EP3 HOLDINGS LIMITED
Overview
Company Name | EP3 HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04281824 |
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 EP3 HOLDINGS LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is EP3 HOLDINGS LIMITED located?
Registered Office Address | C/O Pinsent Masons Llp 30 Crown Place EC2A 4ES London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of EP3 HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
SHINEBRICK LIMITED | Sep 05, 2001 | Sep 05, 2001 |
What are the latest accounts for EP3 HOLDINGS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for EP3 HOLDINGS LIMITED?
Last Confirmation Statement Made Up To | Nov 01, 2025 |
---|---|
Next Confirmation Statement Due | Nov 15, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 01, 2024 |
Overdue | No |
What are the latest filings for EP3 HOLDINGS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a dormant company made up to Jun 30, 2024 | 1 pages | AA | ||
Registered office address changed from 5 Merchant Square Level 9 London W2 1BQ England to C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES on Jan 06, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Nov 01, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Jae Hee Park as a director on Jul 18, 2024 | 1 pages | TM01 | ||
Appointment of Mrs Leanne Margaret Leplar as a director on Jul 18, 2024 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Jun 30, 2023 | 1 pages | AA | ||
Confirmation statement made on Nov 01, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Leanne Margaret Leplar as a director on Jun 30, 2023 | 1 pages | TM01 | ||
Appointment of Jae Hee Park as a director on Jun 28, 2023 | 2 pages | AP01 | ||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||
Appointment of Steven Paul Fraser as a director on May 18, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Nov 01, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2022 | 2 pages | AA | ||
Registered office address changed from 20 Triton Street Regent's Place London NW1 3BF England to 5 Merchant Square Level 9 London W2 1BQ on Sep 12, 2022 | 1 pages | AD01 | ||
Termination of appointment of Jae Hee Park as a director on Aug 19, 2022 | 1 pages | TM01 | ||
Appointment of Leanne Margaret Leplar as a director on Aug 11, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Nov 01, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Mark John Packer as a director on Oct 22, 2021 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Jun 30, 2021 | 1 pages | AA | ||
Confirmation statement made on Oct 21, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2020 | 1 pages | AA | ||
Termination of appointment of Steven Paul Fraser as a director on Aug 24, 2020 | 1 pages | TM01 | ||
Appointment of Jae Hee Park as a director on Aug 21, 2020 | 2 pages | AP01 | ||
Termination of appointment of Mark Boor as a director on Aug 03, 2020 | 1 pages | TM01 | ||
Who are the officers of EP3 HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FRASER, Steven Paul | Director | 30 Crown Place EC2A 4ES London C/O Pinsent Masons Llp England | England | British | Director | 175869500001 | ||||
LEPLAR, Leanne Margaret | Director | 30 Crown Place EC2A 4ES London C/O Pinsent Masons Llp England | England | Australian | Accountant | 325263310001 | ||||
DRAPER, Jennifer | Secretary | Regent's Place NW1 3BF London 20 Triton Street England | 209733460001 | |||||||
JANANDRAN, Thanalakshmi | Secretary | 10 St Dunstans Close UB3 4LJ Hayes Middlesex | British | 93299990001 | ||||||
MITCHELL, Ailison Louise | Secretary | 16 Heatley Close Denton M34 2JD Manchester Lancashire | British | Company Secretary | 53150080001 | |||||
TIPPLE, Paul John | Secretary | St Marys Ridgway Road Pyrford GU22 8PR Woking Surrey | British | 41876040001 | ||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
ANDERSON, Thomas Downs | Director | 157 Percheron Drive The Mount GU21 2QX Knaphill Surrey | United Kingdom | British | Director | 54976140002 | ||||
BOOR, Mark | Director | Regent's Place NW1 3BF London 20 Triton Street England | United Kingdom | British | Chartered Surveyor | 134752850001 | ||||
DAVIS, Michael Edward | Director | Thaxted Road Wimbish CB10 2UT Walden Swans Essex | British | Managing Director | 131778860001 | |||||
FRASER, Steven Paul | Director | Regent's Place NW1 3BF London 20 Triton Street England | England | British | Director | 175869500001 | ||||
GRANT, Stewart Chalmers | Director | Floor, The Venus 1 Old Park Lane Trafford M41 7HG Manchester 3rd | United Kingdom | British | Director | 206362380001 | ||||
HOCKADAY, Stephen | Director | 33a Arterberry Road SW20 8AG London | England | British | Company Director | 101894100001 | ||||
JOHNSON, Nicola Mary | Director | Floor, The Venus 1 Old Park Lane Trafford M41 7HG Manchester 3rd | United Kingdom | Australian | Financial Controller | 164399850003 | ||||
LEPLAR, Leanne Margaret | Director | Merchant Square Level 9 W2 1BQ London 5 England | England | Australian | Director | 325262900001 | ||||
O'FARRELL, Michael William | Director | 42 Brookside Emerson Park RM11 2RS Hornchurch Essex | England | British | Quantity Surveyor | 77541360001 | ||||
PACKER, Mark John | Director | Regent's Place NW1 3BF London 20 Triton Street England | United Kingdom | British | Solicitor | 192191690001 | ||||
PARK, Jae Hee | Director | Merchant Square Level 9 W2 1BQ London 5 England | United Kingdom | Australian | Director | 310698950001 | ||||
PARK, Jae Hee | Director | Regent's Place NW1 3BF London 20 Triton Street England | England | Australian | Chartered Accountant | 272878720001 | ||||
PASKIN, Michael | Director | Floor, The Venus 1 Old Park Lane Trafford M41 7HG Manchester 3rd | England | British | Director | 113557960001 | ||||
SLATER, Steven Frederick | Director | Towers Business Park Wilmslow Road M20 2YY Manchester Lend Lease, Adamson House England | United Kingdom | British | Director | 105311650001 | ||||
WATTS, Robert John | Director | 52, Culverden Down TN4 9SG Tunbridge Wells Culverden Glen Cottage Kent England | England | British | Project Director | 78296000002 | ||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of EP3 HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Lendlease Infrastructure Holdings (Europe) Limited | Apr 06, 2016 | Regent's Place NW1 3BF London 20 Triton Street 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