Company Name377 Upland Road Limited
Company StatusActive
Company Number08894399
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 February 2014(10 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Richard Oldfield
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2015(1 year, 3 months after company formation)
Appointment Duration8 years, 10 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address16 Talbot Hill Road
Bournemouth
BH9 2JT
Director NameMrs Louise Victoria Smith
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2015(1 year, 3 months after company formation)
Appointment Duration8 years, 10 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address46 Alleyn Road
London
SE21 8AL
Director NameMs Eilidh Ann Whyte
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2015(1 year, 3 months after company formation)
Appointment Duration8 years, 10 months
RoleMarketing Assistant
Country of ResidenceEngland
Correspondence AddressFlat 3 377 Upland Road
London
SE22 0DR
Director NameMr Adam William Stubbs
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2018(4 years, 8 months after company formation)
Appointment Duration5 years, 5 months
RoleOperations Engineer
Country of ResidenceEngland
Correspondence AddressThe Lansdowne Building Lansdowne Road
Croydon
CR9 2ER
Secretary Name'AD Interim' Limited (Corporation)
StatusCurrent
Appointed01 July 2015(1 year, 4 months after company formation)
Appointment Duration8 years, 10 months
Correspondence AddressThe Lansdowne Building Lansdowne Road
Croydon
CR9 2ER
Director NameMr Robert Guy Chester Conroy
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2014(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address8a Replingham Road
London
SW18 5LS
Director NameMr Thomas Robert Crabtree
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2014(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address8a Replingham Road
London
SW18 5LS
Director NameMr Timothy David Fluck
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2015(1 year, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 19 October 2018)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 377 Upland Road
London
SE22 0DR
Director NameMr Michael Stephen Brown
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2015(1 year, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 04 November 2020)
RolePrivate Equity
Country of ResidenceUnited Kingdom
Correspondence Address65 Narbonne Avenue
London
SW4 9JP

Location

Registered Address'AD Interim' Limited
The Lansdowne Building
Lansdowne Road
Croydon
CR9 2ER
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return13 February 2024 (2 months, 1 week ago)
Next Return Due27 February 2025 (10 months, 1 week from now)

Filing History

13 February 2024Confirmation statement made on 13 February 2024 with no updates (3 pages)
15 November 2023Accounts for a dormant company made up to 28 February 2023 (2 pages)
13 February 2023Confirmation statement made on 13 February 2023 with no updates (3 pages)
24 October 2022Accounts for a dormant company made up to 28 February 2022 (2 pages)
14 February 2022Confirmation statement made on 13 February 2022 with no updates (3 pages)
22 October 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
15 February 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
20 January 2021Accounts for a dormant company made up to 28 February 2020 (2 pages)
6 November 2020Termination of appointment of Michael Stephen Brown as a director on 4 November 2020 (1 page)
13 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
13 December 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
13 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
5 November 2018Appointment of Mr Adam William Stubbs as a director on 2 November 2018 (2 pages)
5 November 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
22 October 2018Termination of appointment of Timothy David Fluck as a director on 19 October 2018 (1 page)
13 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
28 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
28 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
13 February 2017Confirmation statement made on 13 February 2017 with updates (4 pages)
13 February 2017Confirmation statement made on 13 February 2017 with updates (4 pages)
7 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
7 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
23 February 2016Annual return made up to 13 February 2016 no member list (7 pages)
23 February 2016Annual return made up to 13 February 2016 no member list (7 pages)
21 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
21 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
7 July 2015Registered office address changed from 8a Replingham Road London SW18 5LS to C/O 'Ad Interim' Limited the Lansdowne Building Lansdowne Road Croydon CR9 2ER on 7 July 2015 (1 page)
7 July 2015Appointment of 'Ad Interim' Limited as a secretary on 1 July 2015 (2 pages)
7 July 2015Appointment of 'Ad Interim' Limited as a secretary on 1 July 2015 (2 pages)
7 July 2015Appointment of 'Ad Interim' Limited as a secretary on 1 July 2015 (2 pages)
7 July 2015Registered office address changed from 8a Replingham Road London SW18 5LS to C/O 'Ad Interim' Limited the Lansdowne Building Lansdowne Road Croydon CR9 2ER on 7 July 2015 (1 page)
7 July 2015Registered office address changed from 8a Replingham Road London SW18 5LS to C/O 'Ad Interim' Limited the Lansdowne Building Lansdowne Road Croydon CR9 2ER on 7 July 2015 (1 page)
5 June 2015Termination of appointment of Thomas Robert Crabtree as a director on 5 June 2015 (1 page)
5 June 2015Appointment of Ms Eilidh Ann Whyte as a director on 5 June 2015 (2 pages)
5 June 2015Termination of appointment of Robert Guy Chester Conroy as a director on 5 June 2015 (1 page)
5 June 2015Appointment of Mr Michael Stephen Brown as a director on 5 June 2015 (2 pages)
5 June 2015Appointment of Mr Richard Oldfield as a director on 5 June 2015 (2 pages)
5 June 2015Termination of appointment of Robert Guy Chester Conroy as a director on 5 June 2015 (1 page)
5 June 2015Appointment of Mrs Louise Victoria Smith as a director on 5 June 2015 (2 pages)
5 June 2015Appointment of Mr Michael Stephen Brown as a director on 5 June 2015 (2 pages)
5 June 2015Appointment of Ms Eilidh Ann Whyte as a director on 5 June 2015 (2 pages)
5 June 2015Appointment of Mrs Louise Victoria Smith as a director on 5 June 2015 (2 pages)
5 June 2015Termination of appointment of Thomas Robert Crabtree as a director on 5 June 2015 (1 page)
5 June 2015Appointment of Mrs Louise Victoria Smith as a director on 5 June 2015 (2 pages)
5 June 2015Appointment of Ms Eilidh Ann Whyte as a director on 5 June 2015 (2 pages)
5 June 2015Termination of appointment of Robert Guy Chester Conroy as a director on 5 June 2015 (1 page)
5 June 2015Appointment of Mr Michael Stephen Brown as a director on 5 June 2015 (2 pages)
5 June 2015Appointment of Mr Richard Oldfield as a director on 5 June 2015 (2 pages)
5 June 2015Termination of appointment of Thomas Robert Crabtree as a director on 5 June 2015 (1 page)
5 June 2015Appointment of Mr Richard Oldfield as a director on 5 June 2015 (2 pages)
28 May 2015Appointment of Mr Timothy David Fluck as a director on 28 May 2015 (2 pages)
28 May 2015Appointment of Mr Timothy David Fluck as a director on 28 May 2015 (2 pages)
14 April 2015Annual return made up to 13 February 2015 no member list (2 pages)
14 April 2015Annual return made up to 13 February 2015 no member list (2 pages)
13 February 2014Incorporation (16 pages)
13 February 2014Incorporation (16 pages)