EPG DEVELOPMENT V LLP

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

    Company NameEPG DEVELOPMENT V LLP
    Company StatusActive
    Legal FormLimited liability partnership
    Company Number OC395855
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    Where is EPG DEVELOPMENT V LLP located?

    Registered Office Address
    Downing College
    Regent Street
    CB2 1DQ Cambridge
    Cambs
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of EPG DEVELOPMENT V LLP?

    Previous Company Names
    Company NameFromUntil
    HAUXTON MILL (HAUXTON) LLPOct 13, 2014Oct 13, 2014

    What are the latest accounts for EPG DEVELOPMENT V LLP?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 30, 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 EPG DEVELOPMENT V LLP?

    Last Confirmation Statement Made Up ToOct 05, 2026
    Next Confirmation Statement DueOct 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 05, 2025
    OverdueNo

    What are the latest filings for EPG DEVELOPMENT V LLP?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 05, 2025 with no updates

    3 pagesLLCS01

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

    12 pagesAA

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

    12 pagesAA

    Member's details changed for Grove House Holdings Ltd on Oct 18, 2024

    1 pagesLLCH02

    Confirmation statement made on Oct 05, 2024 with no updates

    3 pagesLLCS01

    Termination of appointment of Enterprise Heritage Ltd as a member on Aug 15, 2024

    1 pagesLLTM01

    Termination of appointment of Enterprise Residential Development Limited as a member on Aug 15, 2024

    1 pagesLLTM01

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

    13 pagesAA

    Confirmation statement made on Oct 13, 2023 with no updates

    3 pagesLLCS01

    Notification of a person with significant control statement

    2 pagesLLPSC08

    Cessation of Neil John Davison as a person with significant control on Oct 10, 2023

    1 pagesLLPSC07

    Registered office address changed from , Scrutches Barn 17 High Street, Whittlesford, Cambs, CB22 4LT to Downing College Regent Street Cambridge Cambs CB2 1DQ on Oct 10, 2023

    1 pagesLLAD01

    Previous accounting period shortened from Dec 31, 2022 to Dec 30, 2022

    1 pagesLLAA01

    Member's details changed for Grove House Holdings Ltd on Aug 01, 2023

    1 pagesLLCH02

    Member's details changed for Grove House Holdings Ltd on Nov 14, 2022

    1 pagesLLCH02

    Confirmation statement made on Oct 13, 2022 with no updates

    3 pagesLLCS01

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

    13 pagesAA

    Member's details changed for Nfu Essex Members Trust on Jun 10, 2022

    1 pagesLLCH02

    Appointment of Mr Robert Giles Russell Smith as a member on Jun 10, 2022

    2 pagesLLAP01

    Termination of appointment of Rgrs Trust as a member on Jun 10, 2022

    1 pagesLLTM01

    Confirmation statement made on Oct 13, 2021 with no updates

    3 pagesLLCS01

    Change of details for Mr Neil John Davison as a person with significant control on Sep 15, 2021

