EP HOUSING GROUP CIC

Register to unlock more data on OkredoRegister

EP HOUSING GROUP CIC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12355051

Incorporation date

09/12/2019

Size

Micro Entity

Contacts

Registered address

Registered address

Exchange Tower 1 Harbour Exchange Square, 11th Floor, London E14 9GECopy
copy info iconCopy
See on map
Latest events (Record since 09/12/2019)
dot icon02/03/2026
Micro company accounts made up to 2024-12-31
dot icon28/01/2026
Micro company accounts made up to 2024-12-31
dot icon07/01/2026
Confirmation statement made on 2025-12-08 with updates
dot icon17/11/2025
Change of details for Mr Joshua William Garnham as a person with significant control on 2025-11-13
dot icon30/09/2025
Certificate of change of name
dot icon30/09/2025
Change of name
dot icon20/12/2024
Confirmation statement made on 2024-12-08 with no updates
dot icon02/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon08/12/2023
Confirmation statement made on 2023-12-08 with no updates
dot icon30/09/2023
Micro company accounts made up to 2022-12-31
dot icon14/08/2023
Registration of charge 123550510013, created on 2023-08-11
dot icon01/08/2023
Satisfaction of charge 123550510002 in full
dot icon01/08/2023
Satisfaction of charge 123550510011 in full
dot icon01/08/2023
Satisfaction of charge 123550510010 in full
dot icon01/08/2023
Satisfaction of charge 123550510005 in full
dot icon01/08/2023
Satisfaction of charge 123550510003 in full
dot icon01/08/2023
Satisfaction of charge 123550510007 in full
dot icon01/08/2023
Satisfaction of charge 123550510008 in full
dot icon01/08/2023
Satisfaction of charge 123550510009 in full
dot icon01/08/2023
Satisfaction of charge 123550510004 in full
dot icon10/03/2023
Previous accounting period shortened from 2023-03-31 to 2022-12-31
dot icon09/03/2023
Current accounting period extended from 2022-12-31 to 2023-03-31
dot icon19/01/2023
Satisfaction of charge 123550510006 in full
dot icon19/01/2023
All of the property or undertaking has been released and no longer forms part of charge 123550510007
dot icon21/12/2022
Registration of charge 123550510012, created on 2022-12-16
dot icon20/12/2022
Confirmation statement made on 2022-12-08 with no updates
dot icon29/09/2022
Micro company accounts made up to 2021-12-31
dot icon22/06/2022
Director's details changed for Mr Joshua William Garnham on 2022-06-20
dot icon22/06/2022
Director's details changed for Mr Charlie Terence O'connor on 2022-06-20
dot icon22/06/2022
Change of details for Mr Charlie Terence O'connor as a person with significant control on 2022-06-20
dot icon22/06/2022
Registered office address changed from Suite 10 Ensign House Admirals Way London E14 9XQ England to Exchange Tower 1 Harbour Exchange Square 11th Floor London E14 9GE on 2022-06-22
dot icon04/01/2022
Registration of charge 123550510010, created on 2021-12-22
dot icon04/01/2022
Registration of charge 123550510011, created on 2021-12-22
dot icon21/12/2021
Confirmation statement made on 2021-12-08 with no updates
dot icon20/09/2021
Registration of charge 123550510008, created on 2021-09-17
dot icon20/09/2021
Registration of charge 123550510009, created on 2021-09-17
dot icon08/09/2021
Registered office address changed from 14 Lowther Road Dover CT17 0BE England to Suite 10 Ensign House Admirals Way London E14 9XQ on 2021-09-08
dot icon03/09/2021
Registration of charge 123550510006, created on 2021-09-01
dot icon03/09/2021
Registration of charge 123550510007, created on 2021-09-01
dot icon02/09/2021
Micro company accounts made up to 2020-12-31
dot icon02/09/2021
Registered office address changed from Suite 10 Ensign House Admirals Way London E14 9XQ England to 14 Lowther Road Dover CT17 0BE on 2021-09-02
dot icon27/08/2021
Registration of charge 123550510004, created on 2021-08-18
dot icon27/08/2021
Registration of charge 123550510005, created on 2021-08-18
dot icon20/08/2021
Registration of charge 123550510002, created on 2021-08-18
dot icon20/08/2021
Registration of charge 123550510003, created on 2021-08-18
dot icon03/03/2021
Confirmation statement made on 2020-12-08 with no updates
dot icon16/04/2020
Registration of charge 123550510001, created on 2020-04-02
dot icon09/12/2019
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
10.54K
-
0.00
-
-
2023
0
102.10K
-
0.00
2.93K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

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
Garnham, Joshua William
Director
09/12/2019 - Present
10
O'connor, Charlie Terence
Director
09/12/2019 - Present
11

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 EP HOUSING GROUP CIC

EP HOUSING GROUP CIC is an(a) Active company incorporated on 09/12/2019 with the registered office located at Exchange Tower 1 Harbour Exchange Square, 11th Floor, London E14 9GE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EP HOUSING GROUP CIC?

toggle

EP HOUSING GROUP CIC is currently Active. It was registered on 09/12/2019 .

Where is EP HOUSING GROUP CIC located?

toggle

EP HOUSING GROUP CIC is registered at Exchange Tower 1 Harbour Exchange Square, 11th Floor, London E14 9GE.

What does EP HOUSING GROUP CIC do?

toggle

EP HOUSING GROUP CIC operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for EP HOUSING GROUP CIC?

toggle

The latest filing was on 02/03/2026: Micro company accounts made up to 2024-12-31.