LAWN UPTON MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

LAWN UPTON MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08852998

Incorporation date

20/01/2014

Size

Micro Entity

Contacts

Registered address

Registered address

1 Court Farm Barns Medcroft Road, Tackley, Kidlington OX5 3ALCopy
copy info iconCopy
See on map
Latest events (Record since 20/01/2014)
dot icon17/02/2026
Appointment of Miss Margaret Rosemary Willis as a director on 2026-01-19
dot icon03/02/2026
Confirmation statement made on 2026-01-20 with no updates
dot icon12/01/2026
Termination of appointment of Leslie John Rowsell as a director on 2025-11-26
dot icon12/01/2026
Appointment of Dr David Heathcote as a director on 2024-10-18
dot icon03/11/2025
Director's details changed for Aideen Mary Casey on 2025-10-31
dot icon14/10/2025
Director's details changed for Miss Amelia Scarlett Axworthy on 2025-10-14
dot icon27/09/2025
Director's details changed for Miss Amelia Scarlett Axworthy on 2025-09-26
dot icon30/08/2025
Secretary's details changed for Peerless Properties (Oxford) Ltd on 2025-08-30
dot icon29/07/2025
Micro company accounts made up to 2024-10-31
dot icon20/01/2025
Confirmation statement made on 2025-01-20 with no updates
dot icon30/07/2024
Micro company accounts made up to 2023-10-31
dot icon10/07/2024
Appointment of Miss Amelia Scarlett Axworthy as a director on 2024-02-23
dot icon10/07/2024
Appointment of Mr Malcolm Hailes as a director on 2024-05-15
dot icon10/07/2024
Appointment of Mr Henry David Wheeler as a director on 2024-05-14
dot icon19/05/2024
Termination of appointment of Margaret Ruth Henderson-Tew as a director on 2024-05-12
dot icon19/05/2024
Appointment of Mr William Paul Gordon Pitkin as a director on 2024-05-15
dot icon30/04/2024
Appointment of Mr Leslie John Rowsell as a director on 2024-04-30
dot icon27/01/2024
Confirmation statement made on 2024-01-20 with no updates
dot icon21/07/2023
Micro company accounts made up to 2022-10-31
dot icon04/02/2023
Termination of appointment of Kevin George Bilyard as a director on 2022-12-16
dot icon04/02/2023
Confirmation statement made on 2023-01-20 with no updates
dot icon08/08/2022
Micro company accounts made up to 2021-10-31
dot icon23/03/2022
Termination of appointment of Richard John Chandler as a director on 2022-03-23
dot icon22/01/2022
Confirmation statement made on 2022-01-20 with no updates
dot icon06/07/2021
Micro company accounts made up to 2020-10-31
dot icon20/01/2021
Confirmation statement made on 2021-01-20 with no updates
dot icon20/01/2021
Termination of appointment of Gregor Pecnik as a director on 2019-11-08
dot icon14/10/2020
Current accounting period shortened from 2021-01-31 to 2020-10-31
dot icon17/06/2020
Micro company accounts made up to 2020-01-31
dot icon25/01/2020
Confirmation statement made on 2020-01-20 with no updates
dot icon09/11/2019
Appointment of Mr Anthony Victor Naudi as a director on 2019-11-06
dot icon14/10/2019
Micro company accounts made up to 2019-01-31
dot icon06/10/2019
Termination of appointment of Andrew Dann as a director on 2019-09-06
dot icon21/01/2019
Confirmation statement made on 2019-01-20 with no updates
dot icon17/10/2018
Micro company accounts made up to 2018-01-31
dot icon22/09/2018
Termination of appointment of Catherine Louise Ashton as a director on 2018-07-27
dot icon13/03/2018
Appointment of Ms Margaret Ruth Henderson-Tew as a director on 2017-11-14
dot icon06/03/2018
Registered office address changed from 6 Court Farm Barns Medcroft Road Tackley Oxon OX5 3AL to 1 Court Farm Barns Medcroft Road Tackley Kidlington OX5 3AL on 2018-03-06
