Background WavePink WaveYellow Wave

EP3 HOLDINGS LIMITED (04281824)

EP3 HOLDINGS LIMITED (04281824) is an active UK company. incorporated on 5 September 2001. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. EP3 HOLDINGS LIMITED has been registered for 24 years.

Company Number
04281824
Status
active
Type
ltd
Incorporated
5 September 2001
Age
24 years
Address
Level 7, 1 Eversholt Street, London, NW1 2DN
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EP3 HOLDINGS LIMITED

EP3 HOLDINGS LIMITED is an active company incorporated on 5 September 2001 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. EP3 HOLDINGS LIMITED was registered 24 years ago.(SIC: 68320)

Status

active

Active since 24 years ago

Company No

04281824

LTD Company

Age

24 Years

Incorporated 5 September 2001

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 2 October 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (5 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026

Previous Company Names

SHINEBRICK LIMITED
From: 5 September 2001To: 10 October 2001
Contact
Address

Level 7, 1 Eversholt Street London, NW1 2DN,

Previous Addresses

Level 7 1 Eversholt Street London NW1 2DN United Kingdom
From: 3 November 2025To: 21 November 2025
C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES England
From: 6 January 2025To: 3 November 2025
5 Merchant Square Level 9 London W2 1BQ England
From: 12 September 2022To: 6 January 2025
20 Triton Street Regent's Place London NW1 3BF England
From: 8 July 2016To: 12 September 2022
Lend Lease, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY England
From: 6 October 2015To: 8 July 2016
3rd Floor, the Venus 1 Old Park Lane Trafford Manchester M41 7HG
From: 5 September 2001To: 6 October 2015
Timeline

27 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Sept 01
Director Joined
Jul 10
Director Left
Jul 10
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Nov 11
Director Left
Nov 11
Director Left
Nov 13
Director Joined
Sept 14
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Mar 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Oct 21
Director Joined
Aug 22
Director Left
Aug 22
Director Joined
May 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
Director Joined
Jul 24
Director Left
Jul 24
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

116

Change Registered Office Address Company With Date Old Address New Address
21 November 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
3 November 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 October 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 January 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 January 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 June 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
27 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 June 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
18 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 September 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 October 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
21 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 August 2018
AAAnnual Accounts
Accounts With Accounts Type Group
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
10 May 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 January 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2016
AP01Appointment of Director
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 July 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
5 July 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 April 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 March 2016
TM02Termination of Secretary
Accounts With Accounts Type Group
6 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 October 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 September 2015
AR01AR01
Accounts With Accounts Type Group
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Appoint Person Director Company With Name Date
17 September 2014
AP01Appointment of Director
Accounts With Accounts Type Group
3 January 2014
AAAnnual Accounts
Termination Director Company With Name
21 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 October 2013
AR01AR01
Accounts With Accounts Type Group
14 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2012
AR01AR01
Accounts With Accounts Type Group
10 February 2012
AAAnnual Accounts
Appoint Person Director Company With Name
15 November 2011
AP01Appointment of Director
Termination Director Company With Name
15 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Accounts With Accounts Type Group
3 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2010
AR01AR01
Termination Director Company With Name
9 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
9 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 July 2010
AP01Appointment of Director
Termination Director Company With Name
6 July 2010
TM01Termination of Director
Accounts With Accounts Type Group
8 February 2010
AAAnnual Accounts
Legacy
10 September 2009
363aAnnual Return
Accounts With Accounts Type Group
13 April 2009
AAAnnual Accounts
Legacy
6 October 2008
363aAnnual Return
Legacy
6 October 2008
190190
Legacy
6 October 2008
353353
Legacy
6 October 2008
287Change of Registered Office
Legacy
30 July 2008
288bResignation of Director or Secretary
Legacy
14 July 2008
288aAppointment of Director or Secretary
Legacy
11 July 2008
288bResignation of Director or Secretary
Legacy
10 July 2008
288aAppointment of Director or Secretary
Legacy
11 June 2008
288cChange of Particulars
Accounts With Accounts Type Group
2 May 2008
AAAnnual Accounts
Legacy
10 October 2007
288aAppointment of Director or Secretary
Legacy
25 September 2007
288bResignation of Director or Secretary
Legacy
5 September 2007
363aAnnual Return
Accounts With Accounts Type Group
9 July 2007
AAAnnual Accounts
Legacy
10 February 2007
288bResignation of Director or Secretary
Legacy
10 February 2007
288aAppointment of Director or Secretary
Legacy
13 September 2006
363aAnnual Return
Accounts With Accounts Type Group
4 May 2006
AAAnnual Accounts
Accounts With Accounts Type Group
28 November 2005
AAAnnual Accounts
Legacy
6 September 2005
363aAnnual Return
Accounts With Accounts Type Group
5 May 2005
AAAnnual Accounts
Legacy
24 September 2004
363aAnnual Return
Accounts With Accounts Type Full
14 May 2004
AAAnnual Accounts
Legacy
17 September 2003
363aAnnual Return
Legacy
13 September 2002
363aAnnual Return
Legacy
1 November 2001
395Particulars of Mortgage or Charge
Legacy
1 November 2001
395Particulars of Mortgage or Charge
Legacy
17 October 2001
225Change of Accounting Reference Date
Legacy
17 October 2001
288bResignation of Director or Secretary
Legacy
17 October 2001
288aAppointment of Director or Secretary
Legacy
17 October 2001
88(2)R88(2)R
Legacy
17 October 2001
123Notice of Increase in Nominal Capital
Resolution
17 October 2001
RESOLUTIONSResolutions
Resolution
17 October 2001
RESOLUTIONSResolutions
Resolution
17 October 2001
RESOLUTIONSResolutions
Resolution
17 October 2001
RESOLUTIONSResolutions
Certificate Change Of Name Company
10 October 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 October 2001
288aAppointment of Director or Secretary
Legacy
2 October 2001
288aAppointment of Director or Secretary
Legacy
2 October 2001
288aAppointment of Director or Secretary
Legacy
2 October 2001
287Change of Registered Office
Legacy
27 September 2001
288bResignation of Director or Secretary
Legacy
27 September 2001
288bResignation of Director or Secretary
Incorporation Company
5 September 2001
NEWINCIncorporation