Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EPPING CLOSE MANAGEMENT CO. LIMITED
Company Information for

EPPING CLOSE MANAGEMENT CO. LIMITED

59A BASINGSTOKE ROAD, OFF SURREY ROAD, READING, BERKSHIRE, RG2 0ER,
Company Registration Number
01441728
Private Limited Company
Active

Company Overview

About Epping Close Management Co. Ltd
EPPING CLOSE MANAGEMENT CO. LIMITED was founded on 1979-08-03 and has its registered office in Reading. The organisation's status is listed as "Active". Epping Close Management Co. Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
EPPING CLOSE MANAGEMENT CO. LIMITED
 
Legal Registered Office
59A BASINGSTOKE ROAD
OFF SURREY ROAD
READING
BERKSHIRE
RG2 0ER
Other companies in RG31
 
Filing Information
Company Number 01441728
Company ID Number 01441728
Date formed 1979-08-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 02/03/2016
Return next due 30/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 09:48:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EPPING CLOSE MANAGEMENT CO. LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EPPING CLOSE MANAGEMENT CO. LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER JAMES WOOD
Company Secretary 1996-12-01
TITUS RICHARD HALLIWELL
Director 2014-03-04
CHRISTOPHER JAMES WOOD
Director 1996-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH BOWDEN
Director 2001-11-07 2018-02-09
PETER MATTHEW HARRIS
Director 2014-03-07 2016-03-30
VIPIN PAROLEKAR
Director 2014-03-04 2014-10-07
PETER GORDON HERBERT
Director 2005-06-09 2007-06-11
MARGARET ROSE BROWNLIE
Director 1998-05-17 2003-03-01
AUDREY ROONEY-ELLIS
Director 2000-11-22 2002-05-08
DIANA MARGARET BAILEY
Director 2000-11-22 2001-11-17
NEIL STUART CLEMENTS
Director 1999-06-17 2000-11-22
GEOFFREY DAVIS
Director 1998-05-17 2000-11-22
DAVID MARTIN WILLIAMS
Director 1998-05-17 2000-11-22
ANDI COLINGS
Director 1996-12-01 1998-05-17
PHILLIP WILLIAM GARTHSIDE
Director 1992-06-01 1998-05-17
WILLIAM HENRY FENNELL
Company Secretary 1992-06-01 1996-12-01
WILLIAM HENRY FENNELL
Director 1992-02-01 1996-12-01
HEATHER JILL RUSSELL
Company Secretary 1992-02-01 1992-05-31
RICHARD EDWARD STUCKEY
Director 1992-02-01 1992-05-31

