Company NameUpperclass Management Limited
DirectorsCharles Alfred Lamb and Lois Christine Lamb
Company StatusActive
Company Number04157837
CategoryPrivate Limited Company
Incorporation Date9 February 2001(23 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Charles Alfred Lamb
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2001(3 weeks after company formation)
Appointment Duration23 years, 1 month
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address2 Eslington Terrace
Jesmond
Newcastle Upon Tyne
NE2 4RJ
Director NameMrs Lois Christine Lamb
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2001(3 weeks after company formation)
Appointment Duration23 years, 1 month
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address2 Eslington Terrace
Jesmond
Newcastle Upon Tyne
NE2 4RJ
Secretary NameLois Christine Lamb
NationalityBritish
StatusCurrent
Appointed02 March 2001(3 weeks after company formation)
Appointment Duration23 years, 1 month
RoleResidential Lettings & Propert
Country of ResidenceEngland
Correspondence Address2 Eslington Terrace
Jesmond
Newcastle Upon Tyne
NE2 4RJ
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed09 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered Address2 Eslington Terrace
Jesmond
Newcastle Upon Tyne
NE2 4RJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Mr Charles Alfred Lamb
50.00%
Ordinary
50 at £1Mrs Lois Christine Lamb
50.00%
Ordinary

Financials

Year2014
Net Worth£205,236
Cash£8,008
Current Liabilities£169,780

Accounts

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

Returns

Latest Return9 February 2024 (2 months, 2 weeks ago)
Next Return Due23 February 2025 (10 months from now)

Charges

21 August 2002Delivered on: 3 September 2002
Persons entitled: Universal Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 41 osborne road jesmond newcastle upon tyne.
Outstanding

Filing History

9 February 2024Confirmation statement made on 9 February 2024 with no updates (3 pages)
12 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
20 February 2023Confirmation statement made on 9 February 2023 with no updates (3 pages)
14 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
9 February 2022Confirmation statement made on 9 February 2022 with no updates (3 pages)
16 September 2021Micro company accounts made up to 31 March 2021 (3 pages)
9 April 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
30 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
10 February 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
23 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
15 April 2019Registered office address changed from Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS England to 2 Eslington Terrace Jesmond Newcastle upon Tyne NE2 4RJ on 15 April 2019 (3 pages)
25 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
13 March 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
21 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
21 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
28 February 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
28 February 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
30 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 February 2016Director's details changed for Charles Alfred Lamb on 26 May 2015 (2 pages)
17 February 2016Registered office address changed from 41 Osborne Road Jesmond Newcastle upon Tyne NE2 2AH to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 17 February 2016 (1 page)
17 February 2016Director's details changed for Charles Alfred Lamb on 26 May 2015 (2 pages)
17 February 2016Registered office address changed from 41 Osborne Road Jesmond Newcastle upon Tyne NE2 2AH to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 17 February 2016 (1 page)
17 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(4 pages)
17 February 2016Director's details changed for Lois Christine Lamb on 26 May 2015 (2 pages)
17 February 2016Secretary's details changed for Lois Christine Lamb on 26 May 2015 (1 page)
17 February 2016Director's details changed for Lois Christine Lamb on 26 May 2015 (2 pages)
17 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(4 pages)
17 February 2016Secretary's details changed for Lois Christine Lamb on 26 May 2015 (1 page)
14 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(5 pages)
11 March 2015Registered office address changed from Bulman House Regent Centre Gosforth Newcastle upon Tyne Tyne & Wear NE3 3LS to 41 Osborne Road Jesmond Newcastle upon Tyne NE2 2AH on 11 March 2015 (1 page)
11 March 2015Registered office address changed from Bulman House Regent Centre Gosforth Newcastle upon Tyne Tyne & Wear NE3 3LS to 41 Osborne Road Jesmond Newcastle upon Tyne NE2 2AH on 11 March 2015 (1 page)
11 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(5 pages)
11 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(5 pages)
15 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
26 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(5 pages)
26 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(5 pages)
26 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(5 pages)
12 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
22 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
22 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
12 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
13 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
13 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
14 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (14 pages)
1 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (14 pages)
1 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (14 pages)
2 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (14 pages)
22 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (14 pages)
22 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (14 pages)
29 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 February 2009Return made up to 09/02/09; full list of members (5 pages)
20 February 2009Return made up to 09/02/09; full list of members (5 pages)
7 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
25 March 2008Return made up to 09/02/08; full list of members (5 pages)
25 March 2008Return made up to 09/02/08; full list of members (5 pages)
17 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
17 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
11 March 2007Return made up to 09/02/07; full list of members (5 pages)
11 March 2007Return made up to 09/02/07; full list of members (5 pages)
2 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
2 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
24 February 2006Return made up to 09/02/06; full list of members (5 pages)
24 February 2006Return made up to 09/02/06; full list of members (5 pages)
15 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
15 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
16 May 2005Return made up to 09/02/05; full list of members (5 pages)
16 May 2005Return made up to 09/02/05; full list of members (5 pages)
31 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
31 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
23 February 2004Return made up to 09/02/04; full list of members (5 pages)
23 February 2004Return made up to 09/02/04; full list of members (5 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
26 February 2003Return made up to 09/02/03; full list of members (5 pages)
26 February 2003Return made up to 09/02/03; full list of members (5 pages)
11 October 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
11 October 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
3 September 2002Particulars of mortgage/charge (3 pages)
3 September 2002Particulars of mortgage/charge (3 pages)
12 July 2002Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
12 July 2002Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
1 March 2002Return made up to 09/02/02; full list of members (5 pages)
1 March 2002Return made up to 09/02/02; full list of members (5 pages)
28 March 2001Ad 22/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 March 2001Ad 22/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 March 2001Location of register of members (1 page)
28 March 2001Location of register of members (1 page)
20 March 2001New director appointed (2 pages)
20 March 2001New secretary appointed (2 pages)
20 March 2001New director appointed (2 pages)
20 March 2001Secretary resigned (1 page)
20 March 2001Registered office changed on 20/03/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
20 March 2001New director appointed (2 pages)
20 March 2001New director appointed (2 pages)
20 March 2001Director resigned (1 page)
20 March 2001Secretary resigned (1 page)
20 March 2001Director resigned (1 page)
20 March 2001Registered office changed on 20/03/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
20 March 2001New secretary appointed (2 pages)
9 February 2001Incorporation (18 pages)
9 February 2001Incorporation (18 pages)