Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EP3 HOLDINGS LIMITED
Company Information for

EP3 HOLDINGS LIMITED

5 MERCHANT SQUARE, LEVEL 9, LONDON, W2 1BQ,
Company Registration Number
04281824
Private Limited Company
Active

Company Overview

About Ep3 Holdings Ltd
EP3 HOLDINGS LIMITED was founded on 2001-09-05 and has its registered office in London. The organisation's status is listed as "Active". Ep3 Holdings Limited is a Private Limited Company registered in ENGLAND 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
EP3 HOLDINGS LIMITED
 
Legal Registered Office
5 MERCHANT SQUARE
LEVEL 9
LONDON
W2 1BQ
Other companies in M41
 
Filing Information
Company Number 04281824
Company ID Number 04281824
Date formed 2001-09-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 05/09/2015
Return next due 03/10/2016
Type of accounts DORMANT
Last Datalog update: 2024-04-06 17:31:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EP3 HOLDINGS 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.
Companies with same name EP3 HOLDINGS LIMITED
The following companies were found which have the same name as EP3 HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EP3 HOLDINGS LLC 140 E BANDERA RD BOERNE TX 78006 Active Company formed on the 2022-09-23

Company Officers of EP3 HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
MARK BOOR
Director 2016-10-25
STEVEN PAUL FRASER
Director 2015-08-25
MARK JOHN PACKER
Director 2016-10-25
Previous Officers
Officer Role Date Appointed Date Resigned
JENNIFER DRAPER
Company Secretary 2016-07-05 2017-01-10
STEVEN FREDERICK SLATER
Director 2011-09-23 2016-03-10
AILISON LOUISE MITCHELL
Company Secretary 2008-07-09 2016-03-08
NICOLA MARY JOHNSON
Director 2014-06-19 2015-08-25
STEWART CHALMERS GRANT
Director 2010-08-19 2013-05-10
MICHAEL PASKIN
Director 2010-06-30 2011-09-23
ROBERT JOHN WATTS
Director 2001-10-10 2010-08-19
MICHAEL EDWARD DAVIS
Director 2008-07-08 2010-06-30
THANALAKSHMI JANANDRAN
Company Secretary 2007-01-30 2008-07-11
THOMAS DOWNS ANDERSON
Director 2007-10-09 2008-07-08
STEPHEN HOCKADAY
Director 2001-09-18 2007-08-31
PAUL JOHN TIPPLE
Company Secretary 2001-09-18 2007-01-30
MICHAEL WILLIAM O'FARRELL
Director 2001-09-18 2001-10-11
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-09-05 2001-09-18
INSTANT COMPANIES LIMITED
Nominated Director 2001-09-05 2001-09-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK BOOR LENDLEASE CONSTRUCTION (EUROPE) LIMITED Director 2018-06-18 CURRENT 1949-04-07 Active
MARK BOOR LRIP E&C H4 GP LIMITED Director 2017-12-21 CURRENT 2017-05-23 Active
MARK BOOR LRIP E&C H4 NOMINEE 1 LIMITED Director 2017-12-21 CURRENT 2017-11-15 Active
MARK BOOR LRIP E&C H4 NOMINEE 2 LIMITED Director 2017-12-21 CURRENT 2017-11-15 Active
MARK BOOR LRIP E&C H5 GP LIMITED Director 2017-12-21 CURRENT 2017-12-01 Active
MARK BOOR LRIP E&C H5 NOMINEE 2 LIMITED Director 2017-12-21 CURRENT 2017-12-04 Active
MARK BOOR LRIP GP LIMITED Director 2017-12-21 CURRENT 2017-05-23 Active
MARK BOOR LRIP E&C H5 NOMINEE 1 LIMITED Director 2017-12-21 CURRENT 2017-12-04 Active
