UKBizDB.co.uk

EPIC COMMERCIAL PROPERTIES LIMITED

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

This company is commonly known as Epic Commercial Properties Limited. The company was founded 66 years ago and was given the registration number 00595835. The firm's registered office is in LONDON. You can find them at 180 Great Portland Street, , London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:EPIC COMMERCIAL PROPERTIES LIMITED
Company Number:00595835
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 December 1957
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:180 Great Portland Street, London, United Kingdom, W1W 5QZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
180, Great Portland Street, London, United Kingdom, W1W 5QZ

Secretary05 October 2016Active
180, Great Portland Street, London, United Kingdom, W1W 5QZ

Director13 January 2017Active
180, Great Portland Street, London, United Kingdom, W1W 5QZ

Director09 May 2016Active
180, Great Portland Street, London, United Kingdom, W1W 5QZ

Director13 February 2020Active
Flat 81 Darwin Court, 2-24 Gloucester Avenue, London, NW1 7BQ

Secretary-Active
Flat 1 29-31 Dingley Place, London, EC1 8BR

Secretary25 October 2004Active
16 Edna Street, London, SW11 3DP

Secretary23 July 2002Active
Lark Rise, 5 Greville Park Avenue, Ashtead, KT21 2QS

Secretary01 April 1998Active
43-45, Portman Square, London, United Kingdom, W1H 6LY

Secretary01 January 2013Active
22a Woodpecker Copse, Locks Heath, Southampton, SO31 6WS

Secretary20 October 1999Active
Red Tiles, 62 Park Road, Woking, GU22 7DB

Secretary16 March 1994Active
14 Shirley Avenue, Cheam, Sutton, SM2 7QR

Secretary20 January 1994Active
The Old Cottage 97 The High Street, Wargrave, RG10 8DD

Secretary09 December 1998Active
43-45, Portman Square, London, United Kingdom, W1H 6LY

Director26 May 2015Active
180, Great Portland Street, London, United Kingdom, W1W 5QZ

Director27 June 2016Active
Tickwood Hall, Much Wenlock, TF13 6NZ

Director01 April 1998Active
170 Bishops Road, Fulham, London, SW6 7JG

Director30 November 2006Active
Willmead Farm, Bovey Tracey, Newton Abbot, TQ13 9NP

Director01 April 1998Active
16 Grosvenor Street, London, W1K 4QF

Director24 March 2011Active
43-45, Portman Square, London, United Kingdom, W1H 6LY

Director31 March 2015Active
1 The Regency, Hide Place, London, SW1P 4HD

Director14 October 2002Active
43-45, Portman Square, London, United Kingdom, W1H 6LY

Director25 May 2012Active
180, Great Portland Street, London, United Kingdom, W1W 5QZ

Director13 January 2017Active
55 York Mews, Alton, GU34 1JD

Director-Active
Tylers Barn, Tylers Green Broad Street, Cuckfield, RH17 5DX

Director13 August 2001Active
1 Court Lane, Dulwich, London, SE21 7DH

Director31 March 1998Active
43-45, Portman Square, London, United Kingdom, W1H 6LY

Director01 August 2012Active
Pipers Landing, Green Lane Albury, Guildford, GU5 9EP

Director-Active
14 Shirley Avenue, Cheam, Sutton, SM2 7QR

Director22 December 1992Active
58 Pont Street, London, SW1X 0AE

Director-Active
The Old Cottage 97 The High Street, Wargrave, RG10 8DD

Director22 August 2001Active
Broom Manor, Cottered, Buntingford, SG9 9QE

Director01 April 1998Active

People with Significant Control

Estates Property Investment Company Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:180, Great Portland Street, London, United Kingdom, W1W 5QZ
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
2021-04-27Gazette

Gazette dissolved voluntary.

Download
2021-02-09Gazette

Gazette notice voluntary.

Download
2021-02-01Dissolution

Dissolution application strike off company.

Download
2021-01-18Mortgage

Mortgage satisfy charge full.

Download
2021-01-18Mortgage

Mortgage satisfy charge full.

Download
2021-01-14Officers

Termination director company with name termination date.

Download
2020-10-17Confirmation statement

Confirmation statement with no updates.

Download
2020-02-15Officers

Appoint person director company with name date.

Download
2019-11-13Officers

Termination director company with name termination date.

Download
2019-10-10Confirmation statement

Confirmation statement with updates.

Download
2019-09-13Accounts

Accounts with accounts type dormant.

Download
2018-10-17Confirmation statement

Confirmation statement with updates.

Download
2018-09-30Accounts

Accounts with accounts type small.

Download
2017-12-28Persons with significant control

Change to a person with significant control.

Download
2017-12-18Officers

Change person director company with change date.

Download
2017-12-17Officers

Change person secretary company with change date.

Download
2017-12-17Officers

Change person director company with change date.

Download
2017-12-17Officers

Change person director company with change date.

Download
2017-12-17Officers

Change person director company with change date.

Download
2017-12-03Address

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

Download
2017-11-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-10-17Confirmation statement

Confirmation statement with updates.

Download
2017-10-07Accounts

Accounts with accounts type small.

Download
2017-01-22Officers

Appoint person director company with name date.

Download
2017-01-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.