UPPER GARDEN FLATS LIMITED

Register to unlock more data on OkredoRegister

UPPER GARDEN FLATS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01082080

Incorporation date

15/11/1972

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Foxes Property Management, 6 Poole Hill, Bournemouth, Dorset BH2 5PSCopy
copy info iconCopy
See on map
Latest events (Record since 16/12/1986)
dot icon21/11/2025
Termination of appointment of Gillian Elizabeth Tebbit as a director on 2025-11-21
dot icon21/11/2025
Total exemption full accounts made up to 2025-06-30
dot icon01/10/2025
Confirmation statement made on 2025-09-22 with updates
dot icon18/11/2024
Total exemption full accounts made up to 2024-06-30
dot icon01/10/2024
Confirmation statement made on 2024-09-22 with updates
dot icon08/05/2024
Appointment of Mrs Adedayo Dolly Benson as a director on 2024-05-08
dot icon08/12/2023
Total exemption full accounts made up to 2023-06-30
dot icon03/10/2023
Confirmation statement made on 2023-09-22 with updates
dot icon13/02/2023
Termination of appointment of Helen Christina Hender as a director on 2023-02-14
dot icon13/02/2023
Termination of appointment of Linda Mary Ireland as a director on 2023-02-14
dot icon12/01/2023
Total exemption full accounts made up to 2022-06-30
dot icon13/10/2022
Confirmation statement made on 2022-09-22 with updates
dot icon07/09/2022
Appointment of Foxes Property Management Limited as a secretary on 2022-09-07
dot icon07/09/2022
Termination of appointment of Leslie Michael Baker as a secretary on 2022-09-07
dot icon05/04/2022
Total exemption full accounts made up to 2021-06-30
dot icon08/02/2022
Appointment of Ms Gillian Elizabeth Tebbit as a director on 2017-12-06
dot icon05/10/2021
Confirmation statement made on 2021-09-22 with updates
dot icon21/09/2021
Appointment of Mr Kenneth Davis as a director on 2021-09-21
dot icon15/09/2021
Termination of appointment of Gillian Elizabeth Tebbit as a director on 2021-09-15
dot icon14/01/2021
Total exemption full accounts made up to 2020-06-30
dot icon29/09/2020
Confirmation statement made on 2020-09-22 with updates
dot icon19/11/2019
Total exemption full accounts made up to 2019-06-30
dot icon24/09/2019
Confirmation statement made on 2019-09-22 with updates
dot icon27/09/2018
Confirmation statement made on 2018-09-22 with updates
dot icon14/09/2018
Total exemption full accounts made up to 2018-06-30
dot icon06/12/2017
Appointment of Ms Gillian Elizabeth Tebbit as a director on 2017-12-06
dot icon06/12/2017
Appointment of Ms Linda Mary Ireland as a director on 2017-12-06
dot icon06/12/2017
Appointment of Mrs Helen Christina Hender as a director on 2017-12-06
dot icon06/12/2017
Termination of appointment of Lawrence Frederick Sarsfield as a director on 2017-12-06
dot icon06/12/2017
Termination of appointment of William John Moore as a director on 2017-12-06
dot icon24/10/2017
Total exemption full accounts made up to 2017-06-30
dot icon22/09/2017
Confirmation statement made on 2017-09-22 with updates
dot icon18/11/2016
Total exemption full accounts made up to 2016-06-30
dot icon23/09/2016
Confirmation statement made on 2016-09-22 with updates
dot icon21/01/2016
Termination of appointment of Peter Heasman as a secretary on 2016-01-21
dot icon21/01/2016
Appointment of Leslie Michael Baker as a secretary on 2016-01-21
dot icon06/11/2015
Total exemption full accounts made up to 2015-06-30
dot icon13/10/2015
Termination of appointment of Phyllis Mary Fox as a director on 2015-10-13
dot icon25/09/2015
Annual return made up to 2015-09-22 with full list of shareholders
dot icon10/11/2014
Total exemption full accounts made up to 2014-06-30
dot icon25/09/2014
