About

Registered Number: 04771491
Date of Incorporation: 20/05/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: Westlecott Manor, Mill Lane, Old Town, Swindon, Wiltshire, SN1 4HF

 

Epoc Properties Ltd was setup in 2003, it has a status of "Active". There is only one director listed for this business. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PHILLIPS, Nicola Ann 08 April 2020 - 1

Filing History

Document Type Date
CS01 - N/A 19 June 2020
AP01 - Appointment of director 09 April 2020
AA - Annual Accounts 13 February 2020
CS01 - N/A 20 May 2019
AA - Annual Accounts 08 February 2019
CS01 - N/A 21 May 2018
AA - Annual Accounts 21 February 2018
CS01 - N/A 22 May 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 15 June 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 05 June 2015
AA - Annual Accounts 13 February 2015
MR01 - N/A 18 December 2014
AR01 - Annual Return 20 May 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 12 June 2013
AA - Annual Accounts 05 December 2012
MG01 - Particulars of a mortgage or charge 15 August 2012
AR01 - Annual Return 20 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 May 2012
AAMD - Amended Accounts 27 April 2012
AA - Annual Accounts 01 March 2012
MG01 - Particulars of a mortgage or charge 07 February 2012
AR01 - Annual Return 27 May 2011
AA - Annual Accounts 30 December 2010
MG01 - Particulars of a mortgage or charge 30 July 2010
MG01 - Particulars of a mortgage or charge 30 July 2010
AR01 - Annual Return 27 May 2010
AA - Annual Accounts 25 August 2009
363a - Annual Return 08 June 2009
AA - Annual Accounts 19 March 2009
AA - Annual Accounts 17 July 2008
363a - Annual Return 13 June 2008
395 - Particulars of a mortgage or charge 30 July 2007
395 - Particulars of a mortgage or charge 29 June 2007
363a - Annual Return 14 June 2007
AA - Annual Accounts 28 November 2006
363a - Annual Return 12 June 2006
AA - Annual Accounts 30 March 2006
363s - Annual Return 23 June 2005
287 - Change in situation or address of Registered Office 16 March 2005
AA - Annual Accounts 28 February 2005
395 - Particulars of a mortgage or charge 09 December 2004
363s - Annual Return 22 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 March 2004
288a - Notice of appointment of directors or secretaries 30 July 2003
395 - Particulars of a mortgage or charge 25 July 2003
395 - Particulars of a mortgage or charge 25 July 2003
395 - Particulars of a mortgage or charge 25 July 2003
395 - Particulars of a mortgage or charge 25 July 2003
395 - Particulars of a mortgage or charge 25 July 2003
395 - Particulars of a mortgage or charge 25 July 2003
395 - Particulars of a mortgage or charge 25 July 2003
395 - Particulars of a mortgage or charge 25 July 2003
395 - Particulars of a mortgage or charge 25 July 2003
395 - Particulars of a mortgage or charge 25 July 2003
395 - Particulars of a mortgage or charge 25 July 2003
395 - Particulars of a mortgage or charge 25 July 2003
395 - Particulars of a mortgage or charge 25 July 2003
395 - Particulars of a mortgage or charge 25 July 2003
395 - Particulars of a mortgage or charge 25 July 2003
395 - Particulars of a mortgage or charge 25 July 2003
395 - Particulars of a mortgage or charge 25 July 2003
395 - Particulars of a mortgage or charge 25 July 2003
395 - Particulars of a mortgage or charge 11 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 2003
288a - Notice of appointment of directors or secretaries 10 July 2003
287 - Change in situation or address of Registered Office 10 July 2003
288b - Notice of resignation of directors or secretaries 22 May 2003
288b - Notice of resignation of directors or secretaries 22 May 2003
NEWINC - New incorporation documents 20 May 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 December 2014 Outstanding

N/A

Legal charge 10 August 2012 Outstanding

N/A

Legal charge 25 January 2012 Outstanding

N/A

Debenture 23 July 2010 Fully Satisfied

N/A

Legal charge 23 July 2010 Fully Satisfied

N/A

Legal charge 20 July 2007 Outstanding

N/A

Guarantee & debenture 20 June 2007 Outstanding

N/A

Legal charge 06 December 2004 Outstanding

N/A

Legal charge 11 July 2003 Outstanding

N/A

Legal charge 11 July 2003 Outstanding

N/A

Legal charge 11 July 2003 Outstanding

N/A

Legal charge 11 July 2003 Outstanding

N/A

Legal charge 11 July 2003 Outstanding

N/A

Legal charge 11 July 2003 Outstanding

N/A

Legal charge 11 July 2003 Outstanding

N/A

Legal charge 11 July 2003 Outstanding

N/A

Legal charge 11 July 2003 Outstanding

N/A

Legal charge 11 July 2003 Outstanding

N/A

Legal charge 11 July 2003 Outstanding

N/A

Legal charge 11 July 2003 Outstanding

N/A

Legal charge 11 July 2003 Outstanding

N/A

Legal charge 11 July 2003 Outstanding

N/A

Legal charge 11 July 2003 Outstanding

N/A

Legal charge 11 July 2003 Outstanding

N/A

Legal charge 11 July 2003 Outstanding

N/A

Legal charge 11 July 2003 Outstanding

N/A

Debenture 07 July 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.