MARK BOOR IQL ESTATE MANAGEMENT COMPANY LIMITED Director 2017-08-29 CURRENT 2017-08-29 Active
MARK BOOR LENDLEASE INFRASTRUCTURE HOLDINGS (EUROPE) LIMITED Director 2017-02-10 CURRENT 2006-05-03 Active
MARK BOOR LENDLEASE HEALTHCARE TRUSTEE LIMITED Director 2016-11-02 CURRENT 2015-02-19 Active
MARK BOOR EP3 LIMITED Director 2016-10-25 CURRENT 2001-09-05 Active
MARK BOOR LENDLEASE INFRASTRUCTURE INVESTMENT (EUROPE) LIMITED Director 2016-10-20 CURRENT 2014-01-20 Active
MARK BOOR LENDLEASE INFRASTRUCTURE INVESTMENT HOLDINGS LIMITED Director 2016-10-20 CURRENT 2015-11-18 Active
MARK BOOR CATALYST HEALTHCARE LIMITED Director 2016-04-18 CURRENT 1996-09-02 Active - Proposal to Strike off
MARK BOOR CATALYST HEALTHCARE (UK) LIMITED Director 2016-04-18 CURRENT 1996-09-13 Active - Proposal to Strike off
MARK BOOR LENDLEASE EUROPE GP LIMITED Director 2016-01-27 CURRENT 1998-04-03 Active
MARK BOOR SCBD PAVILION LIMITED Director 2014-12-11 CURRENT 2014-12-11 Active
MARK BOOR SCBD NO.1 LIMITED Director 2014-12-11 CURRENT 2014-12-11 Active
MARK BOOR IQL S4 LIMITED Director 2014-12-11 CURRENT 2014-12-11 Active
MARK BOOR IQL OFFICE (GP) LIMITED Director 2014-12-11 CURRENT 2014-12-11 Active
MARK BOOR LENDLEASE REAL ESTATE INVESTMENTS (EUROPE) LIMITED Director 2014-07-09 CURRENT 1998-04-03 Active
MARK BOOR STRATFORD CITY BUSINESS DISTRICT LIMITED Director 2014-05-02 CURRENT 2010-07-28 Active
MARK BOOR SCBD RESIDENTIAL LTD Director 2014-05-02 CURRENT 2013-12-05 Active
MARK BOOR GLASSHOUSE GARDENS RESIDENTS' MANAGEMENT COMPANY LIMITED Director 2014-05-02 CURRENT 2013-12-30 Active
MARK BOOR WARRINGTON (GENERAL PARTNER) LIMITED Director 2013-11-08 CURRENT 2004-04-02 Dissolved 2017-08-15
MARK BOOR WARRINGTON NOMINEE LIMITED Director 2013-11-08 CURRENT 2004-11-23 Dissolved 2017-08-15
MARK BOOR LENDLEASE INFRASTRUCTURE (EUROPE) LIMITED Director 2013-01-31 CURRENT 1998-11-27 Active
MARK BOOR THE CLARENCE DOCK COMPANY LIMITED Director 2011-12-13 CURRENT 1999-02-04 Active
STEVEN PAUL FRASER LENDLEASE PRESTON TITHEBARN NO2 LIMITED Director 2017-01-10 CURRENT 1997-02-11 Active
STEVEN PAUL FRASER LENDLEASE PRESTON TITHEBARN LIMITED Director 2017-01-10 CURRENT 1998-03-11 Active
STEVEN PAUL FRASER CATALYST HEALTHCARE LIMITED Director 2016-04-18 CURRENT 1996-09-02 Active - Proposal to Strike off
STEVEN PAUL FRASER CATALYST HEALTHCARE (UK) LIMITED Director 2016-04-18 CURRENT 1996-09-13 Active - Proposal to Strike off
STEVEN PAUL FRASER LENDLEASE INFRASTRUCTURE (EUROPE) LIMITED Director 2016-01-19 CURRENT 1998-11-27 Active
STEVEN PAUL FRASER EP3 LIMITED Director 2015-08-25 CURRENT 2001-09-05 Active
STEVEN PAUL FRASER GLOBAL RENEWABLES LANCASHIRE LIMITED Director 2014-11-06 CURRENT 2006-05-25 Active - Proposal to Strike off
STEVEN PAUL FRASER GLOBAL RENEWABLES LANCASHIRE HOLDINGS LIMITED Director 2014-11-06 CURRENT 2006-05-25 Active - Proposal to Strike off
STEVEN PAUL FRASER GLOBAL RENEWABLES LANCASHIRE HOLDINGS NUMBER TWO LIMITED Director 2014-11-06 CURRENT 2006-05-26 Active - Proposal to Strike off
STEVEN PAUL FRASER LENDLEASE INFRASTRUCTURE HOLDINGS (EUROPE) LIMITED Director 2013-09-20 CURRENT 2006-05-03 Active
