Company NameUpmarket Consultants Limited
Company StatusActive
Company Number05567462
CategoryPrivate Limited Company
Incorporation Date19 September 2005(18 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Anthony John Appelbe
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2006(8 months, 3 weeks after company formation)
Appointment Duration17 years, 10 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address3 Westfield Park
Elloughton
East Yorkshire
HU15 1AN
Director NameMr Philip Richard Bannister
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2006(8 months, 3 weeks after company formation)
Appointment Duration17 years, 10 months
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address55 Lowerdale
Elloughton
Brough
East Yorkshire
HU15 1SD
Director NameMr Michael Stephen Whitehead
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2006(8 months, 3 weeks after company formation)
Appointment Duration17 years, 10 months
RoleProperty Development
Country of ResidenceEngland
Correspondence Address54 Riplingham Road
Kirkella
East Yorkshire
HU10 7TR
Secretary NameMr Michael Stephen Whitehead
NationalityBritish
StatusCurrent
Appointed07 June 2006(8 months, 3 weeks after company formation)
Appointment Duration17 years, 10 months
RoleProperty Development
Country of ResidenceUnited Kingdom
Correspondence Address54 Riplingham Road
Kirkela
East Yorkshire
HU10 7TR
Director NameMrs Lesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2005(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed19 September 2005(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP

Location

Registered Address54 Riplingham Road
Kirkella
East Yorkshire
HU10 7TR
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishKirk Ella
WardWillerby and Kirk Ella
Built Up AreaKingston upon Hull
Address Matches3 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 Return1 September 2023 (7 months, 4 weeks ago)
Next Return Due15 September 2024 (4 months, 2 weeks from now)

