EPISO 3 TYRE PROPERTY LIMITED
Overview
| Company Name | EPISO 3 TYRE PROPERTY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03542905 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of EPISO 3 TYRE PROPERTY LIMITED?
- Development of building projects (41100) / Construction
Where is EPISO 3 TYRE PROPERTY LIMITED located?
| Registered Office Address | c/o TRISTAN CAPITAL PARTNERS 8th Floor Berkeley Square House Berkeley Square W1J 6DB London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of EPISO 3 TYRE PROPERTY LIMITED?
| Company Name | From | Until |
|---|---|---|
| URBAN SPLASH FORT DUNLOP LIMITED | Mar 30, 2007 | Mar 30, 2007 |
| URBAN SPLASH WEST MIDLANDS LIMITED | May 29, 2003 | May 29, 2003 |
| URBAN BOX LIMITED | Feb 29, 2000 | Feb 29, 2000 |
| MAINLAND PROPERTY LIMITED | Apr 17, 1998 | Apr 17, 1998 |
| FORAY 1092 LIMITED | Apr 08, 1998 | Apr 08, 1998 |
What are the latest accounts for EPISO 3 TYRE PROPERTY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for EPISO 3 TYRE PROPERTY LIMITED?
| Last Confirmation Statement Made Up To | Apr 08, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 08, 2025 |
| Overdue | No |
What are the latest filings for EPISO 3 TYRE PROPERTY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a small company made up to Dec 31, 2024 | 25 pages | AA | ||
Confirmation statement made on Apr 08, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2023 | 25 pages | AA | ||
Satisfaction of charge 035429050008 in full | 1 pages | MR04 | ||
Registration of charge 035429050009, created on Apr 19, 2024 | 47 pages | MR01 | ||
Confirmation statement made on Apr 08, 2024 with no updates | 3 pages | CS01 | ||
Cessation of Tristan Capital Partners Llp as a person with significant control on Mar 25, 2024 | 1 pages | PSC07 | ||
Total exemption full accounts made up to Dec 31, 2022 | 20 pages | AA | ||
Confirmation statement made on Apr 08, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 21 pages | AA | ||
Confirmation statement made on Apr 08, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Mark James Terry as a secretary on Dec 16, 2021 | 1 pages | TM02 | ||
Termination of appointment of Mark James Terry as a director on Dec 16, 2021 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 27 pages | AA | ||
Confirmation statement made on Apr 08, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 24 pages | AA | ||
Confirmation statement made on Apr 08, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 10 pages | AA | ||
Confirmation statement made on Apr 08, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2017 | 25 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Apr 08, 2018 with no updates | 3 pages | CS01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Appointment of Mr Jean-Philippe Jean-Jacques Blangy as a director on Apr 12, 2018 | 2 pages | AP01 | ||
Termination of appointment of Christopher Shane Mitchell Webb as a director on Apr 12, 2018 | 1 pages | TM01 | ||
Who are the officers of EPISO 3 TYRE PROPERTY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BLANGY, Jean-Philippe Jean-Jacques | Director | c/o Tristan Capital Partners Berkeley Square House Berkeley Square W1J 6DB London 8th Floor | United Kingdom | French | 171500700002 | |||||
| CHATHAM, Alan | Secretary | 15 School Lane Sherington MK16 9NF Newport Pagnell Buckinghamshire | British | 24978460001 | ||||||
| CLARKE, Joanna Lindsey | Secretary | 10 Gordon Road Harborne B17 9HB Birmingham West Midlands | British | 68391410001 | ||||||
| CURNUCK, Julian Peter | Secretary | 11 Wolseley Place Withington M20 3LR Manchester Lancashire | British | 111687670001 | ||||||
| ESSOP, Kimberley Jane | Secretary | West Park Road Bramhall SK7 3JX Stockport 11 Cheshire | Other | 128505170001 | ||||||
| TERRY, Mark James | Secretary | Berkeley Square House Berkeley Square W1J 6DB London C/O Tristan Capital Partners 8th Floor United Kingdom | British | 190283040001 | ||||||
| WAUGH, Andrew Arthur | Secretary | 9 Midge Hall Drive OL11 4AX Bamford Rochdale | British | 163663950001 | ||||||
| WILLIAMS, Nicholas Anthony | Secretary | 6 Longford Avenue Stretford M32 8QB Manchester | British | 50991990002 | ||||||
| URBAN SPLASH DIRECTOR LIMITED | Secretary | Timber Wharf 16 - 22 Worsley Street M15 4LD Castlefield Manchester | 126432330001 | |||||||
| BILLINGHAM, Mark | Director | The Manor House Yielding Tree DY9 0EQ Broome Worcestershire | England | British | 111210110013 | |||||
| BLOXHAM, Thomas Paul Richard | Director | 600 The Box Works Worsley Street Castlefield M15 4NU Manchester Greater Manchester | United Kingdom | British | 73976000002 | |||||
| CHATHAM, Alan | Director | 15 School Lane Sherington MK16 9NF Newport Pagnell Buckinghamshire | British | 24978460001 | ||||||
| CLARKE, Joanna Lindsey | Director | 10 Gordon Road Harborne B17 9HB Birmingham West Midlands | British | 68391410001 | ||||||
| CORNISH, Nathan James | Director | 211 Box Works Worsley Street M15 4NU Manchester Lancashire | England | British | 115789440002 | |||||
| CURNUCK, Julian Peter | Director | 11 Wolseley Place Withington M20 3LR Manchester Lancashire | England | British | 111687670001 | |||||
| FALKINGHAM, Jonathan Mark | Director | Oak Farm Springwood Avenue L25 7UN Liverpool | England | British | 64180200008 | |||||
| FISHER, Jacqueline | Nominee Director | 926 Kingstanding Road B44 9NG Birmingham West Midlands | British | 900013260001 | ||||||
| JACKSON, Guy | Director | Cottage CV35 0UN Radway Grafton Warwickshire | United Kingdom | United Kingdom | 110371970001 | |||||
| TERRY, Mark James | Director | Berkeley Square House Berkeley Square W1J 6DB London C/O Tristan Capital Partners 8th Floor United Kingdom | England | British | 177071760001 | |||||
| WEBB, Christopher Shane Mitchell | Director | Berkeley Square House Berkeley Square W1J 6DB London C/O Tristan Capital Partners 8th Floor United Kingdom | United Kingdom | British | 152864630002 | |||||
| WHALLEY, Jacqueline | Director | 9 Midge Hall Drive Bamford OL11 4AX Rochdale | England | British | 87406870001 |
Who are the persons with significant control of EPISO 3 TYRE PROPERTY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Tristan Capital Partners Llp | Jun 01, 2016 | Berkeley Square W1J 6DB London Berkeley Square House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Episo 3 (Gp) Llp | Jun 01, 2016 | Berkeley Square W1J 6DB London Berkeley Square House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0