Background WavePink WaveYellow Wave

UPTON DENE RESIDENTS LIMITED (01576587)

UPTON DENE RESIDENTS LIMITED (01576587) is an active UK company. incorporated on 27 July 1981. with registered office in Cheam. The company operates in the Real Estate Activities sector, engaged in residents property management. UPTON DENE RESIDENTS LIMITED has been registered for 44 years. Current directors include CONNOR, Louise, LUCKETT, John Frederick Arthur, PERRY, Neil and 1 others.

Company Number
01576587
Status
active
Type
ltd
Incorporated
27 July 1981
Age
44 years
Address
2 Villiers Court, Cheam, SM2 7AJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CONNOR, Louise, LUCKETT, John Frederick Arthur, PERRY, Neil, SPURDENS, Audrey Brenda
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UPTON DENE RESIDENTS LIMITED

UPTON DENE RESIDENTS LIMITED is an active company incorporated on 27 July 1981 with the registered office located in Cheam. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. UPTON DENE RESIDENTS LIMITED was registered 44 years ago.(SIC: 98000)

Status

active

Active since 44 years ago

Company No

01576587

LTD Company

Age

44 Years

Incorporated 27 July 1981

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 22 July 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 13 May 2025 (10 months ago)
Submitted on 13 May 2025 (10 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026

Previous Company Names

PRIZEGATE LIMITED
From: 27 July 1981To: 11 June 2001
Contact
Address

2 Villiers Court 4 Upper Mulgrave Road Cheam, SM2 7AJ,

Timeline

10 key events • 1981 - 2023

Funding Officers Ownership
Company Founded
Jul 81
Director Left
Mar 15
Director Left
Dec 16
Director Left
May 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Jun 22
Director Left
Mar 23
Director Left
Mar 23
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

4 Active
28 Resigned

CONNOR, Louise

Active
EpsomKT18 5HF
Born May 1967
Director
Appointed 08 Jun 2017

LUCKETT, John Frederick Arthur

Active
12 Upton Dene, SuttonSM2 6TA
Born September 1938
Director
Appointed 28 Apr 1998

PERRY, Neil

Active
YarmTS15 9HZ
Born February 1960
Director
Appointed 08 Jun 2017

SPURDENS, Audrey Brenda

Active
15 Upton Dene, SuttonSM2 6TA
Born July 1943
Director
Appointed 01 Nov 2000

ADAMS, Jennifer Vera Dina

Resigned
3 Upton Dene, SuttonSM2 6TA
Secretary
Appointed N/A
Resigned 03 Jun 1996

REDFERN, Janet Elizabeth

Resigned
37 Upton Dene, SuttonSM2 6TA
Secretary
Appointed 03 Jun 1996
Resigned 10 Jun 1998

TODD, Francesca Anne

Resigned
26 Glebe Road, CheamSM2 7NT
Secretary
Appointed 28 Apr 1998
Resigned 24 Apr 2008

ADAMS, Jennifer Vera Dina

Resigned
3 Upton Dene, SuttonSM2 6TA
Born October 1949
Director
Appointed N/A
Resigned 03 Jun 1996

BALMONT, Stephen John

Resigned
41 Upton Dene, SuttonSM2 6TA
Born August 1960
Director
Appointed 19 May 1993
Resigned 07 Aug 1996

BARRETT, Richard

Resigned
16 Upton Dene, SuttonSM2 6TA
Born July 1960
Director
Appointed 17 Aug 1992
Resigned 20 Dec 1992

BILLOT, Charlotte Anne-Marie

Resigned
1 Upton Dene, SuttonSM2 6TA
Born March 1971
Director
Appointed 18 Apr 2001
Resigned 20 Jun 2004

BRADSHAW, Vivienne Irene

Resigned
41 Upton Dene, SuttonSM2 6TA
Born March 1941
Director
Appointed 28 Apr 1998
Resigned 30 Mar 2002

BRASSINGTON, Graham Richard

Resigned
25 Upton Dene, SuttonSM2 6TA
Born July 1937
Director
Appointed 24 Apr 2002
Resigned 24 Apr 2008

BRASSINGTON, Graham Richard

Resigned
25 Upton Dene, SuttonSM2 6TA
Born July 1937
Director
Appointed 28 Apr 1998
Resigned 18 Apr 2001

COLLINS, Allan

Resigned
31 Upton Dene, SuttonSM2 6TA
Born March 1923
Director
Appointed 10 Dec 1992
Resigned 18 Apr 2001

