LUPINCHARM PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

LUPINCHARM PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04239742

Incorporation date

22/06/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

29 The Southerns, Sutton, Ely, Cambridgeshire CB6 2PQCopy
copy info iconCopy
See on map
Latest events (Record since 22/06/2001)
dot icon29/09/2025
Total exemption full accounts made up to 2025-06-30
dot icon24/06/2025
Confirmation statement made on 2025-06-22 with updates
dot icon22/08/2024
Total exemption full accounts made up to 2024-06-30
dot icon03/07/2024
Confirmation statement made on 2024-06-22 with updates
dot icon14/08/2023
Total exemption full accounts made up to 2023-06-30
dot icon05/07/2023
Confirmation statement made on 2023-06-22 with updates
dot icon30/08/2022
Total exemption full accounts made up to 2022-06-30
dot icon05/07/2022
Confirmation statement made on 2022-06-22 with updates
dot icon28/09/2021
Total exemption full accounts made up to 2021-06-30
dot icon28/06/2021
Confirmation statement made on 2021-06-22 with updates
dot icon26/08/2020
Total exemption full accounts made up to 2020-06-30
dot icon03/07/2020
Confirmation statement made on 2020-06-22 with no updates
dot icon25/09/2019
Total exemption full accounts made up to 2019-06-30
dot icon03/07/2019
Confirmation statement made on 2019-06-22 with no updates
dot icon29/08/2018
Total exemption full accounts made up to 2018-06-30
dot icon30/06/2018
Confirmation statement made on 2018-06-22 with no updates
dot icon15/08/2017
Total exemption full accounts made up to 2017-06-30
dot icon31/07/2017
Notification of a person with significant control statement
dot icon27/06/2017
Confirmation statement made on 2017-06-22 with no updates
dot icon13/10/2016
Total exemption small company accounts made up to 2016-06-30
dot icon04/07/2016
Annual return made up to 2016-06-22 no member list
dot icon29/01/2016
Total exemption small company accounts made up to 2015-06-30
dot icon10/07/2015
Annual return made up to 2015-06-22 no member list
dot icon14/11/2014
Termination of appointment of Kerri Maria Scotting as a director on 2014-11-13
dot icon28/08/2014
Total exemption small company accounts made up to 2014-06-30
dot icon12/07/2014
Annual return made up to 2014-06-22 no member list
dot icon20/01/2014
Appointment of Mr Frederick James Alexander White as a director
dot icon17/01/2014
Termination of appointment of David Sherlock as a director
dot icon16/07/2013
Total exemption small company accounts made up to 2013-06-30
dot icon04/07/2013
Annual return made up to 2013-06-22 no member list
dot icon11/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon04/03/2013
Termination of appointment of Roger Orr as a director
dot icon27/06/2012
Annual return made up to 2012-06-22 no member list
dot icon21/05/2012
Total exemption full accounts made up to 2011-06-30
dot icon09/07/2011
Annual return made up to 2011-06-22 no member list
dot icon18/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon25/07/2010
Termination of appointment of Brian Thulborn as a secretary
dot icon25/07/2010
Registered office address changed from 23 the Southerns Sutton Ely Cambridgeshire CB6 2PQ on 2010-07-25
dot icon25/07/2010
Appointment of Mr Pierre Marx as a secretary
dot icon29/06/2010
Termination of appointment of Brian Thulborn as a director
dot icon29/06/2010
Appointment of Mr David Denis Sherlock as a director
dot icon22/06/2010
Annual return made up to 2010-06-22 no member list
dot icon22/06/2010
Director's details changed for Kerri Maria Scotting on 2010-06-22
dot icon16/03/2010
Termination of appointment of Rachel Nixon as a director
dot icon12/03/2010
Total exemption full accounts made up to 2009-06-30
dot icon05/03/2010
Appointment of Brian George Thulborn as a director
dot icon05/03/2010
Registered office address changed from 15 the Southerns Sutton Ely Cambridgeshire CB6 2PQ on 2010-03-05
dot icon05/03/2010
Appointment of Brian George Thulborn as a secretary
dot icon03/03/2010
Appointment of Mr Roger Derek Orr as a director
dot icon19/02/2010
Termination of appointment of Graham Redman as a secretary
dot icon19/02/2010
Termination of appointment of Graham Redman as a director
dot icon24/07/2009
Annual return made up to 22/06/09
