UKBizDB.co.uk

EPMK MANAGEMENT LIMITED

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

This company is commonly known as Epmk Management Limited. The company was founded 24 years ago and was given the registration number 03885402. The firm's registered office is in CAMBRIDGE. You can find them at C/o Bidwells, Trumpington Road, Cambridge, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:EPMK MANAGEMENT LIMITED
Company Number:03885402
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 November 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:C/o Bidwells, Trumpington Road, Cambridge, CB2 2LD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
50/60, Station Road, Cambridge, England, CB1 2JH

Corporate Secretary06 October 2021Active
Holiday Inn Express, East Lake Park, Tongwell Street, Fox Milne, Milton Keynes, England, MK15 0YA

Director14 July 2022Active
22 Rushfields Close, Westcroft, Milton Keynes, MK4 4FR

Director12 July 2006Active
16 Slicketts Lane, Edlesborough, LU6 2JD

Secretary21 April 2005Active
Bidwell House, Trumpington Road, Cambridge, England, CB2 9LD

Secretary26 November 2012Active
3 Centurions Court, Caerwent, NP26 5FG

Secretary09 January 2002Active
39/49 Commercial Road, Southampton, SO15 1GA

Corporate Nominee Secretary29 November 1999Active
4 Beaufort Close, Reigate, RH2 9DG

Director21 April 2005Active
39-49 Commercial Road, Southampton, SO15 1GA

Nominee Director29 November 1999Active
16 Slicketts Lane, Edlesborough, LU6 2JD

Director29 June 2000Active
Bidwell House, Trumpington Road, Cambridge, England, CB2 9LD

Director26 November 2012Active
50/60, Station Road, Cambridge, England, CB1 2JH

Director05 June 2018Active
Flat 2/2, 128 Kelvinhaugh Street, Glasgow, Scotland, G3 8PP

Director21 April 2005Active
Home Farm House, 22 Banbury Road, Litchborough, NN12 8JF

Director20 November 2006Active
21, Squirrel Close, Grange Park, Northampton, United Kingdom, NN4 5DL

Director26 November 2012Active
167 Caxtonend, Bourn, Cambridge, CB23 2ST

Director22 June 2007Active

People with Significant Control

Atlas Hotels (Group 1) Limited
Notified on:10 February 2020
Status:Active
Country of residence:England
Address:Brdgeway House, Bridgeway, Stratford-Upon-Avon, England, CV37 6YX
Nature of control:
  • Ownership of shares 25 to 50 percent
B D L Investments Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:124, King Street, London,, England, W6 0QU
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
2024-01-17Accounts

Accounts amended with accounts type small.

Download
2023-11-30Confirmation statement

Confirmation statement with no updates.

Download
2023-11-20Accounts

Accounts with accounts type small.

Download
2023-01-24Confirmation statement

Confirmation statement with no updates.

Download
2022-07-27Accounts

Accounts with accounts type total exemption full.

Download
2022-07-15Officers

Appoint person director company with name date.

Download
2022-07-14Officers

Termination director company with name termination date.

Download
2022-07-14Officers

Termination director company with name termination date.

Download
2022-01-20Officers

Change corporate secretary company with change date.

Download
2021-12-15Confirmation statement

Confirmation statement with no updates.

Download
2021-12-02Address

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

Download
2021-10-21Accounts

Accounts with accounts type total exemption full.

Download
2021-10-11Officers

Appoint corporate secretary company with name date.

Download
2021-10-11Officers

Termination secretary company with name termination date.

Download
2021-10-11Address

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

Download
2021-01-24Persons with significant control

Notification of a person with significant control.

Download
2021-01-24Persons with significant control

Cessation of a person with significant control.

Download
2021-01-24Confirmation statement

Confirmation statement with updates.

Download
2020-12-09Accounts

Accounts with accounts type small.

Download
2019-12-05Confirmation statement

Confirmation statement with updates.

Download
2019-09-11Accounts

Accounts with accounts type total exemption full.

Download
2018-12-01Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Accounts

Accounts with accounts type small.

Download
2018-06-12Officers

Appoint person director company with name date.

Download
2018-06-12Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.