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-05CONFIRMATION STATEMENT MADE ON 02/03/24, WITH UPDATES
2023-12-06MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-03-02CONFIRMATION STATEMENT MADE ON 02/03/23, WITH NO UPDATES
2023-01-16MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-01-16AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-03-02CS01CONFIRMATION STATEMENT MADE ON 02/03/22, WITH NO UPDATES
2021-10-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-03-02CS01CONFIRMATION STATEMENT MADE ON 02/03/21, WITH UPDATES
2020-09-04AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 02/03/20, WITH NO UPDATES
2019-08-13AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 02/03/19, WITH NO UPDATES
2018-09-12AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/18 FROM Equity House 4-6 School Road Tilehurst Reading Berkshire RG31 5AL
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES
2018-03-05TM01APPOINTMENT TERMINATED, DIRECTOR KEITH BOWDEN
2017-09-07AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-02LATEST SOC02/03/17 STATEMENT OF CAPITAL;GBP 24
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES
2016-09-28AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-09TM01APPOINTMENT TERMINATED, DIRECTOR PETER MATTHEW HARRIS
2016-03-03LATEST SOC03/03/16 STATEMENT OF CAPITAL;GBP 24
2016-03-03AR0102/03/16 ANNUAL RETURN FULL LIST
2015-11-04AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-17CH01Director's details changed for Mr Keith Bowden on 2015-09-17
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 24
2015-03-03AR0102/03/15 ANNUAL RETURN FULL LIST
2015-02-23AR0120/02/15 ANNUAL RETURN FULL LIST
2014-10-23TM01APPOINTMENT TERMINATED, DIRECTOR VIPIN PAROLEKAR
2014-10-20AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-24LATEST SOC24/03/14 STATEMENT OF CAPITAL;GBP 24
2014-03-24AR0126/02/14 ANNUAL RETURN FULL LIST
2014-03-10AP01DIRECTOR APPOINTED MR PETER MATTHEW HARRIS
2014-03-05AP01DIRECTOR APPOINTED MR VIPIN PAROLEKAR
2014-03-04AP01DIRECTOR APPOINTED MR TITUS RICHARD HALLIWELL
2013-10-21AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-02AR0126/02/13 ANNUAL RETURN FULL LIST
2013-03-25AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-07AR0126/02/12 ANNUAL RETURN FULL LIST
2012-03-12AA30/06/11 TOTAL EXEMPTION SMALL
2011-03-29AR0126/02/11 FULL LIST
2011-01-26AA30/06/10 TOTAL EXEMPTION SMALL
2010-05-25AR0126/02/10 FULL LIST
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH BOWDEN / 26/02/2010
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES WOOD / 26/02/2010
2009-12-12AA30/06/09 TOTAL EXEMPTION SMALL
2009-04-27AA30/06/08 TOTAL EXEMPTION SMALL
2009-03-25363aRETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS
2008-06-03363(288)DIRECTOR RESIGNED
2008-06-03363sRETURN MADE UP TO 26/02/08; CHANGE OF MEMBERS
2008-04-17AA30/06/07 TOTAL EXEMPTION SMALL
2007-04-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-03-21363sRETURN MADE UP TO 26/02/07; NO CHANGE OF MEMBERS
2007-01-10287REGISTERED OFFICE CHANGED ON 10/01/07 FROM: 26 QUEEN VICTORIA STREET READING BERKSHIRE RG1 1TG
2006-04-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-03-21363aRETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS
2005-11-02288aNEW DIRECTOR APPOINTED
2005-06-15363sRETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS
2005-04-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-09-15288bDIRECTOR RESIGNED
2004-09-14288bDIRECTOR RESIGNED
2004-05-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2004-04-03363sRETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS
2004-04-02288bDIRECTOR RESIGNED
2003-07-13287REGISTERED OFFICE CHANGED ON 13/07/03 FROM: 13 EPPING CLOSE READING RG1 7YD
2003-07-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2003-03-28363(288)DIRECTOR RESIGNED
2003-03-28363sRETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS
2002-05-28288aNEW DIRECTOR APPOINTED
2002-05-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2002-04-24363sRETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS
2001-05-11AAFULL ACCOUNTS MADE UP TO 30/06/00
2001-04-02363sRETURN MADE UP TO 26/02/01; FULL LIST OF MEMBERS
2001-04-02288aNEW DIRECTOR APPOINTED
2001-04-02288aNEW DIRECTOR APPOINTED
2001-04-02363(288)DIRECTOR RESIGNED
2000-04-28AAFULL ACCOUNTS MADE UP TO 30/06/99
2000-04-13363sRETURN MADE UP TO 26/02/00; CHANGE OF MEMBERS
1999-12-16288aNEW DIRECTOR APPOINTED
1999-05-11363(287)REGISTERED OFFICE CHANGED ON 11/05/99
1999-05-11363sRETURN MADE UP TO 26/02/99; FULL LIST OF MEMBERS
1999-05-04AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-11-17288aNEW DIRECTOR APPOINTED
1998-11-17288aNEW DIRECTOR APPOINTED
1998-11-17288aNEW DIRECTOR APPOINTED
1998-04-23363sRETURN MADE UP TO 26/02/98; FULL LIST OF MEMBERS
1998-04-06AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-04-28AAFULL ACCOUNTS MADE UP TO 30/06/96
1997-04-01363sRETURN MADE UP TO 26/02/97; FULL LIST OF MEMBERS
1997-04-01288aNEW DIRECTOR APPOINTED
1997-04-01288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1997-04-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1996-05-28363sRETURN MADE UP TO 26/02/96; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to EPPING CLOSE MANAGEMENT CO. LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EPPING CLOSE MANAGEMENT CO. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EPPING CLOSE MANAGEMENT CO. LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2013-06-30 £ 28,945
Creditors Due Within One Year 2012-06-30 £ 27,126
Creditors Due Within One Year 2012-06-30 £ 27,126
Creditors Due Within One Year 2011-06-30 £ 28,452

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EPPING CLOSE MANAGEMENT CO. LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-06-30 £ 28,686
Cash Bank In Hand 2012-06-30 £ 26,878
Cash Bank In Hand 2012-06-30 £ 26,878
Cash Bank In Hand 2011-06-30 £ 28,204
Current Assets 2013-06-30 £ 28,969
Current Assets 2012-06-30 £ 27,150
Current Assets 2012-06-30 £ 27,150
Current Assets 2011-06-30 £ 28,476

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EPPING CLOSE MANAGEMENT CO. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EPPING CLOSE MANAGEMENT CO. LIMITED
Trademarks
We have not found any records of EPPING CLOSE MANAGEMENT CO. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EPPING CLOSE MANAGEMENT CO. LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as EPPING CLOSE MANAGEMENT CO. LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where EPPING CLOSE MANAGEMENT CO. LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EPPING CLOSE MANAGEMENT CO. LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EPPING CLOSE MANAGEMENT CO. LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3