Company NameUpper Lodge Property Management Company Limited
Company StatusActive
Company Number06891850
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 April 2009(14 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr David Alistair Campbell
Date of BirthNovember 1958 (Born 65 years ago)
NationalityEnglish
StatusCurrent
Appointed23 June 2011(2 years, 1 month after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUpper Lodge Bushy Park
Hampton
Middlesex
TW12 1NE
Director NameRosemary Hill
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2011(2 years, 1 month after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Upper Lodge Mews Bushy Park
Hampton Hill
Middlesex
TW12 1NE
Secretary NameRosemary Hill
NationalityBritish
StatusCurrent
Appointed23 June 2011(2 years, 1 month after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Correspondence Address7 Upper Lodge Mews Bushy Park
Hampton Hill
Middlesex
TW12 1NE
Director NameMr Patrick Joshua Willoughby Griffith
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2012(2 years, 8 months after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Rotunda Bushy Park
Hampton Hill
TW12 1NE
Director NameNatalie Catherine Gey Van Pittius
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2013(3 years, 9 months after company formation)
Appointment Duration11 years, 2 months
RoleCommunication Manager
Country of ResidenceUnited Kingdom
Correspondence Address11 Upper Lodge Mews Bushy Park
Hampton Hill
Middlesex
TW12 1NE
Director NameMrs Mary Elizabeth Field-Smith
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2017(8 years, 5 months after company formation)
Appointment Duration6 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address7 Upper Lodge Mews Bushy Park
Hampton
Middlesex
TW12 1NE
Director NameMr Hugh Alan Durell
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressMeadow Court La Rue De L'Eglise
St Mary
Jersey
Channel Isles
JE3 3BZ
Director NameMrs Claire Louise Farrow
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressSouthbourne St Nicholas Avenue La Grande De La Cot
St. Clement
Jersey
JE2 6PG
Director NamePeter Stuart Langton
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2009(same day as company formation)
RoleCompany Director
Correspondence AddressAstley House
La Ru Du Pont
Trinity
Channel Islands
JE3 5DZ
Director NameSarah Jane Langton
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2009(same day as company formation)
RoleCompany Director
Correspondence AddressAstley House La Rue Du Pont Es Ouaies
Trinity
Jersey
JE3 5DZ
Director NameJustine Mary Wilkinson
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressCurlew House 3 Fishermans La Greve De Lecq
St. Ouen
Jersey
JE3 2DL
Director NameBendor Gerard Robert Grosvenor
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2011(2 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 29 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Upper Lodge Mews Bushy Park
Hampton
Middlesex
TW12 1NE
Director NameAnthony Edward Baird
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2011(2 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 17 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Upper Lodge Mews Bushy Park
Hampton
TW12 1NE
Secretary NameHelm Trust Company Limited (Corporation)
StatusResigned
Appointed29 April 2009(same day as company formation)
Correspondence Address1st Floor 17 Bond Street
St. Helier
Jersey
JE2 3NP
Director NameUpper Lodge Properties Limited (Corporation)
StatusResigned
Appointed23 June 2011(2 years, 1 month after company formation)
Appointment Duration1 year (resigned 04 July 2012)
Correspondence Address17 Bond Street
St. Helier
Jersey
JE2 3NP

Location

Registered Address7 Upper Lodge Mews
Bushy Park
Hampton
Middlesex
TW12 1NE
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardFulwell and Hampton Hill

Financials

Year2014
Net Worth£9,191
Cash£13,843
Current Liabilities£17,302

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return29 April 2023 (11 months, 3 weeks ago)
Next Return Due13 May 2024 (3 weeks, 2 days from now)