STEVEN PAUL FRASER LANCASHIRE SCHOOLS SPC HOLDINGS PHASE 1 LTD Director 2013-07-22 CURRENT 2006-10-20 Active
STEVEN PAUL FRASER LANCASHIRE SCHOOLS SPC PHASE 1 LTD Director 2013-07-22 CURRENT 2006-10-24 Active
STEVEN PAUL FRASER LANCASHIRE SCHOOLS SPC HOLDINGS PHASE 2 LTD Director 2013-07-22 CURRENT 2007-08-21 Active
STEVEN PAUL FRASER LANCASHIRE SCHOOLS SPC PHASE 3 LTD Director 2013-07-22 CURRENT 2009-01-12 Active
STEVEN PAUL FRASER EAST LANCASHIRE LEP COMPANY LIMITED Director 2013-07-22 CURRENT 2006-10-24 Active
STEVEN PAUL FRASER LANCASHIRE SCHOOLS SPC PHASE 2 LTD Director 2013-07-22 CURRENT 2007-08-09 Active
STEVEN PAUL FRASER LANCASHIRE SCHOOLS SPC HOLDINGS PHASE 3 LTD Director 2013-07-22 CURRENT 2009-01-12 Active
STEVEN PAUL FRASER LANCASHIRE SCHOOLS SPC PHASE 2A LTD Director 2013-05-13 CURRENT 2008-04-25 Active
STEVEN PAUL FRASER LANCASHIRE SCHOOLS SPC HOLDINGS PHASE 2A LTD Director 2013-05-13 CURRENT 2008-04-28 Active
STEVEN PAUL FRASER BIRMINGHAM LEP COMPANY LIMITED Director 2013-02-11 CURRENT 2009-05-27 Active
STEVEN PAUL FRASER BIRMINGHAM SCHOOLS PSP LEP LIMITED Director 2013-02-11 CURRENT 2011-12-09 Active
MARK JOHN PACKER LENDLEASE BLUEWATER LIMITED Director 2018-07-02 CURRENT 2008-04-01 Active
MARK JOHN PACKER LENDLEASE CONSTRUCTION (EUROPE) LIMITED Director 2018-06-18 CURRENT 1949-04-07 Active
MARK JOHN PACKER LRIP RESIDENTIAL INVESTMENT HOLDINGS LIMITED Director 2018-06-06 CURRENT 2017-07-19 Active
MARK JOHN PACKER SCBD NO.1 LIMITED Director 2018-02-22 CURRENT 2014-12-11 Active
MARK JOHN PACKER IQL S4 LIMITED Director 2018-02-22 CURRENT 2014-12-11 Active
MARK JOHN PACKER IQL OFFICE (GP) LIMITED Director 2018-02-22 CURRENT 2014-12-11 Active
MARK JOHN PACKER LENDLEASE HDV NOMINEE LIMITED Director 2017-10-03 CURRENT 2017-10-03 Active
MARK JOHN PACKER LENDLEASE SCBD LIMITED Director 2017-09-13 CURRENT 2010-07-28 Active
MARK JOHN PACKER LENDLEASE STRATFORD GP LIMITED Director 2017-09-13 CURRENT 2010-09-14 Active
MARK JOHN PACKER LENDLEASE INFRASTRUCTURE HOLDINGS (EUROPE) LIMITED Director 2017-02-10 CURRENT 2006-05-03 Active
MARK JOHN PACKER LENDLEASE PERFORMANCE RETAIL LIMITED Director 2017-02-08 CURRENT 2002-02-13 Active
MARK JOHN PACKER LENDLEASE PRESTON TITHEBARN NO2 LIMITED Director 2017-01-10 CURRENT 1997-02-11 Active
MARK JOHN PACKER LENDLEASE PRESTON TITHEBARN LIMITED Director 2017-01-10 CURRENT 1998-03-11 Active
MARK JOHN PACKER LENDLEASE DUNDEE DEVELOPMENT LIMITED Director 2016-12-19 CURRENT 1997-01-06 Active
MARK JOHN PACKER LENDLEASE NORWICH LIMITED Director 2016-12-19 CURRENT 1999-06-10 Active
MARK JOHN PACKER ST CLEMENTS VALLEY DEVELOPMENTS LIMITED Director 2016-12-14 CURRENT 1998-02-12 Active
MARK JOHN PACKER PRESTON TITHEBARN GENERAL PARTNER LIMITED Director 2016-12-14 CURRENT 2007-02-05 Active
MARK JOHN PACKER LENDLEASE EUROPE HOLDINGS LIMITED Director 2016-11-29 CURRENT 1991-03-25 Active
MARK JOHN PACKER PENINSULA LP LIMITED Director 2016-11-15 CURRENT 2002-02-15 Active - Proposal to Strike off
MARK JOHN PACKER LENDLEASE N0204 BLOCK B LIMITED Director 2016-11-14 CURRENT 2006-03-24 Active
MARK JOHN PACKER LENDLEASE N0204 BLOCK A LIMITED Director 2016-11-14 CURRENT 2006-05-03 Active
