EPD BUCKSHAW VILLAGE LIMITED

EPD BUCKSHAW VILLAGE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameEPD BUCKSHAW VILLAGE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06287487
    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 EPD BUCKSHAW VILLAGE LIMITED?

    • Development of building projects (41100) / Construction

    Where is EPD BUCKSHAW VILLAGE LIMITED located?

    Registered Office Address
    100 Victoria Street
    SW1E 5JL London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for EPD BUCKSHAW VILLAGE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for EPD BUCKSHAW VILLAGE LIMITED?

    Last Confirmation Statement Made Up ToJul 13, 2026
    Next Confirmation Statement DueJul 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 13, 2025
    OverdueNo

    What are the latest filings for EPD BUCKSHAW VILLAGE LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Mar 31, 2025

    9 pagesAA

    Confirmation statement made on Jul 13, 2025 with updates

    6 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2024

    10 pagesAA

    legacy

    192 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Jul 13, 2024 with updates

    6 pagesCS01

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

    11 pagesAA

    Termination of appointment of Matthew Richard Potter as a director on Jun 30, 2023

    1 pagesTM01

    Notification of Land Securities Spv's Limited as a person with significant control on Sep 21, 2023

    2 pagesPSC02

    Cessation of Development Securities (Hdd) Limited as a person with significant control on Sep 21, 2023

    1 pagesPSC07

    Satisfaction of charge 4 in full

    1 pagesMR04

    Satisfaction of charge 5 in full

    2 pagesMR04

    Confirmation statement made on Jul 13, 2023 with updates

    6 pagesCS01

    Full accounts made up to Mar 31, 2022

    19 pagesAA

    Change of details for Development Securities (Hdd) Limited as a person with significant control on Oct 06, 2022

    2 pagesPSC05

    Appointment of U and I Company Secretaries Limited as a secretary on Oct 05, 2022

    2 pagesAP04

    Termination of appointment of Ls Company Secretaries Limited as a secretary on Oct 05, 2022

    1 pagesTM02

    Appointment of U and I Director 2 Limited as a director on Oct 05, 2022

    2 pagesAP02

    Appointment of U and I Director 1 Limited as a director on Oct 05, 2022

    2 pagesAP02

    Registered office address changed from 7a Howick Place London SW1P 1DZ United Kingdom to 100 Victoria Street London SW1E 5JL on Oct 06, 2022

    1 pagesAD01

    Director's details changed for Mr George Mark Richardson on Aug 18, 2022

    2 pagesCH01

    Director's details changed for Mr Matthew Richard Potter on Aug 17, 2022

    2 pagesCH01

    Confirmation statement made on Jul 13, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Richard Upton as a director on Apr 30, 2022

    1 pagesTM01

    Who are the officers of EPD BUCKSHAW VILLAGE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    U AND I COMPANY SECRETARIES LIMITED
    SW1E 5JL London
    100 Victoria Street
    England
    Secretary
    SW1E 5JL London
    100 Victoria Street
    England
    Identification TypeUK Limited Company
    Registration Number14397831
    301504670001
    RICHARDSON, George Mark
    SW1E 5JL London
    100 Victoria Street
    England
    Director
    SW1E 5JL London
    100 Victoria Street
    England
    United KingdomBritish300754680001
    U AND I DIRECTOR 1 LIMITED
    SW1E 5JL London
    100 Victoria Street
    England
    Director
    SW1E 5JL London
    100 Victoria Street
    England
    Identification TypeUK Limited Company
    Registration Number14396718
    301323850001
    U AND I DIRECTOR 2 LIMITED
    SW1E 5JL London
    100 Victoria Street
    England
    Director
    SW1E 5JL London
    100 Victoria Street
    England
    Identification TypeUK Limited Company
    Registration Number14396827
    301323930001
    BARTON, Chris
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    Secretary
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    193936480001
    LANES, Stephen Alec
    Mycenae Road
    Blackheath
    SE3 7RX London
    Thorpe House 105
    Secretary
    Mycenae Road
    Blackheath
    SE3 7RX London
    Thorpe House 105
    British150566620001
    RATSEY, Helen Maria
    Bressenden Place
    SW1E 5DS London
    Portland House
    England
    Secretary
    Bressenden Place
    SW1E 5DS London
    Portland House
    England
    British158455830001
    SHEPHERD, Marcus Owen
    Bressenden Place
    SW1E 5DS London
    Portland House
    England
    England
    Secretary
    Bressenden Place
    SW1E 5DS London
    Portland House
    England
    England
    190690740001
    TWOMLOW, David John
    Manor Rise
    WS14 9RF Lichfield
    44
    Staffordshire
    Secretary
    Manor Rise
    WS14 9RF Lichfield
    44
    Staffordshire
    British50893390001
    LS COMPANY SECRETARIES LIMITED
    Victoria Street
    SW1E 5JL London
    100
    England
    England
    Secretary
    Victoria Street
    SW1E 5JL London
    100
    England
    England
    Identification TypeUK Limited Company
    Registration Number04365193
    159674790001
    CASSELS, Bradley David
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    Director
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    United KingdomBritish130724370005
    CHRISTMAS, Jamie Graham
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    United Kingdom
    Director
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    United Kingdom
    United KingdomBritish162910480002
    CROSS, Paul Samuel
    Becketts Cottage
    36 Deenthorpe
    NN17 3EP Corby
    Northamptonshire
    Director
    Becketts Cottage
    36 Deenthorpe
    NN17 3EP Corby
    Northamptonshire
    British122403650001
    DAVIDSON, Scott Innes
    Bottom Green Farm
    Bottom Green, Upper Broughton
    LE14 3BA Melton Mowbray
    Leicestershire
    Director
    Bottom Green Farm
    Bottom Green, Upper Broughton
    LE14 3BA Melton Mowbray
    Leicestershire
    EnglandBritish31525750002
    HENRY, John Timothy
    The Hovel
    Spinney Drive Kirby Grange
    LE9 9FG Botcheston
    Leicestershire
    Director
    The Hovel
    Spinney Drive Kirby Grange
    LE9 9FG Botcheston
    Leicestershire
    EnglandBritish161954590001
    POTTER, Matthew Richard
    SW1E 5JL London
    100 Victoria Street
    England
    Director
    SW1E 5JL London
    100 Victoria Street
    England
    EnglandBritish207231520002
    SHEPHERD, Marcus Owen
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    Director
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    United KingdomBritish41925000003
    TWOMLOW, David John
    Manor Rise
    WS14 9RF Lichfield
    44
    Staffordshire
    Director
    Manor Rise
    WS14 9RF Lichfield
    44
    Staffordshire
    EnglandBritish50893390001
    UPTON, Richard
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    Director
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    EnglandBritish204950320001
    WEINER, Matthew Simon
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    Director
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    EnglandBritish72888710004
    WOOD, Timothy John
    Magnolia Cottage
    Green Lane Off Cockshot Lane
    WR7 4JZ Dormston
    Worcestershire
    Director
    Magnolia Cottage
    Green Lane Off Cockshot Lane
    WR7 4JZ Dormston
    Worcestershire
    United KingdomBritish104447140001

    Who are the persons with significant control of EPD BUCKSHAW VILLAGE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Victoria Street
    London
    SW1E 5JL London
    100
    United Kingdom
    Sep 21, 2023
    Victoria Street
    London
    SW1E 5JL London
    100
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredUnited Kingdom
    Registration Number04365195
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    SW1E 5JL London
    100 Victoria Street
    England
    Apr 06, 2016
    SW1E 5JL London
    100 Victoria Street
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number06287453
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in 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