    2 pagesLLPSC04

    Current accounting period extended from Jun 30, 2021 to Dec 31, 2021

    1 pagesLLAA01

    Appointment of Sir Charles Edward Chadwyck-Healey as a member on Apr 19, 2021

    2 pagesLLAP01

    Appointment of Carazam Limited as a member on Apr 19, 2021

    2 pagesLLAP02

    Who are the officers of EPG DEVELOPMENT V LLP?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BALLANTYNE, Mary
    Albert Square
    Bowdon
    WA14 2ND Altrincham
    Westway
    Cheshire
    England
    LLP Designated Member
    Albert Square
    Bowdon
    WA14 2ND Altrincham
    Westway
    Cheshire
    England
    England282198790001
    CHADWYCK-HEALEY, Charles Edward, Sir
    Madingley Road
    CB3 0EE Cambridge
    5
    England
    LLP Designated Member
    Madingley Road
    CB3 0EE Cambridge
    5
    England
    England282199390001
    CORKILL, Nicola Mary
    Gracious Street
    Selborne
    GU34 3JG Alton
    Appletree House
    Hampshire
    United Kingdom
    LLP Designated Member
    Gracious Street
    Selborne
    GU34 3JG Alton
    Appletree House
    Hampshire
    United Kingdom
    United Kingdom110711640001
    COTTON, Michael Andrew
    Braxted Road
    CH8 3HW Wickham Bishops
    Dormers
    Essex
    United Kingdom
    LLP Designated Member
    Braxted Road
    CH8 3HW Wickham Bishops
    Dormers
    Essex
    United Kingdom
    England6773220001
    GAYNER, John Reynolds
    Sloane Square
    SW1W 8EE London
    6b
    United Kingdom
    LLP Designated Member
    Sloane Square
    SW1W 8EE London
    6b
    United Kingdom
    England48948240002
    GODDARD, Christine Margaret
    35a Bollin Hill
    SK9 4AN Wilmslow
    The Spinney
    Cheshire
    United Kingdom
    LLP Designated Member
    35a Bollin Hill
    SK9 4AN Wilmslow
    The Spinney
    Cheshire
    United Kingdom
    United Kingdom216970520001
    GRIFFITH, James Ralph
    Royston Lane
    Elmdon
    CB11 4NB Saffron Walden
    Rickards
    United Kingdom
    LLP Designated Member
    Royston Lane
    Elmdon
    CB11 4NB Saffron Walden
    Rickards
    United Kingdom
    England113128660001
    GRIFFITH, Susan
    Royston Lane
    Elmdon
    CB11 4NB Saffron Walden
    Rickards
    United Kingdom
    LLP Designated Member
    Royston Lane
    Elmdon
    CB11 4NB Saffron Walden
    Rickards
    United Kingdom
    United Kingdom11284750001
    HEWITSON, Charles Robert Barker
    Wells Road
    Burnham Overy Staithe
    PE31 8JH King's Lynn
    The Homestead
    Norfolk
    United Kingdom
    LLP Designated Member
    Wells Road
    Burnham Overy Staithe
    PE31 8JH King's Lynn
    The Homestead
    Norfolk
    United Kingdom
    United Kingdom34900410010
    HOMENT, Brian Peter
    Barley Road
    Great Chishill
    SG8 8SB Royston
    28
    Herts
    United Kingdom
    LLP Designated Member
    Barley Road
    Great Chishill
    SG8 8SB Royston
    28
    Herts
    United Kingdom
    England70046330002
    HOTCHIN, Simon
    2 Rosebriars
    KT10 9NN Esher Park A
    Maywood
    United Kingdom
    LLP Designated Member
    2 Rosebriars
    KT10 9NN Esher Park A
    Maywood
    United Kingdom
    England141696950001
    LATHAM, John Robert
    Six Mile Bottom Road
    West Wratting
    CB21 5NE Cambridge
    Wadlow Farm
    United Kingdom
    LLP Designated Member
    Six Mile Bottom Road
    West Wratting
    CB21 5NE Cambridge
    Wadlow Farm
    United Kingdom
    United Kingdom39859530003
    LOKE, Dianne
    Vista Mare
    44 West Parade
    BN11 5EF Worthing
    Apt 2 West
    West Sussex
    United Kingdom
    LLP Designated Member
    Vista Mare
    44 West Parade
    BN11 5EF Worthing
    Apt 2 West
    West Sussex
    United Kingdom
    United Kingdom216983080001
    LOVE, Janet
    Prestbury Lane
    Prestbury
    SK10 4HF Macclesfield
    Easedale
    United Kingdom
    LLP Designated Member
    Prestbury Lane
    Prestbury
    SK10 4HF Macclesfield
    Easedale
    United Kingdom
    United Kingdom186256740001
    MARKS, Timothy John
    Poole Keynes
    GL7 6EG Cirencester
    Amber Barn
    United Kingdom
    LLP Designated Member
    Poole Keynes
    GL7 6EG Cirencester
    Amber Barn
    United Kingdom
    England106298600001
    MCNAIR, Laura Isabel
    Heybridge Lane
    Prestbury
    SK10 4HD Macclesfield
    Oakdene
    United Kingdom
    LLP Designated Member
    Heybridge Lane
    Prestbury
    SK10 4HD Macclesfield
    Oakdene
    United Kingdom
    United Kingdom216984330001
    PADFIELD, Ian
    Hayleys Manor
    Upland Road
    CM16 6PQ Epping
    The Estate Office
    Essex
    United Kingdom
    LLP Designated Member
    Hayleys Manor
    Upland Road
    CM16 6PQ Epping
    The Estate Office
    Essex
    United Kingdom
    United Kingdom216988470001
    PARR, Anthony James
    Sedge Fen
    IP27 9LQ Lakenheath
    Lodge Farm
    Suffolk
    United Kingdom
    LLP Designated Member
    Sedge Fen
    IP27 9LQ Lakenheath
    Lodge Farm
    Suffolk
    United Kingdom
    United Kingdom71837110002
    SLEIGHTHOLME, Philip George
    21 Brook Street
    Elsworth
    CB23 4HX Cambridge
    School House
    United Kingdom
    LLP Designated Member
    21 Brook Street
    Elsworth
    CB23 4HX Cambridge
