 pages)
7 September 2004Total exemption full accounts made up to 30 November 2003 (13 pages)
7 September 2004Return made up to 01/06/04; full list of members (6 pages)
7 September 2004New director appointed (2 pages)
7 September 2004Total exemption full accounts made up to 30 November 2003 (13 pages)
7 September 2004New director appointed (2 pages)
8 June 2004Particulars of mortgage/charge (5 pages)
8 June 2004Particulars of mortgage/charge (5 pages)
12 May 2004Particulars of mortgage/charge (5 pages)
12 May 2004Particulars of mortgage/charge (5 pages)
16 December 2003Total exemption full accounts made up to 30 November 2002 (10 pages)
16 December 2003Total exemption full accounts made up to 30 November 2002 (10 pages)
14 August 2003Return made up to 01/06/03; full list of members (6 pages)
14 August 2003Return made up to 01/06/03; full list of members (6 pages)
8 February 2003Total exemption full accounts made up to 30 November 2001 (9 pages)
8 February 2003Total exemption full accounts made up to 30 November 2001 (9 pages)
18 September 2002Return made up to 01/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 September 2002Return made up to 01/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 August 2001Return made up to 01/06/01; full list of members (6 pages)
2 August 2001Return made up to 01/06/01; full list of members (6 pages)
22 March 2001Company name changed uplands investments LIMITED\certificate issued on 22/03/01 (2 pages)
22 March 2001Company name changed uplands investments LIMITED\certificate issued on 22/03/01 (2 pages)
4 November 2000Particulars of mortgage/charge (5 pages)
4 November 2000Particulars of mortgage/charge (5 pages)
4 November 2000Particulars of mortgage/charge (3 pages)
4 November 2000Particulars of mortgage/charge (3 pages)
26 June 2000Ad 01/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 June 2000Accounting reference date extended from 30/06/01 to 30/11/01 (1 page)
26 June 2000Ad 01/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 June 2000Accounting reference date extended from 30/06/01 to 30/11/01 (1 page)
1 June 2000Incorporation (17 pages)
1 June 2000Incorporation (17 pages)
1 June 2000Secretary resigned (1 page)
1 June 2000Secretary resigned (1 page)