EPSOM LIFESTYLE DEVELOPMENT LIMITED

EPSOM LIFESTYLE DEVELOPMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameEPSOM LIFESTYLE DEVELOPMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03773832
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of EPSOM LIFESTYLE DEVELOPMENT LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is EPSOM LIFESTYLE DEVELOPMENT LIMITED located?

    Registered Office Address
    Global House Global House
    1 Ashley Avenue
    KT18 5AD Epsom
    Surrey
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of EPSOM LIFESTYLE DEVELOPMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    STANSCOMBE LIMITEDMay 19, 1999May 19, 1999

    What are the latest accounts for EPSOM LIFESTYLE DEVELOPMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for EPSOM LIFESTYLE DEVELOPMENT LIMITED?

    Last Confirmation Statement Made Up ToMay 19, 2026
    Next Confirmation Statement DueJun 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 19, 2025
    OverdueNo

    What are the latest filings for EPSOM LIFESTYLE DEVELOPMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Oliver James Shaw as a director on Jan 08, 2026

    1 pagesTM01

    Termination of appointment of Emily Louise Parker as a director on Dec 04, 2025

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2024

    2 pagesAA

    Confirmation statement made on May 19, 2025 with no updates

    3 pagesCS01

    Appointment of Miss Emily Louise Parker as a director on May 27, 2025

    2 pagesAP01

    Appointment of Mr Mathew Christopher Clark as a director on Nov 28, 2024

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2023

    2 pagesAA

    Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN England to Global House Global House 1 Ashley Avenue Epsom Surrey KT18 5AD on Jul 24, 2024

    1 pagesAD01

    Appointment of Blueroc Estates Ltd as a secretary on Jul 24, 2024

    2 pagesAP04

    Termination of appointment of Warwick Estates Property Management Ltd as a secretary on Jul 24, 2024

    1 pagesTM02

    Appointment of Mr Oliver Shaw as a director on May 30, 2024

    2 pagesAP01

    Appointment of Mr Gregory James Sturmer as a director on May 30, 2024

    2 pagesAP01

    Termination of appointment of Subhash Jagjivandas Patel as a director on May 30, 2024

    1 pagesTM01

    Termination of appointment of Linda Courtice as a director on May 30, 2024

    1 pagesTM01

    Confirmation statement made on May 19, 2024 with updates

    7 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    2 pagesAA

    Confirmation statement made on May 19, 2023 with updates

    7 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    2 pagesAA

    Confirmation statement made on May 19, 2022 with updates

    7 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    2 pagesAA

    Confirmation statement made on May 19, 2021 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    2 pagesAA

