EPPING GREEN COMMUNITY ASSOCIATION

Register to unlock more data on OkredoRegister

EPPING GREEN COMMUNITY ASSOCIATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05301540

Incorporation date

01/12/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Elm Farmhouse, Epping Green, Epping CM16 6PUCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/2004)
dot icon12/11/2025
Termination of appointment of Athanasios Veliantis as a director on 2025-11-12
dot icon22/10/2025
Termination of appointment of Carl Mccullagh as a director on 2025-10-22
dot icon22/10/2025
Cessation of Carl Mccullagh as a person with significant control on 2025-10-22
dot icon22/10/2025
Confirmation statement made on 2025-10-22 with no updates
dot icon19/07/2025
Micro company accounts made up to 2024-12-31
dot icon11/12/2024
Confirmation statement made on 2024-11-30 with no updates
dot icon01/10/2024
Appointment of Mrs Katherine Helen Hume as a director on 2024-09-25
dot icon30/09/2024
Termination of appointment of James Alex Poole as a director on 2024-09-25
dot icon30/09/2024
Registered office address changed from 3 Chestnut Walk Epping Green Epping CM16 6GA England to Elm Farmhouse Epping Green Epping CM16 6PU on 2024-09-30
dot icon30/09/2024
Appointment of Ms Carole Ann Nash as a director on 2024-09-25
dot icon30/09/2024
Notification of Carole Ann Nash as a person with significant control on 2024-09-25
dot icon27/09/2024
Micro company accounts made up to 2023-12-31
dot icon04/12/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon13/09/2023
Micro company accounts made up to 2022-12-31
dot icon09/06/2023
Appointment of Pastor Athanasios Veliantis as a director on 2023-06-07
dot icon09/06/2023
Termination of appointment of Olivia Constance Maxfield-Coote as a director on 2023-06-07
dot icon08/06/2023
Appointment of Mr Michael Brian Harris as a director on 2023-06-07
dot icon14/12/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon09/11/2022
Micro company accounts made up to 2021-12-31
dot icon06/12/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon02/03/2021
Micro company accounts made up to 2020-12-31
dot icon23/02/2021
Micro company accounts made up to 2019-12-31
dot icon15/02/2021
Confirmation statement made on 2020-11-30 with no updates
dot icon14/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon14/12/2019
Termination of appointment of Yvonne Wain as a director on 2019-12-01
dot icon14/12/2019
Termination of appointment of Peter Jerome Stevenette as a director on 2019-12-01
dot icon14/12/2019
Termination of appointment of Bryony Clare Morrison as a director on 2019-12-01
dot icon14/12/2019
Termination of appointment of Georgina Hunt as a director on 2019-12-01
dot icon14/12/2019
Termination of appointment of Josephine Karen Chorley as a director on 2019-12-01
dot icon14/12/2019
Termination of appointment of Andrea Julie Flynn as a director on 2019-12-01
dot icon14/12/2019
Termination of appointment of Hayleigh Caroline Jaime Grange as a director on 2019-12-01
dot icon14/12/2019
Termination of appointment of Lee Paul Batson as a director on 2019-12-01
dot icon14/12/2019
Notification of Carl Mccullagh as a person with significant control on 2019-11-18
dot icon14/12/2019
Registered office address changed from C/O Mr Peter Stevenette, Stevenette Sedley House 136 Church Hill Loughton IG10 1LJ England to 3 Chestnut Walk Epping Green Epping CM16 6GA on 2019-12-14
dot icon14/12/2019
Cessation of Hayleigh Caroline Jaime Grange as a person with significant control on 2019-11-17
dot icon26/09/2019
Micro company accounts made up to 2018-12-31
dot icon26/09/2019
Appointment of Ms Olivia Maxfield-Coote as a director on 2019-09-15
dot icon14/12/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon29/09/2018
Micro company accounts made up to 2017-12-31
dot icon13/12/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon13/12/2017
Director's details changed for Revd Lee Baston on 2017-12-13
dot icon27/10/2017
Appointment of Revd Lee Baston as a director on 2017-10-20
dot icon27/10/2017
Appointment of Mr Martin Duffy as a director on 2017-10-20
dot icon27/10/2017
Appointment of Mr Carl Mccullagh as a director on 2017-10-20
dot icon27/10/2017
Appointment of Mr James Alex Poole as a director on 2017-10-20
dot icon30/09/2017
Micro company accounts made up to 2016-12-31
dot icon13/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon29/09/2016
Registered office address changed from Aldwick Epping Green Epping Essex CM16 6PW to C/O Mr Peter Stevenette, Stevenette Sedley House 136 Church Hill Loughton IG10 1LJ on 2016-09-29
