Background WavePink WaveYellow Wave

UPTOWN PROPERTY DEVELOPMENTS LTD (06904000)

UPTOWN PROPERTY DEVELOPMENTS LTD (06904000) is an active UK company. incorporated on 13 May 2009. with registered office in Loughborough. The company operates in the Construction sector, engaged in development of building projects. UPTOWN PROPERTY DEVELOPMENTS LTD has been registered for 16 years. Current directors include MCENERY, Nicholas Joseph, MCENERY, Sharon.

Company Number
06904000
Status
active
Type
ltd
Incorporated
13 May 2009
Age
16 years
Address
44 Bramcote Road, Loughborough, LE11 2SA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MCENERY, Nicholas Joseph, MCENERY, Sharon
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UPTOWN PROPERTY DEVELOPMENTS LTD

UPTOWN PROPERTY DEVELOPMENTS LTD is an active company incorporated on 13 May 2009 with the registered office located in Loughborough. The company operates in the Construction sector, specifically engaged in development of building projects. UPTOWN PROPERTY DEVELOPMENTS LTD was registered 16 years ago.(SIC: 41100)

Status

active

Active since 16 years ago

Company No

06904000

LTD Company

Age

16 Years

Incorporated 13 May 2009

Size

N/A

Accounts

ARD: 31/1

Up to Date

5 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 13 February 2026 (2 months ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 13 May 2026
Period: 1 June 2024 - 31 January 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 13 May 2025 (11 months ago)
Submitted on 22 May 2025 (11 months ago)

Next Due

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

44 Bramcote Road Loughborough, LE11 2SA,

Previous Addresses

256 Forest Road Loughborough Leics LE11 3HX England
From: 25 May 2020To: 14 January 2025
14 Phoenix Park Telford Way Coalville Leicestershire LE67 3HB
From: 8 September 2011To: 25 May 2020
1 Queen Street Shepshed Shepshed Loughborough Leicestershire LE12 9RZ
From: 13 May 2009To: 8 September 2011
Timeline

13 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
May 09
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Loan Secured
Nov 14
Loan Cleared
Mar 15
Loan Cleared
Dec 15
Loan Cleared
Jul 17
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Secured
Dec 19
Director Left
Jan 20
Director Joined
May 20
Loan Cleared
Sept 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

MCENERY, Nicholas Joseph

Active
Bramcote Road, LoughboroughLE11 2SA
Born March 1964
Director
Appointed 13 May 2009

MCENERY, Sharon

Active
Maritana Gate, Waterford
Born November 1965
Director
Appointed 01 Mar 2020

BARNES, Jayne Heather

Resigned
Phoenix Park, CoalvilleLE67 3HB
Secretary
Appointed 13 May 2009
Resigned 24 Jan 2020

JACOBS, Yomtov Eliezer

Resigned
Richmond Avenue, PrestwichM25 0LW
Born October 1970
Director
Appointed 13 May 2009
Resigned 13 May 2009

MARLOW, Adam Brian

Resigned
Phoenix Park, CoalvilleLE67 3HB
Born March 1971
Director
Appointed 13 May 2009
Resigned 10 Dec 2019

Persons with significant control

1

CoalvilleLE67 3HB

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

73

Change Account Reference Date Company Current Shortened
13 February 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 February 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 January 2025
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
1 October 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Mortgage Charge Whole Release With Charge Number
5 April 2024
MR05Certification of Charge
Accounts With Accounts Type Unaudited Abridged
19 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 May 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 May 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
26 February 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
24 January 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 January 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2019
MR01Registration of a Charge
Change Person Director Company With Change Date
9 December 2019
CH01Change of Director Details
Mortgage Satisfy Charge Full
5 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 December 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 February 2018
AAAnnual Accounts
Change To A Person With Significant Control
31 August 2017
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
30 August 2017
CH01Change of Director Details
Mortgage Satisfy Charge Full
26 July 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Mortgage Satisfy Charge Full
21 December 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
21 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 March 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 March 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 August 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Change Person Director Company With Change Date
23 May 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Legacy
16 February 2013
MG01MG01
Legacy
25 September 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
17 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2012
AAAnnual Accounts
Legacy
3 November 2011
MG02MG02
Change Registered Office Address Company With Date Old Address
8 September 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Legacy
16 May 2011
MG02MG02
Legacy
16 May 2011
MG02MG02
Legacy
11 May 2011
MG01MG01
Legacy
11 May 2011
MG01MG01
Legacy
2 April 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
11 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2010
AR01AR01
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 May 2010
CH03Change of Secretary Details
Legacy
5 December 2009
MG01MG01
Legacy
20 November 2009
MG01MG01
Legacy
13 November 2009
MG01MG01
Legacy
30 September 2009
395Particulars of Mortgage or Charge
Legacy
6 June 2009
288aAppointment of Director or Secretary
Legacy
28 May 2009
88(2)Return of Allotment of Shares
Legacy
22 May 2009
288aAppointment of Director or Secretary
Legacy
22 May 2009
288aAppointment of Director or Secretary
Legacy
13 May 2009
288bResignation of Director or Secretary
Incorporation Company
13 May 2009
NEWINCIncorporation