Background WavePink WaveYellow Wave

UPP (KENT STUDENT ACCOMMODATION II) LIMITED (07336159)

UPP (KENT STUDENT ACCOMMODATION II) LIMITED (07336159) is an active UK company. incorporated on 4 August 2010. 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 (KENT STUDENT ACCOMMODATION II) LIMITED has been registered for 15 years. Current directors include BAMFORD, Mark Christopher, BOORNE, Simon Anthony, BURTON, Matthew John.

Company Number
07336159
Status
active
Type
ltd
Incorporated
4 August 2010
Age
15 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 (KENT STUDENT ACCOMMODATION II) LIMITED

UPP (KENT STUDENT ACCOMMODATION II) LIMITED is an active company incorporated on 4 August 2010 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 (KENT STUDENT ACCOMMODATION II) LIMITED was registered 15 years ago.(SIC: 68209)

Status

active

Active since 15 years ago

Company No

07336159

LTD Company

Age

15 Years

Incorporated 4 August 2010

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

5 months left

Last Filed

Made up to 4 August 2025 (7 months ago)
Submitted on 5 August 2025 (7 months ago)

Next Due

Due by 18 August 2026
For period ending 4 August 2026
Contact
Address

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

Previous Addresses

40 Gracechurch Street London EC3V 0BT
From: 14 March 2011To: 16 November 2020
Fourth Floor Weston House 246 High Holborn London WC1V 7EX
From: 4 August 2010To: 14 March 2011
Timeline

26 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
Aug 10
Funding Round
Nov 10
Director Left
Mar 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Left
Sept 12
Director Left
Sept 12
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
May 16
Director Joined
Jul 16
Director Joined
Nov 16
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Joined
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
1
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 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 William Christopher

Resigned
Gracechurch Street, LondonEC3V 0BT
Secretary
Appointed 04 Aug 2010
Resigned 31 Jan 2019

ALLEN, Mark

Resigned
246 High Holborn, LondonWC1V 7EX
Born December 1962
Director
Appointed 04 Aug 2010
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 04 Aug 2010
Resigned 10 May 2016

BENKEL, Julian Christopher William

Resigned
Gracechurch Street, LondonEC3V 0BT
Born September 1962
Director
Appointed 04 Aug 2010
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 18 Feb 2011
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

MCCLATCHEY, Robert Sean

Resigned
Gracechurch Street, LondonEC3V 0BT
Born February 1965
Director
Appointed 17 Jun 2011
Resigned 12 Sept 2012

O'SHEA, Sean

Resigned
Gracechurch Street, LondonEC3V 0BT
Born August 1963
Director
Appointed 04 Aug 2010
Resigned 31 Dec 2018

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

72

Accounts With Accounts Type Full
15 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
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
18 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
27 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
Confirmation Statement With No Updates
22 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 February 2020
TM01Termination of Director
Accounts With Accounts Type Full
14 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2019
CS01Confirmation Statement
Second Filing Of Director Termination With Name
3 May 2019
RP04TM01RP04TM01
Appoint Person Director Company With Name Date
27 February 2019
AP01Appointment of Director
Accounts With Accounts Type Full
26 February 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 February 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 February 2019
TM01Termination 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
Termination Director Company With Name Termination Date
23 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
10 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
23 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
18 January 2018
CH01Change of Director Details
Confirmation Statement With Updates
4 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
2 August 2017
CH01Change of Director Details
Accounts With Accounts Type Full
3 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
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
4 August 2015
AR01AR01
Accounts With Accounts Type Full
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Appoint Person Director Company With Name
25 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
25 April 2014
AP01Appointment of Director
Accounts With Accounts Type Full
4 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Accounts With Accounts Type Full
5 November 2012
AAAnnual Accounts
Termination Director Company With Name
21 September 2012
TM01Termination of Director
Termination Director Company With Name
13 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Change Person Director Company With Change Date
6 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 August 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
1 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
15 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
14 March 2011
AD01Change of Registered Office Address
Termination Director Company With Name
14 March 2011
TM01Termination of Director
Capital Allotment Shares
11 November 2010
SH01Allotment of Shares
Legacy
5 November 2010
MG01MG01
Legacy
5 November 2010
MG01MG01
Legacy
1 November 2010
MG01MG01
Resolution
25 October 2010
RESOLUTIONSResolutions
Incorporation Company
4 August 2010
NEWINCIncorporation