About

Registered Number: 04187931
Date of Incorporation: 27/03/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: Regency House, 33 Wood Street, Barnet, Herts, EN5 4BE

 

Established in 2001, Epping Grange Management Company Ltd are based in Herts, it has a status of "Active". We don't know the number of employees at the organisation. Smyth, Mark, Milton, Brian, Tennyson, Christopher William, White, Gary are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILTON, Brian 09 February 2006 - 1
TENNYSON, Christopher William 09 February 2006 31 March 2017 1
WHITE, Gary 09 February 2006 10 April 2014 1
Secretary Name Appointed Resigned Total Appointments
SMYTH, Mark 09 March 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 02 July 2020
CS01 - N/A 22 April 2020
AA - Annual Accounts 06 September 2019
CS01 - N/A 24 April 2019
CH01 - Change of particulars for director 28 September 2018
AA - Annual Accounts 21 September 2018
CS01 - N/A 30 April 2018
AP01 - Appointment of director 30 April 2018
AA - Annual Accounts 26 May 2017
TM01 - Termination of appointment of director 20 April 2017
CS01 - N/A 20 April 2017
AA - Annual Accounts 13 July 2016
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 21 May 2015
AR01 - Annual Return 16 April 2015
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 16 May 2014
TM01 - Termination of appointment of director 10 April 2014
AA - Annual Accounts 22 April 2013
AR01 - Annual Return 15 April 2013
AA - Annual Accounts 18 May 2012
AR01 - Annual Return 18 April 2012
CH01 - Change of particulars for director 18 April 2012
CH03 - Change of particulars for secretary 18 April 2012
CH01 - Change of particulars for director 18 April 2012
CH01 - Change of particulars for director 18 April 2012
AA - Annual Accounts 19 April 2011
AR01 - Annual Return 04 April 2011
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
AD01 - Change of registered office address 12 November 2009
363a - Annual Return 16 April 2009
AA - Annual Accounts 24 February 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 24 April 2008
AA - Annual Accounts 22 October 2007
363a - Annual Return 05 June 2007
288b - Notice of resignation of directors or secretaries 26 March 2007
AA - Annual Accounts 07 November 2006
288a - Notice of appointment of directors or secretaries 31 May 2006
288a - Notice of appointment of directors or secretaries 31 May 2006
288a - Notice of appointment of directors or secretaries 16 May 2006
363a - Annual Return 15 May 2006
287 - Change in situation or address of Registered Office 13 March 2006
288a - Notice of appointment of directors or secretaries 10 March 2006
288b - Notice of resignation of directors or secretaries 31 January 2006
AA - Annual Accounts 23 January 2006
363s - Annual Return 26 April 2005
AA - Annual Accounts 27 July 2004
363s - Annual Return 22 April 2004
288b - Notice of resignation of directors or secretaries 15 March 2004
288a - Notice of appointment of directors or secretaries 15 March 2004
AA - Annual Accounts 22 October 2003
363s - Annual Return 11 April 2003
RESOLUTIONS - N/A 30 August 2002
AA - Annual Accounts 30 August 2002
363s - Annual Return 19 April 2002
225 - Change of Accounting Reference Date 03 December 2001
287 - Change in situation or address of Registered Office 22 August 2001
NEWINC - New incorporation documents 27 March 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.