UKBizDB.co.uk

EPPERSTONE MANOR FREEHOLD LIMITED

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

This company is commonly known as Epperstone Manor Freehold Limited. The company was founded 4 years ago and was given the registration number 12540736. The firm's registered office is in NOTTINGHAM. You can find them at 10 Oxford Street, , Nottingham, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:EPPERSTONE MANOR FREEHOLD LIMITED
Company Number:12540736
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 March 2020
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:10 Oxford Street, Nottingham, England, NG1 5BG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Hills Road, Cambridge, United Kingdom, CB2 1JP

Corporate Secretary01 November 2022Active
2 Hills Road, Cambridge, United Kingdom, CB2 1JP

Director31 March 2020Active
2 Hills Road, Cambridge, United Kingdom, CB2 1JP

Director31 March 2020Active
2 Hills Road, Cambridge, United Kingdom, CB2 1JP

Director31 March 2020Active
2 Hills Road, Cambridge, United Kingdom, CB2 1JP

Director31 March 2020Active
2 Hills Road, Cambridge, United Kingdom, CB2 1JP

Director31 March 2020Active
2 Hills Road, Cambridge, United Kingdom, CB2 1JP

Director31 March 2020Active

People with Significant Control

Mrs Erica Swanson
Notified on:31 March 2020
Status:Active
Date of birth:September 1977
Nationality:English
Country of residence:United Kingdom
Address:2 Hills Road, Cambridge, United Kingdom, CB2 1JP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Samantha Frost
Notified on:31 March 2020
Status:Active
Date of birth:March 1972
Nationality:British
Country of residence:United Kingdom
Address:2 Hills Road, Cambridge, United Kingdom, CB2 1JP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Warwick Konopacki
Notified on:31 March 2020
Status:Active
Date of birth:January 1950
Nationality:Australian
Country of residence:United Kingdom
Address:2 Hills Road, Cambridge, United Kingdom, CB2 1JP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Barbara Stewart
Notified on:31 March 2020
Status:Active
Date of birth:April 1947
Nationality:British
Country of residence:United Kingdom
Address:2 Hills Road, Cambridge, United Kingdom, CB2 1JP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Andrew Skerritt
Notified on:31 March 2020
Status:Active
Date of birth:March 1960
Nationality:British
Country of residence:United Kingdom
Address:2 Hills Road, Cambridge, United Kingdom, CB2 1JP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Hayley Morley
Notified on:31 March 2020
Status:Active
Date of birth:March 1977
Nationality:British
Country of residence:United Kingdom
Address:2 Hills Road, Cambridge, United Kingdom, CB2 1JP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Andrew Morgan
Notified on:31 March 2020
Status:Active
Date of birth:January 1972
Nationality:British
Country of residence:United Kingdom
Address:2 Hills Road, Cambridge, United Kingdom, CB2 1JP
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
2024-04-19Officers

Change person director company with change date.

Download
2024-04-19Persons with significant control

Change to a person with significant control.

Download
2024-04-06Confirmation statement

Confirmation statement with updates.

Download
2024-01-16Accounts

Accounts with accounts type micro entity.

Download
2023-04-17Confirmation statement

Confirmation statement with no updates.

Download
2023-01-19Officers

Appoint corporate secretary company with name date.

Download
2023-01-19Address

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

Download
2022-09-22Accounts

Accounts with accounts type total exemption full.

Download
2022-09-15Accounts

Change account reference date company previous extended.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type dormant.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2020-04-06Confirmation statement

Confirmation statement with updates.

Download
2020-04-06Address

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

Download
2020-04-06Capital

Capital allotment shares.

Download
2020-03-31Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.