Background WavePink WaveYellow Wave

UPPINGHAM GATE MANAGEMENT LIMITED (06166786)

UPPINGHAM GATE MANAGEMENT LIMITED (06166786) is an active UK company. incorporated on 19 March 2007. with registered office in Oakham. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. UPPINGHAM GATE MANAGEMENT LIMITED has been registered for 19 years. Current directors include RUDMAN, Ben Charles, TURCAN, James Henry.

Company Number
06166786
Status
active
Type
ltd
Incorporated
19 March 2007
Age
19 years
Address
4 Burley Road, Oakham, LE15 6DH
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
RUDMAN, Ben Charles, TURCAN, James Henry
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UPPINGHAM GATE MANAGEMENT LIMITED

UPPINGHAM GATE MANAGEMENT LIMITED is an active company incorporated on 19 March 2007 with the registered office located in Oakham. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. UPPINGHAM GATE MANAGEMENT LIMITED was registered 19 years ago.(SIC: 68320)

Status

active

Active since 19 years ago

Company No

06166786

LTD Company

Age

19 Years

Incorporated 19 March 2007

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 10 November 2025 (4 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

4 Burley Road Oakham, LE15 6DH,

Previous Addresses

40 Melton Road First Floor (Unit 2) Oakham Rutland LE15 6AY England
From: 16 June 2022To: 13 August 2024
Greenhill House Thorpe Road Peterborough Cambridgeshire PE3 6RU England
From: 11 May 2022To: 16 June 2022
65 Deans Street Oakham Rutland LE15 6AF
From: 25 July 2013To: 11 May 2022
10 Lower Grosvenor Place London SW1W 0EN
From: 11 September 2012To: 25 July 2013
First Floor 3800 Parkside Birmingham Business Park Birmingham B37 7YG
From: 1 June 2010To: 11 September 2012
Unit 1B Banbury Office Village Noral Way Banbury OX16 2SB
From: 19 March 2007To: 1 June 2010
Timeline

10 key events • 2007 - 2018

Funding Officers Ownership
Company Founded
Mar 07
Director Joined
Nov 12
Director Left
Jan 13
Director Joined
Jun 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Jul 16
Capital Reduction
Jul 17
Share Buyback
Jul 17
Director Left
Mar 18
2
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

TURCAN, James Henry

Active
Newbold Lane, Melton MowbrayLE14 2QY
Secretary
Appointed 01 Oct 2018

RUDMAN, Ben Charles

Active
Casewick, StamfordPE9 4RX
Born October 1976
Director
Appointed 11 Jun 2015

TURCAN, James Henry

Active
Newbold Lane, Burrough On The HillLE14 2QY
Born March 1972
Director
Appointed 12 Jun 2015

GLENNON, John

Resigned
Eastfield House, IronbridgeTF8 7DW
Secretary
Appointed 19 Mar 2007
Resigned 31 Dec 2012

TOOKEY, Anthony John

Resigned
High Street East, UppinghamLE15 9PY
Secretary
Appointed 11 Jul 2013
Resigned 30 Sept 2018

BANTOFT, Stephen Edward

Resigned
Clapham Common, LondonSW4 9AU
Born June 1966
Director
Appointed 19 Mar 2007
Resigned 31 Dec 2012

FRENCH, Walter

Resigned
Southorpe, StamfordPE9 3BY
Born June 1946
Director
Appointed 11 Jun 2015
Resigned 14 Nov 2017

HUGHES, Michael John

Resigned
Lower Grosvenor Place, LondonSW1W 0EN
Born February 1975
Director
Appointed 22 Oct 2012
Resigned 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Total Exemption Full
10 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 August 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 June 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
10 July 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 January 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 October 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 October 2018
TM02Termination of Secretary
Confirmation Statement With Updates
12 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 March 2018
TM01Termination of Director
Confirmation Statement With Updates
13 July 2017
CS01Confirmation Statement
Capital Cancellation Shares
6 July 2017
SH06Cancellation of Shares
Resolution
6 July 2017
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
6 July 2017
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
24 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 July 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Appoint Person Director Company With Name Date
15 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 March 2014
AAAnnual Accounts
Change Account Reference Date Company Current Extended
25 July 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
25 July 2013
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
23 July 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Termination Secretary Company With Name
10 January 2013
TM02Termination of Secretary
Termination Director Company With Name
10 January 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
13 November 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
11 September 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date
23 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
1 June 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
11 March 2010
AAAnnual Accounts
Legacy
30 July 2009
363aAnnual Return
Legacy
7 April 2009
363aAnnual Return
Legacy
7 April 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
12 March 2009
AAAnnual Accounts
Legacy
29 May 2008
363sAnnual Return (shuttle)
Legacy
21 November 2007
287Change of Registered Office
Incorporation Company
19 March 2007
NEWINCIncorporation