EPPING CLOSE MANAGEMENT CO. LIMITED

Register to unlock more data on OkredoRegister

EPPING CLOSE MANAGEMENT CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01441728

Incorporation date

03/08/1979

Size

Micro Entity

Contacts

Registered address

Registered address

5 School Road, Tilehurst, Reading RG31 5ARCopy
copy info iconCopy
See on map
Latest events (Record since 11/07/1986)
dot icon05/03/2026
Confirmation statement made on 2026-03-02 with no updates
dot icon12/02/2026
Termination of appointment of Christopher James Wood as a secretary on 2026-02-11
dot icon12/02/2026
Appointment of Mr Daniel Fennell as a secretary on 2026-02-11
dot icon16/09/2025
Micro company accounts made up to 2025-06-30
dot icon20/02/2025
Registered office address changed from 59a Basingstoke Road Off Surrey Road Reading Berkshire RG2 0ER England to 5 School Road Tilehurst Reading RG31 5AR on 2025-02-20
dot icon13/08/2024
Micro company accounts made up to 2024-06-30
dot icon05/03/2024
Confirmation statement made on 2024-03-02 with updates
dot icon22/02/2024
Registered office address changed from 12 Park Lane Tilehurst Reading Berkshire RG31 5DL England to 59a Basingstoke Road Off Surrey Road Reading Berkshire RG2 0ER on 2024-02-22
dot icon06/12/2023
Micro company accounts made up to 2023-06-30
dot icon15/01/2023
Micro company accounts made up to 2022-06-30
dot icon02/03/2022
Confirmation statement made on 2022-03-02 with no updates
dot icon18/10/2021
Micro company accounts made up to 2021-06-30
dot icon02/03/2021
Confirmation statement made on 2021-03-02 with updates
dot icon04/09/2020
Micro company accounts made up to 2020-06-30
dot icon02/03/2020
Confirmation statement made on 2020-03-02 with no updates
dot icon13/08/2019
Micro company accounts made up to 2019-06-30
dot icon04/03/2019
Confirmation statement made on 2019-03-02 with no updates
dot icon12/09/2018
Micro company accounts made up to 2018-06-30
dot icon22/06/2018
Registered office address changed from Equity House 4-6 School Road Tilehurst Reading Berkshire RG31 5AL to 12 Park Lane Tilehurst Reading Berkshire RG31 5DL on 2018-06-22
dot icon05/03/2018
Confirmation statement made on 2018-03-02 with updates
dot icon05/03/2018
Termination of appointment of Keith Bowden as a director on 2018-02-09
dot icon07/09/2017
Total exemption full accounts made up to 2017-06-30
dot icon02/03/2017
Confirmation statement made on 2017-03-02 with updates
dot icon28/09/2016
Total exemption small company accounts made up to 2016-06-30
dot icon09/08/2016
Termination of appointment of Peter Matthew Harris as a director on 2016-03-30
dot icon03/03/2016
Annual return made up to 2016-03-02 with full list of shareholders
dot icon04/11/2015
Total exemption small company accounts made up to 2015-06-30
dot icon17/09/2015
Director's details changed for Mr Keith Bowden on 2015-09-17
dot icon03/03/2015
Annual return made up to 2015-03-02 with full list of shareholders
dot icon23/02/2015
Annual return made up to 2015-02-20 with full list of shareholders
dot icon23/10/2014
Termination of appointment of Vipin Parolekar as a director on 2014-10-07
dot icon20/10/2014
Total exemption small company accounts made up to 2014-06-30
dot icon24/03/2014
Annual return made up to 2014-02-26 with full list of shareholders
dot icon10/03/2014
Appointment of Mr Peter Matthew Harris as a director
dot icon05/03/2014
Appointment of Mr Vipin Parolekar as a director
dot icon04/03/2014
Appointment of Mr Titus Richard Halliwell as a director
dot icon21/10/2013
Total exemption small company accounts made up to 2013-06-30
dot icon02/04/2013
Annual return made up to 2013-02-26 with full list of shareholders
dot icon25/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon07/06/2012
Annual return made up to 2012-02-26 with full list of shareholders
dot icon12/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon29/03/2011
Annual return made up to 2011-02-26 with full list of shareholders
dot icon26/01/2011
Total exemption small company accounts made up to 2010-06-30
dot icon25/05/2010
Annual return made up to 2010-02-26 with full list of shareholders
dot icon24/05/2010
Director's details changed for Keith Bowden on 2010-02-26
dot icon24/05/2010
Director's details changed for Christopher James Wood on 2010-02-26
dot icon12/12/2009
Total exemption small company accounts made up to 2009-06-30
dot icon27/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon25/03/2009
Return made up to 26/02/09; full list of members
dot icon03/06/2008
Return made up to 26/02/08; change of members
dot icon17/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon10/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon21/03/2007
Return made up to 26/02/07; no change of members
dot icon10/01/2007
Registered office changed on 10/01/07 from: 26 queen victoria street reading berkshire RG1 1TG
dot icon25/04/2006
