Company NameUpcher Estates Limited
DirectorsWilliam Patrick Miller and Thomas Michael Willows
Company StatusActive
Company Number03805375
CategoryPrivate Limited Company
Incorporation Date12 July 1999(24 years, 9 months ago)
Previous NameBellchime Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr William Patrick Miller
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 1999(3 weeks, 3 days after company formation)
Appointment Duration24 years, 8 months
RoleBuilding Surveyor
Country of ResidenceEngland
Correspondence AddressGreat Tottington Farm 400 Rochester Road
Aylesford
Kent
ME20 7ED
Director NameMr Thomas Michael Willows
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2015(15 years, 6 months after company formation)
Appointment Duration9 years, 2 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address46 Cedar Crescent
Low Fell
Gateshead
Tyne And Wear
NE9 6ES
Director NameMichael John Harrison
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1999(3 weeks, 3 days after company formation)
Appointment Duration15 years, 6 months (resigned 29 January 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSaffery Champness City Tower
Piccadilly Plaza
Manchester
M1 4BT
Secretary NameMichael John Harrison
NationalityBritish
StatusResigned
Appointed05 August 1999(3 weeks, 3 days after company formation)
Appointment Duration15 years, 12 months (resigned 27 July 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSaffery Champness City Tower
Piccadilly Plaza
Manchester
M1 4BT
Secretary NameStephen Robert Collins
StatusResigned
Appointed27 July 2015(16 years after company formation)
Appointment Duration5 years, 12 months (resigned 20 July 2021)
RoleCompany Director
Correspondence AddressUnex House Bourges Boulevard
Peterborough
Cambridgeshire
PE1 1NG
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed12 July 1999(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed12 July 1999(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressSaffery Trinity
16 John Dalton Street
Manchester
M2 6HY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Thomas Willows & William Miller & Robert Newman
100.00%
Ordinary

Financials

Year2014
Net Worth£144,789
Cash£36,131
Current Liabilities£12,863

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return10 July 2023 (9 months, 2 weeks ago)
Next Return Due24 July 2024 (3 months from now)

Charges

31 January 2013Delivered on: 7 February 2013
Persons entitled: C Hoare & Co

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that l/h property k/a 1-4 ivy farm barns cranfield road upper sheringham norfolk described in a lease dated 9 february 2012 and made between (1) maurice edward hatch and others and (2) bellchime limited.
Outstanding
4 February 2011Delivered on: 11 February 2011
Persons entitled: C Hoare & Co

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a church farm buildings upper sheringham norfolk.
Outstanding
4 February 2011Delivered on: 5 February 2011
Persons entitled: C Hoare & Co

Classification: Legal charge
Secured details: All monies due or to become due from the mortgagor to the chargee on any account whatsoever.
Particulars: L/H property k/a 1 and 2 ramey cottages the street upper sheringham norfolk.
Outstanding

