Company Name25 Epirus Road Management Company Limited
Company StatusActive
Company Number02530077
CategoryPrivate Limited Company
Incorporation Date13 August 1990(33 years, 8 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Christopher Desmond Michael Hunter Ward
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2006(15 years, 10 months after company formation)
Appointment Duration17 years, 10 months
RoleMarketing
Country of ResidenceBelgium
Correspondence Address25 Epirus Road
London
SW6 7UR
Director NameMr Joseph Cho-Pang Wong
Date of BirthNovember 1986 (Born 37 years ago)
NationalityAustralian
StatusCurrent
Appointed05 January 2018(27 years, 5 months after company formation)
Appointment Duration6 years, 3 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address25 Epirus Road
London
SW6 7UR
Director NameMr Richard Hugh Campbell Trott
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2021(30 years, 12 months after company formation)
Appointment Duration2 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address25 Epirus Road
London
SW6 7UR
Director NameMiss Clare Mair Lloyd George
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(1 year after company formation)
Appointment Duration4 years (resigned 31 August 1995)
RoleCompany Director
Correspondence Address25 Epirus Road
Fulham
London
SW6 7UR
Director NameMr John Ryle Wright
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(1 year after company formation)
Appointment Duration15 years, 10 months (resigned 15 June 2007)
RoleCompany Director
Correspondence Address25 Epirus Road
Fulham
London
SW6 7UR
Director NameMr John Richard Pottle
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(1 year after company formation)
Appointment Duration1 year, 10 months (resigned 07 July 1993)
RoleResidents Property Management Co
Correspondence Address25 Epirus Road
Fulham
London
SW6 7UR
Secretary NameLouise Carolyn Pottle
NationalityBritish
StatusResigned
Appointed13 August 1991(1 year after company formation)
Appointment Duration1 year, 10 months (resigned 07 July 1993)
RoleCompany Director
Correspondence Address25 Epirus Road
Fulham
London
SW6 7UR
Director NameMark Henry Kerswell
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1993(2 years, 10 months after company formation)
Appointment Duration9 years (resigned 12 July 2002)
RoleChartered Accountant
Correspondence Address19 Wingate Road
London
W6 0UR
Secretary NameLisa Jane Kerswell
NationalityBritish
StatusResigned
Appointed07 July 1993(2 years, 10 months after company formation)
Appointment Duration9 years (resigned 12 July 2002)
RoleCompany Director
Correspondence AddressFlat B
25 Epirus Road
London
SW6 7UR
Director NameKate Hoffman
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1994(4 years after company formation)
Appointment Duration10 years, 4 months (resigned 03 January 2005)
RolePersonal Assistant
Correspondence Address25 Epirus Road
Fulham
London
SW6 7UR
Director NameNicholas Feinberg
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2002(11 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 09 June 2006)
RoleSolicitor
Correspondence Address25b Epirus Road
London
SW6 7JR
Secretary NameKate Hoffman
NationalityBritish
StatusResigned
Appointed12 July 2002(11 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 January 2005)
RolePersonnal Assistant
Correspondence Address25 Epirus Road
Fulham
London
SW6 7UR
Director NameFrancisco Javier Fernandez
Date of BirthFebruary 1971 (Born 53 years ago)
NationalitySpanish
StatusResigned
Appointed13 March 2005(14 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 June 2006)
RoleSales
Correspondence Address25 Epirus Road
Flat C
London
SW6 7JR
Secretary NameNicholas Feinberg
NationalityBritish
StatusResigned
Appointed13 March 2005(14 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 June 2006)
RoleSolicitor
Correspondence Address25b Epirus Road
London
SW6 7JR
Secretary NameMr Francisco Javier Fernandez
NationalitySpanish
StatusResigned
Appointed09 June 2006(15 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 20 October 2011)
RoleCompany Director
Correspondence Address25c Epirus Road
London
SW6 7UR
Director NameMr Phillip James Norris
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2007(16 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 November 2010)
RoleMarketing
Country of ResidenceEngland
Correspondence Address25 Epirus Road
London
SW6 7UR
Director NameMr Francisco Javier Fernandez
Date of BirthFebruary 1971 (Born 53 years ago)
NationalitySpanish
StatusResigned
Appointed27 July 2009(18 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 October 2011)
RoleSales
Country of ResidenceEngland
Correspondence AddressFlat C 25 Epirus Road
London
SW6 7UR
Director NameMrs Victoria Rachael Robins
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2010(20 years, 3 months after company formation)
Appointment Duration10 years, 8 months (resigned 01 August 2021)
RolePersonal Asistant
Country of ResidenceUnited Kingdom
Correspondence Address25 Epirus Road
London
SW6 7UR
Director NameMr Frederick Henry Pearson Meyer
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2017(27 years, 3 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 05 January 2018)
RoleJournalist
Country of ResidenceRussia
Correspondence AddressApartment 31 Building B
4/22 Kosmodamianskaya Embankment
Moscow 115035
Russia

