EPIC ESTATES LIMITED - LONDON
Company Profile | Company Filings |
Overview
EPIC ESTATES LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
EPIC ESTATES LIMITED was incorporated 23 years ago on 11/01/2001 and has the registered number: 04139758. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 29/10/2024.
EPIC ESTATES LIMITED was incorporated 23 years ago on 11/01/2001 and has the registered number: 04139758. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 29/10/2024.
EPIC ESTATES LIMITED - LONDON
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
29 / 1 | 31/01/2023 | 29/10/2024 |
Registered Office
STOCK PAGE STOCK
LONDON
EC1V 7ER
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
05/06/2023 | 19/06/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR CHARLES JOHN FOWLER | Secretary | 2016-08-08 | CURRENT | ||
MR ASHRAF HUSSAIN | Mar 1975 | British | Director | 2021-08-17 | CURRENT |
ENERGIZE DIRECTOR LIMITED | Corporate Nominee Director | 2001-01-11 UNTIL 2001-02-06 | RESIGNED | ||
SATURN REGISTRARS LIMITED | Corporate Secretary | 2008-04-15 UNTIL 2014-01-11 | RESIGNED | ||
ENERGIZE SECRETARY LIMITED | Corporate Nominee Secretary | 2001-01-11 UNTIL 2001-02-06 | RESIGNED | ||
PAGE REGISTRARS LIMITED | Corporate Secretary | 2007-01-18 UNTIL 2008-04-15 | RESIGNED | ||
PAGE REGISTRARS LIMITED | Corporate Secretary | 2008-01-11 UNTIL 2016-08-08 | RESIGNED | ||
MR PETER REYNOLDS | Feb 1944 | British | Director | 2013-07-01 UNTIL 2017-09-20 | RESIGNED |
MICHAEL POCOCK | Jul 1977 | British | Director | 2007-01-18 UNTIL 2008-04-10 | RESIGNED |
MRS LYUDMYLA KARAYEVA | May 1970 | British | Director | 2013-07-01 UNTIL 2021-08-24 | RESIGNED |
NOREEN FREEMAN | Jul 1947 | British | Director | 2004-07-29 UNTIL 2007-12-10 | RESIGNED |
EMMA JANE FORBES | May 1971 | British | Director | 2007-03-20 UNTIL 2008-04-09 | RESIGNED |
MR. GEORGE CORNER | Dec 1964 | British | Director | 2010-02-01 UNTIL 2014-01-22 | RESIGNED |
KEVIN ELLESWEI | Jun 1968 | British | Director | 2001-02-06 UNTIL 2004-07-29 | RESIGNED |
MICHELLE ELLESWEI | Oct 1969 | Secretary | 2001-02-06 UNTIL 2004-07-29 | RESIGNED | |
ELIZABETH KELLY | May 1966 | Secretary | 2004-07-29 UNTIL 2006-04-17 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Charles John Fowler | 2017-01-03 | 3/1952 | London | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Epic Estates Limited - Accounts to registrar (filleted) - small 23.2.5 | 2023-11-02 | 31-01-2023 | £18,876 equity |
Epic Estates Limited - Accounts to registrar (filleted) - small 22.3 | 2023-01-28 | 31-01-2022 | £18,907 equity |
Epic Estates Limited - Accounts to registrar (filleted) - small 18.2 | 2021-11-26 | 31-01-2021 | £18,983 equity |
Epic Estates Limited - Accounts to registrar (filleted) - small 18.2 | 2020-11-10 | 31-01-2020 | £2,941 Cash £21,248 equity |
Epic Estates Limited - Accounts to registrar (filleted) - small 18.2 | 2020-01-14 | 31-01-2019 | £18,081 Cash £36,488 equity |
Epic Estates Limited - Accounts to registrar (filleted) - small 18.2 | 2018-10-27 | 31-01-2018 | £12,603 Cash £35,869 equity |
Epic Estates Limited - Accounts to registrar - small 17.2 | 2017-10-24 | 31-01-2017 | £26,721 Cash £47,672 equity |