    Confirmation statement made on May 19, 2020 with updates

    7 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    2 pagesAA

    Confirmation statement made on May 19, 2019 with updates

    7 pagesCS01

    Who are the officers of EPSOM LIFESTYLE DEVELOPMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BLUEROC ESTATES LTD
    1 Ashley Avenue
    KT18 5AD Epsom
    Global House
    Surrey
    England
    Secretary
    1 Ashley Avenue
    KT18 5AD Epsom
    Global House
    Surrey
    England
    Identification TypeUK Limited Company
    Registration Number13335946
    285034190001
    CLARK, Mathew Christopher
    The Oaks Square
    KT19 8AR Epsom
    Flat 16
    England
    Director
    The Oaks Square
    KT19 8AR Epsom
    Flat 16
    England
    EnglandBritish330273760001
    STURMER, Gregory James
    Edinburgh Way
    CM20 2BN Harlow
    Unit 7, Astra Centre
    England
    Director
    Edinburgh Way
    CM20 2BN Harlow
    Unit 7, Astra Centre
    England
    EnglandBritish310018570001
    DAVIES, Gareth James
    11 Fawcett Street
    SW10 9HN London
    Secretary
    11 Fawcett Street
    SW10 9HN London
    British141368540001
    FINN, Graham Robert
    c/o Urban Owners
    Sumatra House
    215 West End Lane
    NW6 1XJ London
    5b
    United Kingdom
    Secretary
    c/o Urban Owners
    Sumatra House
    215 West End Lane
    NW6 1XJ London
    5b
    United Kingdom
    English69709120008
    HARRISON, Irene Lesley
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    South Glamorgan
    Nominee Secretary
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    South Glamorgan
    British900003790001
    MOWBRAY, Donna Claire
    3 Saint Margaret Drive
    KT18 7LB Epsom
    Surrey
    Secretary
    3 Saint Margaret Drive
    KT18 7LB Epsom
    Surrey
    British81329310001
    SUMMERS, Jacqueline
    15 Hollington Crescent
    KT3 6RP New Malden
    Surrey
    Secretary
    15 Hollington Crescent
    KT3 6RP New Malden
    Surrey
    British2642290001
    HERTS SECRETARIAT LIMITED
    39 Newell Road
    HP3 9PB Hemel Hempstead
    Hertfordshire
    Secretary
    39 Newell Road
    HP3 9PB Hemel Hempstead
    Hertfordshire
    34727510001
    URBAN OWNERS LIMITED
    Farringdon Road
    EC1M 3JB London
    55
    England
    Secretary
    Farringdon Road
    EC1M 3JB London
    55
    England
    Identification TypeEuropean Economic Area
    Registration Number06034747
    136698450002
    WARWICK ESTATES PROPERTY MANAGEMENT LTD
    Edinburgh Way
    CM20 2BN Harlow
    Unit 7, Astra Centre
    England
    Secretary
    Edinburgh Way
    CM20 2BN Harlow
    Unit 7, Astra Centre
    England
    Identification TypeUK Limited Company
    Registration Number06230550
    208346400001
    COURTICE, Linda
    Edinburgh Way
    CM20 2BN Harlow
    Unit 7, Astra Centre
    England
    Director
    Edinburgh Way
    CM20 2BN Harlow
    Unit 7, Astra Centre
    England
    United KingdomBritish81924280003
    INGRAM, Peter David
    Wheelwrights
    Poland Lan
    RG29 1JJ Odiham
    Hampshire
    Director
    Wheelwrights
    Poland Lan
    RG29 1JJ Odiham
    Hampshire
    British83155250001
    OSBORNE, Trevor
    6 Upper Wimpole Street
    Marylebone
    W1G 6LG London
    Director
    6 Upper Wimpole Street
    Marylebone
    W1G 6LG London
    United KingdomBritish35561510003
    PARKER, Emily Louise
    Bramble Walk
    KT18 7TB Epsom
    33
    England
    Director
    Bramble Walk
    KT18 7TB Epsom
    33
    England
    EnglandBritish288132850001
    PATEL, Subhash Jagjivandas
    Edinburgh Way
    CM20 2BN Harlow
    Unit 7, Astra Centre
    England
    Director
    Edinburgh Way
    CM20 2BN Harlow
    Unit 7, Astra Centre
    England
    EnglandBritish81924380001
    SHAW, Oliver James
    Edinburgh Way
    CM20 2BN Harlow
    Unit 7, Astra Centre
    England
    Director
    Edinburgh Way
    CM20 2BN Harlow
    Unit 7, Astra Centre
    England
    EnglandBritish323956520001
    BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
    Crown House
    64 Whitchurch Road
    CF14 3LX Cardiff
    Nominee Director
    Crown House
    64 Whitchurch Road
    CF14 3LX Cardiff
    900005500001
    HERTS NOMINEES LIMITED
    39 Newell Road
    HP3 9PB Hemel Hempstead
    Hertfordshire
    Director
    39 Newell Road
    HP3 9PB Hemel Hempstead
    Hertfordshire
    28550960001

    What are the latest statements on persons with significant control for EPSOM LIFESTYLE DEVELOPMENT LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 19, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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