Background WavePink WaveYellow Wave

UPTON D2 MANAGEMENT COMPANY LIMITED (05846281)

UPTON D2 MANAGEMENT COMPANY LIMITED (05846281) is an active UK company. incorporated on 14 June 2006. with registered office in Hoddesdon. The company operates in the Real Estate Activities sector, engaged in residents property management. UPTON D2 MANAGEMENT COMPANY LIMITED has been registered for 19 years. Current directors include HITCHEN, Paul William.

Company Number
05846281
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 June 2006
Age
19 years
Address
Rmg House, Hoddesdon, EN11 0DR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HITCHEN, Paul William
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UPTON D2 MANAGEMENT COMPANY LIMITED

UPTON D2 MANAGEMENT COMPANY LIMITED is an active company incorporated on 14 June 2006 with the registered office located in Hoddesdon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. UPTON D2 MANAGEMENT COMPANY LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

05846281

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 14 June 2006

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 5m left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 2 March 2026 (Just now)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Dormant

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 7 June 2025 (9 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026
Contact
Address

Rmg House Essex Road Hoddesdon, EN11 0DR,

Timeline

11 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Jun 06
Director Joined
Oct 10
Director Left
Oct 10
New Owner
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Owner Exit
Nov 20
Owner Exit
Nov 20
Director Left
Nov 20
Director Joined
Sept 24
Director Left
Oct 24
0
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

HERTFORD COMPANY SECRETARIES LIMITED

Active
Essex Road, HoddesdonEN11 0DR
Corporate nominee secretary
Appointed 15 Jan 2008

HITCHEN, Paul William

Active
Essex Road, HoddesdonEN11 0DR
Born March 1980
Director
Appointed 26 Sept 2024

MANN, Susan Jane

Resigned
89 Christchurch Close, BirminghamB15 3NE
Secretary
Appointed 14 Jun 2006
Resigned 28 Jun 2007

SHAKESPEARES SECRETARIES LIMITED

Resigned
Somerset House, BirminghamB2 5DJ
Corporate secretary
Appointed 28 Jun 2007
Resigned 15 Jan 2008

ADEY, Robert Charles

Resigned
Whiston Cottage, ShifnalTF11 9JD
Born June 1962
Director
Appointed 14 Jun 2006
Resigned 15 Jan 2008

HERBERT, Justin William

Resigned
Chelford House, NorthwichCW9 9EY
Born May 1968
Director
Appointed 15 Sept 2010
Resigned 26 Sept 2024

MANN, Susan Jane

Resigned
89 Christchurch Close, BirminghamB15 3NE
Born December 1954
Director
Appointed 14 Jun 2006
Resigned 28 Jun 2007

PRICE, Richard Forster

Resigned
Essex Road, HoddesdonEN11 0DR
Born November 1956
Director
Appointed 11 Oct 2017
Resigned 04 Nov 2020

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee director
Appointed 15 Jan 2008
Resigned 11 Oct 2017

RMG ASSET MANAGEMENT LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate director
Appointed 15 Jan 2008
Resigned 15 Sept 2010

SP LEGAL DIRECTORS LIMITED

Resigned
Somerset House, BirminghamB2 5DJ
Corporate director
Appointed 28 Jun 2007
Resigned 15 Jan 2008

Persons with significant control

3

1 Active
2 Ceased

Residential Management Group Limited

Active
Essex Road, HoddesdonEN11 0DR

Nature of Control

Significant influence or control
Notified 04 Nov 2020

Mr Richard Forster Price

Ceased
Essex Road, HoddesdonEN11 0DR
Born November 1956

Nature of Control

Significant influence or control
Notified 11 Oct 2017
Ceased 04 Nov 2020

Mr Justin William Herbert

Ceased
Essex Road, HoddesdonEN11 0DR
Born May 1968

Nature of Control

Significant influence or control
Notified 13 Jan 2017
Ceased 04 Nov 2020
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Dormant
2 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
4 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 November 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
11 October 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
11 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2017
TM01Termination of Director
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 January 2016
AR01AR01
Accounts With Accounts Type Dormant
7 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 January 2015
AR01AR01
Accounts With Accounts Type Dormant
4 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 January 2014
AR01AR01
Accounts With Accounts Type Dormant
19 December 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 January 2013
AR01AR01
Annual Return Company With Made Up Date No Member List
25 January 2012
AR01AR01
Accounts With Accounts Type Dormant
11 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 June 2011
AR01AR01
Accounts With Accounts Type Dormant
11 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
4 October 2010
AP01Appointment of Director
Termination Director Company With Name
4 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 June 2010
AR01AR01
Change Corporate Director Company With Change Date
14 June 2010
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
14 June 2010
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
14 June 2010
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
19 March 2010
CH02Change of Corporate Director Details
Accounts With Accounts Type Total Exemption Full
25 January 2010
AAAnnual Accounts
Legacy
18 June 2009
363aAnnual Return
Legacy
18 June 2009
288cChange of Particulars
Legacy
18 June 2009
288cChange of Particulars
Legacy
18 June 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
19 February 2009
AAAnnual Accounts
Legacy
18 June 2008
363aAnnual Return
Legacy
17 June 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
18 February 2008
AAAnnual Accounts
Legacy
22 January 2008
287Change of Registered Office
Legacy
22 January 2008
288bResignation of Director or Secretary
Legacy
22 January 2008
288bResignation of Director or Secretary
Legacy
22 January 2008
288bResignation of Director or Secretary
Legacy
22 January 2008
288aAppointment of Director or Secretary
Legacy
22 January 2008
288aAppointment of Director or Secretary
Legacy
5 October 2007
225Change of Accounting Reference Date
Legacy
11 July 2007
363aAnnual Return
Legacy
9 July 2007
287Change of Registered Office
Legacy
9 July 2007
288bResignation of Director or Secretary
Legacy
9 July 2007
288aAppointment of Director or Secretary
Legacy
9 July 2007
288aAppointment of Director or Secretary
Incorporation Company
14 June 2006
NEWINCIncorporation