LUPINGREEN PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

LUPINGREEN PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06391800

Incorporation date

08/10/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Stock Page Stock, 83 Goswell Road, London EC1V 7ERCopy
copy info iconCopy
See on map
Latest events (Record since 08/10/2007)
dot icon22/10/2025
Confirmation statement made on 2025-10-14 with updates
dot icon25/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon30/10/2024
Total exemption full accounts made up to 2023-10-31
dot icon14/10/2024
Confirmation statement made on 2024-10-14 with no updates
dot icon30/10/2023
Total exemption full accounts made up to 2022-10-31
dot icon18/10/2023
Confirmation statement made on 2023-10-14 with no updates
dot icon17/11/2022
Confirmation statement made on 2022-10-14 with no updates
dot icon27/10/2022
Total exemption full accounts made up to 2021-10-31
dot icon22/11/2021
Confirmation statement made on 2021-10-14 with no updates
dot icon29/10/2021
Total exemption full accounts made up to 2020-10-31
dot icon29/07/2021
Previous accounting period shortened from 2020-10-31 to 2020-10-30
dot icon16/12/2020
Confirmation statement made on 2020-10-14 with no updates
dot icon27/10/2020
Total exemption full accounts made up to 2019-10-31
dot icon18/10/2019
Confirmation statement made on 2019-10-14 with no updates
dot icon31/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon24/10/2018
Confirmation statement made on 2018-10-14 with updates
dot icon14/09/2018
Total exemption full accounts made up to 2017-10-31
dot icon06/08/2018
Appointment of Mr Charles John Fowler as a secretary on 2018-08-06
dot icon06/08/2018
Registered office address changed from 4th Floor, East Wing Chancery House 53-64 Chancery Lane London WC2A 1QS England to Stock Page Stock 83 Goswell Road London EC1V 7ER on 2018-08-06
dot icon17/10/2017
Confirmation statement made on 2017-10-14 with no updates
dot icon17/10/2017
Director's details changed for Mr Christopher Vincent Sexton on 2017-10-16
dot icon17/10/2017
Director's details changed for Mr Steven Ronald Ashley Smith on 2017-10-16
dot icon31/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon28/11/2016
Confirmation statement made on 2016-10-14 with updates
dot icon29/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon30/03/2016
Registered office address changed from C/O C C Young & Co 2nd Floor 13/14 Margaret Street London W1W 8RN to 4th Floor, East Wing Chancery House 53-64 Chancery Lane London WC2A 1QS on 2016-03-30
dot icon15/10/2015
Annual return made up to 2015-10-14 with full list of shareholders
dot icon15/10/2015
Appointment of Mr Christopher Vincent Sexton as a director on 2014-01-04
dot icon15/10/2015
Termination of appointment of Mary Olivia Trench as a director on 2013-01-04
dot icon30/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon04/02/2015
Annual return made up to 2014-11-08 with full list of shareholders
dot icon04/02/2015
Register(s) moved to registered office address C/O C C Young & Co 2Nd Floor 13/14 Margaret Street London W1W 8RN
dot icon04/02/2015
Termination of appointment of Martin Desmond Codd as a secretary on 2014-11-08
dot icon28/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon16/12/2013
Annual return made up to 2013-11-08 with full list of shareholders
dot icon31/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon07/12/2012
Annual return made up to 2012-11-08 with full list of shareholders
dot icon31/10/2012
Compulsory strike-off action has been discontinued
dot icon30/10/2012
First Gazette notice for compulsory strike-off
dot icon24/10/2012
Total exemption small company accounts made up to 2011-10-31
dot icon01/12/2011
Annual return made up to 2011-11-08 with full list of shareholders
dot icon30/11/2011
Register inspection address has been changed from C/O C/O Dawsons Llp 2 New Square Lincoln's Inn London London WC2A 3RZ United Kingdom
dot icon30/11/2011
Appointment of Miss Sonia Patel as a director
dot icon08/09/2011
Registered office address changed from C/O Cc Young & Co 48 Poland Street London W1F 7ND on 2011-09-08
dot icon31/08/2011
Total exemption small company accounts made up to 2010-10-31
dot icon28/01/2011
Statement of capital following an allotment of shares on 2011-01-26
dot icon09/11/2010
Annual return made up to 2010-11-08 with full list of shareholders
dot icon09/11/2010
Director's details changed for Sarah Duffy on 2010-11-08
dot icon28/10/2010
Registered office address changed from C/O Dawsons Llp 2 New Square Lincolns Inn London WC2A 3RZ on 2010-10-28
dot icon25/08/2010
Director's details changed for Sarah Louise Johnson on 2010-08-17
dot icon05/08/2010
Total exemption full accounts made up to 2009-10-31
dot icon01/04/2010
Appointment of Steven Ronald Ashley Smith as a director
dot icon01/04/2010
Appointment of Mary Olivia Trench as a director
dot icon17/12/2009
Annual return made up to 2009-11-08 with full list of shareholders
dot icon17/12/2009
Register(s) moved to registered inspection location
dot icon17/12/2009
Register inspection address has been changed
dot icon17/12/2009
Secretary's details changed for Mr Martin Desmond Codd on 2009-12-16
dot icon09/09/2009
Total exemption full accounts made up to 2008-10-31
dot icon19/11/2008
Return made up to 08/11/08; full list of members
dot icon05/12/2007
Ad 08/10/07--------- £ si 2@1=2 £ ic 2/4
dot icon29/11/2007
Registered office changed on 29/11/07 from: 1 mitchell lane bristol avon BS1 6BU
dot icon29/11/2007
New secretary appointed
dot icon29/11/2007
New director appointed
dot icon29/11/2007
New director appointed
dot icon29/11/2007
Director resigned
dot icon29/11/2007
Secretary resigned;director resigned
dot icon08/10/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
14/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
30/10/2025
dot iconNext due on
30/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
41.87K
-
0.00
6.54K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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
Duffy, Sarah
Director
30/10/2007 - Present
-
Miss Sonia Patel
Director
25/01/2011 - Present
5
Smith, Steven Ronald Ashley
Director
18/12/2009 - Present
3
Scott, Janet Lucy
Director
30/10/2007 - Present
2
Sexton, Christopher Vincent
Director
04/01/2014 - Present
3

Persons with Significant Control

5
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 LUPINGREEN PROPERTY MANAGEMENT LIMITED

LUPINGREEN PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 08/10/2007 with the registered office located at Stock Page Stock, 83 Goswell Road, London EC1V 7ER. There are currently 5 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 LUPINGREEN PROPERTY MANAGEMENT LIMITED?

toggle

LUPINGREEN PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 08/10/2007 .

Where is LUPINGREEN PROPERTY MANAGEMENT LIMITED located?

toggle

LUPINGREEN PROPERTY MANAGEMENT LIMITED is registered at Stock Page Stock, 83 Goswell Road, London EC1V 7ER.

What does LUPINGREEN PROPERTY MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for LUPINGREEN PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 22/10/2025: Confirmation statement made on 2025-10-14 with updates.