UPP (LOUGHBOROUGH STUDENT ACCOMMODATION) LIMITED

Register to unlock more data on OkredoRegister

UPP (LOUGHBOROUGH STUDENT ACCOMMODATION) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05991250

Incorporation date

07/11/2006

Size

Full

Contacts

Registered address

Registered address

1st Floor 12, Arthur Street, London EC4R 9ABCopy
copy info iconCopy
See on map
Latest events (Record since 07/11/2006)
dot icon15/03/2026
Full accounts made up to 2025-08-31
dot icon20/11/2025
Confirmation statement made on 2025-11-17 with no updates
dot icon10/02/2025
Full accounts made up to 2024-08-31
dot icon29/11/2024
Confirmation statement made on 2024-11-17 with no updates
dot icon27/04/2024
Full accounts made up to 2023-08-31
dot icon17/11/2023
Confirmation statement made on 2023-11-17 with no updates
dot icon17/04/2023
Full accounts made up to 2022-08-31
dot icon10/03/2023
Termination of appointment of Jonathan James Wakeford as a director on 2023-03-01
dot icon21/11/2022
Confirmation statement made on 2022-11-21 with no updates
dot icon13/10/2022
Appointment of Mr Mark Christopher Bamford as a director on 2022-10-03
dot icon13/05/2022
Appointment of Mr Simon Anthony Boorne as a director on 2022-04-29
dot icon09/05/2022
Termination of appointment of Henry Barnaby Gervaise-Jones as a director on 2022-04-29
dot icon24/02/2022
Appointment of Mr Jonathan James Wakeford as a director on 2022-02-16
dot icon24/02/2022
Appointment of Mr Matthew John Burton as a director on 2022-02-16
dot icon14/02/2022
Full accounts made up to 2021-08-31
dot icon08/02/2022
Termination of appointment of Mark Swindlehurst as a director on 2022-02-02
dot icon10/11/2021
Confirmation statement made on 2021-11-07 with no updates
dot icon25/05/2021
Full accounts made up to 2020-08-31
dot icon16/11/2020
Change of details for Upp (Loughborough Student Accommodation) Holdings Limited as a person with significant control on 2020-11-16
dot icon16/11/2020
Registered office address changed from 1st Floor 12, Arthur Street London EC4R 9AB England to 1st Floor 12, Arthur Street London EC4R 9AB on 2020-11-16
dot icon16/11/2020
Registered office address changed from 40 Gracechurch Street London EC3V 0BT to 1st Floor 12, Arthur Street London EC4R 9AB on 2020-11-16
dot icon08/11/2020
Confirmation statement made on 2020-11-07 with no updates
dot icon19/02/2020
Termination of appointment of Richard Antoine Bienfait as a director on 2020-01-31
dot icon13/02/2020
Full accounts made up to 2019-08-31
dot icon13/11/2019
Confirmation statement made on 2019-11-07 with no updates
dot icon21/02/2019
Termination of appointment of Julian Christopher William Benkel as a director on 2019-01-31
dot icon21/02/2019
Termination of appointment of Julian Christopher William Benkel as a secretary on 2019-01-31
dot icon11/02/2019
Appointment of Mr Mark Swindlehurst as a director on 2019-01-01
dot icon11/02/2019
Termination of appointment of Robin Samuel Bailey-Watts as a director on 2018-12-31
dot icon05/02/2019
Termination of appointment of Jonathan James Wakeford as a director on 2019-01-31
dot icon28/01/2019
Full accounts made up to 2018-08-31
dot icon08/01/2019
Appointment of Mr Henry Barnaby Gervaise-Jones as a director on 2019-01-01
dot icon08/11/2018
Confirmation statement made on 2018-11-07 with no updates
dot icon24/01/2018
Full accounts made up to 2017-08-31
dot icon18/01/2018
Director's details changed for Mr Jonathan James Wakeford on 2017-12-01
dot icon10/11/2017
Confirmation statement made on 2017-11-07 with no updates
dot icon02/08/2017
Director's details changed for Mr Robin Samuel Bailey-Watts on 2017-07-28
dot icon20/03/2017
Full accounts made up to 2016-08-31
dot icon08/11/2016
Confirmation statement made on 2016-11-07 with updates
dot icon08/11/2016
Appointment of Mr Richard Antoine Bienfait as a director on 2016-10-11
dot icon01/08/2016
Appointment of Mr Jonathan James Wakeford as a director on 2016-07-27
dot icon16/05/2016
Termination of appointment of Gabriel Simon Behr as a director on 2016-05-10
dot icon19/01/2016
Full accounts made up to 2015-08-31
dot icon10/11/2015
Annual return made up to 2015-11-07 with full list of shareholders
dot icon22/12/2014
Full accounts made up to 2014-08-31
dot icon17/11/2014
Annual return made up to 2014-11-07 with full list of shareholders
dot icon25/04/2014
Appointment of Mr Robin Samuel Bailey-Watts as a director on 2014-04-01
