Background WavePink WaveYellow Wave

UPLANDS MANAGEMENT LIMITED (06261292)

UPLANDS MANAGEMENT LIMITED (06261292) is an active UK company. incorporated on 29 May 2007. with registered office in Aldeburgh. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. UPLANDS MANAGEMENT LIMITED has been registered for 18 years. Current directors include DAVIES, Wendy Ann, DAWSON, Sarah Margaret, HARARI, Joseph and 4 others.

Company Number
06261292
Status
active
Type
ltd
Incorporated
29 May 2007
Age
18 years
Address
Garden Cottage Uplands, Aldeburgh
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
DAVIES, Wendy Ann, DAWSON, Sarah Margaret, HARARI, Joseph, MAGNESS, Colin David, MILLINGTON, Anthony Nigel Raymond, RAINER, Jonathan, HARARI & FIELDMAN PROPERTIES LIMITED
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UPLANDS MANAGEMENT LIMITED

UPLANDS MANAGEMENT LIMITED is an active company incorporated on 29 May 2007 with the registered office located in Aldeburgh. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. UPLANDS MANAGEMENT LIMITED was registered 18 years ago.(SIC: 68320)

Status

active

Active since 18 years ago

Company No

06261292

LTD Company

Age

18 Years

Incorporated 29 May 2007

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 9 November 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 13 May 2025 (10 months ago)
Submitted on 17 May 2025 (10 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026
Contact
Address

Garden Cottage Uplands Victoria Road Aldeburgh, ,

Previous Addresses

C/O S Bull Garden Cottage Garden Cottage - Uplands Victoria Road Aldeburgh Suffolk IP15 5DX
From: 10 February 2015To: 10 October 2022
45 Beech Street London EC2Y 8AD
From: 18 May 2012To: 10 February 2015
2 Bath Place Rivington Street London London EC2A 3DR United Kingdom
From: 12 July 2010To: 18 May 2012
Glyn House 16 City Road London EC1Y 2AA
From: 29 May 2007To: 12 July 2010
Timeline

22 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
May 07
Director Joined
Oct 10
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Nov 11
Director Joined
Nov 11
Director Left
Jun 12
Director Joined
Jun 12
Director Left
Jul 15
Director Joined
Aug 15
Director Left
Dec 16
Director Joined
Apr 17
Director Left
Sept 17
Director Joined
Sept 17
Director Left
Oct 21
Director Joined
Oct 21
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
May 23
Director Left
May 23
Director Joined
Jun 25
Director Left
Jun 25
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

8 Active
13 Resigned

HARARI & FIELDMAN PROPERTIES LIMITED

Active
Finchley Road, LondonNW3 6BP
Corporate secretary
Appointed 12 May 2023

DAVIES, Wendy Ann

Active
Myddylton Place, Saffron WaldenCB10 1BB
Born January 1968
Director
Appointed 08 Sept 2017

DAWSON, Sarah Margaret

Active
Victoria Road, AldeburghIP15 5EG
Born September 1961
Director
Appointed 13 Jun 2025

HARARI, Joseph

Active
20 Holly Walk, LondonNW3 6RA
Born December 1955
Director
Appointed 18 Sept 2007

MAGNESS, Colin David

Active
Debden Green, Saffron WaldenCB11 3LU
Born February 1963
Director
Appointed 02 Jul 2015

MILLINGTON, Anthony Nigel Raymond

Active
Hillside, LondonSW19 4NL
Born January 1945
Director
Appointed 21 Sept 2021

RAINER, Jonathan

Active
Uplands, AldeburghIP15 5DX
Born February 1969
Director
Appointed 02 Oct 2022

HARARI & FIELDMAN PROPERTIES LIMITED

Active
Finchley Road, LondonNW3 6BP
Corporate director
Appointed 12 May 2023

SKINNER, Charles William Alexander

Resigned
Glen Cottage, FarnhamGU10 4JZ
Secretary
Appointed 18 Sept 2007
Resigned 12 May 2023

BROADWAY SECRETARIES LIMITED

Resigned
50 Broadway, LondonSW1H 0BL
Corporate secretary
Appointed 29 May 2007
Resigned 18 Sept 2007

BULL, Stephen Craig

Resigned
Brickwall Cottages, CranbrookTN17 2DH
Born October 1965
Director
Appointed 01 Oct 2010
Resigned 01 Oct 2022

