Warning: file_put_contents(c/1fca3dc1567f4368b7a1be73bd5b0979.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
United Kingdom Epsom Ltd, RH16 1BL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

UNITED KINGDOM EPSOM LTD

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

This company is commonly known as United Kingdom Epsom Ltd. The company was founded 6 years ago and was given the registration number 10918923. The firm's registered office is in HAYWARDS HEATH. You can find them at 4 Heath Square, Boltro Road, Haywards Heath, West Sussex. This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:UNITED KINGDOM EPSOM LTD
Company Number:10918923
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 August 2017
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:4 Heath Square, Boltro Road, Haywards Heath, West Sussex, England, RH16 1BL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor Atlantic House, Jengers Mead, Billingshurst, United Kingdom, RH14 9PB

Director27 March 2018Active
1st Floor Atlantic House, Jengers Mead, Billingshurst, United Kingdom, RH14 9PB

Director16 August 2017Active
4 Heath Square, Boltro Rd, Haywards Heath, United Kingdom, RH16 1BL

Director01 September 2019Active
4 Heath Square, Boltro Road, Haywards Heath, England, RH16 1BL

Director16 August 2017Active

People with Significant Control

Mr Ryan John Cole
Notified on:12 June 2019
Status:Active
Date of birth:August 1993
Nationality:British
Country of residence:England
Address:Folly Hill, Moon Hall Road, Cranleigh, England, GU6 7NP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Philip Thomas Cole
Notified on:12 June 2019
Status:Active
Date of birth:March 1972
Nationality:British
Country of residence:England
Address:9, St. Georges Yard, Farnham, England, GU9 7LW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Luke James Cox
Notified on:16 August 2017
Status:Active
Date of birth:October 1990
Nationality:British
Country of residence:United Kingdom
Address:1st Floor Atlantic House, Jengers Mead, Billingshurst, United Kingdom, RH14 9PB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-31Accounts

Change account reference date company previous shortened.

Download
2023-08-17Confirmation statement

Confirmation statement with updates.

Download
2023-08-16Persons with significant control

Notification of a person with significant control.

Download
2023-08-16Persons with significant control

Change to a person with significant control.

Download
2023-05-16Accounts

Accounts with accounts type total exemption full.

Download
2023-03-23Address

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

Download
2022-10-24Confirmation statement

Confirmation statement with no updates.

Download
2022-10-22Address

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

Download
2022-08-23Officers

Termination director company with name termination date.

Download
2022-05-25Accounts

Accounts with accounts type total exemption full.

Download
2021-09-16Confirmation statement

Confirmation statement with updates.

Download
2021-05-27Accounts

Accounts with accounts type total exemption full.

Download
2021-05-25Officers

Appoint person director company with name date.

Download
2020-12-22Gazette

Gazette filings brought up to date.

Download
2020-12-21Confirmation statement

Confirmation statement with updates.

Download
2020-12-08Gazette

Gazette notice compulsory.

Download
2020-08-31Accounts

Accounts with accounts type total exemption full.

Download
2019-09-25Confirmation statement

Confirmation statement with updates.

Download
2019-08-13Persons with significant control

Notification of a person with significant control.

Download
2019-08-13Persons with significant control

Cessation of a person with significant control.

Download
2019-06-08Resolution

Resolution.

Download
2019-05-16Accounts

Accounts with accounts type total exemption full.

Download
2019-05-14Officers

Termination director company with name termination date.

Download
2019-05-03Capital

Capital allotment shares.

Download
2018-09-11Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.