Background WavePink WaveYellow Wave

EP3 LIMITED (04281831)

EP3 LIMITED (04281831) 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 LIMITED has been registered for 24 years. Current directors include FRASER, Steven Paul, LEPLAR, Leanne Margaret.

Company Number
04281831
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
Directors
FRASER, Steven Paul, LEPLAR, Leanne Margaret
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EP3 LIMITED

EP3 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 LIMITED was registered 24 years ago.(SIC: 68320)

Status

active

Active since 24 years ago

Company No

04281831

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 20 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 14 September 2025 (6 months ago)
Submitted on 15 September 2025 (6 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026

Previous Company Names

WANDSTREAM 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: 11 December 2024To: 6 January 2025
C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES United Kingdom
From: 9 December 2024To: 11 December 2024
5 Merchant Square Level 9 London W2 1BQ England
From: 12 September 2022To: 9 December 2024
20 Triton Street Regent's Place London NW1 3BF England
From: 6 July 2016To: 12 September 2022
Lend Lease, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY England
From: 6 October 2015To: 6 July 2016
3rd Floor the Venus 1 Old Park Road Trafford Manchester M41 7HG
From: 5 September 2001To: 6 October 2015
Timeline

24 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Sept 01
Director Joined
Jul 10
Director Left
Jul 10
Director Joined
Sept 10
Director Left
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
May 21
Director Left
Oct 21
Director Joined
Aug 22
Director Left
Aug 22
Loan Cleared
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Jul 24
Director Joined
Jul 24
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

FRASER, Steven Paul

Active
Eversholt Street, LondonNW1 2DN
Born May 1963
Director
Appointed 25 Aug 2015

LEPLAR, Leanne Margaret

Active
Eversholt Street, LondonNW1 2DN
Born June 1980
Director
Appointed 18 Jul 2024

DRAPER, Jennifer

Resigned
Regent's Place, LondonNW1 3BF
Secretary
Appointed 05 Jul 2016
Resigned 10 Jan 2017

JANANDRAN, Thanalakshmi

Resigned
10 St Dunstans Close, HayesUB3 4LJ
Secretary
Appointed 30 Jan 2007
Resigned 11 Jul 2008

MITCHELL, Ailison Louise

Resigned
16 Heatley Close, ManchesterM34 2JD
Secretary
Appointed 09 Jul 2008
Resigned 08 Mar 2016

TIPPLE, Paul John

Resigned
St Marys Ridgway Road, WokingGU22 8PR
Secretary
Appointed 28 Sept 2001
Resigned 30 Jan 2007

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 05 Sept 2001
Resigned 28 Sept 2001

ANDERSON, Thomas Downs

Resigned
157 Percheron Drive, KnaphillGU21 2QX
Born October 1952
Director
Appointed 09 Oct 2007
Resigned 08 Jul 2008

BOOR, Mark

Resigned
Regent's Place, LondonNW1 3BF
Born July 1965
Director
Appointed 25 Oct 2016
Resigned 03 Aug 2020

DAVIS, Michael Edward

Resigned
Thaxted Road, WaldenCB10 2UT
Born April 1946
Director
Appointed 08 Jul 2008
Resigned 30 Jun 2010

GRANT, Stewart Chalmers

Resigned
1 Old Park Road, ManchesterM41 7HG
Born October 1951
Director
Appointed 19 Aug 2010
Resigned 10 May 2013

HOCKADAY, Stephen

Resigned
33a Arterberry Road, LondonSW20 8AG
Born March 1955
Director
Appointed 28 Sept 2001
Resigned 31 Aug 2007

JOHNSON, Nicola Mary

Resigned
1 Old Park Road, ManchesterM41 7HG
Born November 1980
Director
Appointed 19 Jun 2014
Resigned 25 Aug 2015

LEPLAR, Leanne Margaret

Resigned
Merchant Square, LondonW2 1BQ
Born June 1980
Director
Appointed 11 Aug 2022
Resigned 30 Jun 2023

PACKER, Mark John

Resigned
Regent's Place, LondonNW1 3BF
Born July 1965
Director
Appointed 25 Oct 2016
Resigned 22 Oct 2021

PARK, Jae Hee

Resigned
Merchant Square, LondonW2 1BQ
Born November 1989
Director
Appointed 28 Jun 2023
Resigned 18 Jul 2024

PARK, Jae Hee

Resigned
Regent's Place, LondonNW1 3BF
Born August 1989
Director
Appointed 11 May 2021
Resigned 19 Aug 2022

PASKIN, Michael

Resigned
1 Old Park Road, ManchesterM41 7HG
Born March 1959
Director
Appointed 30 Jun 2010
Resigned 23 Sept 2011

SLATER, Steven Frederick

Resigned
Towers Business Park, ManchesterM20 2YY
Born May 1968
Director
Appointed 23 Sept 2011
Resigned 08 Mar 2016

WATTS, Robert John

Resigned
52, Culverden Down, Tunbridge WellsTN4 9SG
Born July 1964
Director
Appointed 28 Sept 2001
Resigned 19 Aug 2010

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 05 Sept 2001
Resigned 28 Sept 2001

Persons with significant control

1

Eversholt Street, LondonNW1 2DN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

112

Accounts With Accounts Type Full
20 February 2026
AAAnnual Accounts
Change To A Person With Significant Control
21 November 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
21 November 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 November 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 January 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 December 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 December 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2024
AP01Appointment of Director
Accounts With Accounts Type Full
1 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
13 September 2023
PSC05Notification that PSC Information has been Withdrawn
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
Accounts With Accounts Type Full
1 November 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 May 2021
AP01Appointment of Director
Accounts With Accounts Type Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
28 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2018
AAAnnual Accounts
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
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
19 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 July 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
5 July 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 March 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 March 2016
TM01Termination of Director
Accounts With Accounts Type Full
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 Full
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 Full
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 Full
14 November 2012
AAAnnual Accounts
Legacy
8 November 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
2 November 2012
AR01AR01
Accounts With Accounts Type Full
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 Full
3 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2010
AR01AR01
Appoint Person Director Company With Name
9 September 2010
AP01Appointment of Director
Termination Director Company With Name
9 September 2010
TM01Termination 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 Full
8 February 2010
AAAnnual Accounts
Legacy
10 September 2009
363aAnnual Return
Accounts With Accounts Type Full
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
26 September 2008
288aAppointment of Director or Secretary
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
11 June 2008
288cChange of Particulars
Accounts With Accounts Type Full
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 Full
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 Full
4 May 2006
AAAnnual Accounts
Accounts With Accounts Type Full
8 November 2005
AAAnnual Accounts
Legacy
6 September 2005
363aAnnual Return
Accounts With Accounts Type Full
5 May 2005
AAAnnual Accounts
Legacy
24 September 2004
363aAnnual Return
Accounts With Accounts Type Full
6 May 2004
AAAnnual Accounts
Legacy
17 September 2003
363aAnnual Return
Legacy
13 September 2002
363aAnnual Return
Legacy
17 October 2001
225Change of Accounting Reference Date
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
9 October 2001
288aAppointment of Director or Secretary
Legacy
9 October 2001
288bResignation of Director or Secretary
Legacy
9 October 2001
288bResignation of Director or Secretary
Legacy
9 October 2001
288aAppointment of Director or Secretary
Legacy
9 October 2001
288aAppointment of Director or Secretary
Legacy
9 October 2001
287Change of Registered Office
Incorporation Company
5 September 2001
NEWINCIncorporation