Background WavePink WaveYellow Wave

UPLIFT PROPERTY LIMITED (08540684)

UPLIFT PROPERTY LIMITED (08540684) is an active UK company. incorporated on 22 May 2013. with registered office in Salisbury. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. UPLIFT PROPERTY LIMITED has been registered for 12 years. Current directors include REEVE, Jamie Martin.

Company Number
08540684
Status
active
Type
ltd
Incorporated
22 May 2013
Age
12 years
Address
Scots House, Salisbury, SP1 3TR
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
REEVE, Jamie Martin
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UPLIFT PROPERTY LIMITED

UPLIFT PROPERTY LIMITED is an active company incorporated on 22 May 2013 with the registered office located in Salisbury. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. UPLIFT PROPERTY LIMITED was registered 12 years ago.(SIC: 68100)

Status

active

Active since 12 years ago

Company No

08540684

LTD Company

Age

12 Years

Incorporated 22 May 2013

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 31 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 22 May 2025 (10 months ago)
Submitted on 23 May 2025 (10 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026
Contact
Address

Scots House Scots Lane Salisbury, SP1 3TR,

Previous Addresses

4th Floor 22 Uxbridge Road Ealing London W5 2RJ England
From: 8 August 2017To: 3 August 2018
22 Uxbridge Road Ealing London W5 2RJ England
From: 8 August 2017To: 8 August 2017
20 New Broadway Ealing London W5 2XA
From: 20 August 2015To: 8 August 2017
Unit 3 51 Derbyshire Street London E2 6JQ
From: 1 August 2014To: 20 August 2015
Suite G3 Gunnery Terrace Royal Arsenal Woolwich London SE18 6SW
From: 6 June 2013To: 1 August 2014
Suite G3 Gunnery Terrace Royal Arsemal Woolwich London SE18 6SW United Kingdom
From: 22 May 2013To: 6 June 2013
Timeline

25 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
May 13
Funding Round
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Dec 15
Capital Reduction
Mar 16
Share Buyback
Mar 16
Loan Secured
Aug 16
Director Joined
Sept 16
Director Left
Sept 16
Loan Secured
Oct 16
Funding Round
Dec 16
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
Apr 20
New Owner
Jun 20
Owner Exit
Jun 20
Owner Exit
Jun 20
Director Left
Apr 22
4
Funding
15
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

REEVE, Jamie Martin

Active
Scots Lane, SalisburySP1 3TR
Born July 1964
Director
Appointed 26 Sept 2016

CADWALLADER, Peter Mark

Resigned
Scots Lane, SalisburySP1 3TR
Born February 1982
Director
Appointed 12 Jul 2013
Resigned 23 Apr 2020

DEVERILL, Jonathan

Resigned
New Street Square, LondonEC4A 3BF
Born October 1968
Director
Appointed 22 May 2013
Resigned 12 Jul 2013

GEDGAUDAS, Mantas

Resigned
51 Derbyshire Street, LondonE2 6JQ
Born November 1974
Director
Appointed 12 Jul 2013
Resigned 25 Nov 2015

LEIGHS, Anthony Mark

Resigned
Scots Lane, SalisburySP1 3TR
Born September 1965
Director
Appointed 31 Jan 2017
Resigned 29 Apr 2022

SABET, Shahin

Resigned
New Broadway, LondonW5 2XA
Born June 1979
Director
Appointed 12 Jul 2013
Resigned 31 Jan 2017

SAGAR, Karmjit Singh

Resigned
New Broadway, LondonW5 2XA
Born May 1981
Director
Appointed 12 Jul 2013
Resigned 31 Jan 2017

SIMMONS, Christopher David

Resigned
New Street Square, LondonEC4A 3BF
Born December 1979
Director
Appointed 22 May 2013
Resigned 12 Jul 2013

WALTERS, Justin Gareth

Resigned
New Broadway, LondonW5 2XA
Born July 1967
Director
Appointed 12 Jul 2013
Resigned 26 Sept 2016

Persons with significant control

3

1 Active
2 Ceased

Mr Richard John Koch

Active
Scots Lane, SalisburySP1 3TR
Born July 1950

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Mar 2018

Mr Anthony Mark Leighs

Ceased
Scots Lane, SalisburySP1 3TR
Born September 1965

Nature of Control

Significant influence or control
Notified 01 Jan 2017
Ceased 23 Mar 2018

Mr Peter Cadwallader

Ceased
Scots Lane, SalisburySP1 3TR
Born February 1982

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 23 Mar 2018
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Total Exemption Full
31 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 April 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
30 June 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 April 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 August 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 August 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Capital Allotment Shares
29 December 2016
SH01Allotment of Shares
Capital Name Of Class Of Shares
21 October 2016
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
30 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Capital Cancellation Shares
7 March 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
7 March 2016
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
21 January 2016
AAAnnual Accounts
Change Person Director Company With Change Date
22 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 December 2015
TM01Termination of Director
Resolution
18 December 2015
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
20 August 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
8 July 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Resolution
1 June 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
4 May 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 February 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Change Person Director Company With Change Date
18 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 August 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 April 2014
CH01Change of Director Details
Change Account Reference Date Company Current Extended
19 August 2013
AA01Change of Accounting Reference Date
Resolution
18 July 2013
RESOLUTIONSResolutions
Capital Allotment Shares
18 July 2013
SH01Allotment of Shares
Termination Director Company With Name
18 July 2013
TM01Termination of Director
Termination Director Company With Name
18 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
18 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 July 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
6 June 2013
AD01Change of Registered Office Address
Incorporation Company
22 May 2013
NEWINCIncorporation