Eprojem Property Investment Management Limited

General information

Name:

Eprojem Property Investment Management Ltd

Office Address:

840 Ibis Court Centre Park WA1 1RL Warrington

Number: 04853801

Incorporation date: 2003-08-01

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Eprojem Property Investment Management has been offering its services for twenty one years. Established under no. 04853801, the firm operates as a Private Limited Company. You can contact the main office of this company during business hours under the following address: 840 Ibis Court Centre Park, WA1 1RL Warrington. The firm's SIC code is 68209 which stands for Other letting and operating of own or leased real estate. 2022-08-31 is the last time company accounts were filed.

In order to be able to match the demands of their client base, the company is constantly guided by a group of two directors who are Julie T. and Michael T.. Their mutual commitment has been of crucial importance to this company since Mon, 5th Mar 2007.

Executives with significant control over the firm are: Julie T. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Michael T. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Julie T.

Role: Director

Appointed: 05 March 2007

Latest update: 4 March 2024

Michael T.

Role: Director

Appointed: 01 August 2003

Latest update: 4 March 2024

People with significant control

Julie T.
Notified on 12 October 2023
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Michael T.
Notified on 1 August 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 15 August 2024
Confirmation statement last made up date 01 August 2023
Annual Accounts 30 May 2014
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 30 May 2014
Annual Accounts 26 May 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 26 May 2015
Annual Accounts 23 May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 23 May 2016
Annual Accounts 19 June 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 19 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022
Annual Accounts 21 May 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 21 May 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Address change date: Fri, 20th Oct 2023. New Address: 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL. Previous address: Plaza 9 Kd Tower Cotterells Hemel Hempstead Herts HP1 1FW England (AD01)
filed on: 20th, October 2023
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Acre House School Road

Post code:

NR20 5LH

City / Town:

Brisley

HQ address,
2013

Address:

Acre House School Road

Post code:

NR20 5LH

City / Town:

Brisley

HQ address,
2014

Address:

Acre House School Road

Post code:

NR20 5LH

City / Town:

Brisley

HQ address,
2015

Address:

Acre House School Road

Post code:

NR20 5LH

City / Town:

Brisley

HQ address,
2016

Address:

Acre House School Road

Post code:

NR20 5LH

City / Town:

Brisley

Accountant/Auditor,
2016

Name:

Sjd Accountancy

Address:

Milburn House Dean Street

Post code:

NE1 1LE

City / Town:

Newcastle Upon Tyne

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 68100 : Buying and selling of own real estate
  • 68320 : Management of real estate on a fee or contract basis
20
Company Age

Closest Companies - by postcode