Background WavePink WaveYellow Wave

UPLIVED PROPERTY LIMITED (12843836)

UPLIVED PROPERTY LIMITED (12843836) is an active UK company. incorporated on 28 August 2020. with registered office in Hornchurch. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. UPLIVED PROPERTY LIMITED has been registered for 5 years. Current directors include BOLLANDS, Paul Geoffrey Daniel, POWELL, Emma Jane.

Company Number
12843836
Status
active
Type
ltd
Incorporated
28 August 2020
Age
5 years
Address
Bruce Allen Llp Ground Floor Suite Crown House, Hornchurch, RM11 1EW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BOLLANDS, Paul Geoffrey Daniel, POWELL, Emma Jane
SIC Codes
41100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UPLIVED PROPERTY LIMITED

UPLIVED PROPERTY LIMITED is an active company incorporated on 28 August 2020 with the registered office located in Hornchurch. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. UPLIVED PROPERTY LIMITED was registered 5 years ago.(SIC: 41100, 68209)

Status

active

Active since 5 years ago

Company No

12843836

LTD Company

Age

5 Years

Incorporated 28 August 2020

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 27 September 2024 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 June 2025 (10 months ago)
Submitted on 9 July 2025 (9 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026

Previous Company Names

UPLYFT PROPERTY LIMITED
From: 28 August 2020To: 7 September 2020
Contact
Address

Bruce Allen Llp Ground Floor Suite Crown House 40 North Street Hornchurch, RM11 1EW,

Previous Addresses

Bruce Allen Llp, 3rd Floor Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS England
From: 28 August 2020To: 13 September 2023
Timeline

8 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Aug 20
Director Joined
Mar 21
Director Joined
Mar 21
Funding Round
Apr 21
New Owner
Jun 22
Owner Exit
Jun 22
Director Left
Jun 22
Director Left
Jun 23
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BOLLANDS, Paul Geoffrey Daniel

Active
Crown House, HornchurchRM11 1EW
Born April 1982
Director
Appointed 28 Aug 2020

POWELL, Emma Jane

Active
Crown House, HornchurchRM11 1EW
Born June 1980
Director
Appointed 23 Mar 2021

O'BRIEN, Lee Martin

Resigned
Scottish Mutual House, HornchurchRM11 1RS
Born August 1984
Director
Appointed 23 Mar 2021
Resigned 21 Jun 2023

POWELL, Andrew Peter

Resigned
Scottish Mutual House, HornchurchRM11 1RS
Born September 1980
Director
Appointed 28 Aug 2020
Resigned 31 May 2022

Persons with significant control

3

2 Active
1 Ceased

Mrs Emma Jane Powell

Active
Crown House, HornchurchRM11 1EW
Born June 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 May 2022

Mr Andrew Peter Powell

Ceased
Scottish Mutual House, HornchurchRM11 1RS
Born September 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 28 Aug 2020
Ceased 31 May 2022

Mr Paul Geoffrey Daniel Bollands

Active
Crown House, HornchurchRM11 1EW
Born April 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 28 Aug 2020
Fundings
Financials
Latest Activities

Filing History

20

Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 September 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 June 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
4 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 June 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2021
CS01Confirmation Statement
Capital Allotment Shares
9 April 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
31 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2021
AP01Appointment of Director
Resolution
7 September 2020
RESOLUTIONSResolutions
Incorporation Company
28 August 2020
NEWINCIncorporation