114 UPPER SHIRLEY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

114 UPPER SHIRLEY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09842582

Incorporation date

26/10/2015

Size

Dormant

Contacts

Registered address

Registered address

137-139 High Street, Beckenham BR3 1AGCopy
copy info iconCopy
See on map
Latest events (Record since 26/10/2015)
dot icon26/11/2025
Director's details changed for Charlie Lawrence on 2025-11-26
dot icon26/11/2025
Confirmation statement made on 2025-11-12 with updates
dot icon07/10/2025
Termination of appointment of Lucie Haines as a director on 2025-10-07
dot icon10/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon15/11/2024
Confirmation statement made on 2024-11-12 with updates
dot icon03/06/2024
Accounts for a dormant company made up to 2023-12-31
dot icon09/12/2023
Confirmation statement made on 2023-11-12 with updates
dot icon03/10/2023
Registered office address changed from C/O Vfm Property Management Provident House Burrell Row Beckenham Kent BR3 1AT United Kingdom to 137-139 High Street Beckenham BR3 1AG on 2023-10-03
dot icon17/07/2023
Accounts for a dormant company made up to 2022-12-31
dot icon18/11/2022
Confirmation statement made on 2022-11-12 with no updates
dot icon07/07/2022
Accounts for a dormant company made up to 2021-12-31
dot icon26/11/2021
Confirmation statement made on 2021-11-12 with updates
dot icon03/09/2021
Termination of appointment of Katherine Thom as a director on 2021-09-01
dot icon19/07/2021
Accounts for a dormant company made up to 2020-12-31
dot icon17/02/2021
Director's details changed for Lucie Haines on 2021-02-17
dot icon25/01/2021
Micro company accounts made up to 2019-12-31
dot icon25/01/2021
Confirmation statement made on 2020-11-12 with no updates
dot icon19/12/2019
Appointment of Vfm Procurement Limited as a secretary on 2019-12-09
dot icon19/12/2019
Registered office address changed from Charlotte Court 114 Upper Shirley Road Croydon CR0 5HA England to C/O Vfm Property Management Provident House Burrell Row Beckenham Kent BR3 1AT on 2019-12-19
dot icon12/11/2019
Confirmation statement made on 2019-11-12 with updates
dot icon12/11/2019
Notification of a person with significant control statement
dot icon12/11/2019
Registered office address changed from Charlotte Court Upper Shirley Road Croydon CR0 5HA England to Charlotte Court 114 Upper Shirley Road Croydon CR0 5HA on 2019-11-12
dot icon11/11/2019
Cessation of Joseph Anthony Macedo as a person with significant control on 2019-11-01
dot icon11/11/2019
Cessation of James Tyler as a person with significant control on 2019-11-01
dot icon11/11/2019
Termination of appointment of Joseph Anthony Macedo as a director on 2019-11-01
dot icon11/11/2019
Appointment of Charlie Lawrence as a director on 2019-11-01
dot icon11/11/2019
Registered office address changed from Unit 7 Mulberry Place Mulberry Place Pinnell Road London SE9 6AR United Kingdom to Charlotte Court Upper Shirley Road Croydon CR0 5HA on 2019-11-11
dot icon11/11/2019
Appointment of Lucie Haines as a director on 2019-11-01
dot icon11/11/2019
Appointment of Monette Sutton as a director on 2019-11-01
dot icon11/11/2019
Appointment of Craig Skeels as a director on 2019-11-01
dot icon11/11/2019
Appointment of Katherine Thom as a director on 2019-11-01
dot icon28/10/2019
Confirmation statement made on 2019-10-25 with no updates
dot icon16/07/2019
Accounts for a dormant company made up to 2018-12-31
dot icon31/10/2018
Confirmation statement made on 2018-10-25 with updates
dot icon31/05/2018
Accounts for a dormant company made up to 2017-12-31
dot icon02/11/2017
Confirmation statement made on 2017-10-25 with updates
dot icon02/11/2017
Change of details for Mr James Tyler as a person with significant control on 2017-02-14
dot icon02/11/2017
Change of details for Mr Joseph Anthony Macedo as a person with significant control on 2017-02-14
dot icon02/11/2017
Cessation of Christina Andreade Macedo as a person with significant control on 2017-02-14
dot icon31/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon12/06/2017
Termination of appointment of Michael Bushore as a director on 2017-06-08
dot icon04/11/2016
Accounts for a dormant company made up to 2015-12-31
dot icon03/11/2016
Confirmation statement made on 2016-10-25 with updates
dot icon07/10/2016
Previous accounting period shortened from 2016-10-31 to 2015-12-31
dot icon20/11/2015
Resolutions
dot icon26/10/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thom, Katherine
Director
01/11/2019 - 01/09/2021
-
Lawrence, Charlie
Director
01/11/2019 - Present
-
Sutton, Monette
Director
01/11/2019 - Present
-
Skeels, Craig
Director
01/11/2019 - Present
-
Bushore, Michael Todd
Director
26/10/2015 - 08/06/2017
13

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 114 UPPER SHIRLEY MANAGEMENT LIMITED

114 UPPER SHIRLEY MANAGEMENT LIMITED is an(a) Active company incorporated on 26/10/2015 with the registered office located at 137-139 High Street, Beckenham BR3 1AG. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 114 UPPER SHIRLEY MANAGEMENT LIMITED?

toggle

114 UPPER SHIRLEY MANAGEMENT LIMITED is currently Active. It was registered on 26/10/2015 .

Where is 114 UPPER SHIRLEY MANAGEMENT LIMITED located?

toggle

114 UPPER SHIRLEY MANAGEMENT LIMITED is registered at 137-139 High Street, Beckenham BR3 1AG.

What does 114 UPPER SHIRLEY MANAGEMENT LIMITED do?

toggle

114 UPPER SHIRLEY MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 114 UPPER SHIRLEY MANAGEMENT LIMITED?

toggle

The latest filing was on 26/11/2025: Director's details changed for Charlie Lawrence on 2025-11-26.