MARK JOHN PACKER LENDLEASE EUROPE LIMITED Director 2016-11-04 CURRENT 1996-05-09 Active
MARK JOHN PACKER LENDLEASE PFI/PPP INFRASTRUCTURE FUND INVESTOR LIMITED Director 2016-11-04 CURRENT 2010-11-12 Active
MARK JOHN PACKER EP3 LIMITED Director 2016-10-25 CURRENT 2001-09-05 Active
MARK JOHN PACKER LENDLEASE INFRASTRUCTURE INVESTMENT (EUROPE) LIMITED Director 2016-10-20 CURRENT 2014-01-20 Active
MARK JOHN PACKER LENDLEASE SOLIHULL LIMITED Director 2016-10-20 CURRENT 1997-10-31 Active
MARK JOHN PACKER LENDLEASE CEMEA INVESTMENTS LIMITED Director 2016-10-14 CURRENT 2006-04-21 Active
MARK JOHN PACKER LENDLEASE OVERSEAS HOLDINGS LIMITED Director 2016-10-12 CURRENT 1999-07-14 Active
MARK JOHN PACKER CATALYST HEALTHCARE LIMITED Director 2016-04-18 CURRENT 1996-09-02 Active - Proposal to Strike off
MARK JOHN PACKER CATALYST HEALTHCARE (UK) LIMITED Director 2016-04-18 CURRENT 1996-09-13 Active - Proposal to Strike off
MARK JOHN PACKER LENDLEASE CHELMSFORD MEADOWS LIMITED Director 2016-03-17 CURRENT 1999-09-30 Active
MARK JOHN PACKER CHELMSFORD MEADOWS (GENERAL PARTNER) LIMITED Director 2016-03-17 CURRENT 2006-02-09 Active
MARK JOHN PACKER LENDLEASE INFRASTRUCTURE INVESTMENT HOLDINGS LIMITED Director 2015-11-18 CURRENT 2015-11-18 Active
MARK JOHN PACKER BE ONSITE Director 2014-10-27 CURRENT 2007-01-04 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
2024-03-03ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/23
2023-07-01APPOINTMENT TERMINATED, DIRECTOR LEANNE MARGARET LEPLAR
2023-06-28DIRECTOR APPOINTED JAE HEE PARK
2023-06-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-06-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-05-18DIRECTOR APPOINTED STEVEN PAUL FRASER
2022-11-01CS01CONFIRMATION STATEMENT MADE ON 01/11/22, WITH NO UPDATES
2022-10-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-09-12REGISTERED OFFICE CHANGED ON 12/09/22 FROM 20 Triton Street Regent's Place London NW1 3BF England
2022-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/22 FROM 20 Triton Street Regent's Place London NW1 3BF England
2022-08-20TM01APPOINTMENT TERMINATED, DIRECTOR JAE HEE PARK
2022-08-12AP01DIRECTOR APPOINTED LEANNE MARGARET LEPLAR
2021-11-01CS01CONFIRMATION STATEMENT MADE ON 01/11/21, WITH NO UPDATES
2021-10-22TM01APPOINTMENT TERMINATED, DIRECTOR MARK JOHN PACKER
2021-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-01-07CS01CONFIRMATION STATEMENT MADE ON 21/10/20, WITH NO UPDATES
2020-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2020-08-24TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN PAUL FRASER
2020-08-24TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN PAUL FRASER
2020-08-21AP01DIRECTOR APPOINTED JAE HEE PARK
2020-08-21AP01DIRECTOR APPOINTED JAE HEE PARK
2020-08-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK BOOR
2019-10-21CS01CONFIRMATION STATEMENT MADE ON 21/10/19, WITH NO UPDATES
2019-10-21CS01CONFIRMATION STATEMENT MADE ON 21/10/19, WITH NO UPDATES
2019-10-09CS01CONFIRMATION STATEMENT MADE ON 07/10/19, WITH NO UPDATES
2019-10-09CS01CONFIRMATION STATEMENT MADE ON 07/10/19, WITH NO UPDATES
