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.
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 | : |
|
Registered Address | : | 180 Great Portland Street, London, United Kingdom, W1W 5QZ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
180, Great Portland Street, London, United Kingdom, W1W 5QZ | Secretary | 05 October 2016 | Active |
180, Great Portland Street, London, United Kingdom, W1W 5QZ | Director | 13 January 2017 | Active |
180, Great Portland Street, London, United Kingdom, W1W 5QZ | Director | 09 May 2016 | Active |
180, Great Portland Street, London, United Kingdom, W1W 5QZ | Director | 13 February 2020 | Active |
Flat 81 Darwin Court, 2-24 Gloucester Avenue, London, NW1 7BQ | Secretary | - | Active |
Flat 1 29-31 Dingley Place, London, EC1 8BR | Secretary | 25 October 2004 | Active |
16 Edna Street, London, SW11 3DP | Secretary | 23 July 2002 | Active |
Lark Rise, 5 Greville Park Avenue, Ashtead, KT21 2QS | Secretary | 01 April 1998 | Active |
43-45, Portman Square, London, United Kingdom, W1H 6LY | Secretary | 01 January 2013 | Active |
22a Woodpecker Copse, Locks Heath, Southampton, SO31 6WS | Secretary | 20 October 1999 | Active |
Red Tiles, 62 Park Road, Woking, GU22 7DB | Secretary | 16 March 1994 | Active |
14 Shirley Avenue, Cheam, Sutton, SM2 7QR | Secretary | 20 January 1994 | Active |
The Old Cottage 97 The High Street, Wargrave, RG10 8DD | Secretary | 09 December 1998 | Active |
43-45, Portman Square, London, United Kingdom, W1H 6LY | Director | 26 May 2015 | Active |
180, Great Portland Street, London, United Kingdom, W1W 5QZ | Director | 27 June 2016 | Active |
Tickwood Hall, Much Wenlock, TF13 6NZ | Director | 01 April 1998 | Active |
170 Bishops Road, Fulham, London, SW6 7JG | Director | 30 November 2006 | Active |
Willmead Farm, Bovey Tracey, Newton Abbot, TQ13 9NP | Director | 01 April 1998 | Active |
16 Grosvenor Street, London, W1K 4QF | Director | 24 March 2011 | Active |
43-45, Portman Square, London, United Kingdom, W1H 6LY | Director | 31 March 2015 | Active |
1 The Regency, Hide Place, London, SW1P 4HD | Director | 14 October 2002 | Active |
43-45, Portman Square, London, United Kingdom, W1H 6LY | Director | 25 May 2012 | Active |
180, Great Portland Street, London, United Kingdom, W1W 5QZ | Director | 13 January 2017 | Active |
55 York Mews, Alton, GU34 1JD | Director | - | Active |
Tylers Barn, Tylers Green Broad Street, Cuckfield, RH17 5DX | Director | 13 August 2001 | Active |
1 Court Lane, Dulwich, London, SE21 7DH | Director | 31 March 1998 | Active |
43-45, Portman Square, London, United Kingdom, W1H 6LY | Director | 01 August 2012 | Active |
Pipers Landing, Green Lane Albury, Guildford, GU5 9EP | Director | - | Active |
14 Shirley Avenue, Cheam, Sutton, SM2 7QR | Director | 22 December 1992 | Active |
58 Pont Street, London, SW1X 0AE | Director | - | Active |
The Old Cottage 97 The High Street, Wargrave, RG10 8DD | Director | 22 August 2001 | Active |
Broom Manor, Cottered, Buntingford, SG9 9QE | Director | 01 April 1998 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-04-27 | Gazette | Gazette dissolved voluntary. | Download |
2021-02-09 | Gazette | Gazette notice voluntary. | Download |
2021-02-01 | Dissolution | Dissolution application strike off company. | Download |
2021-01-18 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-18 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-14 | Officers | Termination director company with name termination date. | Download |
2020-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-15 | Officers | Appoint person director company with name date. | Download |
2019-11-13 | Officers | Termination director company with name termination date. | Download |
2019-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-13 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-30 | Accounts | Accounts with accounts type small. | Download |
2017-12-28 | Persons with significant control | Change to a person with significant control. | Download |
2017-12-18 | Officers | Change person director company with change date. | Download |
2017-12-17 | Officers | Change person secretary company with change date. | Download |
2017-12-17 | Officers | Change person director company with change date. | Download |
2017-12-17 | Officers | Change person director company with change date. | Download |
2017-12-17 | Officers | Change person director company with change date. | Download |
2017-12-03 | Address | Change registered office address company with date old address new address. | Download |
2017-11-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-07 | Accounts | Accounts with accounts type small. | Download |
2017-01-22 | Officers | Appoint person director company with name date. | Download |
2017-01-20 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.