You are here: bizstats.co.uk > a-z index > U list > UP list

Uphill Estates Limited LONDON


Uphill Estates started in year 1997 as Private Limited Company with registration number 03455418. The Uphill Estates company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in London at 330 Kingsland Road. Postal code: E8 4DA.

At the moment there are 2 directors in the the firm, namely Jeremy H. and Samantha C.. In addition one secretary - Samantha C. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Uphill Estates Limited Address / Contact

Office Address 330 Kingsland Road
Town London
Post code E8 4DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03455418
Date of Incorporation Mon, 27th Oct 1997
Industry Buying and selling of own real estate
End of financial Year 30th November
Company age 27 years old
Account next due date Sat, 31st Aug 2024 (108 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Fri, 8th Dec 2023 (2023-12-08)
Last confirmation statement dated Thu, 24th Nov 2022

Company staff

Samantha C.

Position: Secretary

Appointed: 26 October 2015

Jeremy H.

Position: Director

Appointed: 20 March 2012

Samantha C.

Position: Director

Appointed: 20 October 2010

Geoffrey H.

Position: Director

Appointed: 20 October 2010

Resigned: 03 November 2014

Adam B.

Position: Director

Appointed: 30 June 2006

Resigned: 28 May 2010

Steven M.

Position: Director

Appointed: 30 January 2006

Resigned: 20 October 2010

David M.

Position: Director

Appointed: 30 January 2006

Resigned: 20 October 2010

Jeffrey M.

Position: Secretary

Appointed: 08 January 1998

Resigned: 26 October 2015

David M.

Position: Director

Appointed: 30 October 1997

Resigned: 08 January 1998

Alan M.

Position: Director

Appointed: 27 October 1997

Resigned: 02 February 2006

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 27 October 1997

Resigned: 27 October 1997

David M.

Position: Secretary

Appointed: 27 October 1997

Resigned: 08 January 1998

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 27 October 1997

Resigned: 27 October 1997

People with significant control

The register of persons with significant control who own or control the company consists of 4 names. As we found, there is Harrison H. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is Samantha C. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Samantha C., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares.

Harrison H.

Notified on 12 October 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights

Samantha C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Samantha C.

Notified on 6 April 2016
Ceased on 7 August 2023
Nature of control: 25-50% shares

Jeremy H.

Notified on 6 April 2016
Ceased on 12 October 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth189 799175 374     
Balance Sheet
Cash Bank On Hand  21 65350 54940 70964 094105 649
Current Assets525 584496 103506 653535 549525 709549 145595 700
Debtors     515 051
Net Assets Liabilities  187 114213 802176 701166 717209 757
Total Inventories  485 000485 000485 000485 000485 000
Cash Bank In Hand40 58411 103     
Stocks Inventory485 000485 000     
Reserves/Capital
Called Up Share Capital120120     
Profit Loss Account Reserve189 679175 254     
Shareholder Funds189 799175 374     
Other
Comprehensive Income Expense  24 75529 68812 89915 01643 040
Creditors  13 41015 66436 88970 25773 772
Dividends Paid  13 0003 00050 00025 000 
Income Expense Recognised Directly In Equity  -13 000-3 000-50 000-25 000 
Net Current Assets Liabilities504 813175 374493 243519 885488 820478 888521 928
Profit Loss  24 75529 68812 89915 01643 040
Total Assets Less Current Liabilities504 813175 374493 243519 885488 820478 888521 928
Creditors Due After One Year315 014      
Creditors Due Within One Year20 771320 729     
Advances Credits Directors   3 000 41 00042 500
Advances Credits Made In Period Directors   3 0003 00041 000 
Net Assets Liability Excluding Pension Asset Liability189 799175 374     
Number Shares Allotted 120     
Par Value Share 1     
Profit Loss For Period 11 575     
Share Capital Allotted Called Up Paid120120     
Total Dividend Payment 26 000     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company accounts made up to 30th November 2018
filed on: 28th, August 2019
Free Download (4 pages)

Company search