Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EPSOM REAL PROPERTIES LIMITED
Company Information for

EPSOM REAL PROPERTIES LIMITED

5 MANCHESTER SQUARE, LONDON, W1U 3PD,
Company Registration Number
03891431
Private Limited Company
Active

Company Overview

About Epsom Real Properties Ltd
EPSOM REAL PROPERTIES LIMITED was founded on 1999-12-09 and has its registered office in London. The organisation's status is listed as "Active". Epsom Real Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
EPSOM REAL PROPERTIES LIMITED
 
Legal Registered Office
5 MANCHESTER SQUARE
LONDON
W1U 3PD
Other companies in W1U
 
Filing Information
Company Number 03891431
Company ID Number 03891431
Date formed 1999-12-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 25/12/2024
Latest return 09/12/2015
Return next due 06/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-09 06:13:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EPSOM REAL PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EPSOM REAL PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
RICHARD SANDOR FRISCHMANN
Director 1999-12-09
WILEM WILLIAM FRISCHMANN
Director 1999-12-09
Previous Officers
Officer Role Date Appointed Date Resigned
LINDA SUSAN ROBERTS
Company Secretary 2003-08-29 2015-10-01
SUDHAKAR SHRIRANG PRABHU
Director 1999-12-09 2013-03-31
NORMAN WILLIAM CARMICHAEL
Company Secretary 1999-12-09 2003-08-29
QA REGISTRARS LIMITED
Nominated Secretary 1999-12-09 1999-12-09
QA NOMINEES LIMITED
Nominated Director 1999-12-09 1999-12-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD SANDOR FRISCHMANN HINDE STREET PROPERTIES LIMITED Director 2007-11-01 CURRENT 2007-11-01 Active
RICHARD SANDOR FRISCHMANN LOUVAIN 2006 LIMITED Director 2007-03-15 CURRENT 2007-03-15 Active
RICHARD SANDOR FRISCHMANN CES (HIGH HOLBORN) LIMITED Director 2007-01-19 CURRENT 2007-01-19 Active
RICHARD SANDOR FRISCHMANN FRISCHMANN INVESTMENT LTD Director 2004-09-07 CURRENT 2002-03-22 Active
RICHARD SANDOR FRISCHMANN AUTOSPAN LIMITED Director 2004-06-29 CURRENT 2000-01-17 Active
RICHARD SANDOR FRISCHMANN DUNLOP TRANSCALM LIMITED Director 2004-06-29 CURRENT 2000-02-07 Active
RICHARD SANDOR FRISCHMANN FRISCHMANN PROCESS TECHNOLOGY (HOLDINGS) LTD Director 2004-02-18 CURRENT 2004-02-18 Active
RICHARD SANDOR FRISCHMANN EUSTON ROAD (UNDERLEASE) LIMITED Director 2003-11-05 CURRENT 2003-10-29 Active
RICHARD SANDOR FRISCHMANN CES PROPERTIES (BISHOPS HOUSE) LIMITED Director 2001-04-06 CURRENT 2001-03-22 Active
RICHARD SANDOR FRISCHMANN CES (EUSTON ROAD) LIMITED Director 2000-12-19 CURRENT 2000-07-28 Active
RICHARD SANDOR FRISCHMANN CES PROPERTIES (ICKENHAM) LIMITED Director 1999-09-08 CURRENT 1999-07-15 Active
RICHARD SANDOR FRISCHMANN CES PROPERTIES (MANCHESTER SQUARE) LIMITED Director 1999-02-12 CURRENT 1999-02-02 Active
RICHARD SANDOR FRISCHMANN CES PROPERTIES (DORKING) LIMITED Director 1996-04-25 CURRENT 1996-03-13 Active
RICHARD SANDOR FRISCHMANN FRISCHMANN CONCESSIONAIRES LTD Director 1995-05-24 CURRENT 1995-05-17 Active
RICHARD SANDOR FRISCHMANN SANDOR HOLDINGS LIMITED Director 1995-03-29 CURRENT 1995-03-29 Active
RICHARD SANDOR FRISCHMANN SANDOR PROPERTY MANAGEMENT SERVICES LIMITED Director 1995-03-28 CURRENT 1995-03-24 Active
RICHARD SANDOR FRISCHMANN CES PROPERTIES (HEMEL HEMPSTEAD) LIMITED Director 1994-12-15 CURRENT 1994-12-02 Active
RICHARD SANDOR FRISCHMANN FRISCHMANN FACILITIES MANAGEMENT Director 1994-07-25 CURRENT 1994-03-17 Active
RICHARD SANDOR FRISCHMANN TRADERS OF PROPERTIES LIMITED Director 1991-10-13 CURRENT 1989-10-13 Active - Proposal to Strike off
