Company NameFoundation Stage Property Llp
Company StatusActive
Company NumberOC391468
CategoryLimited Liability Partnership
Incorporation Date25 February 2014(10 years, 1 month ago)

Directors

LLP Designated Member NameMr Colin Edward Mellor
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65-81 St Petersgate
Stockport
Cheshire
SK1 1DS
LLP Designated Member NameMiss Jessica Julie Mellor
Date of BirthAugust 1994 (Born 29 years ago)
StatusCurrent
Appointed25 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65-81 St Petersgate
Stockport
Cheshire
SK1 1DS
LLP Member NameMr Austin Edward Mellor
Date of BirthJune 1996 (Born 27 years ago)
StatusCurrent
Appointed25 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65-81 St Petersgate
Stockport
Cheshire
SK1 1DS

Contact

Websitewww.epic-property.co.uk

Location

Registered Address65-81 St Petersgate
Stockport
Cheshire
SK1 1DS
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£17,506
Current Liabilities£201,897

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return25 February 2024 (1 month ago)
Next Return Due11 March 2025 (11 months, 2 weeks from now)

Charges

13 December 2018Delivered on: 21 December 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
23 August 2017Delivered 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 2017Delivered 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 2016Delivered 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 2016Delivered 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 2014Delivered 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 2014Delivered on: 15 October 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Hollywood hotel 12 bloom street stockport.
Outstanding
2 September 2014Delivered on: 12 September 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
1 February 2019Delivered 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 2014Delivered 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

Filing History

7 April 2020Total exemption full accounts made up to 30 June 2019 (5 pages)
11 March 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
10 May 2019Total exemption full accounts made up to 30 June 2018 (5 pages)
6 March 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
4 February 2019Registration of charge OC3914680010, created on 1 February 2019 (43 pages)
21 December 2018Registration of charge OC3914680009, created on 13 December 2018 (31 pages)
5 April 2018Total exemption full accounts made up to 30 June 2017 (5 pages)
2 March 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
5 September 2017Registration of charge OC3914680008, created on 23 August 2017 (5 pages)
5 September 2017Registration of charge OC3914680008, created on 23 August 2017 (5 pages)
5 April 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
5 April 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
7 March 2017Confirmation statement made on 25 February 2017 with updates (4 pages)
7 March 2017Confirmation statement made on 25 February 2017 with updates (4 pages)
5 January 2017Registration of charge OC3914680007, created on 3 January 2017 (39 pages)
5 January 2017Registration of charge OC3914680007, created on 3 January 2017 (39 pages)
14 December 2016Registration of charge OC3914680006, created on 9 December 2016 (5 pages)
14 December 2016Satisfaction of charge OC3914680005 in full (1 page)
14 December 2016Registration of charge OC3914680006, created on 9 December 2016 (5 pages)
14 December 2016Satisfaction of charge OC3914680005 in full (1 page)
13 July 2016Registration of charge OC3914680005, created on 8 July 2016 (6 pages)
13 July 2016Registration of charge OC3914680005, created on 8 July 2016 (6 pages)
8 March 2016Annual return made up to 25 February 2016 (3 pages)
8 March 2016Annual return made up to 25 February 2016 (3 pages)
1 December 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
1 December 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
8 October 2015Previous accounting period extended from 28 February 2015 to 30 June 2015 (1 page)
8 October 2015Previous accounting period extended from 28 February 2015 to 30 June 2015 (1 page)
1 April 2015Annual return made up to 25 February 2015 (3 pages)
1 April 2015Annual return made up to 25 February 2015 (3 pages)
12 November 2014Satisfaction of charge OC3914680001 in full (4 pages)
12 November 2014Satisfaction of charge OC3914680001 in full (4 pages)
15 October 2014Registration of charge OC3914680004, created on 10 October 2014 (40 pages)
15 October 2014Registration of charge OC3914680004, created on 10 October 2014 (40 pages)
15 October 2014Registration of charge OC3914680003, created on 10 October 2014 (39 pages)
15 October 2014Registration of charge OC3914680003, created on 10 October 2014 (39 pages)
12 September 2014Registration of charge OC3914680002, created on 2 September 2014 (44 pages)
12 September 2014Registration of charge OC3914680002, created on 2 September 2014 (44 pages)
12 September 2014Registration of charge OC3914680002, created on 2 September 2014 (44 pages)
9 July 2014Registration of charge OC3914680001, created on 20 June 2014 (7 pages)
9 July 2014Registration of charge OC3914680001, created on 20 June 2014 (7 pages)
25 February 2014Incorporation of a limited liability partnership (7 pages)
25 February 2014Incorporation of a limited liability partnership (7 pages)