Background WavePink WaveYellow Wave

UPPERLEASE LIMITED (02196169)

UPPERLEASE LIMITED (02196169) is an active UK company. incorporated on 19 November 1987. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. UPPERLEASE LIMITED has been registered for 38 years. Current directors include ALEXANDER, Roger Michael.

Company Number
02196169
Status
active
Type
ltd
Incorporated
19 November 1987
Age
38 years
Address
C/O Rayner Essex Llp Tavistock House South, London, WC1H 9LG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ALEXANDER, Roger Michael
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UPPERLEASE LIMITED

UPPERLEASE LIMITED is an active company incorporated on 19 November 1987 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. UPPERLEASE LIMITED was registered 38 years ago.(SIC: 68209)

Status

active

Active since 38 years ago

Company No

02196169

LTD Company

Age

38 Years

Incorporated 19 November 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 July 2025 (9 months ago)
Submitted on 30 July 2025 (9 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026
Contact
Address

C/O Rayner Essex Llp Tavistock House South Tavistock Square London, WC1H 9LG,

Previous Addresses

33 Keyes Road London NW2 3XB United Kingdom
From: 8 January 2024To: 21 August 2025
14 Honiton Road London NW6 6QE
From: 19 November 1987To: 8 January 2024
Timeline

13 key events • 1987 - 2024

Funding Officers Ownership
Company Founded
Nov 87
Funding Round
May 16
New Owner
Aug 22
New Owner
Aug 22
Funding Round
Aug 22
Funding Round
Jul 23
Director Left
Jan 24
Director Joined
Jan 24
Owner Exit
Jan 24
Owner Exit
Jan 24
Funding Round
Feb 24
Director Left
Jul 24
Director Joined
Jul 24
4
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

ALEXANDER, Roger Michael

Active
Keyes Road, LondonNW2 3XB
Born June 1942
Director
Appointed 25 Jul 2024

EVANS, Joanne Louise Mansfield

Resigned
101 St. Stephens Road, CanterburyCT2 7JT
Secretary
Appointed 04 Sept 2006
Resigned 25 Jul 2024

GRAYSTON, Clare

Resigned
509 Butlers Wharf, LondonSE1 2YE
Secretary
Appointed N/A
Resigned 31 Dec 2006

ALEXANDER, Jessica Louise

Resigned
Keyes Road, LondonNW2 3XB
Born June 1969
Director
Appointed 15 Dec 2023
Resigned 25 Jul 2024

GOODRICH, Leonard Ian

Resigned
7 Putney Heath Lane, LondonSW15 3JG
Born November 1955
Director
Appointed 18 Aug 1998
Resigned 15 Dec 2023

STONE, Andrew Howard

Resigned
2 Wyndham Place, LondonW1H 2QA
Born July 1953
Director
Appointed N/A
Resigned 20 Aug 1998

Persons with significant control

4

2 Active
2 Ceased

Ms Jessica Louise Alexander

Active
Honiton Road, LondonNW6 6QE
Born June 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Apr 2022

Ms Lucy Katharine Alexander

Active
62, LondonN22 7XF
Born February 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Apr 2022

Mr Roger Michael Alexander

Ceased
Lyndhurst Road, LondonNW3 5NX
Born June 1942

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Apr 2016
Ceased 16 Apr 2022

Mrs Monica Anne Alexander

Ceased
Lyndhurst Road, LondonNW3 5NX
Born July 1944

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Apr 2016
Ceased 16 Apr 2022
Fundings
Financials
Latest Activities

Filing History

110

Accounts With Accounts Type Micro Entity
28 August 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 August 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
31 July 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
30 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
30 July 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
30 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 July 2024
AP01Appointment of Director
Confirmation Statement With Updates
30 July 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 July 2024
TM02Termination of Secretary
Capital Allotment Shares
22 February 2024
SH01Allotment of Shares
Memorandum Articles
31 January 2024
MAMA
Statement Of Companys Objects
29 January 2024
CC04CC04
Second Filing Capital Allotment Shares
10 January 2024
RP04SH01RP04SH01
Termination Director Company With Name Termination Date
8 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
8 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
8 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
6 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Capital Allotment Shares
30 July 2023
SH01Allotment of Shares
Confirmation Statement With Updates
6 August 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 August 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 August 2022
PSC01Notification of Individual PSC
Capital Allotment Shares
6 August 2022
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
11 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 April 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Capital Allotment Shares
12 May 2016
SH01Allotment of Shares
Resolution
9 May 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
16 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2015
AR01AR01
Change Person Secretary Company With Change Date
31 July 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
8 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2010
AR01AR01
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 August 2009
AAAnnual Accounts
Legacy
3 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 October 2008
AAAnnual Accounts
Legacy
15 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 September 2007
AAAnnual Accounts
Legacy
10 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 October 2006
AAAnnual Accounts
Legacy
13 September 2006
363sAnnual Return (shuttle)
Legacy
13 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 August 2005
AAAnnual Accounts
Legacy
30 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 August 2004
AAAnnual Accounts
Legacy
18 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 September 2003
AAAnnual Accounts
Legacy
5 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 August 2002
AAAnnual Accounts
Legacy
20 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 August 2001
AAAnnual Accounts
Legacy
15 August 2001
363sAnnual Return (shuttle)
Legacy
13 April 2001
287Change of Registered Office
Accounts With Accounts Type Small
30 August 2000
AAAnnual Accounts
Legacy
30 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 August 1999
AAAnnual Accounts
Legacy
24 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 August 1998
AAAnnual Accounts
Legacy
24 August 1998
288cChange of Particulars
Legacy
24 August 1998
288aAppointment of Director or Secretary
Legacy
24 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 August 1997
AAAnnual Accounts
Legacy
14 August 1997
363sAnnual Return (shuttle)
Legacy
12 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 August 1996
AAAnnual Accounts
Legacy
24 August 1995
288288
Accounts With Accounts Type Small
10 August 1995
AAAnnual Accounts
Legacy
10 August 1995
288288
Legacy
10 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 August 1994
AAAnnual Accounts
Accounts With Accounts Type Small
10 August 1993
AAAnnual Accounts
Legacy
10 August 1993
363sAnnual Return (shuttle)
Legacy
20 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 August 1992
AAAnnual Accounts
Legacy
20 August 1991
363aAnnual Return
Accounts With Accounts Type Small
7 August 1991
AAAnnual Accounts
Legacy
5 November 1990
288288
Accounts With Accounts Type Small
30 October 1990
AAAnnual Accounts
Legacy
30 October 1990
363363
Legacy
11 September 1989
363363
Accounts With Accounts Type Small
26 April 1989
AAAnnual Accounts
Legacy
16 May 1988
224224
Resolution
14 December 1987
RESOLUTIONSResolutions
Legacy
11 December 1987
287Change of Registered Office
Legacy
11 December 1987
288288
Incorporation Company
19 November 1987
NEWINCIncorporation