COLLINS, Sheila Louisa

Resigned
31 Upton Dene, SuttonSM2 6TA
Born March 1927
Director
Appointed N/A
Resigned 23 Nov 1993

COOMBER, Rosina Margaret

Resigned
19 Upton Dene, SuttonSM2 6TA
Born April 1932
Director
Appointed 10 Dec 1992
Resigned 25 Jul 1995

DAVIES, Janet

Resigned
5 Upton Dene, SuttonSM2 6TA
Born March 1958
Director
Appointed 24 Apr 2002
Resigned 19 Jan 2004

DAVIES, Mark

Resigned
Kingswood Drive, SuttonSM2 5NB
Born March 1964
Director
Appointed 23 May 2007
Resigned 11 Dec 2022

HAWES, Colin Roy

Resigned
35 Upton Dene, SuttonSM2 6TA
Born May 1951
Director
Appointed 21 Mar 1995
Resigned 10 Jun 1998

LUCKETT, John Frederick Arthur

Resigned
12 Upton Dene, SuttonSM2 6TA
Born September 1938
Director
Appointed N/A
Resigned 29 Oct 1992

MARCHANT, Diana Rae

Resigned
15 Upton Dene, SuttonSM2 6TA
Born August 1956
Director
Appointed 28 Apr 1998
Resigned 31 Oct 2000

MARCHANT, Diana Rae

Resigned
15 Upton Dene, SuttonSM2 6TA
Born August 1956
Director
Appointed N/A
Resigned 29 Oct 1992

MARTIN, Caroline

Resigned
CheamSM2 7NR
Born August 1967
Director
Appointed 08 Jun 2017
Resigned 30 May 2022

MONKS, Francis Anthony

Resigned
4 Upton Drive, SuttonSM2 6TA
Born October 1933
Director
Appointed N/A
Resigned 05 Jan 1993

PATEL, Rupal

Resigned
Upton Dene, SuttonSM2 6TA
Born October 1969
Director
Appointed 30 Dec 2008
Resigned 10 Oct 2016

READ, Susan Joyce

Resigned
Upton Dene, SuttonSM2 6TA
Born February 1948
Director
Appointed 30 Dec 2008
Resigned 30 Apr 2017

REDFERN, Janet Elizabeth

Resigned
37 Upton Dene, SuttonSM2 6TA
Born May 1957
Director
Appointed 23 Nov 1993
Resigned 16 Mar 1999

SCRIVENER, Tony

Resigned
Upton Dene, SuttonSM2 6TA
Born October 1972
Director
Appointed 21 Feb 2009
Resigned 24 Feb 2015

TODD, Francesca Anne

Resigned
Rochester Row, LondonSW1P 1QT
Born February 1971
Director
Appointed 05 Mar 2009
Resigned 11 Dec 2022

TODD, Francesca Anne

Resigned
26 Glebe Road, CheamSM2 7NT
Born February 1971
Director
Appointed 28 Apr 1998
Resigned 01 Apr 2008

TODD, Francesca Ann

Resigned
45 Upton Dene, SuttonSM2 6TA
Born February 1971
Director
Appointed 08 Mar 1994
Resigned 15 Jul 1996
Fundings
Financials
Latest Activities

