BULSTRODE PLACE (UPTON) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BULSTRODE PLACE (UPTON) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03683088

Incorporation date

14/12/1998

Size

Micro Entity

Contacts

Registered address

Registered address

The Rectory, Castle Carrock, Brampton CA8 9LZCopy
copy info iconCopy
See on map
Latest events (Record since 14/12/1998)
dot icon26/09/2025
Confirmation statement made on 2025-09-16 with updates
dot icon28/05/2025
Micro company accounts made up to 2024-12-31
dot icon25/11/2024
Appointment of Ms Patricia Christine Pengelly-Phillips as a director on 2024-11-18
dot icon30/10/2024
Termination of appointment of Mofussir Islam Mian as a director on 2024-10-25
dot icon30/10/2024
Appointment of Miss Miriam Flynn as a director on 2024-10-25
dot icon19/09/2024
Confirmation statement made on 2024-09-16 with updates
dot icon16/09/2024
Micro company accounts made up to 2023-12-31
dot icon21/09/2023
Micro company accounts made up to 2022-12-31
dot icon20/09/2023
Confirmation statement made on 2023-09-16 with updates
dot icon21/06/2023
Termination of appointment of Sean Orsini as a director on 2023-06-21
dot icon12/12/2022
Registered office address changed from 32 Eden Street Carlisle Cumbria CA3 9LR United Kingdom to The Rectory Castle Carrock Brampton CA8 9LZ on 2022-12-12
dot icon08/12/2022
Secretary's details changed for Castle Eden Property Management Ltd on 2022-11-07
dot icon22/09/2022
Confirmation statement made on 2022-09-16 with no updates
dot icon22/08/2022
Micro company accounts made up to 2021-12-31
dot icon01/07/2022
Appointment of Mr Mofussir Islam Mian as a director on 2022-06-30
dot icon04/10/2021
Confirmation statement made on 2021-09-16 with updates
dot icon06/05/2021
Micro company accounts made up to 2020-12-31
dot icon16/09/2020
Confirmation statement made on 2020-09-16 with updates
dot icon17/06/2020
Micro company accounts made up to 2019-12-31
dot icon20/12/2019
Confirmation statement made on 2019-12-14 with updates
dot icon03/07/2019
Micro company accounts made up to 2018-12-31
dot icon21/12/2018
Confirmation statement made on 2018-12-14 with updates
dot icon26/11/2018
Termination of appointment of Royston Hamlett Smith as a director on 2018-11-23
dot icon01/10/2018
Appointment of Mr Sean Orsini as a director on 2018-10-01
dot icon11/09/2018
Micro company accounts made up to 2017-12-31
dot icon13/02/2018
Termination of appointment of John Hamshire as a director on 2018-02-13
dot icon22/12/2017
Confirmation statement made on 2017-12-14 with updates
dot icon18/09/2017
Micro company accounts made up to 2016-12-31
dot icon14/07/2017
Termination of appointment of a secretary
dot icon14/07/2017
Registered office address changed from C/O Castle Eden Property Management Ltd 32 Eden Street Carlisle CA3 9LR England to 32 Eden Street Carlisle Cumbria CA3 9LR on 2017-07-14
dot icon11/07/2017
Registered office address changed from C/O John Mortimer Property Management Ltd Bagshot Road Bracknell Berkshire RG12 9SE to C/O Castle Eden Property Management Ltd 32 Eden Street Carlisle CA3 9LR on 2017-07-11
dot icon11/07/2017
Appointment of Castle Eden Property Management Ltd as a secretary on 2017-07-01
dot icon11/07/2017
Termination of appointment of Mortimer Secretaries Limited as a secretary on 2017-07-01
dot icon28/12/2016
Confirmation statement made on 2016-12-14 with updates
dot icon04/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon17/05/2016
Termination of appointment of Stephen John Rees as a director on 2016-03-30
dot icon14/12/2015
Annual return made up to 2015-12-14 with full list of shareholders
dot icon11/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/12/2014
Annual return made up to 2014-12-14 with full list of shareholders
dot icon06/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/09/2014
Termination of appointment of Peter Smyth as a director on 2014-08-24
dot icon16/12/2013
Annual return made up to 2013-12-14 with full list of shareholders
dot icon27/06/2013
Termination of appointment of Paul Theocleous as a director
dot icon27/02/2013
Total exemption small company accounts made up to 2012-12-31
dot icon24/01/2013
Annual return made up to 2012-12-14 with full list of shareholders
dot icon09/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon15/12/2011
Annual return made up to 2011-12-14 with full list of shareholders
dot icon13/09/2011
Appointment of Mortimer Secretaries Limited as a secretary
dot icon19/07/2011
Registered office address changed from Gem House Dunhams Lane Letchworth Garden City Herts SG6 1GL on 2011-07-19
dot icon30/06/2011
Termination of appointment of Gem Estate Management Limited as a secretary
dot icon27/04/2011
Appointment of John Hamshire as a director
dot icon05/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon21/03/2011
Termination of appointment of Christopher Scott as a director
dot icon15/03/2011
Appointment of Royston Hamlett Smith as a director
dot icon31/12/2010
Annual return made up to 2010-12-14 with full list of shareholders
dot icon02/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon14/01/2010
