Epic Estates Limited LONDON


Founded in 2001, Epic Estates, classified under reg no. 04139758 is an active company. Currently registered at Stock Page Stock EC1V 7ER, London the company has been in the business for twenty three years. Its financial year was closed on January 29 and its latest financial statement was filed on 2022/01/31.

There is a single director in the firm at the moment - Ashraf H., appointed on 17 August 2021. In addition, a secretary was appointed - Charles F., appointed on 8 August 2016. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Epic Estates Limited Address / Contact

Office Address Stock Page Stock
Office Address2 83 Goswell Road
Town London
Post code EC1V 7ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 04139758
Date of Incorporation Thu, 11th Jan 2001
Industry Residents property management
End of financial Year 29th January
Company age 23 years old
Account next due date Mon, 29th Jan 2024 (59 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Wed, 19th Jun 2024 (2024-06-19)
Last confirmation statement dated Mon, 5th Jun 2023

Company staff

Ashraf H.

Position: Director

Appointed: 17 August 2021

Charles F.

Position: Secretary

Appointed: 08 August 2016

Lyudmyla K.

Position: Director

Appointed: 01 July 2013

Resigned: 24 August 2021

Peter R.

Position: Director

Appointed: 01 July 2013

Resigned: 20 September 2017

George C.

Position: Director

Appointed: 01 February 2010

Resigned: 22 January 2014

Saturn Registrars Limited

Position: Corporate Secretary

Appointed: 15 April 2008

Resigned: 11 January 2014

Page Registrars Limited

Position: Corporate Secretary

Appointed: 11 January 2008

Resigned: 08 August 2016

Emma F.

Position: Director

Appointed: 20 March 2007

Resigned: 09 April 2008

Page Registrars Limited

Position: Corporate Secretary

Appointed: 18 January 2007

Resigned: 15 April 2008

Michael P.

Position: Director

Appointed: 18 January 2007

Resigned: 10 April 2008

Elizabeth K.

Position: Secretary

Appointed: 29 July 2004

Resigned: 17 April 2006

Noreen F.

Position: Director

Appointed: 29 July 2004

Resigned: 10 December 2007

Michelle E.

Position: Secretary

Appointed: 06 February 2001

Resigned: 29 July 2004

Kevin E.

Position: Director

Appointed: 06 February 2001

Resigned: 29 July 2004

Energize Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 11 January 2001

Resigned: 06 February 2001

Energize Director Limited

Position: Corporate Nominee Director

Appointed: 11 January 2001

Resigned: 06 February 2001

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As BizStats established, there is Charles F. The abovementioned PSC has significiant influence or control over this company,.

Charles F.

Notified on 3 January 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand21 26626 72112 60318 0812 941   
Current Assets26 53032 43422 31824 63512 791   
Debtors5 2645 7139 7156 5549 850103147236
Other Debtors5 02116 8816 1934 122103147236
Property Plant Equipment19 00019 00019 00019 00019 00019 00019 000 
Other
Creditors8 6153 7625 4497 14710 543120240360
Net Current Assets Liabilities17 91528 67216 86917 48814-17-93-124
Other Creditors2 4513 7623 5217 14710 543120240360
Profit Loss -4 244-11 803620-27 240   
Property Plant Equipment Gross Cost19 00019 00019 00019 00019 00019 00019 000 
Total Assets Less Current Liabilities36 91547 67235 86936 48821 24818 98318 90718 876
Trade Creditors Trade Payables6 164 1 928     
Trade Debtors Trade Receivables2435 7122 8343615 728   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Total exemption full accounts record for the accounting period up to 2023/01/31
filed on: 1st, November 2023
Free Download (7 pages)

Company search

Advertisements