EMPIRE PROPERTY CONNECTIONS (EPC) LIMITED

Register to unlock more data on OkredoRegister

EMPIRE PROPERTY CONNECTIONS (EPC) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11200166

Incorporation date

12/02/2018

Size

Micro Entity

Contacts

Registered address

Registered address

180 Masterman Road, London E6 3NPCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/2018)
dot icon01/10/2025
Withdrawal of a person with significant control statement on 2025-10-01
dot icon01/10/2025
Notification of Nadia Muhammad as a person with significant control on 2025-10-01
dot icon30/09/2025
Micro company accounts made up to 2025-01-31
dot icon25/04/2025
Confirmation statement made on 2025-04-25 with updates
dot icon16/02/2025
Confirmation statement made on 2025-02-16 with updates
dot icon21/10/2024
Registered office address changed from 180 Masterman Road London E6 3NP England to 180 Masterman Road London E6 3NP on 2024-10-21
dot icon21/10/2024
Confirmation statement made on 2024-10-04 with updates
dot icon08/10/2024
Appointment of Mrs Nadia Muhammad as a director on 2024-10-01
dot icon08/10/2024
Registered office address changed from 112 Upney Lane Barking IG11 9LR England to 180 Masterman Road London E6 3NP on 2024-10-08
dot icon08/10/2024
Termination of appointment of Muhammad Shazad as a director on 2024-10-01
dot icon03/10/2024
Micro company accounts made up to 2024-01-31
dot icon01/11/2023
Confirmation statement made on 2023-10-04 with no updates
dot icon31/10/2023
Micro company accounts made up to 2023-01-31
dot icon23/11/2022
Confirmation statement made on 2022-10-04 with no updates
dot icon14/11/2022
Micro company accounts made up to 2022-01-31
dot icon17/11/2021
Micro company accounts made up to 2021-01-31
dot icon04/10/2021
Confirmation statement made on 2021-10-04 with updates
dot icon02/03/2021
Registered office address changed from 54a Eclipse Road London E13 8LX England to 112 Upney Lane Barking IG11 9LR on 2021-03-02
dot icon24/02/2021
Confirmation statement made on 2021-02-11 with updates
dot icon24/02/2021
Registered office address changed from 112 Upney Lane Barking IG11 9LR England to 54a Eclipse Road London E13 8LX on 2021-02-24
dot icon27/12/2020
Micro company accounts made up to 2020-01-31
dot icon17/02/2020
Confirmation statement made on 2020-02-11 with no updates
dot icon29/10/2019
Micro company accounts made up to 2019-01-31
dot icon05/07/2019
Registered office address changed from 180 Masterman Rd Eastham E6 3NP Masterman Road London E6 3NP England to 112 Upney Lane Barking IG11 9LR on 2019-07-05
dot icon05/07/2019
Termination of appointment of Nadia Muhammad as a director on 2019-07-01
dot icon05/07/2019
Appointment of Mr Muhammad Shazad as a director on 2019-07-01
dot icon07/05/2019
Appointment of Mrs Nadia Muhammad as a director on 2019-05-01
dot icon07/05/2019
Termination of appointment of Muhammad Shazad as a director on 2019-05-01
dot icon15/02/2019
Confirmation statement made on 2019-02-11 with no updates
dot icon15/02/2019
Registered office address changed from Flat 2 112 Upney Lane Barking IG11 9LR England to 180 Masterman Rd Eastham E6 3NP Masterman Road London E6 3NP on 2019-02-15
dot icon14/02/2019
Previous accounting period shortened from 2019-02-28 to 2019-01-31
dot icon25/01/2019
Registered office address changed from 45 Covesfield Gravesend DA11 0EG England to Flat 2 112 Upney Lane Barking IG11 9LR on 2019-01-25
dot icon16/04/2018
Director's details changed for Mr Muhammad Shazed on 2018-02-13
dot icon13/04/2018
Registered office address changed from 45 Covesfield Gravesend DA11 0EG England to 45 Covesfield Gravesend DA11 0EG on 2018-04-13
dot icon13/04/2018
Registered office address changed from 90 Chadwell Heath Lane Romford RM6 4AF United Kingdom to 45 Covesfield Gravesend DA11 0EG on 2018-04-13
dot icon12/02/2018
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
25/04/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
12.48K
-
0.00
-
-
2022
0
11.81K
-
0.00
-
-
2022
0
11.81K
-
0.00
-
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

11.81K £Descended-5.37 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Nadia Muhammad
Director
01/10/2024 - Present
4
Shazad, Muhammad
Director
01/07/2019 - 01/10/2024
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EMPIRE PROPERTY CONNECTIONS (EPC) LIMITED

EMPIRE PROPERTY CONNECTIONS (EPC) LIMITED is an(a) Active company incorporated on 12/02/2018 with the registered office located at 180 Masterman Road, London E6 3NP. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of EMPIRE PROPERTY CONNECTIONS (EPC) LIMITED?

toggle

EMPIRE PROPERTY CONNECTIONS (EPC) LIMITED is currently Active. It was registered on 12/02/2018 .

Where is EMPIRE PROPERTY CONNECTIONS (EPC) LIMITED located?

toggle

EMPIRE PROPERTY CONNECTIONS (EPC) LIMITED is registered at 180 Masterman Road, London E6 3NP.

What does EMPIRE PROPERTY CONNECTIONS (EPC) LIMITED do?

toggle

EMPIRE PROPERTY CONNECTIONS (EPC) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for EMPIRE PROPERTY CONNECTIONS (EPC) LIMITED?

toggle

The latest filing was on 01/10/2025: Withdrawal of a person with significant control statement on 2025-10-01.