dot icon29/01/2018
Confirmation statement made on 2018-01-20 with no updates
dot icon29/01/2018
Termination of appointment of Fernando Dos Santos Moreira as a director on 2017-09-29
dot icon21/07/2017
Micro company accounts made up to 2017-01-31
dot icon12/06/2017
Termination of appointment of Daniel William Barrett as a director on 2017-02-11
dot icon27/01/2017
Confirmation statement made on 2017-01-20 with updates
dot icon08/11/2016
Total exemption small company accounts made up to 2016-01-31
dot icon25/01/2016
Annual return made up to 2016-01-20 no member list
dot icon28/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon21/10/2015
Appointment of Mr Fernando Dos Santos Moreira as a director on 2015-10-20
dot icon21/10/2015
Appointment of Dr Andrew Dann as a director on 2015-10-20
dot icon12/06/2015
Appointment of Aideen Mary Casey as a director on 2015-05-29
dot icon12/06/2015
Appointment of Gregor Pecnik as a director on 2015-05-29
dot icon12/06/2015
Appointment of Richard John Chandler as a director on 2015-05-24
dot icon12/06/2015
Appointment of Dr Catherine Louise Ashton as a director on 2015-05-24
dot icon12/06/2015
Appointment of Daniel William Barrett as a director on 2015-05-29
dot icon12/06/2015
Appointment of Miriam Louise Madden as a director on 2015-05-29
dot icon12/06/2015
Appointment of Dr Kevin George Bilyard as a director on 2015-05-29
dot icon12/06/2015
Termination of appointment of Blakelaw Secretaries Limited as a secretary on 2015-05-29
dot icon12/06/2015
Appointment of Peerless Properties (Oxford) Ltd as a secretary on 2015-05-29
dot icon12/06/2015
Termination of appointment of Geoff Murrain as a director on 2015-05-29
dot icon12/06/2015
Registered office address changed from New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG to 6 Court Farm Barns Medcroft Road Tackley Oxon OX5 3AL on 2015-06-12
dot icon12/06/2015
Termination of appointment of Rupert Mark Harold John Spencer-Churchill as a director on 2015-05-29
dot icon20/01/2015
Annual return made up to 2015-01-20 no member list
dot icon18/09/2014
Appointment of Mr Geoff Murrain as a director on 2014-09-18
dot icon20/01/2014
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
31/10/2024
dot iconNext confirmation date
20/01/2027
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
0.00
-
0.00
-
-
2022
0
0.00
-
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Spencer Churchill, Rupert Mark Harold John
Director
20/01/2014 - 29/05/2015
36
Dann, Andrew, Dr
Director
20/10/2015 - 06/09/2019
-
Barrett, Daniel William
Director
29/05/2015 - 11/02/2017
-
Pitkin, William Paul Gordon
Director
15/05/2024 - Present
2
Rowsell, Leslie John
Director
30/04/2024 - 26/11/2025
-

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 LAWN UPTON MANAGEMENT LIMITED

LAWN UPTON MANAGEMENT LIMITED is an(a) Active company incorporated on 20/01/2014 with the registered office located at 1 Court Farm Barns Medcroft Road, Tackley, Kidlington OX5 3AL. There are currently 10 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 LAWN UPTON MANAGEMENT LIMITED?

toggle

LAWN UPTON MANAGEMENT LIMITED is currently Active. It was registered on 20/01/2014 .

Where is LAWN UPTON MANAGEMENT LIMITED located?

toggle

LAWN UPTON MANAGEMENT LIMITED is registered at 1 Court Farm Barns Medcroft Road, Tackley, Kidlington OX5 3AL.

What does LAWN UPTON MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for LAWN UPTON MANAGEMENT LIMITED?

toggle

The latest filing was on 17/02/2026: Appointment of Miss Margaret Rosemary Willis as a director on 2026-01-19.