Background WavePink WaveYellow Wave

37 UPLANDS ROAD LIMITED (05320395)

37 UPLANDS ROAD LIMITED (05320395) is an active UK company. incorporated on 23 December 2004. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 37 UPLANDS ROAD LIMITED has been registered for 21 years. Current directors include GLENNIE, Christopher Arthur John, GORIA, Amedeo.

Company Number
05320395
Status
active
Type
ltd
Incorporated
23 December 2004
Age
21 years
Address
37 Uplands Road, London, N8 9NN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GLENNIE, Christopher Arthur John, GORIA, Amedeo
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

37 UPLANDS ROAD LIMITED

37 UPLANDS ROAD LIMITED is an active company incorporated on 23 December 2004 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 37 UPLANDS ROAD LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05320395

LTD Company

Age

21 Years

Incorporated 23 December 2004

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 21 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

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 August 2025 (8 months ago)
Submitted on 28 August 2025 (8 months ago)

Next Due

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

37 Uplands Road London, N8 9NN,

Previous Addresses

16 Cranes Park Surbiton KT5 8AD England
From: 15 February 2021To: 25 June 2025
37 Uplands Road Hornsey London N8 9NN
From: 23 December 2004To: 15 February 2021
Timeline

15 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Dec 04
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Feb 21
Director Left
Feb 21
New Owner
Oct 21
Owner Exit
Oct 21
Owner Exit
Oct 21
Director Joined
Oct 21
Director Left
Jun 25
Owner Exit
Jun 25
Director Joined
Aug 25
New Owner
Aug 25
0
Funding
9
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

GLENNIE, Christopher Arthur John

Active
Uplands Road, LondonN8 9NN
Born October 1966
Director
Appointed 16 Aug 2025

GORIA, Amedeo

Active
Uplands Road, LondonN8 9NN
Born April 1986
Director
Appointed 29 Oct 2021

COPELAND, Clare

Resigned
Cranes Park, SurbitonKT5 8AD
Secretary
Appointed 14 Dec 2006
Resigned 24 Apr 2025

WESSENDORFF, Jonathan Malcolm

Resigned
37a Uplands Road, LondonN8 9NN
Secretary
Appointed 23 Dec 2004
Resigned 14 Dec 2006

BURGESS, Mark Graham

Resigned
37b Uplands Road, LondonN8 9NN
Born July 1965
Director
Appointed 28 Mar 2007
Resigned 29 Nov 2007

COPELAND, Clare, Mrs.

Resigned
Cranes Park, SurbitonKT5 8AD
Born October 1977
Director
Appointed 14 Dec 2006
Resigned 25 Apr 2025

DEBELL, Charlotte Mary Nellie

Resigned
37b Uplands Road, LondonN8 9NN
Born May 1978
Director
Appointed 29 Nov 2007
Resigned 11 Nov 2016

ISHERWOOD, Christopher

Resigned
Cranes Park, SurbitonKT5 8AD
Born April 1982
Director
Appointed 11 Nov 2016
Resigned 11 Nov 2020

MCILROY, Sharon

Resigned
37a Uplands Road, LondonN8 9NN
Born May 1965
Director
Appointed 23 Dec 2004
Resigned 14 Dec 2006

PASKELL, Rowena

Resigned
Cranes Park, SurbitonKT5 8AD
Born April 1984
Director
Appointed 11 Nov 2016
Resigned 11 Nov 2020

SPRY, Christian Seward

Resigned
37b Uplands Road, LondonN8 9NN
Born March 1971
Director
Appointed 29 Nov 2007
Resigned 11 Nov 2016

TOLLER, Richard Peregrine Northcote

Resigned
37b Uplands Road, LondonN8 9NN
Born April 1963
Director
Appointed 23 Dec 2004
Resigned 28 Mar 2007

TOOCARAM, Swantee Luxumeebye

Resigned
37b Uplands Road, LondonN8 9NN
Born January 1960
Director
Appointed 23 Dec 2004
Resigned 28 Mar 2007

WESSENDORFF, Jonathan Malcolm

Resigned
37a Uplands Road, LondonN8 9NN
Born December 1964
Director
Appointed 23 Dec 2004
Resigned 14 Dec 2006

Persons with significant control

5

2 Active
3 Ceased

Mr Christopher Arthur John Glennie

Active
Uplands Road, LondonN8 9NN
Born October 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Aug 2025

Mr Amedeo Goria

Active
Uplands Road, LondonN8 9NN
Born April 1986

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Nov 2020

Ms Rowena Paskell

Ceased
Uplands Road, LondonN8 9NN
Born April 1984

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Nov 2016
Ceased 11 Nov 2020

Mr Christopher Isherwood

Ceased
Uplands Road, LondonN8 9NN
Born April 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Nov 2016
Ceased 11 Nov 2020

Mrs. Clare Copeland

Ceased
Cranes Park, SurbitonKT5 8AD
Born October 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Apr 2025
Fundings
Financials
Latest Activities

Filing History

77

Change Person Director Company With Change Date
6 November 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 August 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
16 August 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 June 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 June 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 June 2025
TM02Termination of Secretary
Cessation Of A Person With Significant Control
25 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
25 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
29 October 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 October 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
26 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
15 February 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 February 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
3 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Change Person Director Company With Change Date
19 January 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 January 2016
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
22 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2015
AR01AR01
Accounts With Accounts Type Dormant
8 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Accounts With Accounts Type Dormant
23 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2013
AR01AR01
Accounts With Accounts Type Dormant
29 October 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
29 October 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
12 January 2012
AR01AR01
Accounts With Accounts Type Dormant
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2011
AR01AR01
Accounts With Accounts Type Dormant
27 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2010
AR01AR01
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 December 2009
AAAnnual Accounts
Legacy
7 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
15 December 2008
AAAnnual Accounts
Legacy
6 February 2008
363aAnnual Return
Legacy
6 February 2008
288aAppointment of Director or Secretary
Legacy
6 February 2008
288aAppointment of Director or Secretary
Legacy
6 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
31 January 2008
AAAnnual Accounts
Legacy
11 July 2007
363aAnnual Return
Legacy
11 July 2007
288aAppointment of Director or Secretary
Legacy
11 July 2007
288aAppointment of Director or Secretary
Legacy
11 July 2007
288aAppointment of Director or Secretary
Legacy
11 July 2007
288bResignation of Director or Secretary
Legacy
11 July 2007
288bResignation of Director or Secretary
Legacy
11 July 2007
288bResignation of Director or Secretary
Legacy
11 July 2007
288bResignation of Director or Secretary
Legacy
11 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
14 August 2006
AAAnnual Accounts
Legacy
16 January 2006
363aAnnual Return
Incorporation Company
23 December 2004
NEWINCIncorporation