Filing History

1 September 2023Confirmation statement made on 1 September 2023 with no updates (3 pages)
29 November 2022Accounts for a dormant company made up to 28 February 2022 (6 pages)
27 October 2022Confirmation statement made on 1 September 2022 with updates (5 pages)
15 February 2022Registered office address changed from Regents Court Princess Street Hull East Yorkshire HU2 8BA to 54 Riplingham Road Kirkella East Yorkshire HU10 7TR on 15 February 2022 (1 page)
10 November 2021Accounts for a dormant company made up to 28 February 2021 (6 pages)
9 September 2021Confirmation statement made on 1 September 2021 with updates (5 pages)
7 December 2020Accounts for a dormant company made up to 29 February 2020 (6 pages)
1 September 2020Confirmation statement made on 1 September 2020 with updates (5 pages)
22 November 2019Accounts for a dormant company made up to 28 February 2019 (6 pages)
2 September 2019Confirmation statement made on 1 September 2019 with updates (5 pages)
18 October 2018Total exemption full accounts made up to 28 February 2018 (6 pages)
7 September 2018Confirmation statement made on 1 September 2018 with updates (5 pages)
7 November 2017Accounts for a dormant company made up to 28 February 2017 (8 pages)
7 November 2017Accounts for a dormant company made up to 28 February 2017 (8 pages)
5 September 2017Confirmation statement made on 1 September 2017 with updates (5 pages)
5 September 2017Confirmation statement made on 1 September 2017 with updates (5 pages)
13 September 2016Director's details changed for Mr Michael Stephen Whitehead on 13 September 2016 (2 pages)
13 September 2016Confirmation statement made on 1 September 2016 with updates (8 pages)
13 September 2016Confirmation statement made on 1 September 2016 with updates (8 pages)
13 September 2016Director's details changed for Mr Michael Stephen Whitehead on 13 September 2016 (2 pages)
19 August 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
19 August 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
19 November 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1,000
(7 pages)
19 November 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1,000
(7 pages)
18 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
18 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
16 November 2015Registered office address changed from Unit 9 Henry Boot Way Bridgeview, Priory Park East Hull East Yorkshire HU4 7DW to Regents Court Princess Street Hull East Yorkshire HU2 8BA on 16 November 2015 (1 page)
16 November 2015Registered office address changed from Unit 9 Henry Boot Way Bridgeview, Priory Park East Hull East Yorkshire HU4 7DW to Regents Court Princess Street Hull East Yorkshire HU2 8BA on 16 November 2015 (1 page)
12 November 2015Register inspection address has been changed to Regent's Court Princess Street Hull East Yorkshire HU2 8BA (1 page)
12 November 2015Register inspection address has been changed to Regent's Court Princess Street Hull East Yorkshire HU2 8BA (1 page)
12 November 2015Register(s) moved to registered inspection location Regent's Court Princess Street Hull East Yorkshire HU2 8BA (1 page)
12 November 2015Register(s) moved to registered inspection location Regent's Court Princess Street Hull East Yorkshire HU2 8BA (1 page)
26 November 2014Accounts for a dormant company made up to 28 February 2014 (4 pages)
26 November 2014Accounts for a dormant company made up to 28 February 2014 (4 pages)
13 November 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1,000
(6 pages)
13 November 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1,000
(6 pages)
13 November 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1,000
(6 pages)
8 December 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-12-08
  • GBP 1,000
(6 pages)
8 December 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-12-08
  • GBP 1,000
(6 pages)
8 December 2013Registered office address changed from Unit 9, Bridgeview Henry Boot Way Priory Park East Hull East Yorkshire HU5 7DY England on 8 December 2013 (1 page)
8 December 2013Registered office address changed from Unit 9, Bridgeview Henry Boot Way Priory Park East Hull East Yorkshire HU5 7DY England on 8 December 2013 (1 page)
8 December 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-12-08
  • GBP 1,000
(6 pages)
8 December 2013Registered office address changed from Unit 9, Bridgeview Henry Boot Way Priory Park East Hull East Yorkshire HU5 7DY England on 8 December 2013 (1 page)
11 November 2013Accounts for a dormant company made up to 28 February 2013 (5 pages)
11 November 2013Accounts for a dormant company made up to 28 February 2013 (5 pages)
20 February 2013Accounts for a dormant company made up to 28 February 2012 (5 pages)
20 February 2013Accounts for a dormant company made up to 28 February 2012 (5 pages)
5 December 2012Annual return made up to 1 September 2012 with a full list of shareholders (6 pages)
5 December 2012Annual return made up to 1 September 2012 with a full list of shareholders (6 pages)
5 December 2012Annual return made up to 1 September 2012 with a full list of shareholders (6 pages)
18 October 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
18 October 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
18 October 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
9 June 2011Total exemption full accounts made up to 28 February 2011 (10 pages)
9 June 2011Total exemption full accounts made up to 28 February 2011 (10 pages)
25 November 2010Annual return made up to 1 September 2010 with a full list of shareholders (6 pages)
25 November 2010Annual return made up to 1 September 2010 with a full list of shareholders (6 pages)
25 November 2010Annual return made up to 1 September 2010 with a full list of shareholders (6 pages)
26 October 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
26 October 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
4 February 2010Registered office address changed from 54 Riplingham Road Kirk Ella Hull East Yorkshire HU10 7TR on 4 February 2010 (1 page)
4 February 2010Registered office address changed from 54 Riplingham Road Kirk Ella Hull East Yorkshire HU10 7TR on 4 February 2010 (1 page)
4 February 2010Registered office address changed from 54 Riplingham Road Kirk Ella Hull East Yorkshire HU10 7TR on 4 February 2010 (1 page)
9 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
9 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
15 September 2009Return made up to 01/09/09; full list of members (4 pages)
15 September 2009Return made up to 01/09/09; full list of members (4 pages)
9 October 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
9 October 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
8 September 2008Return made up to 01/09/08; full list of members (4 pages)
8 September 2008Return made up to 01/09/08; full list of members (4 pages)
28 January 2008Return made up to 19/09/07; full list of members (2 pages)
28 January 2008Return made up to 19/09/07; full list of members (2 pages)
24 September 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
24 September 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
18 September 2007Resolutions
  • RES13 ‐ Sale of property and la 03/08/07
(1 page)
18 September 2007Resolutions
  • RES13 ‐ Sale of property and la 03/08/07
(1 page)
21 February 2007Accounting reference date extended from 30/09/06 to 28/02/07 (1 page)
21 February 2007Accounting reference date extended from 30/09/06 to 28/02/07 (1 page)
10 December 2006Ad 27/11/06--------- £ si 299@1=299 £ ic 1/300 (2 pages)
10 December 2006Ad 27/11/06--------- £ si 299@1=299 £ ic 1/300 (2 pages)
2 November 2006Return made up to 19/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 November 2006Return made up to 19/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 July 2006Registered office changed on 26/07/06 from: the counting house nelson street hull HU1 1XE (1 page)
26 July 2006New director appointed (2 pages)
26 July 2006New secretary appointed;new director appointed (2 pages)
26 July 2006New director appointed (2 pages)
26 July 2006New secretary appointed;new director appointed (2 pages)
26 July 2006Registered office changed on 26/07/06 from: the counting house nelson street hull HU1 1XE (1 page)
26 July 2006New director appointed (2 pages)
26 July 2006New director appointed (2 pages)
5 July 2006Registered office changed on 05/07/06 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page)
5 July 2006Director resigned (1 page)
5 July 2006Secretary resigned (1 page)
5 July 2006Registered office changed on 05/07/06 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page)
5 July 2006Secretary resigned (1 page)
5 July 2006Director resigned (1 page)
19 September 2005Incorporation (16 pages)
19 September 2005Incorporation (16 pages)