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon27/12/2015
Annual return made up to 2015-11-30 no member list
dot icon25/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon31/12/2014
Annual return made up to 2014-11-30 no member list
dot icon31/12/2014
Appointment of Mrs Hayleigh Caroline Jaime Grange as a director on 2014-07-10
dot icon02/11/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/11/2014
Registered office address changed from Sedley House 136 Church Hill Loughton Essex IG10 1LJ to Aldwick Epping Green Epping Essex CM16 6PW on 2014-11-02
dot icon12/12/2013
Annual return made up to 2013-11-30 no member list
dot icon12/12/2013
Registered office address changed from Elm Farmhouse Epping Green Epping Essex CM16 6PU on 2013-12-12
dot icon12/12/2013
Termination of appointment of Michael Harris as a director
dot icon12/12/2013
Termination of appointment of Michael Harris as a secretary
dot icon03/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon05/12/2012
Annual return made up to 2012-11-30 no member list
dot icon05/12/2012
Director's details changed for Mrs Yvonne Wain on 2012-12-05
dot icon11/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon08/12/2011
Annual return made up to 2011-11-30 no member list
dot icon25/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon07/10/2011
Appointment of Georgina Hunt as a director
dot icon07/10/2011
Appointment of Josephine Karen Chorley as a director
dot icon07/10/2011
Appointment of Andrea Flynn as a director
dot icon15/12/2010
Annual return made up to 2010-11-30 no member list
dot icon14/12/2010
Termination of appointment of Gary Neilson as a director
dot icon13/12/2010
Termination of appointment of Gary Neilson as a director
dot icon01/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon23/02/2010
Annual return made up to 2009-11-30 no member list
dot icon22/02/2010
Director's details changed for Gary Raymond Neilson on 2010-02-21
dot icon22/02/2010
Director's details changed for Michael Brian Harris on 2010-02-21
dot icon22/02/2010
Director's details changed for Yvonne Wain on 2010-02-21
dot icon22/02/2010
Director's details changed for Rev Bryony Clare Morrison on 2010-02-21
dot icon22/02/2010
Director's details changed for Peter Jerome Stevenette on 2010-02-21
dot icon30/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon09/12/2008
Annual return made up to 30/11/08
dot icon04/11/2008
Appointment terminated director mark hunt
dot icon28/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon04/03/2008
Director appointed mark hunt
dot icon14/02/2008
New director appointed
dot icon21/01/2008
Registered office changed on 21/01/08 from: 30 elm close epping green epping essex CM16 6PT
dot icon30/11/2007
Annual return made up to 30/11/07
dot icon03/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon03/11/2007
Director resigned
dot icon03/11/2007
Registered office changed on 03/11/07 from: the vicarage epping green epping essex CM16 6PN
dot icon05/02/2007
Annual return made up to 01/12/06
dot icon04/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon05/01/2006
Annual return made up to 01/12/05
dot icon01/12/2004
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
22/10/2026
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
2.26K
-
0.00
-
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Duffy, Martin
Director
20/10/2017 - Present
2
Mccullagh, Carl
Director
20/10/2017 - 22/10/2025
-
Ms Carole Ann Nash
Director
25/09/2024 - Present
4
Poole, James Alex
Director
20/10/2017 - 25/09/2024
10
Hume, Katherine Helen
Director
25/09/2024 - Present
3

Persons with Significant Control

4
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 EPPING GREEN COMMUNITY ASSOCIATION

EPPING GREEN COMMUNITY ASSOCIATION is an(a) Active company incorporated on 01/12/2004 with the registered office located at Elm Farmhouse, Epping Green, Epping CM16 6PU. There are currently 4 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 GREEN COMMUNITY ASSOCIATION?

toggle

EPPING GREEN COMMUNITY ASSOCIATION is currently Active. It was registered on 01/12/2004 .

Where is EPPING GREEN COMMUNITY ASSOCIATION located?

toggle

EPPING GREEN COMMUNITY ASSOCIATION is registered at Elm Farmhouse, Epping Green, Epping CM16 6PU.

What does EPPING GREEN COMMUNITY ASSOCIATION do?

toggle

EPPING GREEN COMMUNITY ASSOCIATION operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for EPPING GREEN COMMUNITY ASSOCIATION?

toggle

The latest filing was on 12/11/2025: Termination of appointment of Athanasios Veliantis as a director on 2025-11-12.