Background WavePink WaveYellow Wave

56 UPPER GREEN STREET LTD (11488585)

56 UPPER GREEN STREET LTD (11488585) is an active UK company. incorporated on 30 July 2018. with registered office in High Wycombe. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. 56 UPPER GREEN STREET LTD has been registered for 7 years. Current directors include BLAND, Errol, WHYMARK, William Roy.

Company Number
11488585
Status
active
Type
ltd
Incorporated
30 July 2018
Age
7 years
Address
1unit 1 Lancaster Court, High Wycombe, HP12 3TD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BLAND, Errol, WHYMARK, William Roy
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
5

56 UPPER GREEN STREET LTD

56 UPPER GREEN STREET LTD is an active company incorporated on 30 July 2018 with the registered office located in High Wycombe. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. 56 UPPER GREEN STREET LTD was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11488585

LTD Company

Age

7 Years

Incorporated 30 July 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 29 July 2025 (9 months ago)
Submitted on 11 August 2025 (8 months ago)

Next Due

Due by 12 August 2026
For period ending 29 July 2026
Contact
Address

1unit 1 Lancaster Court Coronation Road High Wycombe, HP12 3TD,

Previous Addresses

, the Thatched Cottage Fulmer Rise, Fulmer, Bucks, SL3 6JL, United Kingdom
From: 30 July 2018To: 6 August 2018
Timeline

6 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Jul 18
Loan Secured
Oct 18
Director Joined
Mar 22
Director Left
Jan 23
Loan Secured
Feb 23
Director Joined
Mar 23
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BLAND, Errol

Active
Fulmer Rise, BucksSL3 6JL
Born July 1965
Director
Appointed 30 Jul 2018

WHYMARK, William Roy

Active
Lancaster Court, High WycombeHP12 3TD
Born September 1967
Director
Appointed 28 Mar 2023

WHYMARK, William Roy

Resigned
Lancaster Court, High WycombeHP12 3TD
Born September 1967
Director
Appointed 01 Apr 2022
Resigned 09 Jan 2023

Persons with significant control

1

Mr Errol Bland

Active
Fulmer Rise, BucksSL3 6JL
Born July 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jul 2018
Fundings
Financials
Latest Activities

Filing History

23

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
29 January 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 March 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
9 January 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
14 May 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2018
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
6 August 2018
AD01Change of Registered Office Address
Incorporation Company
30 July 2018
NEWINCIncorporation