2019-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2018-09-28CS01CONFIRMATION STATEMENT MADE ON 19/09/18, WITH NO UPDATES
2018-09-28CS01CONFIRMATION STATEMENT MADE ON 19/09/18, WITH NO UPDATES
2018-08-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2017-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17
2017-09-19CS01CONFIRMATION STATEMENT MADE ON 19/09/17, WITH UPDATES
2017-05-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16
2017-01-10TM02Termination of appointment of Jennifer Draper on 2017-01-10
2016-10-25AP01DIRECTOR APPOINTED MR MARK JOHN PACKER
2016-10-25AP01DIRECTOR APPOINTED MR MARK BOOR
2016-09-15LATEST SOC15/09/16 STATEMENT OF CAPITAL;GBP 1000
2016-09-15CS01CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES
2016-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/16 FROM Lend Lease, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY England
2016-07-05AP03Appointment of Ms Jennifer Draper as company secretary on 2016-07-05
2016-04-01TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN FREDERICK SLATER
2016-03-21TM02Termination of appointment of Ailison Louise Mitchell on 2016-03-08
2015-12-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2015-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/15 FROM 3rd Floor, the Venus 1 Old Park Lane Trafford Manchester M41 7HG
2015-09-18AP01DIRECTOR APPOINTED MR STEVEN PAUL FRASER
2015-09-18TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA MARY JOHNSON
2015-09-16LATEST SOC16/09/15 STATEMENT OF CAPITAL;GBP 1000
2015-09-16AR0105/09/15 ANNUAL RETURN FULL LIST
2015-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14
2014-10-07LATEST SOC07/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-07AR0105/09/14 ANNUAL RETURN FULL LIST
2014-09-17AP01DIRECTOR APPOINTED MS NICOLA MARY JOHNSON
2014-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13
2013-11-21TM01APPOINTMENT TERMINATED, DIRECTOR STEWART GRANT
2013-10-09AR0105/09/13 FULL LIST
2012-11-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12
2012-11-02AR0105/09/12 FULL LIST
2012-02-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11
2011-11-15AP01DIRECTOR APPOINTED MR STEVEN FREDERICK SLATER
2011-11-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PASKIN
2011-10-25AR0105/09/11 FULL LIST
2011-03-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10
2010-09-09AR0105/09/10 FULL LIST
2010-09-09AP01DIRECTOR APPOINTED MR STEWART CHALMERS GRANT
2010-09-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WATTS
2010-07-06AP01DIRECTOR APPOINTED MR MICHAEL PASKIN
2010-07-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVIS
2010-02-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09
2009-09-10363aRETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS
2009-04-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08
2008-10-06363aRETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS
2008-10-06190LOCATION OF DEBENTURE REGISTER
2008-10-06353LOCATION OF REGISTER OF MEMBERS
2008-10-06287REGISTERED OFFICE CHANGED ON 06/10/2008 FROM 142 NORTHOLT ROAD HARROW MIDDLESEX HA2 0EE