Annual return made up to 2014-09-22 with full list of shareholders
dot icon15/01/2014
Termination of appointment of Kenneth Stephen Shaw as a director
dot icon27/11/2013
Appointment of Mr William John Moore as a director
dot icon21/11/2013
Termination of appointment of William Penn as a director
dot icon06/11/2013
Total exemption full accounts made up to 2013-06-30
dot icon24/09/2013
Annual return made up to 2013-09-22 with full list of shareholders
dot icon25/09/2012
Total exemption full accounts made up to 2012-06-30
dot icon25/09/2012
Annual return made up to 2012-09-22 with full list of shareholders
dot icon23/09/2011
Annual return made up to 2011-09-22 with full list of shareholders
dot icon09/09/2011
Total exemption full accounts made up to 2011-06-30
dot icon08/11/2010
Appointment of Mr Timothy James Denslow as a director
dot icon22/09/2010
Annual return made up to 2010-09-22 with full list of shareholders
dot icon31/08/2010
Total exemption full accounts made up to 2010-06-30
dot icon23/10/2009
Appointment of Kenneth Stephen Shaw as a director
dot icon24/09/2009
Return made up to 22/09/09; full list of members
dot icon26/08/2009
Total exemption full accounts made up to 2009-06-30
dot icon21/11/2008
Director appointed lawrence frederick sarsfield
dot icon10/10/2008
Total exemption full accounts made up to 2008-06-30
dot icon22/09/2008
Return made up to 22/09/08; full list of members
dot icon08/10/2007
Return made up to 22/09/07; full list of members
dot icon02/10/2007
Total exemption full accounts made up to 2007-06-30
dot icon17/10/2006
Return made up to 22/09/06; change of members
dot icon12/10/2006
Total exemption full accounts made up to 2006-06-30
dot icon10/11/2005
Total exemption full accounts made up to 2005-06-30
dot icon21/09/2005
Return made up to 22/09/05; full list of members
dot icon24/01/2005
New director appointed
dot icon13/09/2004
Return made up to 22/09/04; change of members
dot icon09/09/2004
Total exemption full accounts made up to 2004-06-30
dot icon19/01/2004
Director resigned
dot icon19/01/2004
Director resigned
dot icon19/01/2004
New director appointed
dot icon03/10/2003
Total exemption full accounts made up to 2003-06-30
dot icon25/09/2003
Return made up to 22/09/03; change of members
dot icon12/08/2003
Director resigned
dot icon07/03/2003
Total exemption full accounts made up to 2002-06-30
dot icon24/10/2002
New director appointed
dot icon02/10/2002
Return made up to 22/09/02; full list of members
dot icon04/10/2001
New director appointed
dot icon01/10/2001
Return made up to 22/09/01; change of members
dot icon19/09/2001
Director resigned
dot icon17/09/2001
Total exemption full accounts made up to 2001-06-30
dot icon06/03/2001
Accounts made up to 2000-06-30
dot icon15/12/2000
New director appointed
dot icon27/10/2000
Director resigned
dot icon15/09/2000
Return made up to 22/09/00; change of members
dot icon21/03/2000
Accounts made up to 1999-06-30
dot icon14/09/1999
Return made up to 22/09/99; full list of members
dot icon10/06/1999
New director appointed
dot icon19/05/1999
Director resigned
dot icon07/04/1999
Director resigned
dot icon01/03/1999
Accounts made up to 1998-06-30
dot icon22/09/1998
Return made up to 22/09/98; change of members
dot icon07/05/1998
New director appointed
dot icon21/04/1998
New director appointed
dot icon10/03/1998
New director appointed
dot icon10/03/1998
Accounts made up to 1997-06-30
dot icon10/02/1998
Director resigned
dot icon13/01/1998
New director appointed
dot icon07/10/1997
Return made up to 22/09/97; full list of members
dot icon22/06/1997
New director appointed
dot icon13/05/1997
Director resigned
dot icon17/12/1996
