EPSOM PROPERTY DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 Termination of appointment of Roger Taylor as a director on 2025-08-15

View Document

25/06/2525 June 2025 Confirmation statement made on 2025-05-17 with no updates

View Document

27/02/2527 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

21/05/2421 May 2024 Confirmation statement made on 2024-05-17 with no updates

View Document

13/05/2413 May 2024 Registration of charge 062513900004, created on 2024-05-01

View Document

06/05/246 May 2024 Registered office address changed from Aissela 46 High Street Esher Surrey KT10 9QY United Kingdom to 22a Perrins Walk London NW3 6th on 2024-05-06

View Document

03/05/243 May 2024 Satisfaction of charge 062513900003 in full

View Document

27/02/2427 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

23/05/2323 May 2023 Change of details for Mr Lincoln Fraser Small as a person with significant control on 2016-04-06

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-17 with updates

View Document

22/05/2322 May 2023 Director's details changed for Mr Lincoln Fraser Small on 2023-05-22

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

18/05/2218 May 2022 Confirmation statement made on 2022-05-17 with updates

View Document

18/05/2218 May 2022 Director's details changed for Mr Roger Taylor on 2022-05-17

View Document

18/05/2218 May 2022 Change of details for Mr Roger Taylor as a person with significant control on 2022-05-17

View Document

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/05/2126 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

25/05/2125 May 2021 CONFIRMATION STATEMENT MADE ON 17/05/21, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, WITH UPDATES

View Document

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

08/06/188 June 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 17/05/2017

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES

View Document

08/05/188 May 2018 REGISTERED OFFICE CHANGED ON 08/05/2018 FROM AISSELA 42-50 HIGH STREET ESHER SURREY KT10 9QY

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

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

View Document

24/02/1724 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

06/06/166 June 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

26/02/1626 February 2016 DIRECTOR APPOINTED MR RUSSELL GAVIN BAUM

View Document

26/06/1526 June 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

10/02/1510 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

30/01/1530 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/01/1529 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 062513900002

View Document

29/01/1529 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 062513900003

View Document

13/06/1413 June 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

20/02/1420 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

18/02/1418 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR LINCOLN FRASER SMALL / 12/02/2014

View Document

18/02/1418 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MR LINCOLN FRASER SMALL / 12/02/2014

View Document

08/02/148 February 2014 REGISTERED OFFICE CHANGED ON 08/02/2014 FROM ARGYLL HOUSE 23 BROOK STREET KINGSTON UPON THAMES SURREY KT1 2BN

View Document

04/06/134 June 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

24/01/1324 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

24/05/1224 May 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

26/05/1126 May 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

20/12/1020 December 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

01/06/101 June 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LINCOLN FRASER SMALL / 28/01/2010

View Document

01/03/101 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR LINCOLN FRASER SMALL / 28/01/2010

View Document

28/11/0928 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

22/05/0922 May 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 REGISTERED OFFICE CHANGED ON 20/05/2009 FROM ARYGLL HOUSE 2ND FLOOR 23 BROOK STREET KINGSTON UPON THAMES SURREY KT1 2BN

View Document

19/03/0919 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

23/12/0823 December 2008 REGISTERED OFFICE CHANGED ON 23/12/2008 FROM 76 CAMBRIDGE ROAD KINGSTON UPON THAMES SURREY KT1 3NA

View Document

12/06/0812 June 2008 RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LINCOLN SMALL / 04/03/2008

View Document

09/06/079 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/0717 May 2007 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