Company NameUPP (Kent Student Accommodation Ii) Limited
Company StatusActive
Company Number07336159
CategoryPrivate Limited Company
Incorporation Date4 August 2010(13 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Matthew John Burton
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2022(11 years, 6 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 12, Arthur Street
London
EC4R 9AB
Director NameMr Simon Anthony Boorne
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2022(11 years, 9 months after company formation)
Appointment Duration1 year, 12 months
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address1st Floor 12, Arthur Street
London
EC4R 9AB
Director NameMr Mark Christopher Bamford
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2022(12 years, 2 months after company formation)
Appointment Duration1 year, 6 months
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence Address1st Floor 12 Arthur Street
London
EC4R 9AB
Director NameMr Mark Allen
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFourth Floor Weston House 246 High Holborn
London
WC1V 7EX
Director NameMr Gabriel Simon Behr
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2010(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Gracechurch Street
London
EC3V 0BT
Director NameMr Julian Christopher William Benkel
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2010(same day as company formation)
RoleCompany Secretary And Complian
Country of ResidenceEngland
Correspondence Address40 Gracechurch Street
London
EC3V 0BT
Director NameMr Sean O'Shea
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2010(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address40 Gracechurch Street
London
EC3V 0BT
Secretary NameJulian William Christopher Benkel
StatusResigned
Appointed04 August 2010(same day as company formation)
RoleCompany Director
Correspondence Address40 Gracechurch Street
London
EC3V 0BT
Director NameMr Andrew David Clapp
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2011(6 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 13 September 2012)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Gracechurch Street
London
EC3V 0BT
Director NameMr Robert Sean McClatchey
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2011(10 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 12 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Gracechurch Street
London
EC3V 0BT
Director NameMr Robin Samuel Bailey-Watts
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(3 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Gracechurch Street
London
EC3V 0BT
Director NameMr Jonathan James Wakeford
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2016(5 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Gracechurch Street
London
EC3V 0BT
Director NameMr Richard Antoine Bienfait
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2016(6 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Gracechurch Street
London
EC3V 0BT
Director NameMr Henry Barnaby Gervaise-Jones
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2019(8 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 29 April 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1st Floor 12, Arthur Street
London
EC4R 9AB
Director NameMr Mark Swindlehurst
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2019(8 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 02 February 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 12, Arthur Street
London
EC4R 9AB
Director NameMr Jonathan James Wakeford
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2022(11 years, 6 months after company formation)
Appointment Duration1 year (resigned 01 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 12, Arthur Street
London
EC4R 9AB

Contact

Websitewww.upp-ltd.com
Email address[email protected]

Location

Registered Address1st Floor 12, Arthur Street
London
EC4R 9AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£2,659,000
Gross Profit£1,978,000
Net Worth£6,677,000
Cash£1,876,000
Current Liabilities£930,000

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return4 August 2023 (8 months, 3 weeks ago)
Next Return Due18 August 2024 (3 months, 3 weeks from now)

Charges

26 October 2010Delivered on: 5 November 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the company's right title and interest from time to time in and to each of the following assets the real property,the tangible movable property the accounts and the insurance policies see image for full details.
Outstanding
26 October 2010Delivered on: 5 November 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All monies due or to become due from the borrower and/or the bridge borrower to any senior finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Premises known as keynes college extension canterbury campus university of kent any buildings fixtures fittings fixed plant or machinery from time to time situated on or forming part of such property and includes all related rights see image for full details.
Outstanding
26 October 2010Delivered on: 1 November 2010
Persons entitled: Upp (Kent Student Accomodation Ii) Holdings Limited

Classification: Subordinated debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the company's right title and interest from time to time in and to each of the following assets the real property,the tangible moveable property,the accounts,the insurance polciies see image for full details.
Outstanding