2008-07-30288bAPPOINTMENT TERMINATED DIRECTOR THOMAS ANDERSON
2008-07-14288aSECRETARY APPOINTED AILISON LOUISE MITCHELL
2008-07-11288bAPPOINTMENT TERMINATED SECRETARY THANALAKSHMI JANANDRAN
2008-07-10288aDIRECTOR APPOINTED MICHAEL EDWARD DAVIS
2008-06-11288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT WATTS / 16/05/2008
2008-05-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07
2007-10-10288aNEW DIRECTOR APPOINTED
2007-09-25288bDIRECTOR RESIGNED
2007-09-05363aRETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS
2007-07-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06
2007-02-10288bSECRETARY RESIGNED
2007-02-10288aNEW SECRETARY APPOINTED
2006-09-13363aRETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS
2006-05-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05
2005-11-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04
2005-09-06363aRETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS
2005-05-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03
2004-09-24363aRETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS
2004-05-14AAFULL ACCOUNTS MADE UP TO 30/06/02
2003-09-17363aRETURN MADE UP TO 05/09/03; NO CHANGE OF MEMBERS
2002-09-13363aRETURN MADE UP TO 05/09/02; FULL LIST OF MEMBERS
2001-11-01395PARTICULARS OF MORTGAGE/CHARGE
2001-11-01395PARTICULARS OF MORTGAGE/CHARGE
2001-10-17288aNEW DIRECTOR APPOINTED
2001-10-17288bDIRECTOR RESIGNED
2001-10-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-10-17123NC INC ALREADY ADJUSTED 10/10/01
2001-10-17225ACC. REF. DATE SHORTENED FROM 30/09/02 TO 30/06/02
2001-10-17RES04£ NC 1000/2000 10/10/0
2001-10-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-10-17RES12VARYING SHARE RIGHTS AND NAMES
2001-10-1788(2)RAD 10/10/01--------- £ SI 999@1=999 £ IC 1/1000
2001-10-10CERTNMCOMPANY NAME CHANGED SHINEBRICK LIMITED CERTIFICATE ISSUED ON 10/10/01
2001-10-08288aNEW DIRECTOR APPOINTED
2001-10-02288aNEW DIRECTOR APPOINTED
2001-10-02287REGISTERED OFFICE CHANGED ON 02/10/01 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
2001-10-02288aNEW SECRETARY APPOINTED
2001-09-27288bSECRETARY RESIGNED
2001-09-27288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to EP3 HOLDINGS 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 EP3 HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2001-11-01 Outstanding HALIFAX PLC
DEBENTURE 2001-11-01 Outstanding HALIFAX PLC
Filed Financial Reports
Annual Accounts
2022-06-30

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 EP3 HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of EP3 HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EP3 HOLDINGS LIMITED
Trademarks
We have not found any records of EP3 HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EP3 HOLDINGS 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 (68320 - Management of real estate on a fee or contract basis) as EP3 HOLDINGS LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where EP3 HOLDINGS 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 EP3 HOLDINGS 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 EP3 HOLDINGS 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.