Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EPPL P1056 LIMITED
Company Information for

EPPL P1056 LIMITED

153 PRINCES STREET, IPSWICH, IP1 1QJ,
Company Registration Number
05447379
Private Limited Company
Active

Company Overview

About Eppl P1056 Ltd
EPPL P1056 LIMITED was founded on 2005-05-09 and has its registered office in Ipswich. The organisation's status is listed as "Active". Eppl P1056 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
EPPL P1056 LIMITED
 
Legal Registered Office
153 PRINCES STREET
IPSWICH
IP1 1QJ
Other companies in SP3
 
Filing Information
Company Number 05447379
Company ID Number 05447379
Date formed 2005-05-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 09/05/2016
Return next due 06/06/2017
Type of accounts DORMANT
Last Datalog update: 2023-12-07 01:11:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EPPL P1056 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 EPPL P1056 LIMITED

Current Directors
Officer Role Date Appointed
RENATA ANGELA KAROLINA CHESTER
Company Secretary 2016-07-14
RENATA ANGELA KAROLINA CHESTER
Director 2016-07-14
JANE ANN RIDGLEY
Director 2016-07-14
NIGEL TREVOR RODGERS
Director 2016-08-25
WILLIAM ARTHUR SELF
Director 2016-07-14
Previous Officers
Officer Role Date Appointed Date Resigned
CATHERINE JANE MOORE
Company Secretary 2006-07-11 2016-07-14
CATHERINE JANE MOORE
Director 2005-05-09 2016-07-14
FRANCIS GERALD MOORE
Director 2005-05-09 2016-07-14
BATTENS SECRETARIAL SERVICES LTD
Company Secretary 2005-05-09 2006-07-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RENATA ANGELA KAROLINA CHESTER EPPL P1039 LIMITED Director 2016-07-14 CURRENT 2005-11-02 Dissolved 2017-11-07
RENATA ANGELA KAROLINA CHESTER EPPL P1066 LIMITED Director 2016-07-14 CURRENT 2006-03-29 Dissolved 2017-11-07
RENATA ANGELA KAROLINA CHESTER EPPL P1064 LIMITED Director 2016-07-14 CURRENT 2006-03-29 Dissolved 2017-11-07
RENATA ANGELA KAROLINA CHESTER EUROPEAN PENSIONS PROPERTIES LIMITED Director 2016-07-14 CURRENT 2002-06-13 Active - Proposal to Strike off
RENATA ANGELA KAROLINA CHESTER EPPL P1060 LIMITED Director 2016-07-14 CURRENT 2006-02-23 Active
RENATA ANGELA KAROLINA CHESTER EPPL P1051 LIMITED Director 2016-07-14 CURRENT 2004-03-19 Active - Proposal to Strike off
RENATA ANGELA KAROLINA CHESTER EPPL P1062 LIMITED Director 2016-07-14 CURRENT 2006-03-29 Dissolved 2018-08-14
RENATA ANGELA KAROLINA CHESTER EPPL P1088 LIMITED Director 2016-07-14 CURRENT 2010-01-28 Dissolved 2018-08-14
RENATA ANGELA KAROLINA CHESTER EPPL P1047 LIMITED Director 2016-07-14 CURRENT 2003-12-24 Active - Proposal to Strike off
RENATA ANGELA KAROLINA CHESTER SUFFOLK LIFE GROUP LIMITED Director 2016-05-25 CURRENT 1994-08-25 Active
RENATA ANGELA KAROLINA CHESTER ST JOSEPH'S COLLEGE LIMITED Director 2014-09-09 CURRENT 1995-12-22 Active
RENATA ANGELA KAROLINA CHESTER SUFFOLK LIFE (SPARTAN ESTATE) LIMITED Director 2011-04-15 CURRENT 2001-01-24 Active
RENATA ANGELA KAROLINA CHESTER SLA PROPERTY COMPANY LIMITED Director 2009-01-12 CURRENT 1975-03-12 Active
RENATA ANGELA KAROLINA CHESTER SUFFOLK LIFE TRUSTEES LIMITED Director 2009-01-12 CURRENT 2007-08-13 Active
RENATA ANGELA KAROLINA CHESTER SUFFOLK LIFE PENSIONS LIMITED Director 1998-01-15 CURRENT 1974-08-14 Active
RENATA ANGELA KAROLINA CHESTER SUFFOLK LIFE ANNUITIES LIMITED Director 1998-01-15 CURRENT 1971-05-19 Active
JANE ANN RIDGLEY CURTIS BANKS LIMITED Director 2018-05-29 CURRENT 2008-11-26 Active
JANE ANN RIDGLEY EPPL P1039 LIMITED Director 2016-07-14 CURRENT 2005-11-02 Dissolved 2017-11-07
JANE ANN RIDGLEY EPPL P1066 LIMITED Director 2016-07-14 CURRENT 2006-03-29 Dissolved 2017-11-07
