Background WavePink WaveYellow Wave

UPPER SKILTS MANAGEMENT COMPANY LIMITED (09708136)

UPPER SKILTS MANAGEMENT COMPANY LIMITED (09708136) is an active UK company. incorporated on 29 July 2015. with registered office in Redditch. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. UPPER SKILTS MANAGEMENT COMPANY LIMITED has been registered for 10 years. Current directors include BURGE, Anthony, FERGUSON, Stuart Ronald.

Company Number
09708136
Status
active
Type
ltd
Incorporated
29 July 2015
Age
10 years
Address
Harvest Barn Gorcott Hill, Redditch, B98 9ET
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BURGE, Anthony, FERGUSON, Stuart Ronald
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UPPER SKILTS MANAGEMENT COMPANY LIMITED

UPPER SKILTS MANAGEMENT COMPANY LIMITED is an active company incorporated on 29 July 2015 with the registered office located in Redditch. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. UPPER SKILTS MANAGEMENT COMPANY LIMITED was registered 10 years ago.(SIC: 68320)

Status

active

Active since 10 years ago

Company No

09708136

LTD Company

Age

10 Years

Incorporated 29 July 2015

Size

N/A

Accounts

ARD: 30/7

Up to Date

1y 1m left

Last Filed

Made up to 30 July 2025 (9 months ago)
Submitted on 5 February 2026 (2 months ago)
Period: 31 July 2024 - 30 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 31 July 2025 - 30 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 July 2025 (9 months ago)
Submitted on 14 August 2025 (8 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026
Contact
Address

Harvest Barn Gorcott Hill Beoley Redditch, B98 9ET,

Previous Addresses

C/O Bissell & Brown Charter House 56 High Street Sutton Coldfield West Midlands B72 1UJ United Kingdom
From: 12 July 2021To: 9 September 2024
C/O Bissell & Brown Ltd Charter House 56 High Street Sutton Coldfield West Midlands B72 1UJ United Kingdom
From: 1 August 2017To: 12 July 2021
Charter House 56 High Street Sutton Coldfield West Midlands B72 1UJ United Kingdom
From: 29 July 2015To: 1 August 2017
Timeline

9 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Jul 15
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Owner Exit
Jan 24
Owner Exit
Jan 24
Director Left
Sept 24
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BURGE, Anthony

Active
Gorcott Hill, RedditchB98 9ET
Born March 1960
Director
Appointed 01 Aug 2023

FERGUSON, Stuart Ronald

Active
Gorcott Hill, RedditchB98 9ET
Born December 1982
Director
Appointed 01 Aug 2023

COX, Paul Nigel

Resigned
Charter House, Sutton ColdfieldB72 1UJ
Born November 1955
Director
Appointed 29 Jul 2015
Resigned 01 Aug 2023

EVANS, Sahra Michelle

Resigned
Charter House, Sutton ColdfieldB72 1UJ
Born June 1968
Director
Appointed 29 Jul 2015
Resigned 01 Aug 2023

FELIX-DAVIES, David Nigel

Resigned
Gorcott Hill, RedditchB98 9ET
Born August 1952
Director
Appointed 01 Aug 2023
Resigned 12 Sept 2024

Persons with significant control

2

0 Active
2 Ceased

Mrs Sahra Michelle Evans

Ceased
Charter House, Sutton ColdfieldB72 1UJ
Born June 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Aug 2023

Mr Paul Nigel Cox

Ceased
Charter House, Sutton ColdfieldB72 1UJ
Born November 1955

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Aug 2023
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Micro Entity
5 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 September 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 September 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 September 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
3 January 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
3 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2022
AAAnnual Accounts
Change To A Person With Significant Control
28 March 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 March 2022
CH01Change of Director Details
Confirmation Statement With Updates
11 August 2021
CS01Confirmation Statement
Change To A Person With Significant Control
12 July 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
12 July 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
12 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 April 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 July 2018
CS01Confirmation Statement
Change To A Person With Significant Control
24 July 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
24 July 2018
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
26 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 August 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
11 April 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 November 2016
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Gazette Notice Compulsory
18 October 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
29 July 2015
NEWINCIncorporation