dot icon08/11/2013
Annual return made up to 2013-11-07 with full list of shareholders
dot icon04/11/2013
Full accounts made up to 2013-08-31
dot icon07/11/2012
Annual return made up to 2012-11-07 with full list of shareholders
dot icon07/11/2012
Secretary's details changed for Mr Julian Christopher William Benkel on 2012-11-01
dot icon05/11/2012
Full accounts made up to 2012-08-31
dot icon13/09/2012
Termination of appointment of Andrew David Clapp as a director on 2012-09-13
dot icon16/11/2011
Annual return made up to 2011-11-07 with full list of shareholders
dot icon01/11/2011
Full accounts made up to 2011-08-31
dot icon15/09/2011
Director's details changed for Mr Gabriel Simon Behr on 2011-06-07
dot icon15/03/2011
Termination of appointment of Mark Allen as a director
dot icon15/03/2011
Appointment of Mr Julian Christopher William Benkel as a director
dot icon15/03/2011
Registered office address changed from Fourth Floor Weston House 246 High Holborn London WC1V 7EX on 2011-03-15
dot icon25/02/2011
Full accounts made up to 2010-08-31
dot icon24/11/2010
Annual return made up to 2010-11-07 with full list of shareholders
dot icon24/11/2010
Director's details changed for Mr Mark Allen on 2009-10-01
dot icon07/10/2010
Appointment of Mr Andrew David Clapp as a director
dot icon05/10/2010
Termination of appointment of David Lomas as a director
dot icon23/02/2010
Full accounts made up to 2009-08-31
dot icon12/11/2009
Annual return made up to 2009-11-07 with full list of shareholders
dot icon12/11/2009
Director's details changed for Mr David James Lomas on 2009-10-01
dot icon16/05/2009
Resolutions
dot icon06/01/2009
Full accounts made up to 2008-08-31
dot icon18/12/2008
Return made up to 07/11/08; full list of members
dot icon21/10/2008
Director appointed gabriel simon behr
dot icon21/10/2008
Appointment terminated director robert mcclatchey
dot icon20/10/2008
Appointment terminated director sean o'shea
dot icon31/03/2008
Director's change of particulars / sean o'shea / 26/02/2008
dot icon18/02/2008
Director's particulars changed
dot icon08/01/2008
Full accounts made up to 2007-08-31
dot icon19/12/2007
Return made up to 07/11/07; full list of members
dot icon05/09/2007
Ad 06/06/07--------- £ si 59998@1=59998 £ ic 2/60000
dot icon15/06/2007
Particulars of mortgage/charge
dot icon30/05/2007
New director appointed
dot icon18/04/2007
New director appointed
dot icon17/04/2007
New director appointed
dot icon17/04/2007
New secretary appointed
dot icon17/04/2007
New director appointed
dot icon01/04/2007
Director resigned
dot icon01/04/2007
Secretary resigned
dot icon12/02/2007
Accounting reference date shortened from 30/11/07 to 31/08/07
dot icon01/02/2007
Memorandum and Articles of Association
dot icon01/02/2007
Resolutions
dot icon29/01/2007
Registered office changed on 29/01/07 from: 112 hills road cambridge cambridgeshire CB2 1PH
dot icon24/01/2007
Certificate of change of name
dot icon07/11/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
17/11/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bienfait, Richard Antoine
Director
11/10/2016 - 31/01/2020
109
Bamford, Mark Christopher
Director
03/10/2022 - Present
68
Boorne, Simon Anthony
Director
29/04/2022 - Present
66
Burton, Matthew John
Director
16/02/2022 - Present
46
Wakeford, Jonathan James
Director
16/02/2022 - 01/03/2023
59

Persons with Significant Control

0

No PSC data available.

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 UPP (LOUGHBOROUGH STUDENT ACCOMMODATION) LIMITED

UPP (LOUGHBOROUGH STUDENT ACCOMMODATION) LIMITED is an(a) Active company incorporated on 07/11/2006 with the registered office located at 1st Floor 12, Arthur Street, London EC4R 9AB. 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 UPP (LOUGHBOROUGH STUDENT ACCOMMODATION) LIMITED?

toggle

UPP (LOUGHBOROUGH STUDENT ACCOMMODATION) LIMITED is currently Active. It was registered on 07/11/2006 .

Where is UPP (LOUGHBOROUGH STUDENT ACCOMMODATION) LIMITED located?

toggle

UPP (LOUGHBOROUGH STUDENT ACCOMMODATION) LIMITED is registered at 1st Floor 12, Arthur Street, London EC4R 9AB.

What does UPP (LOUGHBOROUGH STUDENT ACCOMMODATION) LIMITED do?

toggle

UPP (LOUGHBOROUGH STUDENT ACCOMMODATION) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for UPP (LOUGHBOROUGH STUDENT ACCOMMODATION) LIMITED?

toggle

The latest filing was on 15/03/2026: Full accounts made up to 2025-08-31.