Filing History

11 September 2023Registered office address changed from C/O Saffery Champness, Trinity 16 John Dalton Street Manchester M2 6HY England to Saffery Trinity 16 John Dalton Street Manchester M2 6HY on 11 September 2023 (1 page)
11 July 2023Micro company accounts made up to 31 March 2023 (4 pages)
10 July 2023Confirmation statement made on 10 July 2023 with no updates (3 pages)
6 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
19 July 2022Confirmation statement made on 12 July 2022 with no updates (3 pages)
13 October 2021Micro company accounts made up to 31 March 2021 (4 pages)
20 July 2021Termination of appointment of Stephen Robert Collins as a secretary on 20 July 2021 (1 page)
12 July 2021Confirmation statement made on 12 July 2021 with no updates (3 pages)
30 April 2021Registered office address changed from Saffery Champness City Tower Piccadilly Plaza Manchester M1 4BT to C/O Saffery Champness, Trinity 16 John Dalton Street Manchester M2 6HY on 30 April 2021 (1 page)
2 February 2021Micro company accounts made up to 31 March 2020 (4 pages)
13 July 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
27 August 2019Micro company accounts made up to 31 March 2019 (3 pages)
16 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
2 August 2018Micro company accounts made up to 31 March 2018 (3 pages)
13 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
23 August 2017Total exemption full accounts made up to 31 March 2017 (2 pages)
23 August 2017Total exemption full accounts made up to 31 March 2017 (2 pages)
26 July 2017Change of details for Mr William Patrick Miller as a person with significant control on 26 May 2017 (2 pages)
26 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
26 July 2017Change of details for Mr Robert Newman as a person with significant control on 26 May 2017 (2 pages)
26 July 2017Change of details for John Ashton Children's Settlement as a person with significant control on 26 May 2017 (2 pages)
26 July 2017Change of details for Mr William Patrick Miller as a person with significant control on 26 May 2017 (2 pages)
26 July 2017Change of details for John Ashton Children's Settlement as a person with significant control on 26 May 2017 (2 pages)
26 July 2017Change of details for Mr Robert Newman as a person with significant control on 26 May 2017 (2 pages)
7 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-01
(3 pages)
7 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-01
(3 pages)
23 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
25 July 2016Confirmation statement made on 12 July 2016 with updates (8 pages)
25 July 2016Confirmation statement made on 12 July 2016 with updates (8 pages)
14 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 August 2015Termination of appointment of Michael John Harrison as a secretary on 27 July 2015 (2 pages)
26 August 2015Appointment of Stephen Robert Collins as a secretary on 27 July 2015 (3 pages)
26 August 2015Appointment of Stephen Robert Collins as a secretary on 27 July 2015 (3 pages)
26 August 2015Termination of appointment of Michael John Harrison as a secretary on 27 July 2015 (2 pages)
17 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
(4 pages)
17 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
(4 pages)
16 March 2015Appointment of Thomas Michael Willows as a director on 28 January 2015 (3 pages)
16 March 2015Appointment of Thomas Michael Willows as a director on 28 January 2015 (3 pages)
22 February 2015Termination of appointment of Michael John Harrison as a director on 29 January 2015 (2 pages)
22 February 2015Termination of appointment of Michael John Harrison as a director on 29 January 2015 (2 pages)
25 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 July 2014Director's details changed for William Patrick Miller on 1 February 2014 (2 pages)
14 July 2014Director's details changed for Michael John Harrison on 1 April 2014 (2 pages)
14 July 2014Director's details changed for Michael John Harrison on 1 April 2014 (2 pages)
14 July 2014Director's details changed for Michael John Harrison on 1 April 2014 (2 pages)
14 July 2014Secretary's details changed for Michael John Harrison on 1 April 2014 (1 page)
14 July 2014Secretary's details changed for Michael John Harrison on 1 April 2014 (1 page)
14 July 2014Director's details changed for William Patrick Miller on 1 February 2014 (2 pages)
14 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(4 pages)
14 July 2014Registered office address changed from Saffrey Champness City Tower Piccadilly Plaza Manchester M1 4BT to Saffery Champness City Tower Piccadilly Plaza Manchester M1 4BT on 14 July 2014 (1 page)
14 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(4 pages)
14 July 2014Registered office address changed from Saffrey Champness City Tower Piccadilly Plaza Manchester M1 4BT to Saffery Champness City Tower Piccadilly Plaza Manchester M1 4BT on 14 July 2014 (1 page)
14 July 2014Secretary's details changed for Michael John Harrison on 1 April 2014 (1 page)
14 July 2014Director's details changed for William Patrick Miller on 1 February 2014 (2 pages)
22 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
22 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(5 pages)
17 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(5 pages)
7 February 2013Particulars of a mortgage or charge / charge no: 3 (5 pages)
7 February 2013Particulars of a mortgage or charge / charge no: 3 (5 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (5 pages)
26 July 2012Director's details changed for Michael John Harrison on 26 July 2012 (2 pages)
26 July 2012Director's details changed for Michael John Harrison on 26 July 2012 (2 pages)
26 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (5 pages)
20 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (5 pages)
19 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (5 pages)
11 February 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 February 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
5 February 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 February 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (5 pages)
23 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 23 July 2009 with a full list of shareholders (3 pages)
4 June 2010Annual return made up to 23 July 2009 with a full list of shareholders (3 pages)
29 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
24 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 July 2008Return made up to 23/07/08; full list of members (3 pages)
23 July 2008Return made up to 23/07/08; full list of members (3 pages)
20 June 2008Registered office changed on 20/06/2008 from suite 3 the warrant house, high street altrincham cheshire WA14 1PZ (1 page)
20 June 2008Registered office changed on 20/06/2008 from suite 3 the warrant house, high street altrincham cheshire WA14 1PZ (1 page)
19 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
19 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
17 July 2007Return made up to 17/07/07; full list of members (2 pages)
17 July 2007Return made up to 17/07/07; full list of members (2 pages)
21 July 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
21 July 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
14 July 2006Return made up to 12/07/06; full list of members (2 pages)
14 July 2006Return made up to 12/07/06; full list of members (2 pages)
26 July 2005Return made up to 12/07/05; full list of members (2 pages)
26 July 2005Return made up to 12/07/05; full list of members (2 pages)
23 July 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
23 July 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
27 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
27 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
21 July 2004Return made up to 12/07/04; full list of members (8 pages)
21 July 2004Return made up to 12/07/04; full list of members (8 pages)
23 July 2003Return made up to 12/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 July 2003Return made up to 12/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 July 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
14 July 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
30 July 2002Return made up to 12/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 July 2002Return made up to 12/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 July 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
29 July 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
29 November 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
29 November 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
17 July 2001Return made up to 12/07/01; full list of members (6 pages)
17 July 2001Return made up to 12/07/01; full list of members (6 pages)
7 August 2000Return made up to 12/07/00; full list of members (6 pages)
7 August 2000Return made up to 12/07/00; full list of members (6 pages)
4 August 2000Full accounts made up to 31 March 2000 (9 pages)
4 August 2000Full accounts made up to 31 March 2000 (9 pages)
25 November 1999Registered office changed on 25/11/99 from: 2 hilliards court chester business park chester cheshire CH4 9QP (1 page)
25 November 1999Registered office changed on 25/11/99 from: 2 hilliards court chester business park chester cheshire CH4 9QP (1 page)
8 November 1999New director appointed (2 pages)
8 November 1999New director appointed (2 pages)
6 September 1999Director resigned (1 page)
6 September 1999New secretary appointed;new director appointed (2 pages)
6 September 1999Registered office changed on 06/09/99 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
6 September 1999Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
6 September 1999Director resigned (1 page)
6 September 1999Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
6 September 1999Secretary resigned (1 page)
6 September 1999Registered office changed on 06/09/99 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
6 September 1999New secretary appointed;new director appointed (2 pages)
6 September 1999Secretary resigned (1 page)
24 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 August 1999Memorandum and Articles of Association (5 pages)
24 August 1999Memorandum and Articles of Association (5 pages)
24 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 July 1999Incorporation (15 pages)
12 July 1999Incorporation (15 pages)