Background WavePink WaveYellow Wave

UPTON HUNTER ESTATES LIMITED (01640820)

UPTON HUNTER ESTATES LIMITED (01640820) is an active UK company. incorporated on 3 June 1982. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. UPTON HUNTER ESTATES LIMITED has been registered for 43 years. Current directors include FORD, Johnathan Richard, YEO, Geoffrey.

Company Number
01640820
Status
active
Type
ltd
Incorporated
3 June 1982
Age
43 years
Address
3rd Floor 86-90 Paul Street, London, EC2A 4NE
Industry Sector
Construction
Business Activity
Development of building projects
Directors
FORD, Johnathan Richard, YEO, Geoffrey
SIC Codes
41100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UPTON HUNTER ESTATES LIMITED

UPTON HUNTER ESTATES LIMITED is an active company incorporated on 3 June 1982 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. UPTON HUNTER ESTATES LIMITED was registered 43 years ago.(SIC: 41100, 68209)

Status

active

Active since 43 years ago

Company No

01640820

LTD Company

Age

43 Years

Incorporated 3 June 1982

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 28 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 20 June 2025 (10 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026

Previous Company Names

UPTON-HUNTER ESTATES LIMITED
From: 3 June 1982To: 27 October 1982
Contact
Address

3rd Floor 86-90 Paul Street London, EC2A 4NE,

Previous Addresses

C/O Cooper Parry St James Building 79 Oxford Street Manchester M1 6HT United Kingdom
From: 15 November 2024To: 7 April 2025
C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT United Kingdom
From: 2 February 2022To: 15 November 2024
14 Hunters Mews Macclesfield Road Wilmslow Cheshire SK9 2AR
From: 3 June 1982To: 2 February 2022
Timeline

2 key events • 2019 - 2023

Funding Officers Ownership
Loan Cleared
Jul 19
Director Joined
Apr 23
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

YEO, Geoffrey

Active
86-90 Paul Street, LondonEC2A 4NE
Secretary
Appointed 15 Aug 2012

FORD, Johnathan Richard

Active
Elmbridge, DroitwichWR9 0NH
Born September 1969
Director
Appointed 03 Apr 2023

YEO, Geoffrey

Active
86-90 Paul Street, LondonEC2A 4NE
Born August 1934
Director
Appointed N/A

YEO, Charlotte Mary

Resigned
14 Hunters Mews, WilmslowSK9 2AR
Secretary
Appointed N/A
Resigned 15 Aug 2012

Persons with significant control

1

86-90 Paul Street, LondonEC2A 4NE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

128

Accounts With Accounts Type Micro Entity
28 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
9 May 2025
CH01Change of Director Details
Change To A Person With Significant Control
9 May 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
9 May 2025
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
7 April 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 November 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 May 2024
AAAnnual Accounts
Change Person Director Company With Change Date
19 March 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Memorandum Articles
15 April 2023
MAMA
Resolution
15 April 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
3 February 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
3 February 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 February 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
8 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 February 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 July 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
24 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2013
AR01AR01
Appoint Person Secretary Company With Name
13 June 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
20 September 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
25 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 August 2009
AAAnnual Accounts
Legacy
9 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 August 2008
AAAnnual Accounts
Legacy
2 July 2008
363aAnnual Return
Legacy
28 April 2008
403aParticulars of Charge Subject to s859A
Legacy
19 April 2008
395Particulars of Mortgage or Charge
Legacy
2 February 2008
403aParticulars of Charge Subject to s859A
Legacy
18 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 January 2007
AAAnnual Accounts
Legacy
4 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 March 2006
AAAnnual Accounts
Legacy
15 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 April 2005
AAAnnual Accounts
Legacy
16 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 May 2004
AAAnnual Accounts
Legacy
8 May 2004
403aParticulars of Charge Subject to s859A
Legacy
6 May 2004
395Particulars of Mortgage or Charge
Legacy
1 May 2004
395Particulars of Mortgage or Charge
Legacy
28 January 2004
403aParticulars of Charge Subject to s859A
Legacy
28 January 2004
403aParticulars of Charge Subject to s859A
Legacy
28 January 2004
403aParticulars of Charge Subject to s859A
Legacy
28 January 2004
403aParticulars of Charge Subject to s859A
Legacy
21 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 January 2003
AAAnnual Accounts
Legacy
5 November 2002
363sAnnual Return (shuttle)
Legacy
3 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 December 2001
AAAnnual Accounts
Legacy
5 December 2001
287Change of Registered Office
Legacy
14 July 2001
403aParticulars of Charge Subject to s859A
Legacy
28 June 2001
363sAnnual Return (shuttle)
Legacy
5 June 2001
395Particulars of Mortgage or Charge
Legacy
15 May 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
12 April 2001
AAAnnual Accounts
Legacy
25 January 2001
287Change of Registered Office
Legacy
17 July 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
7 March 2000
AAAnnual Accounts
Legacy
24 December 1999
395Particulars of Mortgage or Charge
Legacy
24 August 1999
395Particulars of Mortgage or Charge
Legacy
8 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 March 1999
AAAnnual Accounts
Legacy
14 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 April 1998
AAAnnual Accounts
Legacy
6 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 March 1997
AAAnnual Accounts
Legacy
26 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 1996
AAAnnual Accounts
Legacy
13 June 1995
363sAnnual Return (shuttle)
Legacy
22 March 1995
287Change of Registered Office
Accounts With Accounts Type Small
23 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 February 1994
AAAnnual Accounts
Accounts With Made Up Date
27 July 1993
AAAnnual Accounts
Legacy
28 June 1993
363sAnnual Return (shuttle)
Legacy
23 July 1992
363b363b
Legacy
14 May 1992
288288
Legacy
14 May 1992
288288
Accounts With Accounts Type Small
3 April 1992
AAAnnual Accounts
Accounts With Accounts Type Small
11 October 1991
AAAnnual Accounts
Legacy
1 July 1991
363aAnnual Return
Legacy
15 January 1991
353353
Legacy
15 January 1991
363363
Accounts With Accounts Type Small
26 October 1990
AAAnnual Accounts
Legacy
29 March 1990
363363
Accounts With Accounts Type Small
14 November 1989
AAAnnual Accounts
Legacy
12 October 1989
363363
Legacy
24 May 1989
395Particulars of Mortgage or Charge
Legacy
17 March 1989
363363
Legacy
17 March 1989
288288
Accounts With Accounts Type Small
5 February 1989
AAAnnual Accounts
Legacy
9 January 1989
88(2)Return of Allotment of Shares
Legacy
9 January 1989
123Notice of Increase in Nominal Capital
Resolution
9 January 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Small
17 May 1988
AAAnnual Accounts
Legacy
17 May 1988
363363
Accounts With Accounts Type Small
30 March 1987
AAAnnual Accounts
Accounts With Accounts Type Small
30 March 1987
AAAnnual Accounts
Legacy
30 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
23 May 1986
AAAnnual Accounts