EPIC ESTATES LIMITED
LONDON

Hellopages » Greater London » Islington » EC1V 7ER

Company number 04139758
Status Active
Incorporation Date 11 January 2001
Company Type Private Limited Company
Address STOCK PAGE STOCK, 83 GOSWELL ROAD, LONDON, ENGLAND, EC1V 7ER
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 9 January 2017 with updates; Total exemption full accounts made up to 31 January 2016; Appointment of Mr Charles John Fowler as a secretary on 8 August 2016. The most likely internet sites of EPIC ESTATES LIMITED are www.epicestates.co.uk, and www.epic-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 4.9 miles; to Beckenham Hill Rail Station is 7.8 miles; to Bickley Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Epic Estates Limited is a Private Limited Company. The company registration number is 04139758. Epic Estates Limited has been working since 11 January 2001. The present status of the company is Active. The registered address of Epic Estates Limited is Stock Page Stock 83 Goswell Road London England Ec1v 7er. . FOWLER, Charles John is a Secretary of the company. KARAYEVA, Lyudmyla is a Director of the company. REYNOLDS, Peter is a Director of the company. Secretary ELLESWEI, Michelle has been resigned. Secretary KELLY, Elizabeth has been resigned. Nominee Secretary ENERGIZE SECRETARY LIMITED has been resigned. Secretary PAGE REGISTRARS LIMITED has been resigned. Secretary PAGE REGISTRARS LIMITED has been resigned. Secretary SATURN REGISTRARS LIMITED has been resigned. Director CORNER, George has been resigned. Director ELLESWEI, Kevin has been resigned. Director FORBES, Emma Jane has been resigned. Director FREEMAN, Noreen has been resigned. Director POCOCK, Michael has been resigned. Nominee Director ENERGIZE DIRECTOR LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
FOWLER, Charles John
Appointed Date: 08 August 2016

Director
KARAYEVA, Lyudmyla
Appointed Date: 01 July 2013
55 years old

Director
REYNOLDS, Peter
Appointed Date: 01 July 2013
81 years old

Resigned Directors

Secretary
ELLESWEI, Michelle
Resigned: 29 July 2004
Appointed Date: 06 February 2001

Secretary
KELLY, Elizabeth
Resigned: 17 April 2006
Appointed Date: 29 July 2004

Nominee Secretary
ENERGIZE SECRETARY LIMITED
Resigned: 06 February 2001
Appointed Date: 11 January 2001

Secretary
PAGE REGISTRARS LIMITED
Resigned: 08 August 2016
Appointed Date: 11 January 2008

Secretary
PAGE REGISTRARS LIMITED
Resigned: 15 April 2008
Appointed Date: 18 January 2007

Secretary
SATURN REGISTRARS LIMITED
Resigned: 11 January 2014
Appointed Date: 15 April 2008

Director
CORNER, George
Resigned: 22 January 2014
Appointed Date: 01 February 2010
60 years old

Director
ELLESWEI, Kevin
Resigned: 29 July 2004
Appointed Date: 06 February 2001
57 years old

Director
FORBES, Emma Jane
Resigned: 09 April 2008
Appointed Date: 20 March 2007
54 years old

Director
FREEMAN, Noreen
Resigned: 10 December 2007
Appointed Date: 29 July 2004
78 years old

Director
POCOCK, Michael
Resigned: 10 April 2008
Appointed Date: 18 January 2007
48 years old

Nominee Director
ENERGIZE DIRECTOR LIMITED
Resigned: 06 February 2001
Appointed Date: 11 January 2001

Persons With Significant Control

Mr Charles John Fowler
Notified on: 3 January 2017
73 years old
Nature of control: Has significant influence or control

EPIC ESTATES LIMITED Events

09 Jan 2017
Confirmation statement made on 9 January 2017 with updates
07 Nov 2016
Total exemption full accounts made up to 31 January 2016
08 Aug 2016
Appointment of Mr Charles John Fowler as a secretary on 8 August 2016
08 Aug 2016
Registered office address changed from Blr Property Management, Hyde House, the Hyde Hendon London NW9 6LH to Stock Page Stock 83 Goswell Road London EC1V 7ER on 8 August 2016
08 Aug 2016
Termination of appointment of Page Registrars Limited as a secretary on 8 August 2016
...
... and 63 more events
14 Mar 2001
New director appointed
14 Mar 2001
Secretary resigned
14 Mar 2001
Director resigned
26 Feb 2001
Registered office changed on 26/02/01 from: 73-75 princess street st peter's square manchester M2 4EG
11 Jan 2001
Incorporation