Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EPR TRUSTEES LIMITED
Company Information for

EPR TRUSTEES LIMITED

ALL SAINTS, AUSTRAL STREET, LONDON, SE11 4SJ,
Company Registration Number
03286996
Private Limited Company
Active

Company Overview

About Epr Trustees Ltd
EPR TRUSTEES LIMITED was founded on 1996-12-03 and has its registered office in London. The organisation's status is listed as "Active". Epr Trustees Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
EPR TRUSTEES LIMITED
 
Legal Registered Office
ALL SAINTS
AUSTRAL STREET
LONDON
SE11 4SJ
Other companies in SW1P
 
Filing Information
Company Number 03286996
Company ID Number 03286996
Date formed 1996-12-03
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-01-09 06:14:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EPR TRUSTEES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EPR TRUSTEES LIMITED

Current Directors
Officer Role Date Appointed
BENEDICT PAUL BACCHUS
Company Secretary 2018-02-01
CHRISTOPHER DITON CASTLE
Director 2016-03-31
JAMES CHRISTOPHER EVERITT
Director 2016-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOHN HARNAN
Company Secretary 1999-06-01 2018-01-31
STUART JAMES LOWTHER
Director 2008-12-17 2016-03-31
MARTIN JOHN POTTER
Director 2008-12-17 2016-03-31
GREGORY CRAIG
Director 1996-12-18 2009-05-29
COLIN DOUGLAS WILSON
Director 1996-12-18 2005-04-30
JEFFREY NOBES
Company Secretary 1998-10-30 1999-05-31
REYNOLD RADFORD
Company Secretary 1996-12-18 1998-10-29
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1996-12-03 1996-12-18
HALLMARK REGISTRARS LIMITED
Nominated Director 1996-12-03 1996-12-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER DITON CASTLE EPR 2000 LIMITED Director 2016-03-31 CURRENT 1997-01-31 Dissolved 2016-11-15
CHRISTOPHER DITON CASTLE EPR MODEL-MAKING LIMITED Director 2016-03-31 CURRENT 1989-03-10 Dissolved 2016-11-15
CHRISTOPHER DITON CASTLE EPR INTERIORS LIMITED Director 2016-03-31 CURRENT 1988-05-12 Active
CHRISTOPHER DITON CASTLE EPR GROUP LIMITED Director 2016-03-31 CURRENT 1988-05-24 Active
CHRISTOPHER DITON CASTLE EPR DESIGN LIMITED Director 2016-03-31 CURRENT 2000-12-11 Active
CHRISTOPHER DITON CASTLE BONNINGTON EPR INTERNATIONAL LIMITED Director 2016-03-31 CURRENT 2008-08-18 Active - Proposal to Strike off
CHRISTOPHER DITON CASTLE EPR ARCHITECTS GROUP LIMITED Director 2009-06-01 CURRENT 2004-10-26 Active
CHRISTOPHER DITON CASTLE EPR ARCHITECTS LIMITED Director 2007-01-01 CURRENT 1988-05-12 Active
JAMES CHRISTOPHER EVERITT EPR INTERIORS LIMITED Director 2016-03-31 CURRENT 1988-05-12 Active
JAMES CHRISTOPHER EVERITT EPR DESIGN LIMITED Director 2016-03-31 CURRENT 2000-12-11 Active
JAMES CHRISTOPHER EVERITT BONNINGTON EPR INTERNATIONAL LIMITED Director 2016-03-31 CURRENT 2008-08-18 Active - Proposal to Strike off
JAMES CHRISTOPHER EVERITT EPR ARCHITECTS GROUP LIMITED Director 2009-06-01 CURRENT 2004-10-26 Active
JAMES CHRISTOPHER EVERITT EPR ARCHITECTS LIMITED Director 2005-07-01 CURRENT 1988-05-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-05CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-01-03CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-12-21Change of details for Epr Group Ltd as a person with significant control on 2016-12-31
2022-12-21PSC05Change of details for Epr Group Ltd as a person with significant control on 2016-12-31
2022-12-12PSC05Change of details for Epr Group Ltd as a person with significant control on 2022-12-05
2022-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/22 FROM 30 Millbank London SW1P 4DU
2022-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-01-11CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-10Change of details for Epr Group Ltd as a person with significant control on 2016-12-31
2022-01-10PSC05Change of details for Epr Group Ltd as a person with significant control on 2016-12-31
2021-07-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-01-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2021-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2020-01-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-01-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-02-22AP03Appointment of Mr Benedict Paul Bacchus as company secretary on 2018-02-01
2018-02-22TM02Termination of appointment of David John Harnan on 2018-01-31
2018-01-12LATEST SOC12/01/18 STATEMENT OF CAPITAL;GBP 100
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2018-01-11PSC05Change of details for Epr Architects Group Ltd as a person with significant control on 2018-01-11
2017-12-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-01-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2017-01-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2016-04-14AP01DIRECTOR APPOINTED MR JAMES CHRISTOPHER EVERITT
2016-04-14AP01DIRECTOR APPOINTED MR CHRISTOPHER DITON CASTLE
2016-04-14TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN POTTER
2016-04-14TM01APPOINTMENT TERMINATED, DIRECTOR STUART LOWTHER
2016-04-14AP01DIRECTOR APPOINTED MR JAMES CHRISTOPHER EVERITT
2016-04-14AP01DIRECTOR APPOINTED MR CHRISTOPHER DITON CASTLE
2016-04-14TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN POTTER
2016-04-14TM01APPOINTMENT TERMINATED, DIRECTOR STUART LOWTHER
2016-04-14TM01APPOINTMENT TERMINATED, DIRECTOR STUART LOWTHER
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-19AR0131/12/15 ANNUAL RETURN FULL LIST
2016-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-02-12LATEST SOC12/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-12AR0131/12/14 ANNUAL RETURN FULL LIST
2015-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN POTTER / 12/02/2015
2015-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JAMES LOWTHER / 12/02/2015
2014-08-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-01-02CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID JOHN HARNAN on 2014-01-02
2014-01-02LATEST SOC02/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-02AR0131/12/13 ANNUAL RETURN FULL LIST
2013-08-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-01-09AR0131/12/12 ANNUAL RETURN FULL LIST
2012-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2011-12-20AR0103/12/11 FULL LIST
2011-11-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2010-12-15AR0103/12/10 FULL LIST
2010-12-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-01-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-12-15AR0103/12/09 FULL LIST
2009-07-07288bAPPOINTMENT TERMINATE, DIRECTOR GREGORY CRAIG LOGGED FORM
2009-07-07288bAPPOINTMENT TERMINATED DIRECTOR GREGORY CRAIG
2009-01-05288aDIRECTOR APPOINTED MR MARTIN JOHN POTTER
2009-01-05288aDIRECTOR APPOINTED MR STUART JAMES LOWTHER
2008-12-15363aRETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS
2008-09-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-02-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2008-01-02363aRETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS
2008-01-02287REGISTERED OFFICE CHANGED ON 02/01/08 FROM: 21 DOUGLAS STREET LONDON SW1P 4PE
2007-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-04363sRETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS
2006-02-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2006-01-16363(288)DIRECTOR RESIGNED
2006-01-16363sRETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS
2005-02-03AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-12-20363sRETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS
2004-01-24AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-12-23363sRETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS
2003-07-14386NOTICE OF RESOLUTION REMOVING AUDITOR
2003-02-04AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-12-18363sRETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS
2002-01-14AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-12-18363sRETURN MADE UP TO 03/12/01; FULL LIST OF MEMBERS
2001-01-25AAFULL ACCOUNTS MADE UP TO 31/03/00
2001-01-21363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-21363sRETURN MADE UP TO 03/12/00; FULL LIST OF MEMBERS
2000-02-03AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-12-14363sRETURN MADE UP TO 03/12/99; FULL LIST OF MEMBERS
1999-06-10288aNEW SECRETARY APPOINTED
1999-06-10288bSECRETARY RESIGNED
1999-01-06363(288)DIRECTOR'S PARTICULARS CHANGED
1999-01-06363sRETURN MADE UP TO 03/12/98; NO CHANGE OF MEMBERS
1998-12-07288aNEW SECRETARY APPOINTED
1998-11-26288bSECRETARY RESIGNED
1998-11-09AAFULL ACCOUNTS MADE UP TO 31/03/98
1997-12-15363sRETURN MADE UP TO 03/12/97; FULL LIST OF MEMBERS
1997-04-18225ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/03/98
1997-01-21288aNEW SECRETARY APPOINTED
1997-01-21288bSECRETARY RESIGNED
1997-01-21288aNEW DIRECTOR APPOINTED
1997-01-21288aNEW DIRECTOR APPOINTED
1997-01-21288bDIRECTOR RESIGNED
1997-01-13SRES01ALTER MEM AND ARTS 18/12/96
1997-01-13SRES01ALTER MEM AND ARTS 18/12/96
1996-12-30CERTNMCOMPANY NAME CHANGED KESTLER LIMITED CERTIFICATE ISSUED ON 30/12/96
1996-12-20287REGISTERED OFFICE CHANGED ON 20/12/96 FROM: 120 EAST ROAD LONDON N1 6AA
1996-12-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71111 - Architectural activities