Location

Registered Address25 Epirus Road
London
SW6 7UR
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardFulham Broadway
Built Up AreaGreater London

Shareholders

1 at £1Christopher Hunter-ward
33.33%
Ordinary
1 at £1Henry Meyer
33.33%
Ordinary
1 at £1Victoria Robins
33.33%
Ordinary

Financials

Year2014
Net Worth£432
Cash£432

Accounts

Latest Accounts8 November 2023 (5 months, 3 weeks ago)
Next Accounts Due8 August 2025 (1 year, 3 months from now)
Accounts CategoryMicro Entity
Accounts Year End8 November

Returns

Latest Return27 July 2023 (9 months ago)
Next Return Due10 August 2024 (3 months, 2 weeks from now)

Filing History

6 March 2024Micro company accounts made up to 8 November 2023 (3 pages)
12 September 2023Confirmation statement made on 27 July 2023 with no updates (3 pages)
22 June 2023Change of details for Mrs Victoria Rachael Robins as a person with significant control on 21 June 2023 (2 pages)
12 January 2023Unaudited abridged accounts made up to 8 November 2022 (7 pages)
7 September 2022Confirmation statement made on 27 July 2022 with no updates (3 pages)
18 January 2022Unaudited abridged accounts made up to 8 November 2021 (7 pages)
11 August 2021Confirmation statement made on 27 July 2021 with updates (4 pages)
10 August 2021Notification of Richard Hugh Campbell Trott as a person with significant control on 1 August 2021 (2 pages)
9 August 2021Termination of appointment of Victoria Rachael Robins as a director on 1 August 2021 (1 page)
9 August 2021Appointment of Mr Richard Hugh Campbell Trott as a director on 1 August 2021 (2 pages)
1 March 2021Micro company accounts made up to 8 November 2020 (3 pages)
29 July 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
21 January 2020Micro company accounts made up to 8 November 2019 (2 pages)
31 July 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
26 March 2019Micro company accounts made up to 8 November 2018 (2 pages)
1 August 2018Confirmation statement made on 27 July 2018 with updates (4 pages)
10 January 2018Appointment of Mr Joseph Cho-Pang Wong as a director on 5 January 2018 (2 pages)
10 January 2018Termination of appointment of Frederick Henry Pearson Meyer as a director on 5 January 2018 (1 page)
2 January 2018Micro company accounts made up to 8 November 2017 (2 pages)
7 November 2017Appointment of Mr Frederick Henry Pearson Meyer as a director on 7 November 2017 (2 pages)
7 November 2017Appointment of Mr Frederick Henry Pearson Meyer as a director on 7 November 2017 (2 pages)
1 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
6 January 2017Total exemption small company accounts made up to 8 November 2016 (4 pages)
6 January 2017Total exemption small company accounts made up to 8 November 2016 (4 pages)
29 July 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
29 July 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
19 February 2016Total exemption small company accounts made up to 8 November 2015 (3 pages)
19 February 2016Total exemption small company accounts made up to 8 November 2015 (3 pages)
5 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 3
(4 pages)
5 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 3
(4 pages)
4 August 2015Director's details changed for Ms Victoria Trott on 16 May 2015 (2 pages)
4 August 2015Director's details changed for Ms Victoria Trott on 16 May 2015 (2 pages)
14 January 2015Total exemption small company accounts made up to 8 November 2014 (3 pages)
14 January 2015Total exemption small company accounts made up to 8 November 2014 (3 pages)
14 January 2015Total exemption small company accounts made up to 8 November 2014 (3 pages)
29 July 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 3
(4 pages)
29 July 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 3
(4 pages)
