This company is commonly known as Epping Resort Limited. The company was founded 5 years ago and was given the registration number 11474163. The firm's registered office is in WEYBRIDGE. You can find them at High Trees, Cavendish Road, Weybridge, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | EPPING RESORT LIMITED |
---|---|---|
Company Number | : | 11474163 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 July 2018 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | High Trees, Cavendish Road, Weybridge, United Kingdom, KT13 0JX |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1703, Westmark Tower, 1 Newcastle Place, London, England, W2 1EQ | Director | 19 July 2018 | Active |
Dr Saad Hussein Jasem | ||
Notified on | : | 19 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1703, Westmark Tower, London, England, W2 1EQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Accounts | Accounts with accounts type micro entity. | Download |
2023-10-20 | Officers | Change person director company with change date. | Download |
2023-10-20 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-20 | Address | Change registered office address company with date old address new address. | Download |
2023-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-11-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-11-07 | Address | Change registered office address company with date old address new address. | Download |
2022-08-22 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-18 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-27 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-05-27 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-13 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-13 | Officers | Change person director company with change date. | Download |
2021-05-13 | Address | Change registered office address company with date old address new address. | Download |
2020-07-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-06-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-31 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-25 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.