EPSILON MORTGAGES LIMITED
Overview
| Company Name | EPSILON MORTGAGES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04710877 |
| 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 EPSILON MORTGAGES LIMITED?
- Activities auxiliary to financial intermediation n.e.c. (66190) / Financial and insurance activities
Where is EPSILON MORTGAGES LIMITED located?
| Registered Office Address | Swan House Bosworth Hall Market Bosworth CV13 0LJ Nuneaton Warwickshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for EPSILON MORTGAGES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for EPSILON MORTGAGES LIMITED?
| Last Confirmation Statement Made Up To | Mar 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 01, 2025 |
| Overdue | No |
What are the latest filings for EPSILON MORTGAGES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 8 pages | AA | ||
Confirmation statement made on Mar 01, 2025 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 8 pages | AA | ||
Confirmation statement made on Mar 01, 2024 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 8 pages | AA | ||
Confirmation statement made on Mar 01, 2023 with updates | 6 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 8 pages | AA | ||
Confirmation statement made on Mar 01, 2022 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 8 pages | AA | ||
Director's details changed for Mr Richard Malcolm Lewis on Mar 23, 2021 | 2 pages | CH01 | ||
Change of details for Mr Richard Malcolm Lewis as a person with significant control on Mar 23, 2021 | 2 pages | PSC04 | ||
Confirmation statement made on Mar 01, 2021 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 8 pages | AA | ||
Confirmation statement made on Mar 01, 2020 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 8 pages | AA | ||
Confirmation statement made on Mar 01, 2019 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 8 pages | AA | ||
Confirmation statement made on Mar 02, 2018 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2017 | 8 pages | AA | ||
Confirmation statement made on Mar 06, 2017 with updates | 7 pages | CS01 | ||
Statement of capital following an allotment of shares on Oct 01, 2016
| 3 pages | SH01 | ||
Statement of capital following an allotment of shares on Oct 01, 2016
| 3 pages | SH01 | ||
Statement of capital following an allotment of shares on Mar 06, 2017
| 4 pages | SH01 | ||
Statement of capital following an allotment of shares on Mar 06, 2017
| 4 pages | SH01 | ||
Total exemption small company accounts made up to Mar 31, 2016 | 7 pages | AA | ||
Who are the officers of EPSILON MORTGAGES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LEWIS, Margaret June | Secretary | 25 Brascote Lane Newbold Verdon LE9 9LF Leicester | British | 115463810001 | ||||||
| LEWIS, Richard Malcolm | Director | Stoke Golding CV13 6ED Nuneaton 117 Hinckley Road Warwickshire England | England | British | 76443410006 | |||||
| LEWIS, Richard Malcolm | Secretary | 51 Hawthorne Drive Thornton LE67 1AW Coalville Leicestershire | British | 76443410001 | ||||||
| ASHBURTON REGISTRARS LIMITED | Nominee Secretary | 12-14 St Marys Street TF10 7AB Newport Shropshire | 900014760001 | |||||||
| CARVELL, Mark David | Director | 29 Turnpike Way LE67 9QT Markfield Leicestershire | United Kingdom | British | 89141650001 | |||||
| GERETY, Leon Stuart | Director | 23 Hornbeam Road Newbold Verdon LE9 9NT Leicester Leicestershire | British | 76443090001 | ||||||
| AR NOMINEES LIMITED | Nominee Director | 12-14 St Marys Street TF10 7AB Newport Shropshire | 900014750001 |
Who are the persons with significant control of EPSILON MORTGAGES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Richard Malcolm Lewis | Apr 06, 2016 | Stoke Golding CV13 6ED Nuneaton 117 Hinckley Road Warwickshire England | No |
Nationality: British Country of Residence: England | |||
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