UKBizDB.co.uk

EPR GLANFORD LIMITED

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

This company is commonly known as Epr Glanford Limited. The company was founded 33 years ago and was given the registration number 02547498. The firm's registered office is in LONDON. You can find them at 6th Floor, 33 Holborn, London, England. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:EPR GLANFORD LIMITED
Company Number:02547498
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 October 1990
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:6th Floor, 33 Holborn, London, England, England, EC1N 2HT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, 33 Holborn, London, England, EC1N 2HT

Corporate Secretary15 November 2018Active
6th Floor, 33 Holborn, London, England, EC1N 2HT

Director24 January 2023Active
6th Floor, 33 Holborn, London, England, EC1N 2HT

Director12 December 2022Active
6, Deben Mill Business Centre, Old Maltings Approach, Woodbridge, United Kingdom, IP12 1BL

Director27 January 2006Active
6th Floor, 33 Holborn, London, England, EC1N 2HT

Secretary30 October 2017Active
20a Spratt Hall Road, London, E11 2RQ

Secretary12 March 2001Active
70 St Dionis Road, London, SW6 4TU

Secretary13 November 1995Active
98 Clarendon Drive, London, SW15 1AH

Secretary-Active
112 Cromwell Tower, Barbican, London, EC2Y 8DD

Secretary14 March 2005Active
6th Floor, 33 Holborn, London, England, EC1N 2HT

Secretary06 May 2016Active
8 Kingswood Rise, Four Marks, Alton, GU34 5BD

Secretary22 January 1999Active
6th Floor, 33 Holborn, London, England, EC1N 2HT

Secretary05 January 2016Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Secretary27 April 2005Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Secretary08 July 2003Active
Wentworth House, St Leonards Hill, Windsor, SL4 4AT

Director11 April 2003Active
1 Pointers Close, Chieveley, Newbury, RG20 8UJ

Director-Active
38 Clarendon Road, London, W11 3AD

Director-Active
98 Clarendon Drive, London, SW15 1AH

Director-Active
38 Clarendon Road, London, W11 3AD

Director-Active
1 Warren Road, Woodley, Reading, RG5 3AP

Director20 May 1994Active
9 The Grange, Shepherds Lane Caversham, Reading, RG4 7HZ

Director23 June 1998Active
1 Dynevor Road, Richmond Upon Thames, TW10 6PF

Director23 June 1998Active
5 High Park Road, Richmond Upon Thames, TW9 4BL

Director20 May 1994Active
Little Jarrah Ufford Road, Bredfield, Woodbridge, IP13 8AR

Director-Active
17 Jenner Street, Seaforth, Australia,

Director14 March 2005Active
6th Floor, 33 Holborn, London, England, EC1N 2HT

Director15 August 2017Active
The Garden House, Marlow Bridge Lane, Marlow, SL7 1RH

Director20 February 2006Active
6th Floor, 33 Holborn, London, England, EC1N 2HT

Director30 October 2015Active
6th Floor, 33 Holborn, London, England, EC1N 2HT

Director30 October 2015Active
Dormer Cottage, Hardwick Close Knott Park, Oxshott, KT22 0HZ

Director05 July 2004Active
IP12

Director06 March 2006Active
IP12

Director14 March 2005Active
57 Perrymead Street, London, SW6 3SN

Director11 April 2003Active
C/O Macquarie Bank Limited, Ropemaker Place, 28 Ropemaker Street, London, United Kingdom, EC2Y 9HD

Director30 November 2006Active
Brick House, Willingale, Chelmsford, CM5 0SJ

Director01 April 1994Active

People with Significant Control

Energy Power Resources Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:6th Floor, 33 Holborn, London, England, EC1N 2HT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 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
2024-03-09Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-03-09Accounts

Legacy.

Download
2024-03-09Other

Legacy.

Download
2024-03-09Other

Legacy.

Download
2023-09-04Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Officers

Appoint person director company with name date.

Download
2023-01-20Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-01-20Accounts

Legacy.

Download
2023-01-20Other

Legacy.

Download
2023-01-20Other

Legacy.

Download
2022-12-19Officers

Appoint person director company with name date.

Download
2022-12-19Officers

Termination director company with name termination date.

Download
2022-09-07Confirmation statement

Confirmation statement with no updates.

Download
2022-07-01Mortgage

Mortgage satisfy charge full.

Download
2022-04-26Officers

Change corporate secretary company with change date.

Download
2022-04-14Auditors

Auditors resignation company.

Download
2022-02-08Officers

Termination director company with name termination date.

Download
2021-11-25Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-11-25Accounts

Legacy.

Download
2021-11-25Other

Legacy.

Download
2021-11-25Other

Legacy.

Download
2021-08-31Confirmation statement

Confirmation statement with no updates.

Download
2020-11-11Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-11-11Accounts

Legacy.

Download
2020-11-11Other

Legacy.

Download

Copyright © 2024. All rights reserved.