Filing History

4 August 2023Confirmation statement made on 4 August 2023 with no updates (3 pages)
15 April 2023Full accounts made up to 31 August 2022 (34 pages)
9 March 2023Termination of appointment of Jonathan James Wakeford as a director on 1 March 2023 (1 page)
13 October 2022Appointment of Mr Mark Christopher Bamford as a director on 3 October 2022 (2 pages)
4 August 2022Confirmation statement made on 4 August 2022 with no updates (3 pages)
13 May 2022Appointment of Mr Simon Anthony Boorne as a director on 29 April 2022 (2 pages)
9 May 2022Termination of appointment of Henry Barnaby Gervaise-Jones as a director on 29 April 2022 (1 page)
24 February 2022Appointment of Mr Jonathan James Wakeford as a director on 16 February 2022 (2 pages)
24 February 2022Appointment of Mr Matthew John Burton as a director on 16 February 2022 (2 pages)
14 February 2022Full accounts made up to 31 August 2021 (32 pages)
8 February 2022Termination of appointment of Mark Swindlehurst as a director on 2 February 2022 (1 page)
18 August 2021Confirmation statement made on 4 August 2021 with no updates (3 pages)
27 May 2021Full accounts made up to 31 August 2020 (38 pages)
16 November 2020Registered office address changed from 40 Gracechurch Street London EC3V 0BT to 1st Floor 12, Arthur Street London EC4R 9AB on 16 November 2020 (1 page)
16 November 2020Change of details for Upp (Kent Student Accommodation Ii) Holdings Limited as a person with significant control on 16 November 2020 (2 pages)
22 August 2020Confirmation statement made on 4 August 2020 with no updates (3 pages)
19 February 2020Termination of appointment of Richard Antoine Bienfait as a director on 31 January 2020 (1 page)
14 February 2020Full accounts made up to 31 August 2019 (39 pages)
7 August 2019Confirmation statement made on 4 August 2019 with no updates (3 pages)
3 May 2019Second filing for the termination of Sean O'shea as a director (5 pages)
27 February 2019Appointment of Mr Mark Swindlehurst Swindlehurst as a director on 1 January 2019 (2 pages)
26 February 2019Full accounts made up to 31 August 2018 (36 pages)
20 February 2019Termination of appointment of Julian Christopher William Benkel as a director on 31 January 2019 (1 page)
20 February 2019Termination of appointment of Julian William Christopher Benkel as a secretary on 31 January 2019 (1 page)
11 February 2019Termination of appointment of Robin Samuel Bailey-Watts as a director on 31 December 2018 (1 page)
5 February 2019Termination of appointment of Jonathan James Wakeford as a director on 31 January 2019 (1 page)
23 January 2019Termination of appointment of Sean O'shea as a director on 23 January 2019
  • ANNOTATION Clarification a second filed TM01 was registered on 03/05/2019.
(2 pages)
8 January 2019Appointment of Mr Henry Barnaby Gervaise-Jones as a director on 1 January 2019 (2 pages)
10 August 2018Confirmation statement made on 4 August 2018 with no updates (3 pages)
23 January 2018Full accounts made up to 31 August 2017 (36 pages)
23 January 2018Full accounts made up to 31 August 2017 (36 pages)
18 January 2018Director's details changed for Mr Jonathan James Wakeford on 1 December 2017 (2 pages)
18 January 2018Director's details changed for Mr Jonathan James Wakeford on 1 December 2017 (2 pages)
4 August 2017Confirmation statement made on 4 August 2017 with updates (3 pages)
4 August 2017Confirmation statement made on 4 August 2017 with updates (3 pages)
2 August 2017Director's details changed for Mr Robin Samuel Bailey-Watts on 28 July 2017 (2 pages)
2 August 2017Director's details changed for Mr Robin Samuel Bailey-Watts on 28 July 2017 (2 pages)
3 April 2017Full accounts made up to 31 August 2016 (38 pages)
3 April 2017Full accounts made up to 31 August 2016 (38 pages)
8 November 2016Appointment of Mr Richard Antoine Bienfait as a director on 11 October 2016 (2 pages)
8 November 2016Appointment of Mr Richard Antoine Bienfait as a director on 11 October 2016 (2 pages)
9 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
9 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
1 August 2016Appointment of Mr Jonathan James Wakeford as a director on 27 July 2016 (2 pages)
1 August 2016Appointment of Mr Jonathan James Wakeford as a director on 27 July 2016 (2 pages)
16 May 2016Termination of appointment of Gabriel Simon Behr as a director on 10 May 2016 (1 page)
16 May 2016Termination of appointment of Gabriel Simon Behr as a director on 10 May 2016 (1 page)
19 January 2016Full accounts made up to 31 August 2015 (21 pages)
19 January 2016Full accounts made up to 31 August 2015 (21 pages)
4 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 241,169
(6 pages)
4 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 241,169
(6 pages)
4 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 241,169
(6 pages)
22 December 2014Full accounts made up to 31 August 2014 (21 pages)
22 December 2014Full accounts made up to 31 August 2014 (21 pages)
