UKBizDB.co.uk

4, EPIRUS ROAD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 4, Epirus Road Limited. The company was founded 40 years ago and was given the registration number 01778085. The firm's registered office is in . You can find them at 10 Great James Street, London, , . This company's SIC code is 98000 - Residents property management.

Company Information

Name:4, EPIRUS ROAD LIMITED
Company Number:01778085
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 December 1983
End of financial year:31 March 2024
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:10 Great James Street, London, WC1N 3DH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10 Great James Street, London, WC1N 3DH

Secretary17 September 2007Active
10 Great James Street, London, WC1N 3DH

Director14 January 2021Active
10 Great James Street, London, WC1N 3DH

Director16 June 2000Active
4, Epirus Road, Ground Floor Flat, London, England, SW6 7UH

Director14 January 2021Active
Larchwood Farmhouse, Pillar Box Lane, Seal Chart, TN15 0EZ

Secretary-Active
4 Epirus Road, Fulham, London, SW6 7UH

Secretary-Active
Wold House, Blockley, Moreton In Marsh, GL56 9BA

Secretary19 June 2000Active
Larchwood Farmhouse, Pillar Box Lane, Seal Chart, TN15 0EZ

Director-Active
24 Showdon Avenue, Weymouth, DT3 6HG

Director27 February 1992Active
34, Hersham Road, Walton-On-Thames, England, KT12 1JX

Director17 September 2007Active
4 Epirus Road, London, SW6 7UH

Director-Active
4 Epirus Road, Fulham, London, SW6 7UH

Director-Active
Wold House, Blockley, Moreton In Marsh, GL56 9BA

Director-Active

People with Significant Control

Mrs Isabel Bennison
Notified on:17 September 2021
Status:Active
Date of birth:August 1947
Nationality:British
Address:10 Great James Street, WC1N 3DH
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as trust
Miss Olivia Jaye Payne
Notified on:14 January 2021
Status:Active
Date of birth:November 1990
Nationality:British
Country of residence:England
Address:4, Epirus Road, London, England, SW6 7UH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Arnold Bennison
Notified on:23 December 2016
Status:Active
Date of birth:March 1947
Nationality:British
Address:10 Great James Street, WC1N 3DH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark James Brindley
Notified on:23 December 2016
Status:Active
Date of birth:September 1972
Nationality:British
Address:10 Great James Street, WC1N 3DH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Marco Compagnoni
Notified on:23 December 2016
Status:Active
Date of birth:May 1962
Nationality:British
Address:10 Great James Street, WC1N 3DH
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-07Accounts

Accounts with accounts type total exemption full.

Download
2023-12-12Confirmation statement

Confirmation statement with no updates.

Download
2023-05-02Accounts

Accounts with accounts type total exemption full.

Download
2023-01-20Accounts

Accounts with accounts type total exemption full.

Download
2022-12-19Confirmation statement

Confirmation statement with updates.

Download
2022-02-07Accounts

Accounts with accounts type total exemption full.

Download
2022-01-26Confirmation statement

Confirmation statement with no updates.

Download
2022-01-26Persons with significant control

Notification of a person with significant control.

Download
2022-01-26Persons with significant control

Cessation of a person with significant control.

Download
2021-01-14Officers

Appoint person director company with name date.

Download
2021-01-14Officers

Termination director company with name termination date.

Download
2021-01-14Officers

Appoint person director company with name date.

Download
2021-01-14Confirmation statement

Confirmation statement with updates.

Download
2021-01-14Persons with significant control

Notification of a person with significant control.

Download
2020-09-22Accounts

Accounts with accounts type total exemption full.

Download
2020-09-09Persons with significant control

Cessation of a person with significant control.

Download
2020-09-09Officers

Termination director company with name termination date.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-12-18Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-12-19Confirmation statement

Confirmation statement with no updates.

Download
2017-12-29Accounts

Accounts with accounts type total exemption full.

Download
2017-12-20Confirmation statement

Confirmation statement with no updates.

Download
2016-12-23Confirmation statement

Confirmation statement with updates.

Download
2016-04-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.