Stockport
Cheshire
SK1 1DS
LLP Designated Member Name | Miss Jessica Julie Mellor |
---|---|
Date of Birth | August 1994 (Born 29 years ago) |
Status | Current |
Appointed | 25 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65-81 St Petersgate Stockport Cheshire SK1 1DS |
LLP Member Name | Mr Austin Edward Mellor |
---|---|
Date of Birth | June 1996 (Born 27 years ago) |
Status | Current |
Appointed | 25 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65-81 St Petersgate Stockport Cheshire SK1 1DS |
Website | www.epic-property.co.uk |
---|
Registered Address | 65-81 St Petersgate Stockport Cheshire SK1 1DS |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £17,506 |
Current Liabilities | £201,897 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 day from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 25 February 2024 (1 month ago) |
---|---|
Next Return Due | 11 March 2025 (11 months, 2 weeks from now) |
13 December 2018 | Delivered on: 21 December 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
23 August 2017 | Delivered on: 5 September 2017 Persons entitled: Kenneth Andrew Macaulay Classification: A registered charge Particulars: Grasmere street health centre. Grasmere street. Leigh. WN7 1XB. Outstanding |
3 January 2017 | Delivered on: 5 January 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The leasehold property known as 2 evans street, ashton-under-lyne OL6 9QD registered at the land registry under title number MAN93264. Outstanding |
9 December 2016 | Delivered on: 14 December 2016 Persons entitled: Kenneth Andrew Macaulay Classification: A registered charge Particulars: Buxton road united reformed church lake street stockport SK2 7NU in the sumof £330,000 plus interest at 10% per annum. Outstanding |
8 July 2016 | Delivered on: 13 July 2016 Persons entitled: Charles Street Commercial Investments Limited Classification: A registered charge Particulars: Buxton roads unitred reformed church lake street stockport SK2 7NU. Outstanding |
10 October 2014 | Delivered on: 15 October 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Land and buildings at guide lane audenshaw manchester t/no MAN54008. Outstanding |
10 October 2014 | Delivered on: 15 October 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Hollywood hotel 12 bloom street stockport. Outstanding |
2 September 2014 | Delivered on: 12 September 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
1 February 2019 | Delivered on: 4 February 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Little giggles nursery (also referred to as buxton road united reformed church), lake street, great moor, stockport SK2 7NW registered at hm land registry under title number MAN119426 and further properties/land registered under separate title numbers for full details of which please refer to the instrument. Outstanding |
20 June 2014 | Delivered on: 9 July 2014 Satisfied on: 12 November 2014 Persons entitled: Kenneth Andrew Macaulay Classification: A registered charge Particulars: Land and buildings at guide lane audenshaw manchester. Fully Satisfied |
7 April 2020 | Total exemption full accounts made up to 30 June 2019 (5 pages) |
---|---|
11 March 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
10 May 2019 | Total exemption full accounts made up to 30 June 2018 (5 pages) |
6 March 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
4 February 2019 | Registration of charge OC3914680010, created on 1 February 2019 (43 pages) |
21 December 2018 | Registration of charge OC3914680009, created on 13 December 2018 (31 pages) |
5 April 2018 | Total exemption full accounts made up to 30 June 2017 (5 pages) |
2 March 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
5 September 2017 | Registration of charge OC3914680008, created on 23 August 2017 (5 pages) |
5 September 2017 | Registration of charge OC3914680008, created on 23 August 2017 (5 pages) |
5 April 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
5 April 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
7 March 2017 | Confirmation statement made on 25 February 2017 with updates (4 pages) |
7 March 2017 | Confirmation statement made on 25 February 2017 with updates (4 pages) |
5 January 2017 | Registration of charge OC3914680007, created on 3 January 2017 (39 pages) |
5 January 2017 | Registration of charge OC3914680007, created on 3 January 2017 (39 pages) |
14 December 2016 | Registration of charge OC3914680006, created on 9 December 2016 (5 pages) |
14 December 2016 | Satisfaction of charge OC3914680005 in full (1 page) |
14 December 2016 | Registration of charge OC3914680006, created on 9 December 2016 (5 pages) |
14 December 2016 | Satisfaction of charge OC3914680005 in full (1 page) |
13 July 2016 | Registration of charge OC3914680005, created on 8 July 2016 (6 pages) |
13 July 2016 | Registration of charge OC3914680005, created on 8 July 2016 (6 pages) |
8 March 2016 | Annual return made up to 25 February 2016 (3 pages) |
8 March 2016 | Annual return made up to 25 February 2016 (3 pages) |
1 December 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
1 December 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
8 October 2015 | Previous accounting period extended from 28 February 2015 to 30 June 2015 (1 page) |
8 October 2015 | Previous accounting period extended from 28 February 2015 to 30 June 2015 (1 page) |
1 April 2015 | Annual return made up to 25 February 2015 (3 pages) |
1 April 2015 | Annual return made up to 25 February 2015 (3 pages) |
12 November 2014 | Satisfaction of charge OC3914680001 in full (4 pages) |
12 November 2014 | Satisfaction of charge OC3914680001 in full (4 pages) |
15 October 2014 | Registration of charge OC3914680004, created on 10 October 2014 (40 pages) |
15 October 2014 | Registration of charge OC3914680004, created on 10 October 2014 (40 pages) |
15 October 2014 | Registration of charge OC3914680003, created on 10 October 2014 (39 pages) |
15 October 2014 | Registration of charge OC3914680003, created on 10 October 2014 (39 pages) |
12 September 2014 | Registration of charge OC3914680002, created on 2 September 2014 (44 pages) |
12 September 2014 | Registration of charge OC3914680002, created on 2 September 2014 (44 pages) |
12 September 2014 | Registration of charge OC3914680002, created on 2 September 2014 (44 pages) |
9 July 2014 | Registration of charge OC3914680001, created on 20 June 2014 (7 pages) |
9 July 2014 | Registration of charge OC3914680001, created on 20 June 2014 (7 pages) |
25 February 2014 | Incorporation of a limited liability partnership (7 pages) |
25 February 2014 | Incorporation of a limited liability partnership (7 pages) |