Total exemption small company accounts made up to 2005-06-30
dot icon21/03/2006
Return made up to 26/02/06; full list of members
dot icon02/11/2005
New director appointed
dot icon15/06/2005
Return made up to 26/02/05; full list of members
dot icon29/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon15/09/2004
Director resigned
dot icon14/09/2004
Director resigned
dot icon06/05/2004
Total exemption full accounts made up to 2003-06-30
dot icon03/04/2004
Return made up to 26/02/04; full list of members
dot icon02/04/2004
Director resigned
dot icon13/07/2003
Registered office changed on 13/07/03 from: 13 epping close reading RG1 7YD
dot icon12/07/2003
Total exemption full accounts made up to 2002-06-30
dot icon28/03/2003
Return made up to 26/02/03; full list of members
dot icon28/05/2002
New director appointed
dot icon07/05/2002
Total exemption full accounts made up to 2001-06-30
dot icon24/04/2002
Return made up to 26/02/02; full list of members
dot icon11/05/2001
Full accounts made up to 2000-06-30
dot icon02/04/2001
Return made up to 26/02/01; full list of members
dot icon02/04/2001
New director appointed
dot icon02/04/2001
New director appointed
dot icon28/04/2000
Full accounts made up to 1999-06-30
dot icon13/04/2000
Return made up to 26/02/00; change of members
dot icon16/12/1999
New director appointed
dot icon11/05/1999
Return made up to 26/02/99; full list of members
dot icon04/05/1999
Full accounts made up to 1998-06-30
dot icon17/11/1998
New director appointed
dot icon17/11/1998
New director appointed
dot icon17/11/1998
New director appointed
dot icon23/04/1998
Return made up to 26/02/98; full list of members
dot icon06/04/1998
Full accounts made up to 1997-06-30
dot icon28/04/1997
Full accounts made up to 1996-06-30
dot icon01/04/1997
Secretary resigned;director resigned
dot icon01/04/1997
New director appointed
dot icon01/04/1997
New secretary appointed;new director appointed
dot icon01/04/1997
Return made up to 26/02/97; full list of members
dot icon30/07/1996
Accounts for a small company made up to 1995-06-30
dot icon28/05/1996
Return made up to 26/02/96; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/06/1994
Return made up to 26/02/94; full list of members
dot icon19/04/1994
Full accounts made up to 1993-06-30
dot icon15/11/1993
New secretary appointed
dot icon15/11/1993
New director appointed
dot icon15/11/1993
Return made up to 26/02/93; full list of members
dot icon02/08/1993
Full accounts made up to 1992-06-30
dot icon09/07/1993
New director appointed
dot icon07/07/1993
Registered office changed on 07/07/93 from: 13 epping close reading berkshire RG1 7YD
dot icon14/05/1992
Return made up to 01/02/92; no change of members
dot icon02/02/1992
Full accounts made up to 1991-06-30
dot icon02/02/1992
Full accounts made up to 1990-06-30
dot icon22/10/1991
Return made up to 01/02/91; change of members
dot icon22/10/1991
Return made up to 01/02/90; full list of members
dot icon05/06/1990
Full accounts made up to 1989-06-30
dot icon20/11/1989
Full accounts made up to 1988-06-30
dot icon08/03/1989
Return made up to 26/02/89; full list of members
dot icon15/02/1989
Full accounts made up to 1987-06-30
dot icon03/02/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/02/1988
New director appointed
dot icon03/02/1988
Return made up to 30/09/87; full list of members
dot icon29/07/1987
Full accounts made up to 1986-06-30
dot icon19/08/1986
Director resigned;new director appointed
dot icon07/08/1986
Accounting reference date shortened from 31/03 to 30/06
dot icon11/07/1986
Return made up to 30/06/86; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
02/03/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
24.00
-
0.00
-
-
2022
2
24.00
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wood, Christopher James
Director
01/12/1996 - Present
-
Halliwell, Titus Richard
Director
04/03/2014 - Present
-
Wood, Christopher James
Secretary
01/12/1996 - 11/02/2026
-
Fennell, Daniel
Secretary
11/02/2026 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About EPPING CLOSE MANAGEMENT CO. LIMITED

EPPING CLOSE MANAGEMENT CO. LIMITED is an(a) Active company incorporated on 03/08/1979 with the registered office located at 5 School Road, Tilehurst, Reading RG31 5AR. There are currently 3 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 EPPING CLOSE MANAGEMENT CO. LIMITED?

toggle

EPPING CLOSE MANAGEMENT CO. LIMITED is currently Active. It was registered on 03/08/1979 .

Where is EPPING CLOSE MANAGEMENT CO. LIMITED located?

toggle

EPPING CLOSE MANAGEMENT CO. LIMITED is registered at 5 School Road, Tilehurst, Reading RG31 5AR.

What does EPPING CLOSE MANAGEMENT CO. LIMITED do?

toggle

EPPING CLOSE MANAGEMENT CO. LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for EPPING CLOSE MANAGEMENT CO. LIMITED?

toggle

The latest filing was on 05/03/2026: Confirmation statement made on 2026-03-02 with no updates.