Licences & Regulatory approval
We could not find any licences issued to EPR TRUSTEES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EPR TRUSTEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EPR TRUSTEES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.269
MortgagesNumMortOutstanding0.209
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 71111 - Architectural activities

Filed Financial Reports
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EPR TRUSTEES LIMITED

Intangible Assets
Patents
We have not found any records of EPR TRUSTEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EPR TRUSTEES LIMITED
Trademarks
We have not found any records of EPR TRUSTEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EPR TRUSTEES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (71111 - Architectural activities) as EPR TRUSTEES LIMITED are:

NPS PROPERTY CONSULTANTS LIMITED £ 1,155,329
ERMC LIMITED £ 485,554
HAMILTONS ARCHITECTS LIMITED £ 321,408
ECD ARCHITECTS LTD £ 262,984
OXARCH TECHNICAL SERVICES LIMITED £ 244,303
IRIS ENGINEERING & TECHNOLOGY LIMITED £ 166,951
PRP ARCHITECTS HOLDINGS LIMITED £ 142,465
IBI TAYLOR YOUNG LIMITED £ 113,990
RED BOX DESIGN GROUP LIMITED £ 95,344
DAVID PARKER ARCHITECTS LTD. £ 83,226
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
Outgoings
Business Rates/Property Tax
No properties were found where EPR TRUSTEES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EPR TRUSTEES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EPR TRUSTEES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.