Background WavePink WaveYellow Wave

UPP (LOUGHBOROUGH STUDENT ACCOMMODATION) LIMITED (05991250)

UPP (LOUGHBOROUGH STUDENT ACCOMMODATION) LIMITED (05991250) is an active UK company. incorporated on 7 November 2006. 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. UPP (LOUGHBOROUGH STUDENT ACCOMMODATION) LIMITED has been registered for 19 years. Current directors include BAMFORD, Mark Christopher, BOORNE, Simon Anthony, BURTON, Matthew John.

Company Number
05991250
Status
active
Type
ltd
Incorporated
7 November 2006
Age
19 years
Address
1st Floor 12, Arthur Street, London, EC4R 9AB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BAMFORD, Mark Christopher, BOORNE, Simon Anthony, BURTON, Matthew John
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UPP (LOUGHBOROUGH STUDENT ACCOMMODATION) LIMITED

UPP (LOUGHBOROUGH STUDENT ACCOMMODATION) LIMITED is an active company incorporated on 7 November 2006 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. UPP (LOUGHBOROUGH STUDENT ACCOMMODATION) LIMITED was registered 19 years ago.(SIC: 68209)

Status

active

Active since 19 years ago

Company No

05991250

LTD Company

Age

19 Years

Incorporated 7 November 2006

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 15 March 2026 (Just now)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 November 2025 (4 months ago)
Submitted on 20 November 2025 (4 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026

Previous Company Names

M&R 1028 LIMITED
From: 7 November 2006To: 24 January 2007
Contact
Address

1st Floor 12, Arthur Street London, EC4R 9AB,

Previous Addresses

1st Floor 12, Arthur Street London EC4R 9AB England
From: 16 November 2020To: 16 November 2020
40 Gracechurch Street London EC3V 0BT
From: 15 March 2011To: 16 November 2020
Fourth Floor Weston House 246 High Holborn London WC1V 7EX
From: 7 November 2006To: 15 March 2011
Timeline

23 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Nov 06
Director Left
Oct 10
Director Joined
Oct 10
Director Left
Mar 11
Director Joined
Mar 11
Director Left
Sept 12
Director Joined
Apr 14
Director Left
May 16
Director Joined
Jul 16
Director Joined
Nov 16
Director Joined
Jan 19
Director Left
Feb 19
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Left
Feb 20
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
May 22
Director Joined
May 22
Director Joined
Oct 22
Director Left
Mar 23
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

BAMFORD, Mark Christopher

Active
12 Arthur Street, LondonEC4R 9AB
Born September 1975
Director
Appointed 03 Oct 2022

BOORNE, Simon Anthony

Active
12, Arthur Street, LondonEC4R 9AB
Born May 1985
Director
Appointed 29 Apr 2022

BURTON, Matthew John

Active
12, Arthur Street, LondonEC4R 9AB
Born December 1984
Director
Appointed 16 Feb 2022

BENKEL, Julian Christopher William

Resigned
Gracechurch Street, LondonEC3V 0BT
Secretary
Appointed 18 Jan 2007
Resigned 31 Jan 2019

LIM, Zickie Hwei Ling

Resigned
20 Corner Park, Saffron WaldenCB10 2EF
Secretary
Appointed 07 Nov 2006
Resigned 18 Jan 2007

ALLEN, Mark

Resigned
7 Southvale Road, LondonSE3 0TP
Born December 1962
Director
Appointed 18 Jan 2007
Resigned 18 Feb 2011

BAILEY-WATTS, Robin Samuel

Resigned
Gracechurch Street, LondonEC3V 0BT
Born July 1970
Director
Appointed 01 Apr 2014
Resigned 31 Dec 2018

BEHR, Gabriel Simon

Resigned
Gracechurch Street, LondonEC3V 0BT
Born November 1973
Director
Appointed 15 Oct 2008
Resigned 10 May 2016

BENKEL, Julian Christopher William

Resigned
Gracechurch Street, LondonEC3V 0BT
Born September 1962
Director
Appointed 18 Feb 2011
Resigned 31 Jan 2019

BIENFAIT, Richard Antoine

Resigned
Gracechurch Street, LondonEC3V 0BT
Born September 1967
Director
Appointed 11 Oct 2016
Resigned 31 Jan 2020

CLAPP, Andrew David

Resigned
Gracechurch Street, LondonEC3V 0BT
Born March 1975
Director
Appointed 29 Sept 2010
Resigned 13 Sept 2012

GERVAISE-JONES, Henry Barnaby

Resigned
12, Arthur Street, LondonEC4R 9AB
Born June 1980
Director
Appointed 01 Jan 2019
Resigned 29 Apr 2022