JANE ANN RIDGLEY EPPL P1064 LIMITED Director 2016-07-14 CURRENT 2006-03-29 Dissolved 2017-11-07
JANE ANN RIDGLEY EUROPEAN PENSIONS PROPERTIES LIMITED Director 2016-07-14 CURRENT 2002-06-13 Active - Proposal to Strike off
JANE ANN RIDGLEY EPPL P1060 LIMITED Director 2016-07-14 CURRENT 2006-02-23 Active
JANE ANN RIDGLEY EPPL P1051 LIMITED Director 2016-07-14 CURRENT 2004-03-19 Active - Proposal to Strike off
JANE ANN RIDGLEY EPPL P1062 LIMITED Director 2016-07-14 CURRENT 2006-03-29 Dissolved 2018-08-14
JANE ANN RIDGLEY EPPL P1088 LIMITED Director 2016-07-14 CURRENT 2010-01-28 Dissolved 2018-08-14
JANE ANN RIDGLEY EPPL P1047 LIMITED Director 2016-07-14 CURRENT 2003-12-24 Active - Proposal to Strike off
JANE ANN RIDGLEY SLA PROPERTY COMPANY LIMITED Director 2014-03-06 CURRENT 1975-03-12 Active
JANE ANN RIDGLEY SUFFOLK LIFE TRUSTEES LIMITED Director 2014-03-06 CURRENT 2007-08-13 Active
JANE ANN RIDGLEY SUFFOLK LIFE PENSIONS LIMITED Director 2014-03-05 CURRENT 1974-08-14 Active
JANE ANN RIDGLEY SUFFOLK LIFE ANNUITIES LIMITED Director 2014-03-05 CURRENT 1971-05-19 Active
NIGEL TREVOR RODGERS CURTIS BANKS LIMITED Director 2017-08-14 CURRENT 2008-11-26 Active
NIGEL TREVOR RODGERS EPPL P1039 LIMITED Director 2016-08-25 CURRENT 2005-11-02 Dissolved 2017-11-07
NIGEL TREVOR RODGERS EPPL P1066 LIMITED Director 2016-08-25 CURRENT 2006-03-29 Dissolved 2017-11-07
NIGEL TREVOR RODGERS EPPL P1064 LIMITED Director 2016-08-25 CURRENT 2006-03-29 Dissolved 2017-11-07
NIGEL TREVOR RODGERS EUROPEAN PENSIONS PROPERTIES LIMITED Director 2016-08-25 CURRENT 2002-06-13 Active - Proposal to Strike off
NIGEL TREVOR RODGERS EPPL P1060 LIMITED Director 2016-08-25 CURRENT 2006-02-23 Active
NIGEL TREVOR RODGERS EPPL P1051 LIMITED Director 2016-08-25 CURRENT 2004-03-19 Active - Proposal to Strike off
NIGEL TREVOR RODGERS EPPL P1062 LIMITED Director 2016-08-25 CURRENT 2006-03-29 Dissolved 2018-08-14
NIGEL TREVOR RODGERS EPPL P1088 LIMITED Director 2016-08-25 CURRENT 2010-01-28 Dissolved 2018-08-14
NIGEL TREVOR RODGERS EPPL P1047 LIMITED Director 2016-08-25 CURRENT 2003-12-24 Active - Proposal to Strike off
NIGEL TREVOR RODGERS SUFFOLK LIFE PENSIONS LIMITED Director 2016-06-29 CURRENT 1974-08-14 Active
NIGEL TREVOR RODGERS SLA PROPERTY COMPANY LIMITED Director 2016-06-29 CURRENT 1975-03-12 Active
NIGEL TREVOR RODGERS SUFFOLK LIFE ANNUITIES LIMITED Director 2016-06-29 CURRENT 1971-05-19 Active
NIGEL TREVOR RODGERS SUFFOLK LIFE TRUSTEES LIMITED Director 2016-06-29 CURRENT 2007-08-13 Active
WILLIAM ARTHUR SELF TEMPLEMEAD PROPERTY SOLUTIONS LTD Director 2018-02-21 CURRENT 2018-02-21 Active - Proposal to Strike off
WILLIAM ARTHUR SELF CURTIS BANKS LIMITED Director 2017-08-14 CURRENT 2008-11-26 Active
WILLIAM ARTHUR SELF RIVERGATE LEGAL LTD Director 2017-08-01 CURRENT 2016-11-18 Active
WILLIAM ARTHUR SELF CURTIS BANKS GROUP LIMITED Director 2016-08-30 CURRENT 2012-02-02 Active
WILLIAM ARTHUR SELF EPPL P1039 LIMITED Director 2016-07-14 CURRENT 2005-11-02 Dissolved 2017-11-07
WILLIAM ARTHUR SELF EPPL P1066 LIMITED Director 2016-07-14 CURRENT 2006-03-29 Dissolved 2017-11-07
WILLIAM ARTHUR SELF EPPL P1064 LIMITED Director 2016-07-14 CURRENT 2006-03-29 Dissolved 2017-11-07
WILLIAM ARTHUR SELF EUROPEAN PENSIONS PROPERTIES LIMITED Director 2016-07-14 CURRENT 2002-06-13 Active - Proposal to Strike off
WILLIAM ARTHUR SELF EPPL P1060 LIMITED Director 2016-07-14 CURRENT 2006-02-23 Active
WILLIAM ARTHUR SELF EPPL P1051 LIMITED Director 2016-07-14 CURRENT 2004-03-19 Active - Proposal to Strike off
WILLIAM ARTHUR SELF EPPL P1062 LIMITED Director 2016-07-14 CURRENT 2006-03-29 Dissolved 2018-08-14
WILLIAM ARTHUR SELF EPPL P1088 LIMITED Director 2016-07-14 CURRENT 2010-01-28 Dissolved 2018-08-14
