Background WavePink WaveYellow Wave

EPR GROUP LIMITED (02261578)

EPR GROUP LIMITED (02261578) is an active UK company. incorporated on 24 May 1988. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in architectural activities. EPR GROUP LIMITED has been registered for 37 years. Current directors include CASTLE, Christopher Diton, EVERITT, James Christopher.

Company Number
02261578
Status
active
Type
ltd
Incorporated
24 May 1988
Age
37 years
Address
All Saints, London, SE11 4SJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Architectural activities
Directors
CASTLE, Christopher Diton, EVERITT, James Christopher
SIC Codes
71111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EPR GROUP LIMITED

EPR GROUP LIMITED is an active company incorporated on 24 May 1988 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in architectural activities. EPR GROUP LIMITED was registered 37 years ago.(SIC: 71111)

Status

active

Active since 37 years ago

Company No

02261578

LTD Company

Age

37 Years

Incorporated 24 May 1988

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 7 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

All Saints Austral Street London, SE11 4SJ,

Previous Addresses

30 Millbank London SW1P 4DU
From: 24 May 1988To: 9 December 2022
Timeline

5 key events • 1988 - 2016

Funding Officers Ownership
Company Founded
May 88
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Apr 16
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

BACCHUS, Benedict Paul

Active
Austral Street, LondonSE11 4SJ
Secretary
Appointed 01 Feb 2018

CASTLE, Christopher Diton

Active
Austral Street, LondonSE11 4SJ
Born October 1972
Director
Appointed 31 Mar 2016

EVERITT, James Christopher

Active
Austral Street, LondonSE11 4SJ
Born September 1971
Director
Appointed 31 Mar 2016

HARNAN, David John

Resigned
30 MillbankSW1P 4DU
Secretary
Appointed 01 Jun 1999
Resigned 31 Jan 2018

NOBES, Jeffrey

Resigned
3 Bretaneby, SevenoaksTN15 0AJ
Secretary
Appointed 01 Oct 1998
Resigned 31 May 1999

RADFORD, Reynold

Resigned
8 Redstone Hill, RedhillRH1 4BP
Secretary
Appointed N/A
Resigned 30 Sept 1998

BLUNDELL, Stephen Roy

Resigned
Peper Harow House, GodalmingGU8 6BG
Born April 1951
Director
Appointed 27 May 1999
Resigned 31 May 2008

CASSELS, William Watson

Resigned
Rose Hill Water Lane, GuildfordGU5 9BD
Born June 1935
Director
Appointed N/A
Resigned 01 Jun 1999

CRAIG, Gregory

Resigned
34 Stone Park Avenue, BeckenhamBR3 3LX
Born August 1943
Director
Appointed N/A
Resigned 29 May 2009

ELSOM, Cecil Harry

Resigned
14 Ferr, DulwichSE21 7LU
Born January 1912
Director
Appointed N/A
Resigned 30 Sept 1992

EVANS, David Hugh Arthur

Resigned
12 Vernon Walk, TadworthKT20 5QP
Born November 1932
Director
Appointed N/A
Resigned 22 Apr 1996

LOWTHER, Stuart James

Resigned
30 MillbankSW1P 4DU
Born June 1952
Director
Appointed 05 Jul 1999
Resigned 31 Mar 2016

MCINNES, Ian Gavin

Resigned
56 Burbage Road, LondonSE24 9HE
Born April 1950
Director
Appointed 05 Jul 1999
Resigned 30 Sept 2004

PACK, William Charles

Resigned
Dundon House, WitneyOX8 5RS
Born February 1925
Director
Appointed N/A
Resigned 31 Mar 1992

PHELAN, Brendan Michael

Resigned
17 Albion Drive, LondonE8 4LX
Born June 1959
Director
Appointed 24 Jan 2001
Resigned 09 Feb 2005

POTTER, Martin John

Resigned
30 MillbankSW1P 4DU
Born August 1955
Director
Appointed 24 Jan 2001
Resigned 31 Mar 2016

ROBERTS, Alan Frederick

Resigned
Griffins, DorkingRH5 6AN
Born June 1932
Director
Appointed N/A
Resigned 16 Dec 1997

WILSON, Colin Douglas

Resigned
Deerswood, Henley On ThamesRG9 6BP
Born April 1940
Director
Appointed N/A
Resigned 30 Apr 2005

Persons with significant control

1

Austral Street, LondonSE11 4SJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Dec 2016
Fundings
Financials
Latest Activities