14 January 2014Total exemption small company accounts made up to 8 November 2013 (4 pages)
14 January 2014Total exemption small company accounts made up to 8 November 2013 (4 pages)
14 January 2014Total exemption small company accounts made up to 8 November 2013 (4 pages)
29 July 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
29 July 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
25 January 2013Total exemption small company accounts made up to 8 November 2012 (4 pages)
25 January 2013Total exemption small company accounts made up to 8 November 2012 (4 pages)
25 January 2013Total exemption small company accounts made up to 8 November 2012 (4 pages)
8 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
8 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
8 August 2012Registered office address changed from 25 Epirus Road Francisco Fernandez Epirus Road London SW6 7UR on 8 August 2012 (1 page)
8 August 2012Registered office address changed from 25 Epirus Road Francisco Fernandez Epirus Road London SW6 7UR on 8 August 2012 (1 page)
8 August 2012Registered office address changed from 25 Epirus Road Francisco Fernandez Epirus Road London SW6 7UR on 8 August 2012 (1 page)
12 March 2012Total exemption small company accounts made up to 8 November 2011 (4 pages)
12 March 2012Total exemption small company accounts made up to 8 November 2011 (4 pages)
12 March 2012Total exemption small company accounts made up to 8 November 2011 (4 pages)
20 October 2011Termination of appointment of Francisco Fernandez as a director (1 page)
20 October 2011Termination of appointment of Francisco Fernandez as a secretary (1 page)
20 October 2011Termination of appointment of Francisco Fernandez as a secretary (1 page)
20 October 2011Termination of appointment of Francisco Fernandez as a director (1 page)
29 July 2011Annual return made up to 27 July 2011 with a full list of shareholders (6 pages)
29 July 2011Annual return made up to 27 July 2011 with a full list of shareholders (6 pages)
20 June 2011Total exemption full accounts made up to 8 November 2010 (9 pages)
20 June 2011Total exemption full accounts made up to 8 November 2010 (9 pages)
7 June 2011Termination of appointment of Phillip Norris as a director (1 page)
7 June 2011Termination of appointment of Phillip Norris as a director (1 page)
7 June 2011Appointment of Ms Victoria Trott as a director (2 pages)
7 June 2011Appointment of Ms Victoria Trott as a director (2 pages)
15 October 2010Secretary's details changed for Francisco Javier Fernandez on 27 July 2010 (1 page)
15 October 2010Director's details changed for Christopher Desmond Michael Hunter Ward on 27 July 2010 (2 pages)
15 October 2010Director's details changed for Francisco Javier Fernandez on 27 July 2010 (2 pages)
15 October 2010Annual return made up to 27 July 2010 with a full list of shareholders (6 pages)
15 October 2010Director's details changed for Phillip James Norris on 27 July 2010 (2 pages)
15 October 2010Director's details changed for Phillip James Norris on 27 July 2010 (2 pages)
15 October 2010Secretary's details changed for Francisco Javier Fernandez on 27 July 2010 (1 page)
15 October 2010Director's details changed for Christopher Desmond Michael Hunter Ward on 27 July 2010 (2 pages)
15 October 2010Annual return made up to 27 July 2010 with a full list of shareholders (6 pages)
15 October 2010Director's details changed for Francisco Javier Fernandez on 27 July 2010 (2 pages)
26 May 2010Total exemption full accounts made up to 8 November 2009 (9 pages)
26 May 2010Total exemption full accounts made up to 8 November 2009 (9 pages)
26 May 2010Total exemption full accounts made up to 8 November 2009 (9 pages)
21 May 2010Registered office address changed from 25 Epirus Road London SW6 7UR on 21 May 2010 (3 pages)
