Background WavePink WaveYellow Wave

UPPINGHAM GATE LIMITED (05177607)

UPPINGHAM GATE LIMITED (05177607) is an active UK company. incorporated on 13 July 2004. with registered office in Lutterworth. The company operates in the Construction sector, engaged in development of building projects. UPPINGHAM GATE LIMITED has been registered for 21 years. Current directors include COURT, Gregory James, SANDERS, William Thomas.

Company Number
05177607
Status
active
Type
ltd
Incorporated
13 July 2004
Age
21 years
Address
Far Hemploe, The Belt, Lutterworth, LE17 6DX
Industry Sector
Construction
Business Activity
Development of building projects
Directors
COURT, Gregory James, SANDERS, William Thomas
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UPPINGHAM GATE LIMITED

UPPINGHAM GATE LIMITED is an active company incorporated on 13 July 2004 with the registered office located in Lutterworth. The company operates in the Construction sector, specifically engaged in development of building projects. UPPINGHAM GATE LIMITED was registered 21 years ago.(SIC: 41100)

Status

active

Active since 21 years ago

Company No

05177607

LTD Company

Age

21 Years

Incorporated 13 July 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 20 May 2025 (10 months ago)
Submitted on 20 June 2025 (9 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026
Contact
Address

Far Hemploe, The Belt South Kilworth Lutterworth, LE17 6DX,

Timeline

3 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Jul 04
Director Joined
Jul 14
New Owner
Nov 24
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

COURT, Gregory James

Active
Far Hemploe, The Belt, LutterworthLE17 6DX
Born December 1960
Director
Appointed 01 Jul 2014

SANDERS, William Thomas

Active
Far Hemploe, The Belt, LutterworthLE17 6DX
Born March 1957
Director
Appointed 13 Jul 2004

SANDERS, Elizabeth Mary Cooper

Resigned
Far Hemploe, LutterworthLE17 6DX
Secretary
Appointed 13 Jul 2004
Resigned 01 Jul 2014

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 13 Jul 2004
Resigned 13 Jul 2004

WEBB, Peter Leslie

Resigned
The Green, KetteringNN14 1JA
Born June 1947
Director
Appointed 17 Nov 2004
Resigned 22 Apr 2009

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 13 Jul 2004
Resigned 13 Jul 2004

Persons with significant control

2

Mr Gregory Court

Active
Far Hemploe, The Belt, LutterworthLE17 6DX
Born December 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Nov 2024

Mr William Thomas Sanders

Active
Far Hemploe, The Belt, LutterworthLE17 6DX
Born March 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Micro Entity
20 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
10 December 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
25 November 2024
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 April 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
20 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 April 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
13 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2014
AR01AR01
Change Person Director Company With Change Date
1 August 2014
CH01Change of Director Details
Move Registers To Registered Office Company With New Address
31 July 2014
AD04Change of Accounting Records Location
Appoint Person Director Company With Name Date
31 July 2014
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
31 July 2014
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
31 July 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
16 April 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Move Registers To Sail Company
14 August 2012
AD03Change of Location of Company Records
Change Sail Address Company
14 August 2012
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
13 August 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 August 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 November 2009
AAAnnual Accounts
Legacy
24 August 2009
363aAnnual Return
Legacy
26 May 2009
288bResignation of Director or Secretary
Legacy
16 April 2009
353353
Accounts With Accounts Type Total Exemption Small
2 February 2009
AAAnnual Accounts
Legacy
23 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 February 2008
AAAnnual Accounts
Legacy
14 November 2007
363aAnnual Return
Accounts With Accounts Type Dormant
5 February 2007
AAAnnual Accounts
Legacy
18 July 2006
363aAnnual Return
Legacy
18 July 2006
288cChange of Particulars
Legacy
13 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 June 2005
AAAnnual Accounts
Legacy
2 June 2005
225Change of Accounting Reference Date
Legacy
22 December 2004
88(2)R88(2)R
Legacy
22 December 2004
288aAppointment of Director or Secretary
Legacy
27 July 2004
288bResignation of Director or Secretary
Legacy
27 July 2004
288bResignation of Director or Secretary
Legacy
27 July 2004
288aAppointment of Director or Secretary
Legacy
27 July 2004
288aAppointment of Director or Secretary
Legacy
27 July 2004
287Change of Registered Office
Incorporation Company
13 July 2004
NEWINCIncorporation