Company NameUpper Berkeley Management Limited
DirectorDeepak Mohan Ahuja
Company StatusActive
Company Number08270414
CategoryPrivate Limited Company
Incorporation Date26 October 2012(11 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Director

Director NameMr Deepak Mohan Ahuja
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Lansdowne House
Berkeley Square
London
W1J 6ER

Contact

Websitewww.upperbm.com

Location

Registered Address22-25 Portman Close
London
W1H 6BS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

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

Returns

Latest Return26 October 2023 (6 months ago)
Next Return Due9 November 2024 (6 months, 2 weeks from now)

Filing History

5 December 2023Registered office address changed from 57 Lansdowne House Berkeley Square London W1J 6ER United Kingdom to 22-25 Portman Close London W1H 6BS on 5 December 2023 (1 page)
26 October 2023Confirmation statement made on 26 October 2023 with updates (4 pages)
17 March 2023Micro company accounts made up to 31 March 2022 (3 pages)
26 October 2022Confirmation statement made on 26 October 2022 with updates (4 pages)
20 October 2022Change of details for Mr Deepak Mohan Ahuja as a person with significant control on 5 July 2021 (2 pages)
19 October 2022Director's details changed for Mr Deepak Mohan Ahuja on 5 July 2021 (2 pages)
25 March 2022Micro company accounts made up to 31 March 2021 (3 pages)
15 November 2021Change of details for Mr Deepak Mohan Ahuja as a person with significant control on 6 April 2016 (2 pages)
15 November 2021Change of details for Mr Deepak Mohan Ahuja as a person with significant control on 5 July 2021 (2 pages)
12 November 2021Registered office address changed from 40 Rodney Court 6-8 Maida Vale London -- W9 1th to 57 Lansdowne House Berkeley Square London W1J 6ER on 12 November 2021 (1 page)
12 November 2021Confirmation statement made on 26 October 2021 with updates (5 pages)
12 November 2021Director's details changed for Mr Deepak Mohan Ahuja on 5 July 2021 (2 pages)
12 November 2021Change of details for Mr Deepak Mohan Ahuja as a person with significant control on 5 July 2021 (2 pages)
12 November 2021Director's details changed for Mr Deepak Mohan Ahuja on 5 July 2021 (2 pages)
24 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
7 November 2020Confirmation statement made on 26 October 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
30 October 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
14 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
9 November 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
27 October 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
21 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
16 November 2016Current accounting period extended from 31 October 2016 to 31 March 2017 (1 page)
16 November 2016Current accounting period extended from 31 October 2016 to 31 March 2017 (1 page)
28 October 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
4 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(3 pages)
4 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(3 pages)
28 August 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
28 August 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
29 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(3 pages)
29 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(3 pages)
22 August 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
22 August 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
23 November 2013Annual return made up to 26 October 2013 with a full list of shareholders (3 pages)
23 November 2013Annual return made up to 26 October 2013 with a full list of shareholders (3 pages)
26 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)