    School House
    United Kingdom
    United Kingdom91209390002
    SMITH, Robert Giles Russell
    Regent Street
    CB2 1DQ Cambridge
    Downing College
    Cambs
    England
    LLP Designated Member
    Regent Street
    CB2 1DQ Cambridge
    Downing College
    Cambs
    England
    England121055230005
    TOPHAM, William George
    Huntingdon Road
    Girton
    CB3 0LH Cambridge
    Girton Corner
    United Kingdom
    LLP Designated Member
    Huntingdon Road
    Girton
    CB3 0LH Cambridge
    Girton Corner
    United Kingdom
    England183849910001
    WATSON, Ian Richard
    Annables Lane
    AL5 3PR Harpenden
    Old Dove House
    United Kingdom
    LLP Designated Member
    Annables Lane
    AL5 3PR Harpenden
    Old Dove House
    United Kingdom
    England68256540001
    WATSON, Jacqueline Anne
    Annables Lane
    AL5 3PR Harpenden
    Old Dove House
    United Kingdom
    LLP Designated Member
    Annables Lane
    AL5 3PR Harpenden
    Old Dove House
    United Kingdom
    England186256930001
    ATKINS PROPERTIES LTD
    Church Street
    KT17 4QB Epsom
    Cedars Cottage
    England
    LLP Designated Member
    Church Street
    KT17 4QB Epsom
    Cedars Cottage
    England
    Identification TypeUK Limited Company
    Registration Number685514
    282197800001
    AULA (2) LTD
    Trinity Lane
    CB2 1TJ Cambridge
    Trinity Hall
    England
    LLP Designated Member
    Trinity Lane
    CB2 1TJ Cambridge
    Trinity Hall
    England
    Identification TypeUK Limited Company
    Registration Number1137458
    282198280001
    CARAZAM LIMITED
    9 North Audley Street
    W1K 6ZD London
    C/O Suite 6, Audley House
    England
    LLP Designated Member
    9 North Audley Street
    W1K 6ZD London
    C/O Suite 6, Audley House
    England
    Identification TypeUK Limited Company
    Registration Number7433199
    158340910001
    CHADWYCK-HEALEY 1999 LTD
    Madingley Road
    CB3 0EE Cambridge
    5
    England
    LLP Designated Member
    Madingley Road
    CB3 0EE Cambridge
    5
    England
    Identification TypeUK Limited Company
    Registration Number8790588
    186246400001
    CHOWN ENTERPRISE LTD
    Rawlinson Road
    OX2 6UE Oxford
    4
    England
    LLP Designated Member
    Rawlinson Road
    OX2 6UE Oxford
    4
    England
    Identification TypeUK Limited Company
    Registration Number8711536
    216958590001
    DOWNING COLLEGE
    Regent Street
    CB2 1DQ Cambridge
    Downing College
    England
    LLP Designated Member
    Regent Street
    CB2 1DQ Cambridge
    Downing College
    England
    Identification TypeOther Corporate Body or Firm
    Registration NumberRC000156
    216961760001
    ERRISBEG LTD
    9 North Audley Street
    W1K 6ZD London
    Audley House
    England
    LLP Designated Member
    9 North Audley Street
    W1K 6ZD London
    Audley House
    England
    Identification TypeUK Limited Company
    Registration Number7489894
    216963260002
    EVANS OF LEEDS RETIREMENT & DEATH BENEFITS PLAN
    Ring Road
    Beeston
    LS11 8EG Leeds
    Millshaw
    England
    LLP Designated Member
    Ring Road
    Beeston
    LS11 8EG Leeds
    Millshaw
    England
    Identification TypeUK Limited Company
    Registration Number06067833
    217434270001
    GROVE HOUSE HOLDINGS LTD
    314
    Regents Park Road, Finchley
    N3 2LT London
    First Floor
    England
    LLP Designated Member
    314
    Regents Park Road, Finchley
    N3 2LT London
    First Floor
    England
    Identification TypeUK Limited Company
    Registration Number09497153
    217436320001
    HOLMSHAW PROPERTY CO LTD
    Forest Road
    Pyrford
    GU22 8LU Woking
    Green Hayes
    Surrey
    England
    LLP Designated Member
    Forest Road
    Pyrford
    GU22 8LU Woking
    Green Hayes
    Surrey
    England
    Identification TypeUK Limited Company
    Registration Number548894
    216978210001
    KITCHENS INC
    Skokie Boulevard
    Suite 555 Northbrook
    60062 Illinois
    555
    United States
    LLP Designated Member
    Skokie Boulevard
    Suite 555 Northbrook
    60062 Illinois
    555
    United States
    Legal FormDOMESTIC CORPORATION
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityLAWS OF NEVADA
    Registration NumberC11551-1991
    217431920001
    MILLER CONSTRUCTION SERVICES LTD
    Southcliff Park
    CO15 6HH Clacton-On-Sea
    2
    England
    LLP Designated Member
    Southcliff Park
    CO15 6HH Clacton-On-Sea
    2
    England
    Identification TypeUK Limited Company
    Registration Number02817470
    217428550001

    Who are the persons with significant control of EPG DEVELOPMENT V LLP?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Neil John Davison
    High Street
    Whittlesford
    CB22 4LT Cambridge
    Scutches Barn
    England
    Apr 06, 2016
    High Street
    Whittlesford
    CB22 4LT Cambridge
    Scutches Barn
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the LLP.

    What are the latest statements on persons with significant control for EPG DEVELOPMENT V LLP?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 10, 2023The 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