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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1st Floor Atlantic House, Jengers Mead, Billingshurst, United Kingdom, RH14 9PB | Director | 27 March 2018 | Active |
1st Floor Atlantic House, Jengers Mead, Billingshurst, United Kingdom, RH14 9PB | Director | 16 August 2017 | Active |
4 Heath Square, Boltro Rd, Haywards Heath, United Kingdom, RH16 1BL | Director | 01 September 2019 | Active |
4 Heath Square, Boltro Road, Haywards Heath, England, RH16 1BL | Director | 16 August 2017 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-31 | Accounts | Change account reference date company previous shortened. | Download |
2023-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-16 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-16 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-23 | Address | Change registered office address company with date old address new address. | Download |
2022-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-22 | Address | Change registered office address company with date old address new address. | Download |
2022-08-23 | Officers | Termination director company with name termination date. | Download |
2022-05-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-25 | Officers | Appoint person director company with name date. | Download |
2020-12-22 | Gazette | Gazette filings brought up to date. | Download |
2020-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-08 | Gazette | Gazette notice compulsory. | Download |
2020-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-13 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-08 | Resolution | Resolution. | Download |
2019-05-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-14 | Officers | Termination director company with name termination date. | Download |
2019-05-03 | Capital | Capital allotment shares. | Download |
2018-09-11 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.