WILLIAM ARTHUR SELF EPPL P1047 LIMITED Director 2016-07-14 CURRENT 2003-12-24 Active - Proposal to Strike off
WILLIAM ARTHUR SELF SUFFOLK LIFE (SPARTAN ESTATE) LIMITED Director 2013-06-30 CURRENT 2001-01-24 Active
WILLIAM ARTHUR SELF SUFFOLK LIFE GROUP LIMITED Director 2011-12-12 CURRENT 1994-08-25 Active
WILLIAM ARTHUR SELF SUFFOLK LIFE PENSIONS LIMITED Director 2010-04-01 CURRENT 1974-08-14 Active
WILLIAM ARTHUR SELF SLA PROPERTY COMPANY LIMITED Director 2010-04-01 CURRENT 1975-03-12 Active
WILLIAM ARTHUR SELF SUFFOLK LIFE ANNUITIES LIMITED Director 2010-04-01 CURRENT 1971-05-19 Active
WILLIAM ARTHUR SELF SUFFOLK LIFE TRUSTEES LIMITED Director 2010-04-01 CURRENT 2007-08-13 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
2024-03-08Appointment of Michelle Bruce as company secretary on 2024-03-01
2024-03-01Termination of appointment of Gemma Louise Millard on 2024-02-29
2024-03-01APPOINTMENT TERMINATED, DIRECTOR GEMMA LOUISE MILLARD
2024-02-01APPOINTMENT TERMINATED, DIRECTOR JAMES KEELY
2024-02-01DIRECTOR APPOINTED MR ROSS CAMPBELL ALLAN
2024-01-03DIRECTOR APPOINTED MR PETER GORDON JOHN DOCHERTY
2024-01-02APPOINTMENT TERMINATED, DIRECTOR JAYNIE VINCENT
2023-10-18CONFIRMATION STATEMENT MADE ON 18/10/23, WITH NO UPDATES
2023-05-04APPOINTMENT TERMINATED, DIRECTOR JANE ANN RIDGLEY
2023-05-04DIRECTOR APPOINTED MRS JAYNIE VINCENT
2023-05-04DIRECTOR APPOINTED MRS GEMMA LOUISE MILLARD
2023-05-04DIRECTOR APPOINTED MR JAMES KEELY
2023-05-02Termination of appointment of Dan James Cowland on 2023-05-02
2023-05-02Appointment of Gemma Louise Millard as company secretary on 2023-05-02
2022-10-10CONFIRMATION STATEMENT MADE ON 07/10/22, WITH NO UPDATES
2022-10-10APPOINTMENT TERMINATED, DIRECTOR WILLIAM ARTHUR SELF
2022-10-10TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ARTHUR SELF
2022-10-10CS01CONFIRMATION STATEMENT MADE ON 07/10/22, WITH NO UPDATES
2022-09-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-04-06TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL TREVOR RODGERS
2021-10-07CS01CONFIRMATION STATEMENT MADE ON 07/10/21, WITH NO UPDATES
2021-08-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-10-07CS01CONFIRMATION STATEMENT MADE ON 01/10/20, WITH NO UPDATES
2020-01-02AP03Appointment of Dan James Cowland as company secretary on 2019-12-31
2020-01-02TM01APPOINTMENT TERMINATED, DIRECTOR RENATA ANGELA KAROLINA CHESTER
2020-01-02TM02Termination of appointment of Renata Angela Karolina Chester on 2019-12-31
2019-10-14CS01CONFIRMATION STATEMENT MADE ON 01/10/19, WITH NO UPDATES
2019-05-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-10-12CS01CONFIRMATION STATEMENT MADE ON 01/10/18, WITH NO UPDATES
2018-10-02CH01Director's details changed for Jane Ann Ridgley on 2018-09-28
2018-05-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-03-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-03-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-10-03CS01CONFIRMATION STATEMENT MADE ON 01/10/17, WITH NO UPDATES
2017-06-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-12-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2016-12-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2016-10-17LATEST SOC17/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-17CS01CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2016-09-13AP01DIRECTOR APPOINTED NIGEL TREVOR RODGERS
2016-07-25LATEST SOC25/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-25AR0109/05/16 ANNUAL RETURN FULL LIST
2016-07-19AP03Appointment of Renata Angela Karolina Chester as company secretary on 2016-07-14
