Company NameEpsompace Limited
Company StatusActive
Company Number01708046
CategoryPrivate Limited Company
Incorporation Date21 March 1983(41 years, 1 month ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings
SIC 42990Construction of other civil engineering projects n.e.c.
SIC 4542Joinery Installations
SIC 43320Joinery installation
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr John Henry Bowness
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 1991(8 years, 2 months after company formation)
Appointment Duration32 years, 11 months
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address47 Greenhayes Avenue
Banstead
Surrey
SM7 2JJ
Director NameMr Anthony William Mitchell
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 1991(8 years, 2 months after company formation)
Appointment Duration32 years, 11 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address8 Brook Court
Blakeney Road
Beckenham
Kent
BR3 1HG
Secretary NameMr Anthony William Mitchell
NationalityBritish
StatusCurrent
Appointed01 August 1992(9 years, 4 months after company formation)
Appointment Duration31 years, 8 months
RoleAdministrator
Correspondence Address8 Brook Court
Blakeney Road
Beckenham
Kent
BR3 1HG
Director NamePeter George Mitchell
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2001(18 years, 8 months after company formation)
Appointment Duration22 years, 4 months
RoleContracts Manager
Correspondence AddressTall Trees
Queens Avenue
Maidstone
Kent
ME16 0ER
Director NameMr Alex Paul Mitchell
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2014(31 years, 4 months after company formation)
Appointment Duration9 years, 9 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address58 Bushey Way
Beckenham
BR3 6TD
Director NameMr Brian Edward King
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(8 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 21 March 1996)
RoleContractor
Correspondence Address112 Sandy Lane
Cheam
Surrey
SM2 7ES
Director NameMrs Shirley Catherine Violet King
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(8 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 21 March 1996)
RoleSecretary
Correspondence Address112 Sandy Lane
Cheam
Sutton
Surrey
SM2 7ES
Director NameMr Henry John Reed
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(8 years, 2 months after company formation)
Appointment Duration9 years, 10 months (resigned 05 April 2001)
RoleAdministrator
Correspondence AddressTrefol Farm
Nantmel
Rhayader
Powys
LD6 5PE
Wales
Secretary NameMrs Shirley Catherine Violet King
NationalityBritish
StatusResigned
Appointed25 May 1991(8 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 July 1992)
RoleCompany Director
Correspondence Address112 Sandy Lane
Cheam
Sutton
Surrey
SM2 7ES

Contact

Websiteepsompace.com

Location

Registered AddressNightingale House, 46-48 East
Street, Epsom
Surrey
KT17 1HQ
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

100 at £1Anthony William Mitchell
100.00%
Ordinary

Financials

Year2014
Net Worth£1,898,361
Cash£1,439,208
Current Liabilities£91,407

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return25 May 2023 (11 months ago)
Next Return Due8 June 2024 (1 month, 2 weeks from now)

Charges

7 November 2006Delivered on: 10 November 2006
Persons entitled: Norwich & Peterborough Building Society

Classification: Mortgage
Secured details: £185000.00 due or to become due from the company to.
Particulars: Unit 8 brook court blakeney road beckenham kent.
Outstanding

