UKBizDB.co.uk

EP3 LIMITED

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

This company is commonly known as Ep3 Limited. The company was founded 22 years ago and was given the registration number 04281831. The firm's registered office is in LONDON. You can find them at 20 Triton Street, Regent's Place, London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:EP3 LIMITED
Company Number:04281831
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 September 2001
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:20 Triton Street, Regent's Place, London, England, NW1 3BF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Merchant Square, Level 9, London, England, W2 1BQ

Director25 August 2015Active
5, Merchant Square, Level 9, London, England, W2 1BQ

Director28 June 2023Active
20 Triton Street, Regent's Place, London, England, NW1 3BF

Secretary05 July 2016Active
10 St Dunstans Close, Hayes, UB3 4LJ

Secretary30 January 2007Active
16 Heatley Close, Denton, Manchester, M34 2JD

Secretary09 July 2008Active
St Marys Ridgway Road, Pyrford, Woking, GU22 8PR

Secretary28 September 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary05 September 2001Active
157 Percheron Drive, The Mount, Knaphill, GU21 2QX

Director09 October 2007Active
20 Triton Street, Regent's Place, London, England, NW1 3BF

Director25 October 2016Active
Swans, Thaxted Road, Wimbish, Walden, CB10 2UT

Director08 July 2008Active
3rd Floor The Venus, 1 Old Park Road, Trafford, Manchester, M41 7HG

Director19 August 2010Active
33a Arterberry Road, London, SW20 8AG

Director28 September 2001Active
3rd Floor The Venus, 1 Old Park Road, Trafford, Manchester, M41 7HG

Director19 June 2014Active
5, Merchant Square, Level 9, London, England, W2 1BQ

Director11 August 2022Active
20 Triton Street, Regent's Place, London, England, NW1 3BF

Director25 October 2016Active
20 Triton Street, Regent's Place, London, England, NW1 3BF

Director11 May 2021Active
3rd Floor The Venus, 1 Old Park Road, Trafford, Manchester, M41 7HG

Director30 June 2010Active
Lend Lease, Adamson House, Towers Business Park, Wilmslow Road, Manchester, England, M20 2YY

Director23 September 2011Active
Culverden Glen Cottage, 52, Culverden Down, Tunbridge Wells, England, TN4 9SG

Director28 September 2001Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director05 September 2001Active

People with Significant Control

Ep3 Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:5 Merchant Square, Level 9, London, United Kingdom, W2 1BQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-03-01Accounts

Accounts with accounts type full.

Download
2023-09-14Confirmation statement

Confirmation statement with no updates.

Download
2023-09-13Persons with significant control

Change to a person with significant control.

Download
2023-07-01Officers

Termination director company with name termination date.

Download
2023-06-28Officers

Appoint person director company with name date.

Download
2023-06-27Mortgage

Mortgage satisfy charge full.

Download
2022-11-01Accounts

Accounts with accounts type full.

Download
2022-09-12Address

Change registered office address company with date old address new address.

Download
2022-09-11Confirmation statement

Confirmation statement with no updates.

Download
2022-08-22Officers

Termination director company with name termination date.

Download
2022-08-12Officers

Appoint person director company with name date.

Download
2021-10-22Officers

Termination director company with name termination date.

Download
2021-09-27Accounts

Accounts with accounts type full.

Download
2021-09-02Confirmation statement

Confirmation statement with no updates.

Download
2021-05-11Officers

Appoint person director company with name date.

Download
2020-09-29Accounts

Accounts with accounts type full.

Download
2020-09-07Confirmation statement

Confirmation statement with no updates.

Download
2020-08-03Officers

Termination director company with name termination date.

Download
2019-10-08Accounts

Accounts with accounts type full.

Download
2019-09-23Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Confirmation statement

Confirmation statement with no updates.

Download
2018-09-24Accounts

Accounts with accounts type full.

Download
2017-09-28Accounts

Accounts with accounts type full.

Download
2017-09-27Confirmation statement

Confirmation statement with no updates.

Download
2017-05-10Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.