21 May 2010Registered office address changed from 25 Epirus Road London SW6 7UR on 21 May 2010 (3 pages)
24 November 2009Annual return made up to 27 July 2009 with a full list of shareholders (6 pages)
24 November 2009Appointment of Francisco Javier Fernandez as a director (2 pages)
24 November 2009Appointment of Francisco Javier Fernandez as a director (2 pages)
24 November 2009Annual return made up to 27 July 2009 with a full list of shareholders (6 pages)
14 January 2009Total exemption full accounts made up to 8 November 2008 (9 pages)
14 January 2009Total exemption full accounts made up to 8 November 2008 (9 pages)
14 January 2009Total exemption full accounts made up to 8 November 2008 (9 pages)
26 August 2008Return made up to 27/07/08; no change of members (7 pages)
26 August 2008Return made up to 27/07/08; no change of members (7 pages)
9 January 2008Total exemption full accounts made up to 8 November 2007 (9 pages)
9 January 2008Total exemption full accounts made up to 8 November 2007 (9 pages)
9 January 2008Total exemption full accounts made up to 8 November 2007 (9 pages)
2 October 2007Return made up to 27/07/07; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
2 October 2007New director appointed (2 pages)
2 October 2007New director appointed (2 pages)
2 October 2007Return made up to 27/07/07; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
17 January 2007Total exemption full accounts made up to 8 November 2006 (9 pages)
17 January 2007Total exemption full accounts made up to 8 November 2006 (9 pages)
17 January 2007Total exemption full accounts made up to 8 November 2006 (9 pages)
19 December 2006Return made up to 27/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
19 December 2006New director appointed (2 pages)
19 December 2006Return made up to 27/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
19 December 2006New director appointed (2 pages)
22 November 2006New secretary appointed (2 pages)
22 November 2006New secretary appointed (2 pages)
3 October 2006Total exemption full accounts made up to 8 November 2005 (9 pages)
3 October 2006Total exemption full accounts made up to 8 November 2005 (9 pages)
3 October 2006Total exemption full accounts made up to 8 November 2005 (9 pages)
30 August 2006Secretary resigned (1 page)
30 August 2006Secretary resigned (1 page)
30 August 2006Director resigned (1 page)
30 August 2006Director resigned (1 page)
16 February 2006Return made up to 27/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 February 2006Return made up to 27/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 September 2005Total exemption small company accounts made up to 8 November 2004 (5 pages)
14 September 2005Total exemption small company accounts made up to 8 November 2004 (5 pages)
14 September 2005Total exemption small company accounts made up to 8 November 2004 (5 pages)
17 March 2005New director appointed (3 pages)
17 March 2005New secretary appointed (3 pages)
17 March 2005New director appointed (3 pages)
17 March 2005New secretary appointed (3 pages)
21 January 2005Secretary resigned;director resigned (1 page)
21 January 2005Secretary resigned;director resigned (1 page)
10 September 2004Accounts for a dormant company made up to 8 November 2003 (5 pages)
10 September 2004Accounts for a dormant company made up to 8 November 2003 (5 pages)
10 September 2004Accounts for a dormant company made up to 8 November 2003 (5 pages)
2 August 2004Return made up to 27/07/04; full list of members (7 pages)
2 August 2004Return made up to 27/07/04; full list of members (7 pages)
12 August 2003Return made up to 13/08/03; full list of members (7 pages)
12 August 2003Return made up to 13/08/03; full list of members (7 pages)
14 May 2003Accounts for a dormant company made up to 8 November 2002 (4 pages)
