UKBizDB.co.uk

ESTATES PROPERTY INVESTMENT COMPANY (HOLDINGS) LIMITED

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

This company is commonly known as Estates Property Investment Company (holdings) Limited. The company was founded 31 years ago and was given the registration number 02779223. The firm's registered office is in LONDON. You can find them at 180 Great Portland Street, , London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:ESTATES PROPERTY INVESTMENT COMPANY (HOLDINGS) LIMITED
Company Number:02779223
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 January 1993
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:180 Great Portland Street, London, United Kingdom, W1W 5QZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
180, Great Portland Street, London, United Kingdom, W1W 5QZ

Director05 October 2016Active
180, Great Portland Street, London, United Kingdom, W1W 5QZ

Director17 March 2017Active
Flat 81 Darwin Court, 2-24 Gloucester Avenue, London, NW1 7BQ

Secretary14 January 1993Active
Flat 1 29-31 Dingley Place, London, EC1 8BR

Secretary06 January 2005Active
16 Edna Street, London, SW11 3DP

Secretary23 July 2002Active
Lark Rise, 5 Greville Park Avenue, Ashtead, KT21 2QS

Secretary01 April 1998Active
43-45, Portman Square, London, United Kingdom, W1H 6LY

Secretary01 January 2013Active
22a Woodpecker Copse, Locks Heath, Southampton, SO31 6WS

Secretary20 October 1999Active
Red Tiles, 62 Park Road, Woking, GU22 7DB

Secretary16 March 1994Active
14 Shirley Avenue, Cheam, Sutton, SM2 7QR

Secretary20 January 1994Active
The Old Cottage 97 The High Street, Wargrave, RG10 8DD

Secretary17 January 2000Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary13 January 1993Active
7 Connaught Drive, London, NW11 6BL

Director17 May 1995Active
Aston House, Aston Keynes, SN6 6NX

Director31 March 1993Active
Tickwood Hall, Much Wenlock, TF13 6NZ

Director01 April 1998Active
170 Bishops Road, Fulham, London, SW6 7JG

Director30 November 2006Active
Willmead Farm, Bovey Tracey, Newton Abbot, TQ13 9NP

Director01 April 1998Active
16 Grosvenor Street, London, W1K 4QF

Director24 March 2011Active
43-45, Portman Square, London, United Kingdom, W1H 6LY

Director31 March 2015Active
120 East Road, London, N1 6AA

Nominee Director13 January 1993Active
1 The Regency, Hide Place, London, SW1P 4HD

Director14 October 2002Active
43-45, Portman Square, London, United Kingdom, W1H 6LY

Director25 May 2012Active
55 York Mews, Alton, GU34 1JD

Director31 March 1993Active
4 Pine Tree Lodge, 7 Durham Avenue, Bromley, BR2 0QA

Director31 March 1993Active
43-45, Portman Square, London, United Kingdom, W1H 6LY

Director31 March 2015Active
13 Holland Park, London, W11 3TH

Director31 March 1993Active
Wyldings Barling Road, Barling, Southend On Sea, SS3 0ND

Director31 March 1993Active
Tylers Barn, Tylers Green Broad Street, Cuckfield, RH17 5DX

Director13 August 2001Active
1 Court Lane, Dulwich, London, SE21 7DH

Director31 March 1998Active
43-45, Portman Square, London, United Kingdom, W1H 6LY

Director01 August 2012Active
Pipers Landing, Green Lane Albury, Guildford, GU5 9EP

Director22 February 1993Active
14 Shirley Avenue, Cheam, Sutton, SM2 7QR

Director31 March 1993Active
58 Pont Street, London, SW1X 0AE

Director14 January 1993Active
19 Rodenhurst Road, Clapham Park, London, SW4 8AE

Director14 January 1998Active
The Old Cottage 97 The High Street, Wargrave, RG10 8DD

Director22 August 2001Active

People with Significant Control

Quintain Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:180, Great Portland Street, London, United Kingdom, W1W 5QZ
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
2021-04-27Gazette

Gazette dissolved voluntary.

Download
2021-02-09Gazette

Gazette notice voluntary.

Download
2021-02-01Dissolution

Dissolution application strike off company.

Download
2021-01-18Mortgage

Mortgage satisfy charge full.

Download
2021-01-18Mortgage

Mortgage satisfy charge full.

Download
2020-02-06Confirmation statement

Confirmation statement with updates.

Download
2019-09-26Accounts

Accounts with accounts type small.

Download
2019-02-06Confirmation statement

Confirmation statement with updates.

Download
2018-10-12Capital

Legacy.

Download
2018-10-12Capital

Capital statement capital company with date currency figure.

Download
2018-10-12Insolvency

Legacy.

Download
2018-10-12Resolution

Resolution.

Download
2018-09-14Accounts

Accounts with accounts type dormant.

Download
2018-09-04Officers

Change person director company with change date.

Download
2018-02-06Confirmation statement

Confirmation statement with updates.

Download
2017-12-28Persons with significant control

Change to a person with significant control.

Download
2017-12-17Officers

Change person director company with change date.

Download
2017-12-15Officers

Change person director company with change date.

Download
2017-12-03Address

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

Download
2017-11-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-08-16Officers

Change person director company with change date.

Download
2017-08-16Accounts

Accounts with accounts type dormant.

Download
2017-04-03Officers

Termination director company with name termination date.

Download
2017-04-03Officers

Appoint person director company with name date.

Download
2017-01-23Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.