Company NameUpfront Properties Limited
DirectorThomas Gavin MacDonald
Company StatusActive
Company Number12634406
CategoryPrivate Limited Company
Incorporation Date30 May 2020(3 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Thomas Gavin MacDonald
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2020(3 weeks, 2 days after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Kenton Avenue
Newcastle Upon Tyne
NE3 4JB
Director NameMr Simon Mark Levy
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAthene House, Suite Q 86 The Broadway
London
NW7 3TD

Location

Registered Address112 Whitley Road
Whitley Bay
NE26 2NE
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return25 June 2023 (9 months, 4 weeks ago)
Next Return Due9 July 2024 (2 months, 2 weeks from now)

Filing History

28 June 2023Confirmation statement made on 25 June 2023 with no updates (3 pages)
16 February 2023Micro company accounts made up to 31 May 2022 (3 pages)
27 June 2022Confirmation statement made on 25 June 2022 with no updates (3 pages)
3 March 2022Accounts for a dormant company made up to 31 May 2021 (2 pages)
29 June 2021Confirmation statement made on 25 June 2021 with updates (4 pages)
25 June 2020Confirmation statement made on 25 June 2020 with updates (5 pages)
25 June 2020Registered office address changed from Athene House, Suite Q 86 the Broadway London NW7 3TD United Kingdom to 112 Whitley Road Whitley Bay NE26 2NE on 25 June 2020 (1 page)
24 June 2020Termination of appointment of Simon Mark Levy as a director on 22 June 2020 (1 page)
24 June 2020Statement of capital following an allotment of shares on 22 June 2020
  • GBP 1
(3 pages)
24 June 2020Cessation of Qa Nominees Limited as a person with significant control on 22 June 2020 (1 page)
24 June 2020Appointment of Mr Thomas Gavin Macdonald as a director on 22 June 2020 (2 pages)
24 June 2020Notification of Thomas Gavin Macdonald as a person with significant control on 22 June 2020 (2 pages)
30 May 2020Incorporation
Statement of capital on 2020-05-30
  • GBP 1
(33 pages)