26 Ep Freehold Limited

General information

Name:

26 Ep Freehold Ltd

Office Address:

140 Tachbrook Street SW1V 2NE London

Number: 07211393

Incorporation date: 2010-04-01

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

26 Ep Freehold Limited 's been in the United Kingdom for at least fourteen years. Registered under the number 07211393 in the year 2010, the firm have office at 140 Tachbrook Street, London SW1V 2NE. The firm's SIC and NACE codes are 96090 and has the NACE code: Other service activities not elsewhere classified. 2022-03-31 is the last time company accounts were filed.

Regarding to the business, all of director's obligations have so far been carried out by Sarah S., Hana D. and Simrin C.. Amongst these three people, Simrin C. has been with the business for the longest time, having been a vital part of directors' team since September 2015. To find professional help with legal documentation, this particular business has been utilizing the skills of Richard F. as a secretary since the appointment on 1st August 2019.

Financial data based on annual reports

Company staff

Sarah S.

Role: Director

Appointed: 07 July 2023

Latest update: 21 January 2024

Hana D.

Role: Director

Appointed: 11 November 2020

Latest update: 21 January 2024

Richard F.

Role: Secretary

Appointed: 01 August 2019

Latest update: 21 January 2024

Simrin C.

Role: Director

Appointed: 02 September 2015

Latest update: 21 January 2024

People with significant control

Executives who control this firm include: Simrin C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Hana A. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Alan S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Simrin C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Hana A.
Notified on 28 July 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Alan S.
Notified on 21 January 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Faye M.
Notified on 6 April 2016
Ceased on 21 January 2022
Nature of control:
1/2 or less of voting rights
Eaton Place Ventures Limited
Address: PO BOX 986 Third Floor, The Geneva Place Road Town, Tortola, British Virgin Islands, Virgin Islands, British
Legal authority The Bvi Companies Act 2004
Legal form Limited
Country registered British Virgin Islands
Place registered British Virgin Islands
Registration number N/A
Notified on 6 April 2016
Ceased on 28 July 2020
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 15 April 2024
Confirmation statement last made up date 01 April 2023
Annual Accounts 14 March 2013
Start Date For Period Covered By Report 2011-05-01
End Date For Period Covered By Report 2012-04-30
Date Approval Accounts 14 March 2013
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts 13th May 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 13th May 2015
Annual Accounts 12th August 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 12th August 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts 11th July 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 11th July 2013
Annual Accounts 10th June 2014
Date Approval Accounts 10th June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Accounts for a dormant company made up to 31st March 2023 (AA)
filed on: 4th, December 2023
accounts
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

14 Lambourne Crescent Cardiff Business Park Llanishen

Post code:

CF14 5GF

City / Town:

Cardiff

HQ address,
2014

Address:

14 Lambourne Crescent Cardiff Business Park Llanishen

Post code:

CF14 5GF

City / Town:

Cardiff

HQ address,
2015

Address:

14 Lambourne Crescent Cardiff Business Park Llanishen

Post code:

CF14 5GF

City / Town:

Cardiff

HQ address,
2016

Address:

16 Lambourne Crescent Cardiff Business Park Llanishen

Post code:

CF14 5GF

City / Town:

Cardiff

Accountant/Auditor,
2016

Name:

Johns Jones & Lo Limited

Address:

16 Lambourne Crescent Cardiff Business Park Llanishen

Post code:

CF14 5GF

City / Town:

Cardiff

Accountant/Auditor,
2014 - 2013

Name:

Johns Jones & Lo Limited

Address:

14 Lambourne Crescent Cardiff Business Park Llanishen

Post code:

CF14 5GF

City / Town:

Cardiff

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
14
Company Age

Closest Companies - by postcode