WILEM WILLIAM FRISCHMANN FRISCHMANN GROUP LTD Director 2015-05-15 CURRENT 2015-05-15 Active
WILEM WILLIAM FRISCHMANN FRISCHMANN MINING LTD Director 2013-11-08 CURRENT 2013-11-08 Active - Proposal to Strike off
WILEM WILLIAM FRISCHMANN FRISCHMANN STREETLIGHTING OLDHAM LTD Director 2009-08-04 CURRENT 2009-08-04 Active
WILEM WILLIAM FRISCHMANN FRISCHMANN STREETLIGHTING ROCHDALE LTD Director 2009-08-04 CURRENT 2009-08-04 Active
WILEM WILLIAM FRISCHMANN FRISCHMANN STREETLIGHTING BLACKPOOL LTD Director 2009-07-13 CURRENT 2009-07-13 Active
WILEM WILLIAM FRISCHMANN TRANSCALM LIMITED Director 2007-08-15 CURRENT 2007-08-15 Active - Proposal to Strike off
WILEM WILLIAM FRISCHMANN SUSTAINABLE ESTATES LIMITED Director 2007-07-17 CURRENT 2007-07-17 Active - Proposal to Strike off
WILEM WILLIAM FRISCHMANN B D G MANAGEMENT LIMITED Director 2005-11-21 CURRENT 2005-10-06 Active
WILEM WILLIAM FRISCHMANN ASKETT HAWK DEVELOPMENTS LIMITED Director 2005-09-06 CURRENT 2005-09-06 Active
WILEM WILLIAM FRISCHMANN FRISCHMANN SECURITY LTD Director 2004-08-05 CURRENT 2004-08-05 Active
WILEM WILLIAM FRISCHMANN NUCLEAR ATLANTIC LIMITED Director 2004-05-26 CURRENT 2004-05-26 Dissolved 2016-02-02
WILEM WILLIAM FRISCHMANN FRISCHMANN (LEVANT) LTD Director 2004-04-21 CURRENT 2004-04-21 Dissolved 2016-05-17
WILEM WILLIAM FRISCHMANN REGNANT FRISCHMANN LTD Director 2004-03-17 CURRENT 2004-03-17 Active - Proposal to Strike off
WILEM WILLIAM FRISCHMANN FRISCHMANN PROCESS TECHNOLOGY (HOLDINGS) LTD Director 2004-02-18 CURRENT 2004-02-18 Active
WILEM WILLIAM FRISCHMANN FRISCHMANN CONCESSIONAIRES LTD Director 2003-08-29 CURRENT 1995-05-17 Active
WILEM WILLIAM FRISCHMANN FRISCHMANN SCHOOLS (SANDWELL) LTD Director 2003-03-21 CURRENT 2003-01-28 Active
WILEM WILLIAM FRISCHMANN DE LEUW CHADWICK LTD Director 2003-01-30 CURRENT 2002-07-17 Dissolved 2016-02-02
WILEM WILLIAM FRISCHMANN PFFM LTD Director 2002-03-25 CURRENT 2002-03-25 Active
WILEM WILLIAM FRISCHMANN FRISCHMANN INVESTMENT LTD Director 2002-03-22 CURRENT 2002-03-22 Active
WILEM WILLIAM FRISCHMANN FRISCHMANN (MORGAN HORNE) LTD Director 2002-02-22 CURRENT 2001-06-12 Active
WILEM WILLIAM FRISCHMANN AUTOSPAN LIMITED Director 2002-02-15 CURRENT 2000-01-17 Active
WILEM WILLIAM FRISCHMANN DUNLOP TRANSCALM LIMITED Director 2002-02-15 CURRENT 2000-02-07 Active
WILEM WILLIAM FRISCHMANN DE LEUW INTERNATIONAL LIMITED Director 2000-09-04 CURRENT 2000-09-04 Active
WILEM WILLIAM FRISCHMANN DE LEUW ROTHWELL LIMITED Director 2000-08-07 CURRENT 2000-07-18 Active
WILEM WILLIAM FRISCHMANN FRISCHMANN SCHOOLS (STAFFORD) LTD Director 2000-03-31 CURRENT 1999-12-09 Active
WILEM WILLIAM FRISCHMANN FRISCHMANN MANAGEMENT LTD Director 2000-03-06 CURRENT 2000-02-07 Active
WILEM WILLIAM FRISCHMANN FRISCHMANN MULTINET LTD Director 1999-04-16 CURRENT 1999-04-16 Active - Proposal to Strike off
WILEM WILLIAM FRISCHMANN EPDC LTD Director 1998-04-22 CURRENT 1966-11-15 Active - Proposal to Strike off
WILEM WILLIAM FRISCHMANN FRISCHMANN MCGOVERN LTD Director 1996-10-31 CURRENT 1996-05-28 Active
WILEM WILLIAM FRISCHMANN PRIME PROPERTY SERVICES LIMITED Director 1996-07-31 CURRENT 1996-05-15 Active - Proposal to Strike off
WILEM WILLIAM FRISCHMANN EUROSIGNAL LIMITED Director 1994-11-30 CURRENT 1993-09-01 Active
WILEM WILLIAM FRISCHMANN FRISCHMANN FACILITIES MANAGEMENT Director 1994-07-25 CURRENT 1994-03-17 Active
WILEM WILLIAM FRISCHMANN FRISCHMANN TRANSCALM LTD Director 1994-03-07 CURRENT 1994-03-07 Active
WILEM WILLIAM FRISCHMANN MEDIBILD LIMITED Director 1994-01-26 CURRENT 1994-01-26 Active - Proposal to Strike off
