E. & P. HOMES LIMITED
BERKS

Hellopages » Berkshire » Wokingham » RG45 6QN

Company number 05970739
Status Active
Incorporation Date 18 October 2006
Company Type Private Limited Company
Address 14 PURCELL ROAD, CROWTHORNE, BERKS, RG45 6QN
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 twenty-six events have happened. The last three records are Confirmation statement made on 22 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of E. & P. HOMES LIMITED are www.ephomes.co.uk, and www.e-p-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. The distance to to Blackwater Rail Station is 3.3 miles; to Bagshot Rail Station is 4.8 miles; to Ash Vale Rail Station is 8 miles; to Ash Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.E P Homes Limited is a Private Limited Company. The company registration number is 05970739. E P Homes Limited has been working since 18 October 2006. The present status of the company is Active. The registered address of E P Homes Limited is 14 Purcell Road Crowthorne Berks Rg45 6qn. . GRIMSHAW, Jacqueline Ann is a Secretary of the company. GRIMSHAW, Jacqueline Ann is a Director of the company. SKEET, David Paul is a Director of the company. SKEET, Janet Louise is a Director of the company. Secretary GRIMSHAW, Andrew Patrick has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
GRIMSHAW, Jacqueline Ann
Appointed Date: 17 April 2009

Director
GRIMSHAW, Jacqueline Ann
Appointed Date: 18 October 2006
62 years old

Director
SKEET, David Paul
Appointed Date: 18 October 2006
64 years old

Director
SKEET, Janet Louise
Appointed Date: 18 October 2006
56 years old

Resigned Directors

Secretary
GRIMSHAW, Andrew Patrick
Resigned: 17 April 2009
Appointed Date: 18 October 2006

Persons With Significant Control

Jacqueline Ann Grimshaw
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

E. & P. HOMES LIMITED Events

07 Feb 2017
Confirmation statement made on 22 January 2017 with updates
03 Nov 2016
Total exemption small company accounts made up to 31 March 2016
05 May 2016
Total exemption full accounts made up to 31 March 2015
27 Jan 2016
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 4

26 Jan 2015
Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 4

...
... and 16 more events
23 Mar 2009
Return made up to 18/10/08; full list of members
21 Nov 2008
Total exemption small company accounts made up to 31 March 2008
22 Oct 2007
Return made up to 18/10/07; full list of members
18 Jan 2007
Accounting reference date extended from 31/10/07 to 31/03/08
18 Oct 2006
Incorporation