COCHRANE, Andrew Gordon

Resigned
Cloverleys, LoughtonIG10 4EH
Born October 1948
Director
Appointed 17 Jun 2011
Resigned 01 Dec 2016

CURTIN, Peter Francis

Resigned
Uplands, AldeburghIP15 5DX
Born August 1949
Director
Appointed 01 Sept 2008
Resigned 26 Jun 2012

EWING GAY, William Anthony Hamilton

Resigned
Uplands, AldeburghIP15 5DX
Born January 1932
Director
Appointed 01 Sept 2008
Resigned 16 Jun 2011

HARRISON, Mary Patricia

Resigned
Victoria Road, AldeburghIP15 5DX
Born May 1929
Director
Appointed 04 Nov 2011
Resigned 13 Jun 2025

MURPHY, Elizabeth

Resigned
Stable Yard, KetteringNN14 1LE
Born March 1943
Director
Appointed 20 Feb 2009
Resigned 24 Aug 2017

SINGLETON, Leilani Clarissa

Resigned
May Street Barns, RoystonSG8 8SN
Born January 1963
Director
Appointed 26 Jun 2012
Resigned 31 May 2015

SKINNER, Charles William Alexander

Resigned
Glen Cottage, FarnhamGU10 4JZ
Born March 1957
Director
Appointed 18 Sept 2007
Resigned 12 May 2023

THOMPSON, Janet, Dr

Resigned
Victoria Road, AldeburghIP15 5DX
Born October 1941
Director
Appointed 01 Sept 2008
Resigned 04 Nov 2011

TURNER, Michael

Resigned
Victoria Road, AldeburghIP15 5DX
Born September 1950
Director
Appointed 24 Apr 2017
Resigned 21 Sept 2021

BROADWAY DIRECTORS LIMITED

Resigned
50 Broadway, LondonSW1H 0BL
Corporate director
Appointed 29 May 2007
Resigned 18 Sept 2007
Fundings
Financials
Latest Activities

Filing History

87

Accounts With Accounts Type Micro Entity
9 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2023
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
13 May 2023
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
13 May 2023
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
13 May 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
13 May 2023
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
31 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 October 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 October 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
22 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2017
TM01Termination of Director
Confirmation Statement With Updates
3 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2016
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2016
AR01AR01
Accounts With Accounts Type Micro Entity
7 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
10 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
10 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2012
AR01AR01
Termination Director Company With Name
26 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
26 June 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
18 May 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
15 November 2011
AP01Appointment of Director
Termination Director Company With Name
10 November 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
22 June 2011
AP01Appointment of Director
Termination Director Company With Name
22 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
5 October 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
12 July 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 June 2010
AR01AR01
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 September 2009
AAAnnual Accounts
Legacy
11 June 2009
288aAppointment of Director or Secretary
Legacy
9 June 2009
363aAnnual Return
Legacy
9 June 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
6 November 2008
AAAnnual Accounts
Legacy
14 October 2008
288aAppointment of Director or Secretary
Legacy
14 October 2008
288aAppointment of Director or Secretary
Legacy
14 October 2008
288aAppointment of Director or Secretary
Legacy
24 June 2008
363aAnnual Return
Legacy
23 June 2008
88(2)Return of Allotment of Shares
Legacy
23 June 2008
88(2)Return of Allotment of Shares
Legacy
23 June 2008
88(2)Return of Allotment of Shares
Legacy
21 October 2007
88(2)R88(2)R
Legacy
21 October 2007
288aAppointment of Director or Secretary
Resolution
4 October 2007
RESOLUTIONSResolutions
Resolution
4 October 2007
RESOLUTIONSResolutions
Memorandum Articles
2 October 2007
MEM/ARTSMEM/ARTS
Resolution
2 October 2007
RESOLUTIONSResolutions
Legacy
2 October 2007
288aAppointment of Director or Secretary
Legacy
2 October 2007
287Change of Registered Office
Legacy
2 October 2007
225Change of Accounting Reference Date
Legacy
2 October 2007
288bResignation of Director or Secretary
Legacy
2 October 2007
288bResignation of Director or Secretary
Incorporation Company
29 May 2007
NEWINCIncorporation