WILEM WILLIAM FRISCHMANN FRISCHMANN PROJECTS LTD Director 1993-05-06 CURRENT 1993-04-19 Active
WILEM WILLIAM FRISCHMANN FRISCHMANN PROJECT CO-ORDINATORS LTD Director 1992-12-31 CURRENT 1975-11-24 Active
WILEM WILLIAM FRISCHMANN FRISCHMANN PARTNERS HOLDINGS LTD Director 1992-12-31 CURRENT 1983-11-23 Active
WILEM WILLIAM FRISCHMANN FRISCHMANN PROCESS TECHNOLOGY LTD Director 1992-09-13 CURRENT 1990-09-13 Active
WILEM WILLIAM FRISCHMANN FRISCHMANN MILTON KEYNES LTD Director 1991-12-31 CURRENT 1984-04-27 Active
WILEM WILLIAM FRISCHMANN FRISCHMANN PROPERTIES LTD Director 1991-12-31 CURRENT 1983-12-06 Active
WILEM WILLIAM FRISCHMANN FRISCHMANN OFFSHORE LTD Director 1991-11-13 CURRENT 1987-02-05 Active
WILEM WILLIAM FRISCHMANN HAWK DEVELOPMENT MANAGEMENT LTD Director 1991-10-16 CURRENT 1981-09-21 Active
WILEM WILLIAM FRISCHMANN UNIVERSAL PROJECT MANAGEMENT SERVICES LIMITED Director 1991-10-03 CURRENT 1991-09-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-08CONFIRMATION STATEMENT MADE ON 09/12/23, WITH NO UPDATES
2023-01-08CONFIRMATION STATEMENT MADE ON 09/12/22, WITH NO UPDATES
2022-12-17MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2021-12-23MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-18CONFIRMATION STATEMENT MADE ON 09/12/21, WITH NO UPDATES
2021-12-18CS01CONFIRMATION STATEMENT MADE ON 09/12/21, WITH NO UPDATES
2021-03-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-12-10CS01CONFIRMATION STATEMENT MADE ON 09/12/20, WITH NO UPDATES
2020-03-27AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-24AA01Previous accounting period shortened from 26/03/19 TO 25/03/19
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 09/12/19, WITH NO UPDATES
2018-12-28AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 09/12/18, WITH NO UPDATES
2018-04-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-21AA01Previous accounting period shortened from 27/03/17 TO 26/03/17
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES
2017-04-11AAFULL ACCOUNTS MADE UP TO 31/03/16
2017-03-17AA01Previous accounting period shortened from 28/03/16 TO 27/03/16
2016-12-20AA01Previous accounting period shortened from 29/03/16 TO 28/03/16
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES
2016-04-01AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-23AA01Previous accounting period shortened from 30/03/15 TO 29/03/15
2015-12-09LATEST SOC09/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-09AR0109/12/15 ANNUAL RETURN FULL LIST
2015-10-26TM02Termination of appointment of Linda Susan Roberts on 2015-10-01
2015-03-12AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-22AA01Previous accounting period shortened from 31/03/14 TO 30/03/14
2014-12-09LATEST SOC09/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-09AR0109/12/14 ANNUAL RETURN FULL LIST
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-16AR0109/12/13 ANNUAL RETURN FULL LIST
2013-11-26AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-08TM01APPOINTMENT TERMINATED, DIRECTOR SUDHAKAR PRABHU
2013-01-04AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-12-12AR0109/12/12 ANNUAL RETURN FULL LIST
2012-01-09AR0109/12/11 ANNUAL RETURN FULL LIST
2012-01-02AAFULL ACCOUNTS MADE UP TO 31/03/11
2010-12-14AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-12-09AR0109/12/10 ANNUAL RETURN FULL LIST
2010-01-28AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-12-09AR0109/12/09 FULL LIST