dot icon09/01/2009
Director appointed rachel nixon
dot icon16/12/2008
Director appointed kerri maria scotting
dot icon16/12/2008
Appointment terminated director roland lewis
dot icon19/11/2008
Appointment terminated director and secretary stephen green
dot icon19/11/2008
Appointment terminated director frazer mott
dot icon19/11/2008
Director and secretary appointed graham redman
dot icon19/11/2008
Registered office changed on 19/11/2008 from 27 the southerns sutton ely cambridgeshire CB6 2PQ
dot icon19/11/2008
Resolutions
dot icon19/11/2008
Total exemption full accounts made up to 2008-06-30
dot icon16/09/2008
Appointment terminated director steven ward
dot icon15/07/2008
Annual return made up to 22/06/08
dot icon02/04/2008
Total exemption full accounts made up to 2007-06-30
dot icon17/07/2007
Annual return made up to 22/06/07
dot icon10/03/2007
Total exemption full accounts made up to 2006-06-30
dot icon18/07/2006
Annual return made up to 22/06/06
dot icon03/05/2006
Total exemption full accounts made up to 2005-06-30
dot icon21/07/2005
Annual return made up to 22/06/05
dot icon07/12/2004
Full accounts made up to 2004-06-30
dot icon19/10/2004
New secretary appointed
dot icon05/10/2004
Registered office changed on 05/10/04 from: hathaway house popes drive london N3 1QF
dot icon05/10/2004
Secretary resigned
dot icon07/07/2004
Annual return made up to 22/06/04
dot icon05/03/2004
Secretary's particulars changed
dot icon04/02/2004
Full accounts made up to 2003-06-30
dot icon03/11/2003
New secretary appointed
dot icon31/10/2003
Secretary resigned
dot icon31/10/2003
Registered office changed on 31/10/03 from: 251 horn lane acton london W3 9ED
dot icon11/07/2003
Annual return made up to 22/06/03
dot icon15/04/2003
Secretary resigned
dot icon15/04/2003
Director resigned
dot icon15/04/2003
Director resigned
dot icon15/04/2003
New director appointed
dot icon15/04/2003
New director appointed
dot icon15/04/2003
New director appointed
dot icon15/04/2003
New director appointed
dot icon15/04/2003
New director appointed
dot icon31/03/2003
Full accounts made up to 2002-06-30
dot icon27/06/2002
Annual return made up to 22/06/02
dot icon25/10/2001
Registered office changed on 25/10/01 from: abbey house 2 southgate road potters bar hertfordshire EN6 5DU
dot icon25/10/2001
New secretary appointed
dot icon24/09/2001
Memorandum and Articles of Association
dot icon17/09/2001
Resolutions
dot icon12/09/2001
New director appointed
dot icon12/09/2001
New secretary appointed
dot icon12/09/2001
New director appointed
dot icon12/09/2001
Registered office changed on 12/09/01 from: 1 mitchell lane bristol BS1 6BU
dot icon12/09/2001
Director resigned
dot icon12/09/2001
Secretary resigned
dot icon22/06/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+1.21 % *

* during past year

Cash in Bank

£2,337.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
22/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.95K
-
0.00
2.17K
-
2022
0
2.08K
-
0.00
2.31K
-
2023
0
2.10K
-
0.00
2.34K
-
2023
0
2.10K
-
0.00
2.34K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

2.10K £Ascended1.06 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.34K £Ascended1.21 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
White, Frederick James Alexander
Director
06/01/2014 - 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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LUPINCHARM PROPERTY MANAGEMENT LIMITED

LUPINCHARM PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 22/06/2001 with the registered office located at 29 The Southerns, Sutton, Ely, Cambridgeshire CB6 2PQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LUPINCHARM PROPERTY MANAGEMENT LIMITED?

toggle

LUPINCHARM PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 22/06/2001 .

Where is LUPINCHARM PROPERTY MANAGEMENT LIMITED located?

toggle

LUPINCHARM PROPERTY MANAGEMENT LIMITED is registered at 29 The Southerns, Sutton, Ely, Cambridgeshire CB6 2PQ.

What does LUPINCHARM PROPERTY MANAGEMENT LIMITED do?

toggle

LUPINCHARM PROPERTY MANAGEMENT LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for LUPINCHARM PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 29/09/2025: Total exemption full accounts made up to 2025-06-30.