14 May 2003Accounts for a dormant company made up to 8 November 2002 (4 pages)
14 May 2003Accounts for a dormant company made up to 8 November 2002 (4 pages)
9 September 2002New director appointed (2 pages)
9 September 2002Return made up to 13/08/02; full list of members (8 pages)
9 September 2002New director appointed (2 pages)
9 September 2002Secretary resigned;director resigned (1 page)
9 September 2002Secretary resigned;director resigned (1 page)
9 September 2002Return made up to 13/08/02; full list of members (8 pages)
9 September 2002Director resigned (1 page)
9 September 2002Director resigned (1 page)
9 September 2002New secretary appointed;new director appointed (2 pages)
9 September 2002New secretary appointed;new director appointed (2 pages)
9 July 2002Accounts for a dormant company made up to 8 November 2001 (2 pages)
9 July 2002Accounts for a dormant company made up to 8 November 2001 (2 pages)
9 July 2002Accounts for a dormant company made up to 8 November 2001 (2 pages)
11 September 2001Return made up to 13/08/01; full list of members (8 pages)
11 September 2001Return made up to 13/08/01; full list of members (8 pages)
20 April 2001Accounts for a dormant company made up to 8 November 2000 (2 pages)
20 April 2001Accounts for a dormant company made up to 8 November 2000 (2 pages)
20 April 2001Accounts for a dormant company made up to 8 November 2000 (2 pages)
7 September 2000Return made up to 13/08/00; full list of members (8 pages)
7 September 2000Return made up to 13/08/00; full list of members (8 pages)
6 September 2000Accounts for a dormant company made up to 8 November 1999 (2 pages)
6 September 2000Accounts for a dormant company made up to 8 November 1999 (2 pages)
6 September 2000Accounts for a dormant company made up to 8 November 1999 (2 pages)
11 November 1999Return made up to 13/08/99; full list of members (5 pages)
11 November 1999Return made up to 13/08/99; full list of members (5 pages)
23 May 1999Accounts for a dormant company made up to 8 November 1998 (2 pages)
23 May 1999Accounts for a dormant company made up to 8 November 1998 (2 pages)
23 May 1999Accounts for a dormant company made up to 8 November 1998 (2 pages)
28 August 1998Return made up to 13/08/98; full list of members (5 pages)
28 August 1998Return made up to 13/08/98; full list of members (5 pages)
12 January 1998Accounts for a dormant company made up to 8 November 1997 (2 pages)
12 January 1998Accounts for a dormant company made up to 8 November 1997 (2 pages)
12 January 1998Accounts for a dormant company made up to 8 November 1997 (2 pages)
15 August 1997Return made up to 13/08/97; full list of members (5 pages)
15 August 1997Return made up to 13/08/97; full list of members (5 pages)
28 April 1997Accounts for a dormant company made up to 8 November 1996 (2 pages)
28 April 1997Accounts for a dormant company made up to 8 November 1996 (2 pages)
28 April 1997Accounts for a dormant company made up to 8 November 1996 (2 pages)
26 September 1996Return made up to 13/08/96; full list of members
  • 363(288) ‐ Director resigned
(5 pages)
26 September 1996Return made up to 13/08/96; full list of members
  • 363(288) ‐ Director resigned
(5 pages)
17 October 1995Accounts for a dormant company made up to 8 November 1994 (2 pages)
17 October 1995Accounts for a dormant company made up to 8 November 1994 (2 pages)
17 October 1995Accounts for a dormant company made up to 8 November 1994 (2 pages)
6 September 1995Return made up to 13/08/95; change of members (4 pages)
6 September 1995Return made up to 13/08/95; change of members (4 pages)
6 September 1995New director appointed (2 pages)
6 September 1995New director appointed (2 pages)
13 August 1990Incorporation (10 pages)
13 August 1990Incorporation (10 pages)