Filing History

2 May 2023Confirmation statement made on 29 April 2023 with no updates (3 pages)
7 November 2022Micro company accounts made up to 30 April 2022 (3 pages)
1 May 2022Confirmation statement made on 29 April 2022 with no updates (3 pages)
19 October 2021Micro company accounts made up to 30 April 2021 (3 pages)
30 April 2021Confirmation statement made on 29 April 2021 with no updates (3 pages)
30 June 2020Micro company accounts made up to 30 April 2020 (3 pages)
5 May 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
11 October 2019Micro company accounts made up to 30 April 2019 (2 pages)
29 April 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
5 October 2018Micro company accounts made up to 30 April 2018 (2 pages)
1 May 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
31 October 2017Appointment of Mrs Mary Elizabeth Field-Smith as a director on 23 October 2017 (2 pages)
31 October 2017Termination of appointment of Anthony Edward Baird as a director on 17 October 2017 (1 page)
31 October 2017Termination of appointment of Anthony Edward Baird as a director on 17 October 2017 (1 page)
31 October 2017Appointment of Mrs Mary Elizabeth Field-Smith as a director on 23 October 2017 (2 pages)
24 October 2017Micro company accounts made up to 30 April 2017 (2 pages)
24 October 2017Micro company accounts made up to 30 April 2017 (2 pages)
9 May 2017Confirmation statement made on 29 April 2017 with updates (4 pages)
9 May 2017Confirmation statement made on 29 April 2017 with updates (4 pages)
18 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
18 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
4 May 2016Annual return made up to 29 April 2016 no member list (7 pages)
4 May 2016Annual return made up to 29 April 2016 no member list (7 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
26 May 2015Annual return made up to 29 April 2015 no member list (7 pages)
26 May 2015Annual return made up to 29 April 2015 no member list (7 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
30 May 2014Annual return made up to 29 April 2014 no member list (7 pages)
30 May 2014Annual return made up to 29 April 2014 no member list (7 pages)
10 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
10 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
28 May 2013Annual return made up to 29 April 2013 no member list (7 pages)
28 May 2013Annual return made up to 29 April 2013 no member list (7 pages)
15 February 2013Termination of appointment of Bendor Grosvenor as a director (2 pages)
15 February 2013Termination of appointment of Bendor Grosvenor as a director (2 pages)
15 February 2013Appointment of Natalie Catherine Gey Van Pittius as a director (3 pages)
15 February 2013Appointment of Natalie Catherine Gey Van Pittius as a director (3 pages)
11 October 2012Total exemption small company accounts made up to 30 April 2012 (9 pages)
11 October 2012Total exemption small company accounts made up to 30 April 2012 (9 pages)
23 August 2012Termination of appointment of a director
  • ANNOTATION The form is a duplicate of TM01 registered on 16/08/2012
(3 pages)
23 August 2012Termination of appointment of a director
  • ANNOTATION The form is a duplicate of TM01 registered on 16/08/2012
(3 pages)
16 August 2012Termination of appointment of Upper Lodge Properties Limited as a director (2 pages)
16 August 2012Termination of appointment of Upper Lodge Properties Limited as a director (2 pages)
7 August 2012Annual return made up to 29 April 2012 (16 pages)
7 August 2012Annual return made up to 29 April 2012 (16 pages)
8 May 2012Appointment of David Alistair Campbell as a director (3 pages)
8 May 2012Appointment of David Alistair Campbell as a director (3 pages)
8 May 2012Registered office address changed from , 20 Gresham Street, London, EC2V 7JE, Uk on 8 May 2012 (2 pages)
8 May 2012Registered office address changed from , 20 Gresham Street, London, EC2V 7JE, Uk on 8 May 2012 (2 pages)
8 May 2012Termination of appointment of Helm Trust Company Limited as a secretary (2 pages)
8 May 2012Registered office address changed from , 20 Gresham Street, London, EC2V 7JE, Uk on 8 May 2012 (2 pages)
8 May 2012Termination of appointment of Helm Trust Company Limited as a secretary (2 pages)