6 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 241,169
(6 pages)
6 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 241,169
(6 pages)
6 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 241,169
(6 pages)
25 April 2014Appointment of Mr Robin Samuel Bailey-Watts as a director (2 pages)
25 April 2014Appointment of Mr Robin Samuel Bailey-Watts as a director (2 pages)
25 April 2014Appointment of Mr Robin Samuel Bailey-Watts as a director (2 pages)
25 April 2014Appointment of Mr Robin Samuel Bailey-Watts as a director (2 pages)
4 November 2013Full accounts made up to 31 August 2013 (20 pages)
4 November 2013Full accounts made up to 31 August 2013 (20 pages)
7 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(6 pages)
7 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(6 pages)
7 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(6 pages)
5 November 2012Full accounts made up to 31 August 2012 (20 pages)
5 November 2012Full accounts made up to 31 August 2012 (20 pages)
21 September 2012Termination of appointment of Robert Mcclatchey as a director (1 page)
21 September 2012Termination of appointment of Robert Mcclatchey as a director (1 page)
13 September 2012Termination of appointment of Andrew Clapp as a director (1 page)
13 September 2012Termination of appointment of Andrew Clapp as a director (1 page)
6 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (7 pages)
6 August 2012Director's details changed for Mr Gabriel Simon Behr on 1 August 2012 (2 pages)
6 August 2012Secretary's details changed for Julian William Christopher Benkel on 1 August 2012 (2 pages)
6 August 2012Director's details changed for Mr Gabriel Simon Behr on 1 August 2012 (2 pages)
6 August 2012Director's details changed for Mr Sean O'shea on 1 August 2012 (2 pages)
6 August 2012Director's details changed for Mr Julian Christopher William Benkel on 1 August 2012 (2 pages)
6 August 2012Director's details changed for Mr Robert Sean Mcclatchey on 1 August 2012 (2 pages)
6 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (7 pages)
6 August 2012Director's details changed for Mr Julian Christopher William Benkel on 1 August 2012 (2 pages)
6 August 2012Director's details changed for Mr Robert Sean Mcclatchey on 1 August 2012 (2 pages)
6 August 2012Director's details changed for Mr Julian Christopher William Benkel on 1 August 2012 (2 pages)
6 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (7 pages)
6 August 2012Secretary's details changed for Julian William Christopher Benkel on 1 August 2012 (2 pages)
6 August 2012Director's details changed for Mr Sean O'shea on 1 August 2012 (2 pages)
6 August 2012Director's details changed for Mr Gabriel Simon Behr on 1 August 2012 (2 pages)
6 August 2012Secretary's details changed for Julian William Christopher Benkel on 1 August 2012 (2 pages)
6 August 2012Director's details changed for Mr Sean O'shea on 1 August 2012 (2 pages)
6 August 2012Director's details changed for Mr Robert Sean Mcclatchey on 1 August 2012 (2 pages)
1 November 2011Full accounts made up to 31 August 2011 (16 pages)
1 November 2011Full accounts made up to 31 August 2011 (16 pages)
15 September 2011Appointment of Mr Andrew David Clapp as a director (2 pages)
15 September 2011Appointment of Mr Andrew David Clapp as a director (2 pages)
14 September 2011Appointment of Mr Robert Sean Mcclatchey as a director (2 pages)
14 September 2011Appointment of Mr Robert Sean Mcclatchey as a director (2 pages)
23 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (6 pages)
23 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (6 pages)
23 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (6 pages)
14 March 2011Registered office address changed from Fourth Floor Weston House 246 High Holborn London WC1V 7EX on 14 March 2011 (1 page)
14 March 2011Termination of appointment of Mark Allen as a director (1 page)
14 March 2011Termination of appointment of Mark Allen as a director (1 page)
14 March 2011Registered office address changed from Fourth Floor Weston House 246 High Holborn London WC1V 7EX on 14 March 2011 (1 page)
11 November 2010Statement of capital following an allotment of shares on 26 October 2010
  • GBP 241,169
(3 pages)
11 November 2010Statement of capital following an allotment of shares on 26 October 2010
  • GBP 241,169
(3 pages)
5 November 2010Particulars of a mortgage or charge / charge no: 3 (18 pages)
5 November 2010Particulars of a mortgage or charge / charge no: 2 (13 pages)
5 November 2010Particulars of a mortgage or charge / charge no: 3 (18 pages)
5 November 2010Particulars of a mortgage or charge / charge no: 2 (13 pages)
1 November 2010Particulars of a mortgage or charge / charge no: 1 (12 pages)
1 November 2010Particulars of a mortgage or charge / charge no: 1 (12 pages)
25 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
25 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
4 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
4 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)