EPSOM LIFESTYLE DEVELOPMENT LIMITED
SHEFFIELD STANSCOMBE LIMITED

Hellopages » South Yorkshire » Sheffield » S1 2DW

Company number 03773832
Status Active
Incorporation Date 19 May 1999
Company Type Private Limited Company
Address URBAN OWNERS LIMITED, NORTHCHURCH BUSINESS CENTRE, 84 QUEEN STREET, SHEFFIELD, S1 2DW
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 19 May 2016 with full list of shareholders Statement of capital on 2016-06-03 GBP 37 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of EPSOM LIFESTYLE DEVELOPMENT LIMITED are www.epsomlifestyledevelopment.co.uk, and www.epsom-lifestyle-development.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. The distance to to Darnall Rail Station is 2.3 miles; to Rotherham Central Rail Station is 5.6 miles; to Dronfield Rail Station is 5.8 miles; to Elsecar Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Epsom Lifestyle Development Limited is a Private Limited Company. The company registration number is 03773832. Epsom Lifestyle Development Limited has been working since 19 May 1999. The present status of the company is Active. The registered address of Epsom Lifestyle Development Limited is Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2dw. . URBAN OWNERS LIMITED is a Secretary of the company. COURTICE, Linda is a Director of the company. PATEL, Subhash Jagjivandas is a Director of the company. Secretary DAVIES, Gareth James has been resigned. Secretary FINN, Graham Robert has been resigned. Nominee Secretary HARRISON, Irene Lesley has been resigned. Secretary MOWBRAY, Donna Claire has been resigned. Secretary SUMMERS, Jacqueline has been resigned. Secretary HERTS SECRETARIAT LIMITED has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director INGRAM, Peter David has been resigned. Director OSBORNE, Trevor has been resigned. Director HERTS NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
URBAN OWNERS LIMITED
Appointed Date: 01 January 2011

Director
COURTICE, Linda
Appointed Date: 20 February 2002
74 years old

Director
PATEL, Subhash Jagjivandas
Appointed Date: 20 February 2002
80 years old

Resigned Directors

Secretary
DAVIES, Gareth James
Resigned: 21 February 2002
Appointed Date: 12 October 1999

Secretary
FINN, Graham Robert
Resigned: 31 December 2010
Appointed Date: 01 August 2007

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 08 July 1999
Appointed Date: 19 May 1999

Secretary
MOWBRAY, Donna Claire
Resigned: 01 August 2007
Appointed Date: 20 February 2002

Secretary
SUMMERS, Jacqueline
Resigned: 21 February 2002
Appointed Date: 15 July 1999

Secretary
HERTS SECRETARIAT LIMITED
Resigned: 15 July 1999
Appointed Date: 08 July 1999

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 08 July 1999
Appointed Date: 19 May 1999

Director
INGRAM, Peter David
Resigned: 21 February 2002
Appointed Date: 09 December 1999
77 years old

Director
OSBORNE, Trevor
Resigned: 21 February 2002
Appointed Date: 15 July 1999
82 years old

Director
HERTS NOMINEES LIMITED
Resigned: 15 July 1999
Appointed Date: 08 July 1999

EPSOM LIFESTYLE DEVELOPMENT LIMITED Events

23 Sep 2016
Total exemption small company accounts made up to 31 December 2015
03 Jun 2016
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 37

18 Sep 2015
Total exemption small company accounts made up to 31 December 2014
18 Jun 2015
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 37

25 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 64 more events
13 Jul 1999
Director resigned
13 Jul 1999
New secretary appointed
13 Jul 1999
New director appointed
13 Jul 1999
Registered office changed on 13/07/99 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
19 May 1999
Incorporation

EPSOM LIFESTYLE DEVELOPMENT LIMITED Charges

5 May 2000
Debenture
Delivered: 13 May 2000
Status: Satisfied on 19 May 2001
Persons entitled: Bhf-Bank Ag as Agent and Security Trustee for Itself and the Beneficiaries (As Defined)
Description: Fixed and floating charges over the undertaking and all…