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.
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 | : |
|
Registered Address | : | C/o Bidwells, Trumpington Road, Cambridge, CB2 2LD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
50/60, Station Road, Cambridge, England, CB1 2JH | Corporate Secretary | 06 October 2021 | Active |
Holiday Inn Express, East Lake Park, Tongwell Street, Fox Milne, Milton Keynes, England, MK15 0YA | Director | 14 July 2022 | Active |
22 Rushfields Close, Westcroft, Milton Keynes, MK4 4FR | Director | 12 July 2006 | Active |
16 Slicketts Lane, Edlesborough, LU6 2JD | Secretary | 21 April 2005 | Active |
Bidwell House, Trumpington Road, Cambridge, England, CB2 9LD | Secretary | 26 November 2012 | Active |
3 Centurions Court, Caerwent, NP26 5FG | Secretary | 09 January 2002 | Active |
39/49 Commercial Road, Southampton, SO15 1GA | Corporate Nominee Secretary | 29 November 1999 | Active |
4 Beaufort Close, Reigate, RH2 9DG | Director | 21 April 2005 | Active |
39-49 Commercial Road, Southampton, SO15 1GA | Nominee Director | 29 November 1999 | Active |
16 Slicketts Lane, Edlesborough, LU6 2JD | Director | 29 June 2000 | Active |
Bidwell House, Trumpington Road, Cambridge, England, CB2 9LD | Director | 26 November 2012 | Active |
50/60, Station Road, Cambridge, England, CB1 2JH | Director | 05 June 2018 | Active |
Flat 2/2, 128 Kelvinhaugh Street, Glasgow, Scotland, G3 8PP | Director | 21 April 2005 | Active |
Home Farm House, 22 Banbury Road, Litchborough, NN12 8JF | Director | 20 November 2006 | Active |
21, Squirrel Close, Grange Park, Northampton, United Kingdom, NN4 5DL | Director | 26 November 2012 | Active |
167 Caxtonend, Bourn, Cambridge, CB23 2ST | Director | 22 June 2007 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-17 | Accounts | Accounts amended with accounts type small. | Download |
2023-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-20 | Accounts | Accounts with accounts type small. | Download |
2023-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-15 | Officers | Appoint person director company with name date. | Download |
2022-07-14 | Officers | Termination director company with name termination date. | Download |
2022-07-14 | Officers | Termination director company with name termination date. | Download |
2022-01-20 | Officers | Change corporate secretary company with change date. | Download |
2021-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-02 | Address | Change registered office address company with date old address new address. | Download |
2021-10-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-11 | Officers | Appoint corporate secretary company with name date. | Download |
2021-10-11 | Officers | Termination secretary company with name termination date. | Download |
2021-10-11 | Address | Change registered office address company with date old address new address. | Download |
2021-01-24 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-09 | Accounts | Accounts with accounts type small. | Download |
2019-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-04 | Accounts | Accounts with accounts type small. | Download |
2018-06-12 | Officers | Appoint person director company with name date. | Download |
2018-06-12 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.