Background WavePink WaveYellow Wave

UPPER DRIVE MANAGEMENT COMPANY LIMITED (06271575)

UPPER DRIVE MANAGEMENT COMPANY LIMITED (06271575) is an active UK company. incorporated on 6 June 2007. with registered office in Brighton. The company operates in the Real Estate Activities sector, engaged in residents property management. UPPER DRIVE MANAGEMENT COMPANY LIMITED has been registered for 18 years. Current directors include MCNULTY, Joseph Patrick, WRIGHT, Jonathan.

Company Number
06271575
Status
active
Type
ltd
Incorporated
6 June 2007
Age
18 years
Address
Carlton House 28/29 Carlton Terrace, Brighton, BN41 1UR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MCNULTY, Joseph Patrick, WRIGHT, Jonathan
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UPPER DRIVE MANAGEMENT COMPANY LIMITED

UPPER DRIVE MANAGEMENT COMPANY LIMITED is an active company incorporated on 6 June 2007 with the registered office located in Brighton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. UPPER DRIVE MANAGEMENT COMPANY LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

06271575

LTD Company

Age

18 Years

Incorporated 6 June 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 18 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 6 June 2025 (9 months ago)
Submitted on 24 July 2025 (8 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026
Contact
Address

Carlton House 28/29 Carlton Terrace Portslade Brighton, BN41 1UR,

Previous Addresses

Coach House 26 Marlborough Place Brighton East Sussex BN1 1UB
From: 6 June 2007To: 31 July 2013
Timeline

3 key events • 2007 - 2018

Funding Officers Ownership
Company Founded
Jun 07
Funding Round
Jul 16
Funding Round
Jan 18
2
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

MCNULTY, Joseph Patrick

Active
Florence Road, BrightonBN1 6DL
Born November 1962
Director
Appointed 10 Mar 2008

WRIGHT, Jonathan

Active
6 South Avenue, BrightonBN2 2BP
Born November 1959
Director
Appointed 10 Mar 2008

HOWLETT, Stephen James

Resigned
26 Marlborough Place, BrightonBN1 1UB
Secretary
Appointed 10 Nov 2008
Resigned 01 Sept 2016

STANISTREET, Ian Henry

Resigned
15 Coventry Avenue, StockportSK3 0QS
Secretary
Appointed 18 Jun 2007
Resigned 17 Mar 2008

WRIGHT, Jonathan

Resigned
6 South Avenue, BrightonBN2 2BP
Secretary
Appointed 10 Mar 2008
Resigned 31 Oct 2008

HAMMONDS SECRETARIES LIMITED

Resigned
7 Devonshire Square, LondonEC2M 4YH
Corporate secretary
Appointed 06 Jun 2007
Resigned 18 Jun 2007

BENT, Nicholas James

Resigned
70 Chaise Meadow, LymmWA13 9UP
Born September 1973
Director
Appointed 18 Jun 2007
Resigned 17 Mar 2008

MILLER, Paul Robert

Resigned
60 Burnedge Fold Road, OldhamOL4 4EE
Born September 1966
Director
Appointed 18 Jun 2007
Resigned 17 Mar 2008

HAMMONDS DIRECTORS LIMITED

Resigned
7 Devonshire Square, LondonEC2M 4YH
Corporate director
Appointed 06 Jun 2007
Resigned 18 Jun 2007

Persons with significant control

2

Mr Joseph Patrick Mcnulty

Active
Orange Row, BrightonBN1 1UQ
Born November 1962

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 30 Jun 2016

Mr Jonathan Wright

Active
Orange Row, BrightonBN1 1UQ
Born November 1962

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Total Exemption Full
18 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2018
CS01Confirmation Statement
Capital Allotment Shares
8 January 2018
SH01Allotment of Shares
Accounts With Accounts Type Dormant
5 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 September 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
31 August 2016
AAAnnual Accounts
Capital Allotment Shares
8 July 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Accounts With Accounts Type Dormant
8 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Accounts With Accounts Type Dormant
22 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Accounts With Accounts Type Dormant
11 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
31 July 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
18 June 2012
AR01AR01
Accounts With Accounts Type Dormant
29 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2011
AR01AR01
Accounts With Accounts Type Dormant
16 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
15 June 2010
AR01AR01
Accounts With Accounts Type Dormant
14 May 2010
AAAnnual Accounts
Legacy
19 June 2009
363aAnnual Return
Legacy
19 June 2009
288cChange of Particulars
Legacy
19 June 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
25 March 2009
AAAnnual Accounts
Legacy
22 December 2008
363aAnnual Return
Legacy
3 December 2008
288bResignation of Director or Secretary
Legacy
3 December 2008
288aAppointment of Director or Secretary
Legacy
22 September 2008
287Change of Registered Office
Legacy
1 April 2008
288aAppointment of Director or Secretary
Legacy
18 March 2008
288bResignation of Director or Secretary
Legacy
18 March 2008
288bResignation of Director or Secretary
Legacy
18 March 2008
288bResignation of Director or Secretary
Legacy
17 March 2008
288aAppointment of Director or Secretary
Memorandum Articles
24 July 2007
MEM/ARTSMEM/ARTS
Resolution
24 July 2007
RESOLUTIONSResolutions
Legacy
27 June 2007
287Change of Registered Office
Legacy
27 June 2007
288bResignation of Director or Secretary
Legacy
27 June 2007
288bResignation of Director or Secretary
Legacy
27 June 2007
288aAppointment of Director or Secretary
Legacy
27 June 2007
288aAppointment of Director or Secretary
Legacy
27 June 2007
288aAppointment of Director or Secretary
Incorporation Company
6 June 2007
NEWINCIncorporation