UKBizDB.co.uk

EPR ARCHITECTS GROUP LIMITED

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

This company is commonly known as Epr Architects Group Limited. The company was founded 19 years ago and was given the registration number 05270160. The firm's registered office is in . You can find them at 30 Millbank, London, , . This company's SIC code is 71111 - Architectural activities.

Company Information

Name:EPR ARCHITECTS GROUP LIMITED
Company Number:05270160
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 October 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:30 Millbank, London, SW1P 4DU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
All Saints, Austral Street, London, United Kingdom, SE11 4SJ

Secretary01 February 2018Active
All Saints, Austral Street, London, United Kingdom, SE11 4SJ

Director21 June 2018Active
All Saints, Austral Street, London, United Kingdom, SE11 4SJ

Director01 June 2016Active
All Saints, Austral Street, London, United Kingdom, SE11 4SJ

Director01 June 2016Active
All Saints, Austral Street, London, United Kingdom, SE11 4SJ

Director01 June 2009Active
All Saints, Austral Street, London, United Kingdom, SE11 4SJ

Director01 June 2009Active
Coombe Farm, Churt Road Churt, Farnham, GU10 2QT

Secretary26 October 2004Active
30 Millbank, London, SW1P 4DU

Secretary28 February 2005Active
47 Brookside, East Barnet, Barnet, EN4 8TT

Director28 February 2005Active
Coombe Farm, Churt Road Churt, Farnham, GU10 2QT

Director26 October 2004Active
8, Peper Harow House, Peper Harrow Park, Godalming, GU8 6BG

Director28 February 2005Active
Top Flat, 32 Chester Way, Kennington, London, SE11 4UR

Director28 February 2005Active
34 Stone Park Avenue, Beckenham, BR3 3LX

Director28 February 2005Active
30 Millbank, London, SW1P 4DU

Director28 February 2005Active
26 Springfield Avenue, London, N10 3SU

Director28 February 2005Active
30 Millbank, London, SW1P 4DU

Director28 February 2005Active
30 Millbank, London, SW1P 4DU

Director28 February 2005Active
Garden Lodge, 8 Tennyson's Ridge, Haslemere, GU27 3SY

Director26 October 2004Active
30 Millbank, London, SW1P 4DU

Director01 June 2016Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type group.

Download
2023-10-30Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type group.

Download
2022-12-12Officers

Change person secretary company with change date.

Download
2022-12-09Address

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

Download
2022-10-26Confirmation statement

Confirmation statement with no updates.

Download
2022-02-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-16Accounts

Accounts with accounts type group.

Download
2021-11-02Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Accounts

Accounts with accounts type group.

Download
2020-11-19Resolution

Resolution.

Download
2020-11-19Resolution

Resolution.

Download
2020-10-28Confirmation statement

Confirmation statement with no updates.

Download
2020-08-07Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-01-03Accounts

Accounts with accounts type group.

Download
2019-11-13Confirmation statement

Confirmation statement.

Download
2019-07-31Resolution

Resolution.

Download
2019-07-26Capital

Capital name of class of shares.

Download
2019-04-23Officers

Termination director company with name termination date.

Download
2019-01-04Accounts

Accounts with accounts type group.

Download
2018-12-07Capital

Capital name of class of shares.

Download
2018-12-05Resolution

Resolution.

Download
2018-11-28Capital

Capital cancellation shares.

Download
2018-11-28Capital

Capital cancellation shares.

Download
2018-11-28Capital

Capital cancellation shares.

Download

Copyright © 2024. All rights reserved.