EPSOM LIFESTYLE DEVELOPMENT LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 NewConfirmation statement made on 2025-05-19 with no updates

View Document

09/06/259 June 2025 NewAppointment of Miss Emily Louise Parker as a director on 2025-05-27

View Document

11/12/2411 December 2024 Appointment of Mr Mathew Christopher Clark as a director on 2024-11-28

View Document

24/07/2424 July 2024 Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 2024-07-24

View Document

24/07/2424 July 2024 Appointment of Blueroc Estates Ltd as a secretary on 2024-07-24

View Document

24/07/2424 July 2024 Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN England to Global House Global House 1 Ashley Avenue Epsom Surrey KT18 5AD on 2024-07-24

View Document

11/06/2411 June 2024 Appointment of Mr Gregory James Sturmer as a director on 2024-05-30

View Document

11/06/2411 June 2024 Appointment of Mr Oliver Shaw as a director on 2024-05-30

View Document

05/06/245 June 2024 Termination of appointment of Subhash Jagjivandas Patel as a director on 2024-05-30

View Document

05/06/245 June 2024 Termination of appointment of Linda Courtice as a director on 2024-05-30

View Document

05/06/245 June 2024 Confirmation statement made on 2024-05-19 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/09/2321 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-19 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/09/1925 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/09/1813 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

21/05/1821 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SUBHASH JAGJIVANDAS PATEL / 02/03/2018

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, WITH UPDATES

View Document

21/05/1821 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / LINDA COURTICE / 02/03/2018

View Document

11/05/1811 May 2018 CORPORATE SECRETARY APPOINTED WARWICK ESTATES

View Document

11/05/1811 May 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WARWICK ESTATES / 02/03/2018

View Document

11/05/1811 May 2018 APPOINTMENT TERMINATED, SECRETARY URBAN OWNERS LIMITED

View Document

09/05/189 May 2018 REGISTERED OFFICE CHANGED ON 09/05/2018 FROM C/O URBAN OWNERS LIMITED NORTHCHURCH BUSINESS CENTRE 84 QUEEN STREET SHEFFIELD S1 2DW

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

08/09/178 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

30/05/1730 May 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / URBAN OWNERS LIMITED / 06/12/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

03/06/163 June 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

18/09/1518 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/06/1518 June 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/06/1424 June 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/06/1320 June 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

21/09/1221 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/05/1229 May 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / URBAN OWNERS LIMITED / 22/05/2012

View Document

29/05/1229 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / LINDA COURTICE / 29/05/2012

View Document

29/05/1229 May 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

13/10/1113 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/09/1114 September 2011 REGISTERED OFFICE CHANGED ON 14/09/2011 FROM C/O URBAN OWNERS 5B SUMATRA HOUSE 215 WEST END LANE LONDON NW6 1XJ UNITED KINGDOM

View Document

19/06/1119 June 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

20/05/1120 May 2011 CORPORATE SECRETARY APPOINTED URBAN OWNERS LIMITED

View Document

13/05/1113 May 2011 APPOINTMENT TERMINATED, SECRETARY GRAHAM FINN

View Document

20/04/1120 April 2011 REGISTERED OFFICE CHANGED ON 20/04/2011 FROM FLAT 7 36 BUCKINGHAM GATE LONDON SW1E 6PB ENGLAND

View Document

10/09/1010 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/06/1017 June 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUBHASH JAGJIVANDAS PATEL / 01/05/2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDA COURTICE / 01/05/2010

View Document

16/06/1016 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR GRAHAM ROBERT FINN / 01/05/2010

View Document

25/11/0925 November 2009 REGISTERED OFFICE CHANGED ON 25/11/2009 FROM FLAT 16A 36 BUCKINGHAM GATE LONDON SW1E 6PB

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/07/092 July 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

10/12/0810 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / LINDA COURTICE / 01/01/2008

View Document

10/12/0810 December 2008 RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

22/08/0722 August 2007 NEW SECRETARY APPOINTED

View Document

22/08/0722 August 2007 SECRETARY RESIGNED

View Document

21/08/0721 August 2007 REGISTERED OFFICE CHANGED ON 21/08/07 FROM: 3 ST MARGARET DRIVE EPSOM SURREY KT18 7LB

View Document

08/01/078 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

23/08/0623 August 2006 RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

26/10/0526 October 2005 RETURN MADE UP TO 19/05/05; CHANGE OF MEMBERS

View Document

02/08/052 August 2005 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04

View Document

01/11/041 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

18/06/0418 June 2004 RETURN MADE UP TO 19/05/04; CHANGE OF MEMBERS

View Document

07/08/037 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

05/07/035 July 2003 RETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS

View Document

25/07/0225 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

12/07/0212 July 2002 RETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS

View Document

20/05/0220 May 2002 DIRECTOR RESIGNED

View Document

15/05/0215 May 2002 NEW DIRECTOR APPOINTED

View Document

15/05/0215 May 2002 NEW DIRECTOR APPOINTED

View Document

15/05/0215 May 2002 SECRETARY RESIGNED

View Document

15/05/0215 May 2002 SECRETARY RESIGNED

View Document

15/05/0215 May 2002 DIRECTOR RESIGNED

View Document

15/05/0215 May 2002 NEW SECRETARY APPOINTED

View Document

07/11/017 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/06/0115 June 2001 RETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS

View Document

19/05/0119 May 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/02/0121 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

21/01/0121 January 2001 REGISTERED OFFICE CHANGED ON 21/01/01 FROM: 10 BERNERS MEWS LONDON W1P 3LF

View Document

26/06/0026 June 2000 RETURN MADE UP TO 19/05/00; FULL LIST OF MEMBERS

View Document

13/05/0013 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/9917 December 1999 NEW DIRECTOR APPOINTED

View Document

21/11/9921 November 1999 NEW SECRETARY APPOINTED

View Document

16/08/9916 August 1999 ACC. REF. DATE EXTENDED FROM 31/05/00 TO 30/09/00

View Document

06/08/996 August 1999 NEW DIRECTOR APPOINTED

View Document

06/08/996 August 1999 SECRETARY RESIGNED

View Document

06/08/996 August 1999 DIRECTOR RESIGNED

View Document

06/08/996 August 1999 NEW SECRETARY APPOINTED

View Document

14/07/9914 July 1999 COMPANY NAME CHANGED STANSCOMBE LIMITED CERTIFICATE ISSUED ON 15/07/99

View Document

13/07/9913 July 1999 NEW SECRETARY APPOINTED

View Document

13/07/9913 July 1999 REGISTERED OFFICE CHANGED ON 13/07/99 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

13/07/9913 July 1999 DIRECTOR RESIGNED

View Document

13/07/9913 July 1999 NEW DIRECTOR APPOINTED

View Document

13/07/9913 July 1999 SECRETARY RESIGNED

View Document

19/05/9919 May 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company