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DR WILEM WILLIAM FRISCHMANN / 09/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SANDOR FRISCHMANN / 09/12/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SUDHAKAR SHRIRANG PRABHU / 06/10/2009
2008-12-15363aRETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS
2008-12-15287REGISTERED OFFICE CHANGED ON 15/12/2008 FROM 5 MANCHESTER SQUARE LONDON W1A 1AU
2008-12-15AAFULL ACCOUNTS MADE UP TO 31/03/08
2007-12-19AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-12-13363aRETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS
2007-02-10AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-01-26363aRETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS
2006-02-28AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-01-19244DELIVERY EXT'D 3 MTH 31/03/05
2005-12-22363aRETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS
2005-02-22363aRETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS
2005-01-27AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-05-06AAFULL ACCOUNTS MADE UP TO 31/03/03
2004-02-14363aRETURN MADE UP TO 09/12/03; FULL LIST OF MEMBERS
2004-01-25244DELIVERY EXT'D 3 MTH 31/03/03
2003-09-30288aNEW SECRETARY APPOINTED
2003-09-29288bSECRETARY RESIGNED
2003-08-07AAFULL ACCOUNTS MADE UP TO 31/03/02
2003-05-02AUDAUDITOR'S RESIGNATION
2003-04-23AUDAUDITOR'S RESIGNATION
2003-01-03363aRETURN MADE UP TO 09/12/02; FULL LIST OF MEMBERS
2002-12-09244DELIVERY EXT'D 3 MTH 31/03/02
2002-06-05288cDIRECTOR'S PARTICULARS CHANGED
2002-02-14363aRETURN MADE UP TO 09/12/01; FULL LIST OF MEMBERS
2002-01-08AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-10-08244DELIVERY EXT'D 3 MTH 31/03/01
2001-02-02288cSECRETARY'S PARTICULARS CHANGED
2001-01-16363sRETURN MADE UP TO 09/12/00; FULL LIST OF MEMBERS
2000-04-05288cDIRECTOR'S PARTICULARS CHANGED
2000-04-03CERTNMCOMPANY NAME CHANGED ASHLEY ROAD (PROPERTIES) LIMITED CERTIFICATE ISSUED ON 04/04/00
2000-03-28225ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/03/01
2000-01-05287REGISTERED OFFICE CHANGED ON 05/01/00 FROM: 35 BALLARDS LANE LONDON N3 1XW
2000-01-05288aNEW SECRETARY APPOINTED
2000-01-05353LOCATION OF REGISTER OF MEMBERS
2000-01-05288aNEW DIRECTOR APPOINTED
2000-01-05288aNEW DIRECTOR APPOINTED
1999-12-23288aNEW DIRECTOR APPOINTED
1999-12-14288bDIRECTOR RESIGNED
1999-12-14288bSECRETARY RESIGNED
1999-12-14287REGISTERED OFFICE CHANGED ON 14/12/99 FROM: THE STUDIO SAINT NICHOLAS CLOSE, ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW
1999-12-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to EPSOM REAL PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EPSOM REAL PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EPSOM REAL PROPERTIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.9999
MortgagesNumMortOutstanding2.8899
MortgagesNumMortPartSatisfied0.019
MortgagesNumMortSatisfied2.0999

This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate

Filed Financial Reports
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EPSOM REAL PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of EPSOM REAL PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EPSOM REAL PROPERTIES LIMITED
Trademarks
We have not found any records of EPSOM REAL PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EPSOM REAL PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as EPSOM REAL PROPERTIES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where EPSOM REAL PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EPSOM REAL PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EPSOM REAL PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.