Warning: file_put_contents(c/0a8a3885e574fdcdbb3fff112d91ff07.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Epd Property Investment Ltd, SE6 2NN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

EPD PROPERTY INVESTMENT LTD

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

This company is commonly known as Epd Property Investment Ltd. The company was founded 4 years ago and was given the registration number 12265931. The firm's registered office is in CATFORD. You can find them at 116 Arran Road, , Catford, London. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:EPD PROPERTY INVESTMENT LTD
Company Number:12265931
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 October 2019
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:116 Arran Road, Catford, London, England, SE6 2NN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
67 Grove Park Road, Grove Park, United Kingdom, SE9 4NS

Director16 October 2019Active
116 Arran Road, Catford, England, SE6 2NN

Director16 October 2019Active
16b Charleville Circus, Sydenham, United Kingdom, SE26 6NR

Director16 October 2019Active

People with Significant Control

Mr Paul Anthony Stephens
Notified on:16 October 2019
Status:Active
Date of birth:February 1963
Nationality:British
Country of residence:United Kingdom
Address:16b Charleville Circus, Sydenham, United Kingdom, SE26 6NR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Dwight Stephens
Notified on:16 October 2019
Status:Active
Date of birth:October 1964
Nationality:British
Country of residence:United Kingdom
Address:67 Grove Park Road, Grove Park, United Kingdom, SE9 4NS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Errol Everet Stephens
Notified on:16 October 2019
Status:Active
Date of birth:August 1943
Nationality:British
Country of residence:England
Address:116 Arran Road, Catford, England, SE6 2NN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Gazette

Gazette dissolved voluntary.

Download
2023-12-12Gazette

Gazette notice voluntary.

Download
2023-12-01Dissolution

Dissolution application strike off company.

Download
2022-11-14Accounts

Accounts with accounts type total exemption full.

Download
2022-11-01Confirmation statement

Confirmation statement with updates.

Download
2022-08-02Accounts

Accounts with accounts type total exemption full.

Download
2021-10-22Confirmation statement

Confirmation statement with updates.

Download
2021-10-22Officers

Change person director company with change date.

Download
2021-10-22Persons with significant control

Change to a person with significant control.

Download
2020-12-16Accounts

Accounts with accounts type total exemption full.

Download
2020-10-25Confirmation statement

Confirmation statement with no updates.

Download
2019-10-16Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.