EPIC PROPERTIES LIMITED
ESSEX


Company number 03994593
Status Active
Incorporation Date 16 May 2000
Company Type Private Limited Company
Address THE MALTINGS, ROSEMARY LANE, HALSTEAD, ESSEX, C09 1HZ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Registration of charge 039945930008, created on 7 February 2017; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 16 May 2016 with full list of shareholders Statement of capital on 2016-06-17 GBP 9,025 . The most likely internet sites of EPIC PROPERTIES LIMITED are www.epicproperties.co.uk, and www.epic-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. Epic Properties Limited is a Private Limited Company. The company registration number is 03994593. Epic Properties Limited has been working since 16 May 2000. The present status of the company is Active. The registered address of Epic Properties Limited is The Maltings Rosemary Lane Halstead Essex C09 1hz. . HAWKINS, Ian is a Secretary of the company. HAWKINS, Ian is a Director of the company. HAWKINS, John is a Director of the company. Secretary HAWKINS, John William has been resigned. Nominee Secretary JPCORS LIMITED has been resigned. Director HAWKINS, Ian has been resigned. Director HAWKINS, John William has been resigned. Director HAWKINS, Leonara has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HAWKINS, Ian
Appointed Date: 21 May 2001

Director
HAWKINS, Ian
Appointed Date: 01 June 2004
49 years old

Director
HAWKINS, John
Appointed Date: 16 May 2000
79 years old

Resigned Directors

Secretary
HAWKINS, John William
Resigned: 21 May 2001
Appointed Date: 16 May 2000

Nominee Secretary
JPCORS LIMITED
Resigned: 06 June 2000
Appointed Date: 16 May 2000

Director
HAWKINS, Ian
Resigned: 22 May 2001
Appointed Date: 31 October 2000
49 years old

Director
HAWKINS, John William
Resigned: 21 May 2001
Appointed Date: 16 May 2000
105 years old

Director
HAWKINS, Leonara
Resigned: 27 April 2001
Appointed Date: 03 November 2000
83 years old

Nominee Director
JPCORD LIMITED
Resigned: 06 June 2000
Appointed Date: 16 May 2000

EPIC PROPERTIES LIMITED Events

10 Feb 2017
Registration of charge 039945930008, created on 7 February 2017
13 Sep 2016
Total exemption small company accounts made up to 31 January 2016
17 Jun 2016
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 9,025

19 May 2015
Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 9,025

23 Apr 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 58 more events
18 Jul 2000
New director appointed
12 Jun 2000
Registered office changed on 12/06/00 from: suite 17, city business centre lower road london SE16 2XB
12 Jun 2000
Director resigned
12 Jun 2000
Secretary resigned
16 May 2000
Incorporation

EPIC PROPERTIES LIMITED Charges

7 February 2017
Charge code 0399 4593 0008
Delivered: 10 February 2017
Status: Outstanding
Persons entitled: Precise Mortgages
Description: 38 gilbert way braintree essex…
11 September 2007
Legal charge
Delivered: 12 September 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 33A challis lane braintree essex. By way of fixed charge…
4 May 2007
Legal charge
Delivered: 9 May 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 2,4 and 6 fairfield road braintree essex. By way of fixed…
3 October 2003
Mortgage deed
Delivered: 7 October 2003
Status: Satisfied on 27 February 2015
Persons entitled: Norwich & Peterborough Building Society
Description: The property being 4 old pier street walton on the naze…
12 June 2003
Legal charge
Delivered: 1 July 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 6 the mazes east street braintree essex. By way of…
23 May 2003
Mortgage deed
Delivered: 29 May 2003
Status: Satisfied on 27 February 2015
Persons entitled: Norwich and Peterborough Building Society
Description: 2,4,4A & 6 fairfield road,braintree,essex CM7 3HF.
12 October 2001
Legal charge
Delivered: 26 October 2001
Status: Satisfied on 16 September 2003
Persons entitled: National Westminster Bank PLC
Description: 2,4 & 6 fairfield road braintree essex. By way of fixed…
8 June 2001
Mortgage
Delivered: 15 June 2001
Status: Satisfied on 23 April 2004
Persons entitled: National Westminster Bank PLC
Description: 4 old pier street, walton on the naze, essex.