2016-07-19TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS MOORE
2016-07-19AA01Current accounting period shortened from 31/03/17 TO 31/12/16
2016-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/16 FROM Unit 11 Manor Farm Chilmark Salisbury Wiltshire SP3 5AF
2016-07-19TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE MOORE
2016-07-19TM02Termination of appointment of Catherine Jane Moore on 2016-07-14
2016-07-19AP01DIRECTOR APPOINTED RENATA ANGELA KAROLINA CHESTER
2016-07-19AP01DIRECTOR APPOINTED JANE ANN RIDGLEY
2016-07-19AP01DIRECTOR APPOINTED MR WILLIAM ARTHUR SELF
2015-12-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-06-16LATEST SOC16/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-16AR0109/05/15 ANNUAL RETURN FULL LIST
2014-12-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-07-21RM02Notice of ceasing to act as receiver or manager
2014-05-20LATEST SOC20/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-20AR0109/05/14 FULL LIST
2013-11-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-05-29AR0109/05/13 FULL LIST
2012-12-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-07-10AR0109/05/12 FULL LIST
2011-12-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-05-24LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2011-05-11AR0109/05/11 FULL LIST
2010-12-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-08-31RES01ADOPT MEM AND ARTS 24/08/2010
2010-06-06AR0109/05/10 FULL LIST
2009-12-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-05-30363aRETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS
2008-11-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-05-21363aRETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS
2007-11-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-05-30363aRETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS
2006-07-25287REGISTERED OFFICE CHANGED ON 25/07/06 FROM: MANSION HOUSE PRINCES STREET YEOVIL SOMERSET BA20 1EP
2006-07-25288bSECRETARY RESIGNED
2006-07-25288aNEW SECRETARY APPOINTED
2006-07-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-05-25363aRETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS
2006-04-08395PARTICULARS OF MORTGAGE/CHARGE
2006-04-08395PARTICULARS OF MORTGAGE/CHARGE
2005-12-15225ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/03/06
2005-12-15ELRESS386 DISP APP AUDS 01/12/05
2005-12-15ELRESS366A DISP HOLDING AGM 01/12/05
2005-05-09NEWINCINCORPORATION 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
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to EPPL P1056 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 EPPL P1056 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
THIRD PARTY LEGAL CHARGE 2006-04-08 Outstanding WEST BROMWICH BUILDING SOCIETY
RENT ASSIGNMENT 2006-04-08 Outstanding WEST BROMWICH COMMERCIAL LIMITED
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31

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 EPPL P1056 LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-01 £ 1
Shareholder Funds 2012-04-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EPPL P1056 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EPPL P1056 LIMITED
Trademarks
We have not found any records of EPPL P1056 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EPPL P1056 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 (68209 - Other letting and operating of own or leased real estate) as EPPL P1056 LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where EPPL P1056 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 EPPL P1056 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 EPPL P1056 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.