Epple Walk Property Management Limited SANDWICH


Founded in 2002, Epple Walk Property Management, classified under reg no. 04436420 is an active company. Currently registered at Office 6 Innovation House Innovation Way CT13 9FF, Sandwich the company has been in the business for twenty two years. Its financial year was closed on April 30 and its latest financial statement was filed on Sun, 30th Apr 2023.

At present there are 2 directors in the the firm, namely Malcolm M. and David L.. In addition one secretary - Clever L. - is with the company. At present 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.

Epple Walk Property Management Limited Address / Contact

Office Address Office 6 Innovation House Innovation Way
Office Address2 Discovery Park
Town Sandwich
Post code CT13 9FF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04436420
Date of Incorporation Mon, 13th May 2002
Industry Residents property management
End of financial Year 30th April
Company age 22 years old
Account next due date Fri, 31st Jan 2025 (309 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Mon, 27th May 2024 (2024-05-27)
Last confirmation statement dated Sat, 13th May 2023

Company staff

Clever L.

Position: Secretary

Appointed: 01 November 2023

Malcolm M.

Position: Director

Appointed: 21 November 2019

David L.

Position: Director

Appointed: 18 November 2016

Sandra A.

Position: Director

Appointed: 04 May 2022

Resigned: 30 June 2023

Miles And Barr Estate & Block Management Limited

Position: Corporate Secretary

Appointed: 01 October 2021

Resigned: 01 May 2022

Geoffrey C.

Position: Director

Appointed: 15 December 2017

Resigned: 04 May 2022

Ray D.

Position: Director

Appointed: 11 December 2013

Resigned: 21 April 2017

Janet W.

Position: Director

Appointed: 02 November 2011

Resigned: 15 November 2019

Linda T.

Position: Director

Appointed: 12 June 2010

Resigned: 11 December 2013

Linda E.

Position: Director

Appointed: 12 June 2008

Resigned: 13 May 2010

Michael P.

Position: Director

Appointed: 16 December 2005

Resigned: 05 October 2011

Geoffrey C.

Position: Secretary

Appointed: 29 October 2004

Resigned: 05 October 2011

Constance C.

Position: Director

Appointed: 19 May 2004

Resigned: 09 November 2016

Percival S.

Position: Director

Appointed: 07 April 2004

Resigned: 02 July 2005

Michael H.

Position: Director

Appointed: 06 April 2004

Resigned: 20 June 2008

Geoffrey C.

Position: Director

Appointed: 06 April 2004

Resigned: 28 November 2012

Crabtree Pm Limited

Position: Corporate Secretary

Appointed: 31 March 2003

Resigned: 31 July 2004

David D.

Position: Secretary

Appointed: 13 May 2002

Resigned: 06 April 2004

Ian M.

Position: Director

Appointed: 13 May 2002

Resigned: 06 April 2004

William C.

Position: Director

Appointed: 13 May 2002

Resigned: 06 April 2004

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 13 May 2002

Resigned: 13 May 2002

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 22nd, August 2023
Free Download (3 pages)

Company search