Background WavePink WaveYellow Wave

UPPER FLOCO FREEHOLD LIMITED (12896824)

UPPER FLOCO FREEHOLD LIMITED (12896824) is an active UK company. incorporated on 22 September 2020. with registered office in Orpington. The company operates in the Real Estate Activities sector, engaged in residents property management. UPPER FLOCO FREEHOLD LIMITED has been registered for 5 years. Current directors include NEWMAN, Kim James, OGIEVETSKY, Julia, RAVEN, Katharine Sarah Faith and 3 others.

Company Number
12896824
Status
active
Type
ltd
Incorporated
22 September 2020
Age
5 years
Address
130 Crofton Road, Orpington, BR6 8HZ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
NEWMAN, Kim James, OGIEVETSKY, Julia, RAVEN, Katharine Sarah Faith, THORNTON-JONES, Paul Anthony, WINTON, Ashley Peter, WOOD, Trevor Heath
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UPPER FLOCO FREEHOLD LIMITED

UPPER FLOCO FREEHOLD LIMITED is an active company incorporated on 22 September 2020 with the registered office located in Orpington. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. UPPER FLOCO FREEHOLD LIMITED was registered 5 years ago.(SIC: 98000)

Status

active

Active since 5 years ago

Company No

12896824

LTD Company

Age

5 Years

Incorporated 22 September 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 21 September 2025 (6 months ago)
Submitted on 21 September 2025 (6 months ago)

Next Due

Due by 5 October 2026
For period ending 21 September 2026
Contact
Address

130 Crofton Road Orpington, BR6 8HZ,

Previous Addresses

C/O Irwin Mitchell Llp Belmont House Station Way Crawley RH10 1JA United Kingdom
From: 22 September 2020To: 18 March 2021
Timeline

14 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Sept 20
Director Joined
Jul 21
Owner Exit
Jul 21
Owner Exit
Jul 21
Owner Exit
Jul 21
Funding Round
Jul 21
Director Joined
Oct 21
Director Left
Feb 22
Funding Round
Jul 22
Funding Round
Jul 22
Director Joined
Jul 22
Director Left
Oct 24
Director Joined
Jan 25
Director Joined
May 25
3
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

7 Active
2 Resigned

WOOD, Trevor Heath

Active
Crofton Road, OrpingtonBR6 8HZ
Secretary
Appointed 10 Mar 2021

NEWMAN, Kim James

Active
Crofton Road, OrpingtonBR6 8HZ
Born July 1959
Director
Appointed 08 Jul 2021

OGIEVETSKY, Julia

Active
Crofton Road, OrpingtonBR6 8HZ
Born January 1992
Director
Appointed 14 Jan 2025

RAVEN, Katharine Sarah Faith

Active
277 Upper Street, LondonN1 2TZ
Born August 1995
Director
Appointed 02 May 2025

THORNTON-JONES, Paul Anthony

Active
Crofton Road, OrpingtonBR6 8HZ
Born September 1973
Director
Appointed 06 Jul 2022

WINTON, Ashley Peter

Active
Crofton Road, OrpingtonBR6 8HZ
Born June 1969
Director
Appointed 22 Sept 2020

WOOD, Trevor Heath

Active
Crofton Road, OrpingtonBR6 8HZ
Born May 1966
Director
Appointed 22 Sept 2020

MORAN, Emma Victoria

Resigned
Crofton Road, OrpingtonBR6 8HZ
Born December 1992
Director
Appointed 06 Oct 2021
Resigned 23 Oct 2024

SWIFT, Anthony Michael Graham

Resigned
Crofton Road, OrpingtonBR6 8HZ
Born August 1959
Director
Appointed 22 Sept 2020
Resigned 11 Feb 2022

Persons with significant control

3

0 Active
3 Ceased

Anthony Michael Graham Swift

Ceased
Crofton Road, OrpingtonBR6 8HZ
Born August 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Sept 2020
Ceased 08 Jul 2021

Ashley Peter Winton

Ceased
Crofton Road, OrpingtonBR6 8HZ
Born June 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Sept 2020
Ceased 08 Jul 2021

Trevor Heath Wood

Ceased
Crofton Road, OrpingtonBR6 8HZ
Born May 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Sept 2020
Ceased 08 Jul 2021
Fundings
Financials
Latest Activities

Filing History

29

Change Person Secretary Company With Change Date
27 February 2026
CH03Change of Secretary Details
Confirmation Statement With Updates
21 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
6 June 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2022
CS01Confirmation Statement
Capital Allotment Shares
13 July 2022
SH01Allotment of Shares
Capital Allotment Shares
13 July 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
6 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 October 2021
AP01Appointment of Director
Confirmation Statement With Updates
21 September 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
15 July 2021
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
8 July 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
8 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
8 July 2021
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
8 April 2021
AP03Appointment of Secretary
Resolution
20 March 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
18 March 2021
AD01Change of Registered Office Address
Incorporation Company
22 September 2020
NEWINCIncorporation