Registered office changed on 17/12/96 from: sandringham house 1 exeter park road bournemouth BH2 5BZ
dot icon08/11/1996
New director appointed
dot icon08/11/1996
Director resigned
dot icon08/10/1996
Accounts for a small company made up to 1996-06-30
dot icon08/10/1996
Return made up to 22/09/96; full list of members
dot icon17/10/1995
Return made up to 22/09/95; no change of members
dot icon17/10/1995
Accounts made up to 1995-06-30
dot icon04/10/1994
Return made up to 22/09/94; full list of members
dot icon04/10/1994
Accounts made up to 1994-06-30
dot icon19/10/1993
Director resigned;new director appointed
dot icon17/09/1993
Accounts made up to 1993-06-30
dot icon17/09/1993
Return made up to 22/09/93; full list of members
dot icon31/03/1993
Accounts made up to 1992-06-30
dot icon13/10/1992
Return made up to 22/09/92; full list of members
dot icon13/08/1992
Director resigned
dot icon07/01/1992
New director appointed
dot icon07/01/1992
New secretary appointed
dot icon25/11/1991
Secretary resigned
dot icon25/11/1991
Director resigned
dot icon07/11/1991
New director appointed
dot icon16/10/1991
Accounts made up to 1991-06-30
dot icon16/10/1991
Return made up to 22/09/91; change of members
dot icon10/04/1991
Return made up to 22/09/90; no change of members
dot icon12/02/1991
Registered office changed on 12/02/91 from: messrs fox and sons 44-52 old christchurch road bournemouth BH1 1LN
dot icon10/02/1991
Accounts made up to 1990-06-30
dot icon11/10/1989
Accounts made up to 1989-06-30
dot icon11/10/1989
Return made up to 22/09/89; full list of members
dot icon17/05/1989
Accounts made up to 1988-06-30
dot icon28/04/1989
Return made up to 13/10/88; full list of members
dot icon25/10/1987
Return made up to 09/10/87; full list of members
dot icon25/10/1987
Accounts made up to 1987-06-30
dot icon29/06/1987
Accounts made up to 1986-06-30
dot icon29/06/1987
Return made up to 31/12/86; full list of members
dot icon29/06/1987
Return made up to 31/12/85; full list of members
dot icon29/06/1987
Return made up to 31/12/84; no change of members
dot icon16/12/1986
Accounts made up to 1985-06-30
dot icon16/12/1986
Accounts made up to 1983-06-30
dot icon16/12/1986
Registered office changed on 16/12/86 from: 4TH floor vandale house post office road bournemouth dorset
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
22/09/2026
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
5
18.92K
-
0.00
19.57K
-
2022
5
22.51K
-
0.00
21.84K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Denslow, Timothy James
Director
22/10/2010 - Present
-
Mallett, Roger Frederick
Director
17/09/2004 - Present
3
Hender, Helen Christina
Director
05/12/2017 - 13/02/2023
1
Ireland, Linda Mary
Director
05/12/2017 - 13/02/2023
-
Benson, Adedayo Dolly
Director
08/05/2024 - Present
2

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 UPPER GARDEN FLATS LIMITED

UPPER GARDEN FLATS LIMITED is an(a) Active company incorporated on 15/11/1972 with the registered office located at C/O Foxes Property Management, 6 Poole Hill, Bournemouth, Dorset BH2 5PS. There are currently 4 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 UPPER GARDEN FLATS LIMITED?

toggle

UPPER GARDEN FLATS LIMITED is currently Active. It was registered on 15/11/1972 .

Where is UPPER GARDEN FLATS LIMITED located?

toggle

UPPER GARDEN FLATS LIMITED is registered at C/O Foxes Property Management, 6 Poole Hill, Bournemouth, Dorset BH2 5PS.

What does UPPER GARDEN FLATS LIMITED do?

toggle

UPPER GARDEN FLATS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for UPPER GARDEN FLATS LIMITED?

toggle

The latest filing was on 21/11/2025: Termination of appointment of Gillian Elizabeth Tebbit as a director on 2025-11-21.