Company NameEpping Grange Management Company Limited
DirectorsBrian Milton and Mark Smyth
Company StatusActive
Company Number04187931
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 March 2001(23 years 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 Brian Milton
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2006(4 years, 10 months after company formation)
Appointment Duration18 years, 2 months
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressRegency House 33 Wood Street
Barnet
Herts
EN5 4BE
Secretary NameMr Mark Smyth
NationalityBritish
StatusCurrent
Appointed09 March 2006(4 years, 11 months after company formation)
Appointment Duration18 years, 1 month
RoleService Director
Correspondence AddressRegency House 33 Wood Street
Barnet
Herts
EN5 4BE
Director NameMr Mark Smyth
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2018(17 years, 1 month after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegency House 33 Wood Street
Barnet
Hertfordshire
EN5 4BE
Director NameMr Gary White
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2006(4 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 10 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegency House 33 Wood Street
Barnet
Herts
EN5 4BE
Director NameMr Christopher William Tennyson
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2006(4 years, 10 months after company formation)
Appointment Duration11 years, 1 month (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegency House 33 Wood Street
Barnet
Herts
EN5 4BE
Director NameCorporate Property Management Limited (Corporation)
Date of BirthMarch 1987 (Born 37 years ago)
StatusResigned
Appointed27 March 2001(same day as company formation)
Correspondence Address108 High Street
Stevenage
Hertfordshire
SG1 3DW
Director NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed27 March 2001(same day as company formation)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed27 March 2001(same day as company formation)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Director NameCPM Asset Management Limited (Corporation)
StatusResigned
Appointed26 January 2004(2 years, 10 months after company formation)
Appointment Duration3 years (resigned 13 February 2007)
Correspondence AddressC P M House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR

Location

Registered AddressRegency House
33 Wood Street
Barnet
Herts
EN5 4BE
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardUnderhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Turnover£5,280
Net Worth£7,083
Cash£7,381
Current Liabilities£728

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 March 2023 (1 year ago)
Next Return Due10 April 2024 (overdue)