Filing History

156

Accounts With Accounts Type Total Exemption Full
22 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2024
CS01Confirmation Statement
Confirmation Statement With Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2023
TM01Termination of Director
Confirmation Statement With Updates
29 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 June 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 May 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2020
CS01Confirmation Statement
Confirmation Statement With Updates
21 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 May 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 December 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Change Person Director Company With Change Date
3 June 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Change Person Director Company With Change Date
21 June 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Change Person Director Company With Change Date
24 May 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Accounts With Accounts Type Small
7 April 2010
AAAnnual Accounts
Legacy
20 May 2009
363aAnnual Return
Legacy
20 May 2009
288cChange of Particulars
Legacy
20 May 2009
288cChange of Particulars
Legacy
29 April 2009
403aParticulars of Charge Subject to s859A
Legacy
21 April 2009
287Change of Registered Office
Legacy
17 March 2009
288aAppointment of Director or Secretary
Legacy
26 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 February 2009
AAAnnual Accounts
Legacy
6 January 2009
288aAppointment of Director or Secretary
Legacy
6 January 2009
288aAppointment of Director or Secretary
Legacy
9 June 2008
363sAnnual Return (shuttle)
Legacy
3 June 2008
288bResignation of Director or Secretary
Legacy
6 May 2008
288bResignation of Director or Secretary
Legacy
6 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 February 2008
AAAnnual Accounts
Legacy
3 August 2007
288aAppointment of Director or Secretary
Legacy
25 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 March 2007
AAAnnual Accounts
Legacy
4 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 March 2006
AAAnnual Accounts
Legacy
18 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 February 2005
AAAnnual Accounts
Legacy
9 July 2004
288bResignation of Director or Secretary
Legacy
30 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 March 2004
AAAnnual Accounts
Legacy
23 January 2004
288bResignation of Director or Secretary
Legacy
3 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 March 2003
AAAnnual Accounts
Legacy
24 May 2002
288aAppointment of Director or Secretary
Legacy
24 May 2002
288aAppointment of Director or Secretary
Legacy
24 May 2002
288bResignation of Director or Secretary
Legacy
14 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 May 2002
AAAnnual Accounts
Legacy
21 June 2001
288cChange of Particulars
Certificate Change Of Name Company
11 June 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 June 2001
288aAppointment of Director or Secretary
Legacy
15 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 2001
AAAnnual Accounts
Legacy
12 March 2001
288bResignation of Director or Secretary
Legacy
12 March 2001
288aAppointment of Director or Secretary
Legacy
5 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 May 2000
AAAnnual Accounts
Legacy
22 July 1999
395Particulars of Mortgage or Charge
Legacy
22 May 1999
288bResignation of Director or Secretary
Legacy
22 May 1999
288bResignation of Director or Secretary
Legacy
22 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 May 1999
AAAnnual Accounts
Legacy
3 April 1999
288bResignation of Director or Secretary
Legacy
19 August 1998
288aAppointment of Director or Secretary
Legacy
12 June 1998
363sAnnual Return (shuttle)
Legacy
12 June 1998
288aAppointment of Director or Secretary
Legacy
11 June 1998
288aAppointment of Director or Secretary
Legacy
11 June 1998
288aAppointment of Director or Secretary
Legacy
31 May 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 May 1998
AAAnnual Accounts
Accounts With Accounts Type Full
9 June 1997
AAAnnual Accounts
Legacy
28 May 1997
363sAnnual Return (shuttle)
Legacy
19 August 1996
288288
Legacy
8 August 1996
288288
Legacy
22 July 1996
288288
Legacy
22 July 1996
288288
Legacy
3 June 1996
288288
Legacy
3 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 May 1996
AAAnnual Accounts
Legacy
25 February 1996
287Change of Registered Office
Legacy
28 April 1995
363sAnnual Return (shuttle)
Legacy
29 March 1995
288288
Accounts With Accounts Type Small
7 March 1995
AAAnnual Accounts
Accounts With Accounts Type Small
11 November 1994
AAAnnual Accounts
Legacy
29 April 1994
288288
Legacy
29 April 1994
363sAnnual Return (shuttle)
Legacy
29 March 1994
288288
Legacy
13 December 1993
288288
Legacy
27 May 1993
288288
Accounts With Accounts Type Full
17 May 1993
AAAnnual Accounts
Legacy
17 May 1993
363sAnnual Return (shuttle)
Legacy
29 March 1993
288288
Legacy
29 March 1993
288288
Legacy
29 March 1993
288288
Legacy
29 March 1993
288288
Legacy
15 February 1993
288288
Accounts With Accounts Type Full
29 September 1992
AAAnnual Accounts
Legacy
21 September 1992
288288
Legacy
21 September 1992
288288
Legacy
21 September 1992
288288
Legacy
28 July 1992
363aAnnual Return
Accounts With Accounts Type Full
4 October 1991
AAAnnual Accounts
Legacy
4 October 1991
363aAnnual Return
Legacy
20 September 1990
288288
Legacy
20 September 1990
363363
Accounts With Accounts Type Full
14 September 1990
AAAnnual Accounts
Legacy
15 September 1989
363363
Accounts With Accounts Type Full
5 September 1989
AAAnnual Accounts
Legacy
5 September 1989
288288
Legacy
1 July 1988
288288
Accounts With Accounts Type Full
1 July 1988
AAAnnual Accounts
Legacy
1 July 1988
363363
Legacy
4 August 1987
288288
Accounts With Accounts Type Full
4 August 1987
AAAnnual Accounts
Legacy
4 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
12 June 1986
288288
Accounts With Accounts Type Full
17 May 1986
AAAnnual Accounts
Legacy
17 May 1986
363363
Incorporation Company
27 July 1981
NEWINCIncorporation