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.
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 | : |
|
Registered Address | : | 30 Millbank, London, SW1P 4DU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
All Saints, Austral Street, London, United Kingdom, SE11 4SJ | Secretary | 01 February 2018 | Active |
All Saints, Austral Street, London, United Kingdom, SE11 4SJ | Director | 21 June 2018 | Active |
All Saints, Austral Street, London, United Kingdom, SE11 4SJ | Director | 01 June 2016 | Active |
All Saints, Austral Street, London, United Kingdom, SE11 4SJ | Director | 01 June 2016 | Active |
All Saints, Austral Street, London, United Kingdom, SE11 4SJ | Director | 01 June 2009 | Active |
All Saints, Austral Street, London, United Kingdom, SE11 4SJ | Director | 01 June 2009 | Active |
Coombe Farm, Churt Road Churt, Farnham, GU10 2QT | Secretary | 26 October 2004 | Active |
30 Millbank, London, SW1P 4DU | Secretary | 28 February 2005 | Active |
47 Brookside, East Barnet, Barnet, EN4 8TT | Director | 28 February 2005 | Active |
Coombe Farm, Churt Road Churt, Farnham, GU10 2QT | Director | 26 October 2004 | Active |
8, Peper Harow House, Peper Harrow Park, Godalming, GU8 6BG | Director | 28 February 2005 | Active |
Top Flat, 32 Chester Way, Kennington, London, SE11 4UR | Director | 28 February 2005 | Active |
34 Stone Park Avenue, Beckenham, BR3 3LX | Director | 28 February 2005 | Active |
30 Millbank, London, SW1P 4DU | Director | 28 February 2005 | Active |
26 Springfield Avenue, London, N10 3SU | Director | 28 February 2005 | Active |
30 Millbank, London, SW1P 4DU | Director | 28 February 2005 | Active |
30 Millbank, London, SW1P 4DU | Director | 28 February 2005 | Active |
Garden Lodge, 8 Tennyson's Ridge, Haslemere, GU27 3SY | Director | 26 October 2004 | Active |
30 Millbank, London, SW1P 4DU | Director | 01 June 2016 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type group. | Download |
2023-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-21 | Accounts | Accounts with accounts type group. | Download |
2022-12-12 | Officers | Change person secretary company with change date. | Download |
2022-12-09 | Address | Change registered office address company with date old address new address. | Download |
2022-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-16 | Accounts | Accounts with accounts type group. | Download |
2021-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-12 | Accounts | Accounts with accounts type group. | Download |
2020-11-19 | Resolution | Resolution. | Download |
2020-11-19 | Resolution | Resolution. | Download |
2020-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-07 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2020-01-03 | Accounts | Accounts with accounts type group. | Download |
2019-11-13 | Confirmation statement | Confirmation statement. | Download |
2019-07-31 | Resolution | Resolution. | Download |
2019-07-26 | Capital | Capital name of class of shares. | Download |
2019-04-23 | Officers | Termination director company with name termination date. | Download |
2019-01-04 | Accounts | Accounts with accounts type group. | Download |
2018-12-07 | Capital | Capital name of class of shares. | Download |
2018-12-05 | Resolution | Resolution. | Download |
2018-11-28 | Capital | Capital cancellation shares. | Download |
2018-11-28 | Capital | Capital cancellation shares. | Download |
2018-11-28 | Capital | Capital cancellation shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.