Filing History

2 July 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
22 April 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
6 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
24 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
28 September 2018Director's details changed for Mr Mark Smyth on 28 September 2018 (2 pages)
21 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
30 April 2018Appointment of Mr Mark Smyth as a director on 30 April 2018 (2 pages)
30 April 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
26 May 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
26 May 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
20 April 2017Termination of appointment of Christopher William Tennyson as a director on 31 March 2017 (1 page)
20 April 2017Confirmation statement made on 27 March 2017 with updates (4 pages)
20 April 2017Termination of appointment of Christopher William Tennyson as a director on 31 March 2017 (1 page)
20 April 2017Confirmation statement made on 27 March 2017 with updates (4 pages)
13 July 2016Total exemption full accounts made up to 31 December 2015 (14 pages)
13 July 2016Total exemption full accounts made up to 31 December 2015 (14 pages)
5 April 2016Annual return made up to 27 March 2016 no member list (4 pages)
5 April 2016Annual return made up to 27 March 2016 no member list (4 pages)
21 May 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
21 May 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
16 April 2015Annual return made up to 27 March 2015 no member list (4 pages)
16 April 2015Annual return made up to 27 March 2015 no member list (4 pages)
8 July 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
8 July 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
16 May 2014Annual return made up to 27 March 2014 no member list (3 pages)
16 May 2014Annual return made up to 27 March 2014 no member list (3 pages)
10 April 2014Termination of appointment of Gary White as a director (1 page)
10 April 2014Termination of appointment of Gary White as a director (1 page)
22 April 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
22 April 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
15 April 2013Annual return made up to 27 March 2013 no member list (3 pages)
15 April 2013Annual return made up to 27 March 2013 no member list (3 pages)
18 May 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
18 May 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
18 April 2012Annual return made up to 27 March 2012 no member list (3 pages)
18 April 2012Director's details changed for Brian Milton on 26 March 2012 (2 pages)
18 April 2012Secretary's details changed for Mark Smyth on 26 March 2012 (1 page)
18 April 2012Director's details changed for Gary White on 26 March 2012 (2 pages)
18 April 2012Director's details changed for Christopher William Tennyson on 26 March 2012 (2 pages)
18 April 2012Director's details changed for Brian Milton on 26 March 2012 (2 pages)
18 April 2012Director's details changed for Gary White on 26 March 2012 (2 pages)
18 April 2012Director's details changed for Christopher William Tennyson on 26 March 2012 (2 pages)
18 April 2012Annual return made up to 27 March 2012 no member list (3 pages)
18 April 2012Secretary's details changed for Mark Smyth on 26 March 2012 (1 page)
19 April 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
19 April 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
4 April 2011Annual return made up to 27 March 2011 no member list (5 pages)
4 April 2011Annual return made up to 27 March 2011 no member list (5 pages)
25 September 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
25 September 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
7 April 2010Director's details changed for Brian Milton on 26 March 2010 (2 pages)
7 April 2010Annual return made up to 27 March 2010 no member list (4 pages)
7 April 2010Director's details changed for Gary White on 26 March 2010 (2 pages)
7 April 2010Director's details changed for Brian Milton on 26 March 2010 (2 pages)
7 April 2010Annual return made up to 27 March 2010 no member list (4 pages)
7 April 2010Director's details changed for Gary White on 26 March 2010 (2 pages)
12 November 2009Registered office address changed from 15 Station Road St Ives Cambridgeshire PE27 5BH on 12 November 2009 (2 pages)
12 November 2009Registered office address changed from 15 Station Road St Ives Cambridgeshire PE27 5BH on 12 November 2009 (2 pages)
16 April 2009Annual return made up to 27/03/09 (3 pages)
16 April 2009Annual return made up to 27/03/09 (3 pages)
24 February 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
24 February 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
21 January 2009Total exemption full accounts made up to 31 December 2007 (6 pages)
21 January 2009Total exemption full accounts made up to 31 December 2007 (6 pages)
24 April 2008Annual return made up to 27/03/08 (3 pages)
24 April 2008Annual return made up to 27/03/08 (3 pages)
22 October 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
22 October 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
5 June 2007Annual return made up to 27/03/07 (2 pages)
5 June 2007Annual return made up to 27/03/07 (2 pages)
26 March 2007Director resigned (2 pages)
26 March 2007Director resigned (2 pages)
7 November 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
7 November 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
31 May 2006New director appointed (2 pages)
31 May 2006New director appointed (1 page)
31 May 2006New director appointed (2 pages)
31 May 2006New director appointed (1 page)
16 May 2006New director appointed (2 pages)
16 May 2006New director appointed (2 pages)
15 May 2006Annual return made up to 27/03/06 (2 pages)
15 May 2006Annual return made up to 27/03/06 (2 pages)
13 March 2006Registered office changed on 13/03/06 from: cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page)
13 March 2006Registered office changed on 13/03/06 from: cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page)
10 March 2006New secretary appointed (2 pages)
10 March 2006New secretary appointed (2 pages)
31 January 2006Secretary resigned;director resigned (1 page)
31 January 2006Secretary resigned;director resigned (1 page)
23 January 2006Full accounts made up to 31 December 2004 (11 pages)
23 January 2006Full accounts made up to 31 December 2004 (11 pages)
26 April 2005Annual return made up to 27/03/05
  • 363(287) ‐ Registered office changed on 26/04/05
(4 pages)
26 April 2005Annual return made up to 27/03/05
  • 363(287) ‐ Registered office changed on 26/04/05
(4 pages)
27 July 2004Full accounts made up to 31 December 2003 (9 pages)
27 July 2004Full accounts made up to 31 December 2003 (9 pages)
22 April 2004Annual return made up to 27/03/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 April 2004Annual return made up to 27/03/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 March 2004Director resigned (1 page)
15 March 2004New director appointed (1 page)
15 March 2004New director appointed (1 page)
15 March 2004Director resigned (1 page)
22 October 2003Full accounts made up to 31 December 2002 (10 pages)
22 October 2003Full accounts made up to 31 December 2002 (10 pages)
11 April 2003Annual return made up to 27/03/03 (4 pages)
11 April 2003Annual return made up to 27/03/03 (4 pages)
30 August 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
30 August 2002Total exemption small company accounts made up to 31 December 2001 (1 page)
30 August 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
30 August 2002Total exemption small company accounts made up to 31 December 2001 (1 page)
19 April 2002Annual return made up to 27/03/02 (3 pages)
19 April 2002Annual return made up to 27/03/02 (3 pages)
3 December 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
3 December 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
22 August 2001Registered office changed on 22/08/01 from: 1-3 evron place hertford hertfordshire SG14 1PA (1 page)
22 August 2001Registered office changed on 22/08/01 from: 1-3 evron place hertford hertfordshire SG14 1PA (1 page)
27 March 2001Incorporation (38 pages)
27 March 2001Incorporation (38 pages)