Annual return made up to 2009-12-14 with full list of shareholders
dot icon14/01/2010
Director's details changed for Mr Christopher Douglas Hardyman Scott on 2009-12-14
dot icon14/01/2010
Director's details changed for Paul Theocleous on 2009-12-14
dot icon14/01/2010
Director's details changed for Dr Stephen John Rees on 2009-12-14
dot icon14/01/2010
Director's details changed for Peter Smyth on 2009-12-14
dot icon14/01/2010
Secretary's details changed for Gem Estate Management Limited on 2009-12-14
dot icon13/01/2010
Secretary's details changed for Gem Estate Management Limited on 2009-06-01
dot icon07/09/2009
Appointment terminated director sean orsini
dot icon23/06/2009
Director appointed peter smyth
dot icon22/06/2009
Director appointed dr stephen rees
dot icon15/06/2009
Director appointed christopher douglas hardyman scott
dot icon11/06/2009
Director appointed paul theocleous
dot icon10/06/2009
Appointment terminated director margaret hartley
dot icon10/06/2009
Registered office changed on 10/06/2009 from 10 works road letchworth hertfordshire SG6 1LB
dot icon10/03/2009
Total exemption small company accounts made up to 2008-12-31
dot icon31/12/2008
Return made up to 14/12/08; full list of members
dot icon31/03/2008
Total exemption small company accounts made up to 2007-12-31
dot icon18/12/2007
Return made up to 14/12/07; full list of members
dot icon29/04/2007
Director resigned
dot icon02/03/2007
Total exemption small company accounts made up to 2006-12-31
dot icon01/02/2007
Return made up to 14/12/06; full list of members
dot icon01/02/2007
Registered office changed on 01/02/07 from: cmp house works road letchworth hertfordshire SG6 1LB
dot icon16/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon13/01/2006
Return made up to 14/12/05; full list of members
dot icon23/02/2005
Total exemption small company accounts made up to 2004-12-31
dot icon23/12/2004
Return made up to 14/12/04; full list of members
dot icon10/05/2004
Total exemption small company accounts made up to 2003-12-31
dot icon21/01/2004
Director resigned
dot icon29/12/2003
New director appointed
dot icon29/12/2003
New director appointed
dot icon29/12/2003
New director appointed
dot icon29/12/2003
New director appointed
dot icon29/12/2003
Return made up to 14/12/03; full list of members
dot icon29/12/2003
Director resigned
dot icon29/12/2003
Director resigned
dot icon22/12/2003
New director appointed
dot icon08/12/2003
Director resigned
dot icon08/12/2003
Director resigned
dot icon08/12/2003
New director appointed
dot icon08/12/2003
New director appointed
dot icon08/12/2003
New director appointed
dot icon02/05/2003
New secretary appointed
dot icon16/04/2003
New director appointed
dot icon16/04/2003
Director resigned
dot icon16/04/2003
Director resigned
dot icon16/04/2003
Director resigned
dot icon16/04/2003
Secretary resigned;director resigned
dot icon18/03/2003
Total exemption full accounts made up to 2002-12-31
dot icon21/02/2003
New director appointed
dot icon21/02/2003
New director appointed
dot icon05/02/2003
Return made up to 14/12/02; full list of members
dot icon06/10/2002
Full accounts made up to 2001-12-31
dot icon30/09/2002
Return made up to 14/12/00; no change of members
dot icon21/05/2002
Registered office changed on 21/05/02 from: westminster house 35 windsor road slough berkshire SL1 2EB
dot icon12/02/2002
Return made up to 14/12/01; no change of members
dot icon11/01/2000
Return made up to 14/12/99; full list of members
dot icon08/02/1999
New secretary appointed
dot icon08/02/1999
New director appointed
dot icon08/02/1999
New director appointed
dot icon08/02/1999
Secretary resigned
dot icon16/12/1998
Secretary resigned
dot icon14/12/1998
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
28.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CASTLE EDEN PROPERTY MANAGEMENT LTD
Corporate Secretary
01/07/2017 - Present
52
Mian, Mofussir Islam
Director
30/06/2022 - 25/10/2024
2
Orsini, Sean
Director
01/10/2018 - 21/06/2023
-
Flynn, Miriam
Director
25/10/2024 - Present
-
Pengelly-Phillips, Patricia Christine
Director
18/11/2024 - Present
-

Persons with Significant Control

1
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 BULSTRODE PLACE (UPTON) MANAGEMENT COMPANY LIMITED

BULSTRODE PLACE (UPTON) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 14/12/1998 with the registered office located at The Rectory, Castle Carrock, Brampton CA8 9LZ. There are currently 3 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 BULSTRODE PLACE (UPTON) MANAGEMENT COMPANY LIMITED?

toggle

BULSTRODE PLACE (UPTON) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 14/12/1998 .

Where is BULSTRODE PLACE (UPTON) MANAGEMENT COMPANY LIMITED located?

toggle

BULSTRODE PLACE (UPTON) MANAGEMENT COMPANY LIMITED is registered at The Rectory, Castle Carrock, Brampton CA8 9LZ.

What does BULSTRODE PLACE (UPTON) MANAGEMENT COMPANY LIMITED do?

toggle

BULSTRODE PLACE (UPTON) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BULSTRODE PLACE (UPTON) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 26/09/2025: Confirmation statement made on 2025-09-16 with updates.