LOMAS, David James

Resigned
Churchill Place, LondonE14 5HP
Born July 1975
Director
Appointed 04 Apr 2007
Resigned 29 Sept 2010

MCCLATCHEY, Robert Sean

Resigned
Condor House, LondonEC4M 8AL
Born February 1965
Director
Appointed 04 Apr 2007
Resigned 15 Oct 2008

O'SHEA, Sean

Resigned
St Marks Road, WindsorSL4 3BD
Born August 1963
Director
Appointed 18 Jan 2007
Resigned 15 Oct 2008

PICKTHORN, Tom

Resigned
2 The Cenacle, CambridgeCB3 9JS
Born July 1967
Director
Appointed 07 Nov 2006
Resigned 18 Jan 2007

SWINDLEHURST, Mark

Resigned
12, Arthur Street, LondonEC4R 9AB
Born August 1969
Director
Appointed 01 Jan 2019
Resigned 02 Feb 2022

WAKEFORD, Jonathan James

Resigned
12, Arthur Street, LondonEC4R 9AB
Born October 1968
Director
Appointed 16 Feb 2022
Resigned 01 Mar 2023

WAKEFORD, Jonathan James

Resigned
Gracechurch Street, LondonEC3V 0BT
Born October 1968
Director
Appointed 27 Jul 2016
Resigned 31 Jan 2019

Persons with significant control

1

12, Arthur Street, LondonEC4R 9AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

92

Accounts With Accounts Type Full
15 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
17 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2022
AP01Appointment of Director
Accounts With Accounts Type Full
14 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
25 May 2021
AAAnnual Accounts
Change To A Person With Significant Control
16 November 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 November 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 February 2020
TM01Termination of Director
Accounts With Accounts Type Full
13 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 February 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 February 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2019
TM01Termination of Director
Accounts With Accounts Type Full
28 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
8 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
24 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
18 January 2018
CH01Change of Director Details
Confirmation Statement With No Updates
10 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
2 August 2017
CH01Change of Director Details
Accounts With Accounts Type Full
20 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2016
TM01Termination of Director
Accounts With Accounts Type Full
19 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2015
AR01AR01
Accounts With Accounts Type Full
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Appoint Person Director Company With Name Date
25 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 November 2013
AR01AR01
Accounts With Accounts Type Full
4 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2012
AR01AR01
Change Person Secretary Company With Change Date
7 November 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
5 November 2012
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 November 2011
AR01AR01
Accounts With Accounts Type Full
1 November 2011
AAAnnual Accounts
Change Person Director Company With Change Date
15 September 2011
CH01Change of Director Details
Termination Director Company With Name
15 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
15 March 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
15 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
25 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2010
AR01AR01
Change Person Director Company With Change Date
24 November 2010
CH01Change of Director Details
Appoint Person Director Company With Name
7 October 2010
AP01Appointment of Director
Termination Director Company With Name
5 October 2010
TM01Termination of Director
Accounts With Accounts Type Full
23 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2009
AR01AR01
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Resolution
16 May 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 January 2009
AAAnnual Accounts
Legacy
18 December 2008
363aAnnual Return
Legacy
21 October 2008
288aAppointment of Director or Secretary
Legacy
21 October 2008
288bResignation of Director or Secretary
Legacy
20 October 2008
288bResignation of Director or Secretary
Legacy
31 March 2008
288cChange of Particulars
Legacy
18 February 2008
288cChange of Particulars
Accounts With Accounts Type Full
8 January 2008
AAAnnual Accounts
Legacy
19 December 2007
363aAnnual Return
Legacy
5 September 2007
88(2)R88(2)R
Legacy
15 June 2007
395Particulars of Mortgage or Charge
Legacy
30 May 2007
288aAppointment of Director or Secretary
Legacy
18 April 2007
288aAppointment of Director or Secretary
Legacy
17 April 2007
288aAppointment of Director or Secretary
Legacy
17 April 2007
288aAppointment of Director or Secretary
Legacy
17 April 2007
288aAppointment of Director or Secretary
Legacy
1 April 2007
288bResignation of Director or Secretary
Legacy
1 April 2007
288bResignation of Director or Secretary
Legacy
12 February 2007
225Change of Accounting Reference Date
Memorandum Articles
1 February 2007
MEM/ARTSMEM/ARTS
Resolution
1 February 2007
RESOLUTIONSResolutions
Legacy
29 January 2007
287Change of Registered Office
Certificate Change Of Name Company
24 January 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 November 2006
NEWINCIncorporation