Filing History

26 May 2020Confirmation statement made on 25 May 2020 with updates (4 pages)
16 January 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
28 May 2019Confirmation statement made on 25 May 2019 with updates (4 pages)
18 January 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
25 May 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
24 October 2017Total exemption full accounts made up to 31 July 2017 (8 pages)
24 October 2017Total exemption full accounts made up to 31 July 2017 (8 pages)
25 May 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
30 December 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
26 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(7 pages)
26 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(7 pages)
30 October 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
30 October 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
2 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(7 pages)
2 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(7 pages)
15 January 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
15 January 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
28 August 2014Appointment of Mr Alexander Paul Mitchell as a director on 24 July 2014 (2 pages)
28 August 2014Appointment of Mr Alexander Paul Mitchell as a director on 24 July 2014 (2 pages)
14 July 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(6 pages)
14 July 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(6 pages)
20 January 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
20 January 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
5 June 2013Annual return made up to 25 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-05
(6 pages)
5 June 2013Annual return made up to 25 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-05
(6 pages)
7 December 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
7 December 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
31 May 2012Annual return made up to 25 May 2012 with a full list of shareholders (6 pages)
31 May 2012Annual return made up to 25 May 2012 with a full list of shareholders (6 pages)
18 November 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
18 November 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
25 May 2011Annual return made up to 25 May 2011 with a full list of shareholders (6 pages)
25 May 2011Annual return made up to 25 May 2011 with a full list of shareholders (6 pages)
19 October 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
19 October 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
26 May 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
13 November 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
13 November 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
4 June 2009Return made up to 25/05/09; full list of members (4 pages)
4 June 2009Return made up to 25/05/09; full list of members (4 pages)
14 November 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
14 November 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
3 June 2008Return made up to 25/05/08; full list of members (4 pages)
3 June 2008Return made up to 25/05/08; full list of members (4 pages)
27 May 2008Director and secretary's change of particulars / anthony mitchell / 01/01/2008 (1 page)
27 May 2008Director and secretary's change of particulars / anthony mitchell / 01/01/2008 (1 page)
27 May 2008Director and secretary's change of particulars / anthony mitchell / 01/01/2008 (1 page)
27 May 2008Director and secretary's change of particulars / anthony mitchell / 01/01/2008 (1 page)
11 January 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
11 January 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
7 June 2007Return made up to 25/05/07; full list of members (3 pages)
7 June 2007Return made up to 25/05/07; full list of members (3 pages)
31 March 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
31 March 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
10 November 2006Particulars of mortgage/charge (3 pages)
10 November 2006Particulars of mortgage/charge (3 pages)
3 June 2006Accounts for a small company made up to 31 July 2005 (7 pages)
3 June 2006Accounts for a small company made up to 31 July 2005 (7 pages)
1 June 2006Location of debenture register (1 page)
1 June 2006Location of debenture register (1 page)
1 June 2006Registered office changed on 01/06/06 from: 46-48 east street epsom surrey KT17 1HQ (1 page)
1 June 2006Return made up to 25/05/06; full list of members (3 pages)
1 June 2006Location of register of members (1 page)
1 June 2006Registered office changed on 01/06/06 from: 46-48 east street epsom surrey KT17 1HQ (1 page)
1 June 2006Location of register of members (1 page)
1 June 2006Return made up to 25/05/06; full list of members (3 pages)
1 March 2006Registered office changed on 01/03/06 from: suite 107 challenge house mitcham road croydon surrey CR0 3AA (1 page)
1 March 2006Registered office changed on 01/03/06 from: suite 107 challenge house mitcham road croydon surrey CR0 3AA (1 page)
5 September 2005Accounts for a small company made up to 31 July 2004 (5 pages)
5 September 2005Accounts for a small company made up to 31 July 2004 (5 pages)
3 June 2005Return made up to 25/05/05; full list of members (7 pages)
3 June 2005Return made up to 25/05/05; full list of members (7 pages)
31 August 2004Accounts for a small company made up to 31 July 2003 (5 pages)
31 August 2004Accounts for a small company made up to 31 July 2003 (5 pages)
4 June 2004Return made up to 25/05/04; full list of members (7 pages)
4 June 2004Return made up to 25/05/04; full list of members (7 pages)
8 July 2003Accounts for a small company made up to 31 July 2002 (5 pages)
8 July 2003Accounts for a small company made up to 31 July 2002 (5 pages)
31 May 2003Return made up to 25/05/03; full list of members (7 pages)
31 May 2003Return made up to 25/05/03; full list of members (7 pages)
31 May 2002Return made up to 25/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 May 2002Return made up to 25/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 May 2002Accounts for a small company made up to 31 July 2001 (5 pages)
27 May 2002Accounts for a small company made up to 31 July 2001 (5 pages)
6 December 2001New director appointed (2 pages)
6 December 2001New director appointed (2 pages)
29 May 2001Director resigned (1 page)
29 May 2001Return made up to 25/05/01; full list of members (7 pages)
29 May 2001Return made up to 25/05/01; full list of members (7 pages)
29 May 2001Director resigned (1 page)
17 April 2001Accounts for a small company made up to 31 July 2000 (5 pages)
17 April 2001Accounts for a small company made up to 31 July 2000 (5 pages)
25 July 2000Accounts for a small company made up to 31 July 1999 (5 pages)
25 July 2000Accounts for a small company made up to 31 July 1999 (5 pages)
2 June 2000Return made up to 25/05/00; full list of members (7 pages)
2 June 2000Return made up to 25/05/00; full list of members (7 pages)
31 March 2000Registered office changed on 31/03/00 from: 32 stadium studios wimbledon stadium business centre riverside road london SW17 0BA (1 page)
31 March 2000Registered office changed on 31/03/00 from: 32 stadium studios wimbledon stadium business centre riverside road london SW17 0BA (1 page)
25 May 1999Return made up to 25/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 May 1999Return made up to 25/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 April 1999Accounts for a small company made up to 31 July 1998 (5 pages)
10 April 1999Accounts for a small company made up to 31 July 1998 (5 pages)
31 May 1998Return made up to 25/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 May 1998Return made up to 25/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 March 1998Accounts for a small company made up to 31 July 1997 (5 pages)
18 March 1998Accounts for a small company made up to 31 July 1997 (5 pages)
11 June 1997Return made up to 25/05/97; no change of members (4 pages)
11 June 1997Return made up to 25/05/97; no change of members (4 pages)
27 March 1997Accounts for a small company made up to 31 July 1996 (5 pages)
27 March 1997Accounts for a small company made up to 31 July 1996 (5 pages)
6 June 1996Return made up to 25/05/96; no change of members (6 pages)
6 June 1996Return made up to 25/05/96; no change of members (6 pages)
14 May 1996Director resigned (1 page)
14 May 1996Director resigned (1 page)
14 May 1996Director resigned (1 page)
14 May 1996Director resigned (1 page)
14 March 1996Accounts for a small company made up to 31 July 1995 (5 pages)
14 March 1996Accounts for a small company made up to 31 July 1995 (5 pages)
12 June 1995Return made up to 25/05/95; full list of members (8 pages)
12 June 1995Return made up to 25/05/95; full list of members (8 pages)