Background WavePink WaveYellow Wave

LUPINCHARM PROPERTY MANAGEMENT LIMITED (04239742)

LUPINCHARM PROPERTY MANAGEMENT LIMITED (04239742) is an active UK company. incorporated on 22 June 2001. with registered office in Ely. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. LUPINCHARM PROPERTY MANAGEMENT LIMITED has been registered for 24 years. Current directors include WHITE, Frederick James Alexander.

Company Number
04239742
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 June 2001
Age
24 years
Address
29 The Southerns, Ely, CB6 2PQ
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
WHITE, Frederick James Alexander
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LUPINCHARM PROPERTY MANAGEMENT LIMITED

LUPINCHARM PROPERTY MANAGEMENT LIMITED is an active company incorporated on 22 June 2001 with the registered office located in Ely. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. LUPINCHARM PROPERTY MANAGEMENT LIMITED was registered 24 years ago.(SIC: 94990)

Status

active

Active since 24 years ago

Company No

04239742

PRIVATE-LIMITED-GUARANT-NSC Company

Age

24 Years

Incorporated 22 June 2001

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 22 June 2025 (10 months ago)
Submitted on 24 June 2025 (10 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026
Contact
Address

29 The Southerns Sutton Ely, CB6 2PQ,

Previous Addresses

23 the Southerns Sutton Ely Cambridgeshire CB6 2PQ
From: 5 March 2010To: 25 July 2010
15 the Southerns Sutton Ely Cambridgeshire CB6 2PQ
From: 22 June 2001To: 5 March 2010
Timeline

11 key events • 2001 - 2014

Funding Officers Ownership
Company Founded
Jun 01
Director Left
Feb 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Mar 10
Director Left
Jun 10
Director Joined
Jun 10
Director Left
Mar 13
Director Left
Jan 14
Director Joined
Jan 14
Director Left
Nov 14
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

2 Active
21 Resigned

MARX, Pierre

Active
The Southerns, ElyCB6 2PQ
Secretary
Appointed 25 Jul 2010

WHITE, Frederick James Alexander

Active
The Southerns, ElyCB6 2PQ
Born September 1973
Director
Appointed 06 Jan 2014

DAWSON, David John

Resigned
98 Park Rise, HarpendenAL5 3AN
Secretary
Appointed 23 Jul 2001
Resigned 02 Apr 2003

GREEN, Stephen John

Resigned
27 The Southerns, SuttonCB6 2PQ
Secretary
Appointed 01 Oct 2004
Resigned 01 Nov 2008

REDMAN, Graham

Resigned
15 The Southerns, ElyCB6 2PQ
Secretary
Appointed 01 Nov 2008
Resigned 22 Oct 2009

THULBORN, Brian George

Resigned
The Southerns, ElyCB6 2PQ
Secretary
Appointed 02 Mar 2010
Resigned 25 Jul 2010

WHITE, Terence Robert

Resigned
43 Millcrest Road, Goffs OakEN7 5NS
Secretary
Appointed 15 Oct 2001
Resigned 31 Oct 2003

CRABTREE PM LIMITED

Resigned
298 Regents Park Road, LondonN3 2UU
Corporate secretary
Appointed 01 Nov 2003
Resigned 30 Sept 2004

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 22 Jun 2001
Resigned 23 Jul 2001

CALLINAN, William Patrick Joseph

Resigned
9 Sharon Road, EnfieldEN3 5DQ
Born February 1958
Director
Appointed 23 Jul 2001
Resigned 02 Apr 2003

EDWARDS, Paul Robert

Resigned
29 The Southerns, SuttonCB6 2PQ
Born February 1967
Director
Appointed 02 Apr 2003
Resigned 24 Dec 2006

GREEN, Stephen John

Resigned
27 The Southerns, SuttonCB6 2PQ
Born August 1954
Director
Appointed 02 Apr 2003
Resigned 01 Nov 2008

LEWIS, Roland Peter

Resigned
9 The Southerns, SuttonCB6 2PQ
Born February 1972
Director
Appointed 02 Apr 2003
Resigned 01 Dec 2008

MORTIMER, Ian Arthur

Resigned
Belmoor House Beldams Lane, Bishops StortfordCM23 5LG
Born July 1950
Director
Appointed 23 Jul 2001
Resigned 02 Apr 2003

MOTT, Frazer Mark

Resigned
17 The Southerns, ElyCB6 2PQ
Born September 1969
Director
Appointed 02 Apr 2003
Resigned 01 Nov 2008

NIXON, Rachel

Resigned
The Southerns, SuttonCB6 2PQ
Born September 1980
Director
Appointed 01 Nov 2008
Resigned 16 Mar 2010

ORR, Roger Derek

Resigned
Thesoutherns, ElyCB6 2PQ
Born October 1952
Director
Appointed 03 Mar 2010
Resigned 01 Mar 2013