30 April 2012Appointment of Rosemary Hill as a secretary (3 pages)
30 April 2012Appointment of Patrick Joshua Griffith as a director (3 pages)
30 April 2012Appointment of Rosemary Hill as a secretary (3 pages)
30 April 2012Appointment of Patrick Joshua Griffith as a director (3 pages)
16 April 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
16 April 2012Total exemption small company accounts made up to 30 April 2010 (5 pages)
16 April 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
16 April 2012Total exemption small company accounts made up to 30 April 2010 (5 pages)
13 April 2012Resolutions
  • RES13 ‐ Approval of accounts 29/03/2012
(2 pages)
13 April 2012Resolutions
  • RES13 ‐ Approval of accounts 29/03/2012
(2 pages)
19 July 2011Appointment of Upper Lodge Properties Limited as a director (2 pages)
19 July 2011Appointment of Upper Lodge Properties Limited as a director (2 pages)
18 July 2011Appointment of Anthony Edward Baird as a director (3 pages)
18 July 2011Termination of appointment of Claire Farrow as a director (1 page)
18 July 2011Appointment of Bendor Gerard Robert Grosvenor as a director (3 pages)
18 July 2011Appointment of Rosemary Hill as a director (3 pages)
18 July 2011Appointment of Bendor Gerard Robert Grosvenor as a director (3 pages)
18 July 2011Termination of appointment of Claire Farrow as a director (1 page)
18 July 2011Appointment of Rosemary Hill as a director (3 pages)
18 July 2011Appointment of Anthony Edward Baird as a director (3 pages)
1 June 2011Annual return made up to 29 April 2011 no member list (3 pages)
1 June 2011Annual return made up to 29 April 2011 no member list (3 pages)
1 June 2011Director's details changed for Mrs Claire Louise Farrow on 31 May 2011 (2 pages)
1 June 2011Director's details changed for Mrs Claire Louise Farrow on 31 May 2011 (2 pages)
31 May 2011Secretary's details changed for Helm Trust Company Limited on 31 May 2011 (2 pages)
31 May 2011Secretary's details changed for Helm Trust Company Limited on 31 May 2011 (2 pages)
11 May 2011Termination of appointment of Justine Wilkinson as a director (2 pages)
11 May 2011Termination of appointment of Peter Langton as a director (2 pages)
11 May 2011Termination of appointment of Sarah Langton as a director (2 pages)
11 May 2011Termination of appointment of Justine Wilkinson as a director (2 pages)
11 May 2011Termination of appointment of Sarah Langton as a director (2 pages)
11 May 2011Termination of appointment of Hugh Durell as a director (2 pages)
11 May 2011Termination of appointment of Hugh Durell as a director (2 pages)
11 May 2011Termination of appointment of Peter Langton as a director (2 pages)
25 February 2011Annual return made up to 29 April 2010 (16 pages)
25 February 2011Annual return made up to 29 April 2010 (16 pages)
21 February 2011Registered office address changed from , 6Th Floor Sea Containers House 20 Upper Ground, London, SE1 9LH on 21 February 2011 (1 page)
21 February 2011Registered office address changed from , 6Th Floor Sea Containers House 20 Upper Ground, London, SE1 9LH on 21 February 2011 (1 page)
25 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
25 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
7 December 2010Director's details changed for Sarah Jane Langton on 2 October 2010 (3 pages)
7 December 2010Director's details changed for Mrs Claire Louise Farrow on 18 July 2009 (3 pages)
7 December 2010Director's details changed for Sarah Jane Langton on 2 October 2010 (3 pages)
7 December 2010Director's details changed for Sarah Jane Langton on 2 October 2010 (3 pages)
7 December 2010Director's details changed for Mrs Claire Louise Farrow on 18 July 2009 (3 pages)
26 October 2010Director's details changed for Sarah Jane Bruce on 2 October 2010 (2 pages)
26 October 2010Director's details changed for Sarah Jane Bruce on 2 October 2010 (2 pages)
26 October 2010Director's details changed for Sarah Jane Bruce on 2 October 2010 (2 pages)
11 February 2010Director's details changed for Claire Louise Houze on 18 July 2009 (3 pages)
11 February 2010Director's details changed for Claire Louise Houze on 18 July 2009 (3 pages)
29 April 2009Incorporation (20 pages)
29 April 2009Incorporation (20 pages)