UKBizDB.co.uk

EPR GROUP LIMITED

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

This company is commonly known as Epr Group Limited. The company was founded 35 years ago and was given the registration number 02261578. 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 GROUP LIMITED
Company Number:02261578
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 May 1988
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

Director31 March 2016Active
All Saints, Austral Street, London, United Kingdom, SE11 4SJ

Director31 March 2016Active
30 Millbank, London, SW1P 4DU

Secretary01 June 1999Active
3 Bretaneby, High St Seal, Sevenoaks, TN15 0AJ

Secretary01 October 1998Active
8 Redstone Hill, Redhill, RH1 4BP

Secretary-Active
8, Peper Harow House, Peper Harrow Park, Godalming, GU8 6BG

Director27 May 1999Active
Rose Hill Water Lane, Albury, Guildford, GU5 9BD

Director-Active
34 Stone Park Avenue, Beckenham, BR3 3LX

Director-Active
14 Ferr, College Road, Dulwich, SE21 7LU

Director-Active
12 Vernon Walk, Tadworth, KT20 5QP

Director-Active
30 Millbank, London, SW1P 4DU

Director05 July 1999Active
56 Burbage Road, Herne Hill, London, SE24 9HE

Director05 July 1999Active
Dundon House, Minster Lovell, Witney, OX8 5RS

Director-Active
17 Albion Drive, London, E8 4LX

Director24 January 2001Active
30 Millbank, London, SW1P 4DU

Director24 January 2001Active
Griffins, Westhumble, Dorking, RH5 6AN

Director-Active
Deerswood, Bix, Henley On Thames, RG9 6BP

Director-Active

People with Significant Control

Epr Architects Group Ltd
Notified on:31 December 2016
Status:Active
Country of residence:United Kingdom
Address:All Saints, Austral Street, London, United Kingdom, SE11 4SJ
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-05Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Accounts

Accounts with accounts type full.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type full.

Download
2022-12-12Officers

Change person secretary company with change date.

Download
2022-12-12Persons with significant control

Change to a person with significant control.

Download
2022-12-09Address

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

Download
2022-01-11Confirmation statement

Confirmation statement with no updates.

Download
2022-01-10Persons with significant control

Change to a person with significant control.

Download
2021-12-16Accounts

Accounts with accounts type full.

Download
2021-01-12Accounts

Accounts with accounts type full.

Download
2021-01-07Confirmation statement

Confirmation statement with no updates.

Download
2020-11-19Resolution

Resolution.

Download
2020-01-27Accounts

Accounts with accounts type full.

Download
2020-01-10Confirmation statement

Confirmation statement with no updates.

Download
2019-03-14Officers

Second filing of director appointment with name.

Download
2019-01-04Accounts

Accounts with accounts type full.

Download
2019-01-02Confirmation statement

Confirmation statement with updates.

Download
2018-02-22Officers

Change person secretary company with change date.

Download
2018-02-21Officers

Appoint person secretary company with name date.

Download
2018-02-21Officers

Termination secretary company with name termination date.

Download
2018-01-11Confirmation statement

Confirmation statement with no updates.

Download
2017-12-29Accounts

Accounts with accounts type full.

Download
2017-01-11Confirmation statement

Confirmation statement with updates.

Download
2017-01-07Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.