REDMAN, Graham

Resigned
15 The Southerns, ElyCB6 2PQ
Born December 1974
Director
Appointed 01 Nov 2008
Resigned 22 Oct 2009

SCOTTING, Kerri Maria

Resigned
The Southerns, SuttonCB6 2PQ
Born December 1970
Director
Appointed 01 Dec 2008
Resigned 13 Nov 2014

SHERLOCK, David Denis

Resigned
The Southerns, ElyCB6 2PQ
Born March 1960
Director
Appointed 29 Jun 2010
Resigned 06 Jan 2014

THULBORN, Brian George

Resigned
The Southerns, ElyCB6 2PQ
Born May 1934
Director
Appointed 02 Mar 2010
Resigned 29 Jun 2010

WARD, Steven James

Resigned
20 The Southerns, ElyCB6 2PQ
Born December 1969
Director
Appointed 02 Apr 2003
Resigned 13 Jul 2008

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 22 Jun 2001
Resigned 23 Jul 2001
Fundings
Financials
Latest Activities

Filing History

101

Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2017
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
31 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
27 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 July 2015
AR01AR01
Termination Director Company With Name Termination Date
14 November 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 July 2014
AR01AR01
Appoint Person Director Company With Name
20 January 2014
AP01Appointment of Director
Termination Director Company With Name
17 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 March 2013
AAAnnual Accounts
Termination Director Company With Name
4 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 April 2011
AAAnnual Accounts
Termination Secretary Company With Name
25 July 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
25 July 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
25 July 2010
AP03Appointment of Secretary
Termination Director Company With Name
29 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
29 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
22 June 2010
AR01AR01
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Termination Director Company With Name
16 March 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 March 2010
AAAnnual Accounts
Appoint Person Director Company With Name
5 March 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
5 March 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
5 March 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
3 March 2010
AP01Appointment of Director
Termination Secretary Company With Name
19 February 2010
TM02Termination of Secretary
Termination Director Company With Name
19 February 2010
TM01Termination of Director
Legacy
24 July 2009
363aAnnual Return
Legacy
9 January 2009
288aAppointment of Director or Secretary
Legacy
16 December 2008
288aAppointment of Director or Secretary
Legacy
16 December 2008
288bResignation of Director or Secretary
Legacy
19 November 2008
288bResignation of Director or Secretary
Legacy
19 November 2008
288bResignation of Director or Secretary
Legacy
19 November 2008
288aAppointment of Director or Secretary
Legacy
19 November 2008
287Change of Registered Office
Resolution
19 November 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
19 November 2008
AAAnnual Accounts
Legacy
16 September 2008
288bResignation of Director or Secretary
Legacy
15 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 April 2008
AAAnnual Accounts
Legacy
17 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 March 2007
AAAnnual Accounts
Legacy
18 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 May 2006
AAAnnual Accounts
Legacy
21 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 December 2004
AAAnnual Accounts
Legacy
19 October 2004
288aAppointment of Director or Secretary
Legacy
5 October 2004
287Change of Registered Office
Legacy
5 October 2004
288bResignation of Director or Secretary
Legacy
7 July 2004
363sAnnual Return (shuttle)
Legacy
5 March 2004
288cChange of Particulars
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Legacy
3 November 2003
288aAppointment of Director or Secretary
Legacy
31 October 2003
288bResignation of Director or Secretary
Legacy
31 October 2003
287Change of Registered Office
Legacy
11 July 2003
363sAnnual Return (shuttle)
Legacy
15 April 2003
288bResignation of Director or Secretary
Legacy
15 April 2003
288bResignation of Director or Secretary
Legacy
15 April 2003
288bResignation of Director or Secretary
Legacy
15 April 2003
288aAppointment of Director or Secretary
Legacy
15 April 2003
288aAppointment of Director or Secretary
Legacy
15 April 2003
288aAppointment of Director or Secretary
Legacy
15 April 2003
288aAppointment of Director or Secretary
Legacy
15 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 March 2003
AAAnnual Accounts
Legacy
27 June 2002
363aAnnual Return
Legacy
25 October 2001
287Change of Registered Office
Legacy
25 October 2001
288aAppointment of Director or Secretary
Memorandum Articles
24 September 2001
MEM/ARTSMEM/ARTS
Resolution
17 September 2001
RESOLUTIONSResolutions
Legacy
12 September 2001
288aAppointment of Director or Secretary
Legacy
12 September 2001
288aAppointment of Director or Secretary
Legacy
12 September 2001
288aAppointment of Director or Secretary
Legacy
12 September 2001
287Change of Registered Office
Legacy
12 September 2001
288bResignation of Director or Secretary
Legacy
12 September 2001
288bResignation of Director or Secretary
Incorporation Company
22 June 2001
NEWINCIncorporation