Filing History

143

Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2022
AAAnnual Accounts
Change Person Secretary Company With Change Date
12 December 2022
CH03Change of Secretary Details
Change To A Person With Significant Control
12 December 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 December 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Change To A Person With Significant Control
10 January 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
16 December 2021
AAAnnual Accounts
Accounts With Accounts Type Full
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Resolution
19 November 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2020
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
14 March 2019
RP04AP01RP04AP01
Accounts With Accounts Type Full
4 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
22 February 2018
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
21 February 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 February 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Accounts With Accounts Type Full
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2015
AR01AR01
Change Person Director Company With Change Date
12 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2015
CH01Change of Director Details
Accounts With Accounts Type Full
13 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Change Person Secretary Company With Change Date
2 January 2014
CH03Change of Secretary Details
Accounts With Accounts Type Full
6 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2013
AR01AR01
Accounts With Accounts Type Full
4 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Accounts With Accounts Type Full
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Accounts With Accounts Type Full
12 October 2010
AAAnnual Accounts
Accounts With Accounts Type Full
14 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Legacy
7 July 2009
288bResignation of Director or Secretary
Legacy
7 July 2009
288bResignation of Director or Secretary
Legacy
15 December 2008
363aAnnual Return
Accounts With Accounts Type Full
23 September 2008
AAAnnual Accounts
Legacy
15 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 February 2008
AAAnnual Accounts
Legacy
2 January 2008
363aAnnual Return
Legacy
1 October 2007
287Change of Registered Office
Accounts With Accounts Type Full
31 January 2007
AAAnnual Accounts
Legacy
29 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 2006
AAAnnual Accounts
Legacy
16 January 2006
363sAnnual Return (shuttle)
Resolution
10 January 2006
RESOLUTIONSResolutions
Legacy
10 January 2006
169169
Legacy
6 April 2005
155(6)b155(6)b
Resolution
21 March 2005
RESOLUTIONSResolutions
Legacy
1 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 February 2005
AAAnnual Accounts
Legacy
14 January 2005
169169
Legacy
5 January 2005
363sAnnual Return (shuttle)
Resolution
21 December 2004
RESOLUTIONSResolutions
Legacy
6 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
24 January 2004
AAAnnual Accounts
Legacy
23 December 2003
363sAnnual Return (shuttle)
Legacy
6 December 2003
395Particulars of Mortgage or Charge
Legacy
14 July 2003
386386
Accounts With Accounts Type Group
4 February 2003
AAAnnual Accounts
Legacy
18 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
14 January 2002
AAAnnual Accounts
Legacy
31 December 2001
363sAnnual Return (shuttle)
Legacy
2 February 2001
288aAppointment of Director or Secretary
Legacy
2 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
25 January 2001
AAAnnual Accounts
Legacy
21 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
28 January 2000
AAAnnual Accounts
Legacy
21 November 1999
363sAnnual Return (shuttle)
Legacy
24 August 1999
88(3)88(3)
Legacy
24 August 1999
88(2)R88(2)R
Legacy
23 August 1999
288aAppointment of Director or Secretary
Legacy
23 August 1999
288aAppointment of Director or Secretary
Legacy
23 August 1999
288aAppointment of Director or Secretary
Legacy
18 August 1999
288bResignation of Director or Secretary
Legacy
18 August 1999
288bResignation of Director or Secretary
Legacy
10 June 1999
288aAppointment of Director or Secretary
Legacy
10 June 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
2 February 1999
AAAnnual Accounts
Legacy
17 December 1998
363sAnnual Return (shuttle)
Legacy
26 November 1998
288bResignation of Director or Secretary
Legacy
26 November 1998
288aAppointment of Director or Secretary
Legacy
15 June 1998
88(2)R88(2)R
Resolution
29 May 1998
RESOLUTIONSResolutions
Resolution
29 May 1998
RESOLUTIONSResolutions
Legacy
29 May 1998
123Notice of Increase in Nominal Capital
Legacy
29 May 1998
123Notice of Increase in Nominal Capital
Resolution
29 May 1998
RESOLUTIONSResolutions
Resolution
29 May 1998
RESOLUTIONSResolutions
Legacy
13 February 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 January 1998
AAAnnual Accounts
Legacy
15 December 1997
363sAnnual Return (shuttle)
Legacy
19 May 1997
169169
Accounts With Accounts Type Full
15 January 1997
AAAnnual Accounts
Legacy
11 December 1996
363sAnnual Return (shuttle)
Legacy
2 June 1996
288288
Legacy
14 May 1996
169169
Resolution
6 May 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 January 1996
AAAnnual Accounts
Legacy
5 December 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
23 December 1994
AAAnnual Accounts
Legacy
6 December 1994
363sAnnual Return (shuttle)
Resolution
14 November 1994
RESOLUTIONSResolutions
Resolution
14 November 1994
RESOLUTIONSResolutions
Resolution
14 November 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 February 1994
AAAnnual Accounts
Legacy
20 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
14 December 1992
AAAnnual Accounts
Legacy
24 November 1992
363sAnnual Return (shuttle)
Legacy
10 November 1992
288288
Accounts With Accounts Type Full Group
19 March 1992
AAAnnual Accounts
Legacy
28 January 1992
363b363b
Accounts With Accounts Type Full Group
8 February 1991
AAAnnual Accounts
Legacy
8 February 1991
363aAnnual Return
Legacy
20 April 1990
88(2)R88(2)R
Accounts With Accounts Type Full
27 March 1990
AAAnnual Accounts
Legacy
19 December 1989
363363
Legacy
16 October 1989
288288
Legacy
10 October 1988
PUC 2PUC 2
Legacy
5 October 1988
287Change of Registered Office
Legacy
5 October 1988
288288
Legacy
5 October 1988
288288
Legacy
5 October 1988
224224
Legacy
1 June 1988
288288
Incorporation Company
24 May 1988
NEWINCIncorporation