Background WavePink WaveYellow Wave

THE UPPER BROOK STREET FLATS MANAGEMENT COMPANY LIMITED (07518222)

THE UPPER BROOK STREET FLATS MANAGEMENT COMPANY LIMITED (07518222) is an active UK company. incorporated on 4 February 2011. with registered office in Ipswich. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. THE UPPER BROOK STREET FLATS MANAGEMENT COMPANY LIMITED has been registered for 15 years. Current directors include BENN, Gilbert Charles Christopher, KARALE, Sachin Baban, Dr, KARALE, Sarika Sachin.

Company Number
07518222
Status
active
Type
ltd
Incorporated
4 February 2011
Age
15 years
Address
Unit 1, Observation Court, Ipswich, IP1 1RY
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BENN, Gilbert Charles Christopher, KARALE, Sachin Baban, Dr, KARALE, Sarika Sachin
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE UPPER BROOK STREET FLATS MANAGEMENT COMPANY LIMITED

THE UPPER BROOK STREET FLATS MANAGEMENT COMPANY LIMITED is an active company incorporated on 4 February 2011 with the registered office located in Ipswich. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. THE UPPER BROOK STREET FLATS MANAGEMENT COMPANY LIMITED was registered 15 years ago.(SIC: 68320)

Status

active

Active since 15 years ago

Company No

07518222

LTD Company

Age

15 Years

Incorporated 4 February 2011

Size

N/A

Accounts

ARD: 29/7

Up to Date

5 weeks left

Last Filed

Made up to 29 July 2024 (1 year ago)
Submitted on 22 April 2025 (11 months ago)
Period: 30 July 2023 - 29 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 April 2026
Period: 30 July 2024 - 29 July 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 4 February 2025 (1 year ago)
Submitted on 10 March 2025 (1 year ago)

Next Due

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

Unit 1, Observation Court 84 Princes Street Ipswich, IP1 1RY,

Previous Addresses

19 Carlford Close Martlesham Heath Ipswich IP5 3TA
From: 5 November 2012To: 21 November 2019
52 High Street Harrow on the Hill Middlesex HA1 3LL
From: 8 March 2012To: 5 November 2012
50 High Street Harrow Middlesex HA1 3LL United Kingdom
From: 4 February 2011To: 8 March 2012
Timeline

11 key events • 2011 - 2019

Funding Officers Ownership
Company Founded
Feb 11
Director Joined
Feb 11
Director Left
Feb 11
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Nov 12
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Apr 18
Director Left
Nov 19
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BENN, Gilbert Charles Christopher

Active
42-44 Upper Brook Street, IpswichIP4 1DR
Born November 1959
Director
Appointed 01 Jan 2012

KARALE, Sachin Baban, Dr

Active
84 Princes Street, IpswichIP1 1RY
Born May 1978
Director
Appointed 15 Oct 2012

KARALE, Sarika Sachin

Active
84 Princes Street, IpswichIP1 1RY
Born November 1981
Director
Appointed 15 Oct 2012

BROCK, Susan Joyce

Resigned
Robinson Way, NorthamptonNN4 6FJ
Born November 1956
Director
Appointed 01 Jan 2012
Resigned 01 Jun 2017

BURTON, Paul Colin

Resigned
Carlford Close, IpswichIP5 3TA
Born August 1956
Director
Appointed 01 Jan 2012
Resigned 05 Feb 2016

DAVIS, Andrew Simon

Resigned
Chalton Street, LondonNW1 1JD
Born July 1963
Director
Appointed 04 Feb 2011
Resigned 04 Feb 2011

MAYCOCK, Gregory Ronald

Resigned
The Queens Drive, Mill End, RickmansworthWD3 8LX
Born September 1977
Director
Appointed 04 Feb 2011
Resigned 01 Mar 2012

Persons with significant control

4

Ms Susan Joyce Brock

Active
Robinson Way, NorthamptonNN4 6FJ
Born November 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Apr 2016

Dr Sachin Baban Karale

Active
84 Princes Street, IpswichIP1 1RY
Born May 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Apr 2016

Mr Gilbert Charles Christopher Benn

Active
Bond Street, IpswichIP4 1JE
Born November 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Apr 2016

Mrs Sarika Sachin Karale

Active
84 Princes Street, IpswichIP1 1RY
Born November 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Total Exemption Full
22 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
23 November 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
21 November 2024
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
30 August 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
2 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 July 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 April 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 April 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 July 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
23 June 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 May 2021
AA01Change of Accounting Reference Date
Gazette Notice Compulsory
25 May 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
27 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2020
CS01Confirmation Statement
Change To A Person With Significant Control
21 November 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
21 November 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
21 November 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
21 November 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2019
CH01Change of Director Details
Change To A Person With Significant Control
21 November 2019
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
11 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 June 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
31 May 2019
AAAnnual Accounts
Gazette Notice Compulsory
23 April 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
31 May 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 April 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 April 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
18 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 April 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 May 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 May 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Gazette Notice Compulsory
25 April 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 May 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Gazette Notice Compulsory
3 May 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 June 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Accounts With Accounts Type Dormant
16 December 2013
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 November 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 March 2013
AR01AR01
Appoint Person Director Company With Name
22 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 March 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 December 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 November 2012
AD01Change of Registered Office Address
Termination Director Company With Name
5 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
15 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
8 March 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
8 February 2011
AP01Appointment of Director
Termination Director Company With Name
8 February 2011
TM01Termination of Director
Incorporation Company
4 February 2011
NEWINCIncorporation