Background WavePink WaveYellow Wave

EPIC PROPERTY ASSET MANAGEMENT LIMITED (07285738)

EPIC PROPERTY ASSET MANAGEMENT LIMITED (07285738) is an active UK company. incorporated on 16 June 2010. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. EPIC PROPERTY ASSET MANAGEMENT LIMITED has been registered for 15 years. Current directors include ALAM, Mahbubul, ELGHANAYAN, Michael Isaac Martin, HALL, Robert Charles and 1 others.

Company Number
07285738
Status
active
Type
ltd
Incorporated
16 June 2010
Age
15 years
Address
1st Floor Gallery Court, London, N3 2FG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ALAM, Mahbubul, ELGHANAYAN, Michael Isaac Martin, HALL, Robert Charles, MOONSHINE, Annabelle Karen
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EPIC PROPERTY ASSET MANAGEMENT LIMITED

EPIC PROPERTY ASSET MANAGEMENT LIMITED is an active company incorporated on 16 June 2010 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. EPIC PROPERTY ASSET MANAGEMENT LIMITED was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07285738

LTD Company

Age

15 Years

Incorporated 16 June 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 14 July 2025 (8 months ago)
Submitted on 24 July 2025 (8 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026
Contact
Address

1st Floor Gallery Court 28 Arcadia Avenue London, N3 2FG,

Previous Addresses

Gable House 239 Regents Park Road Finchley London N3 3LF
From: 11 April 2011To: 12 November 2024
11a Weymouth Street London W1W 6DD United Kingdom
From: 16 June 2010To: 11 April 2011
Timeline

7 key events • 2010 - 2012

Funding Officers Ownership
Company Founded
Jun 10
Director Left
Jun 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Funding Round
Nov 10
Director Joined
Apr 12
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

HALL, Marion Denise

Active
3 Burlington Gardens, LondonW1S 3EP
Secretary
Appointed 16 Jun 2010

ALAM, Mahbubul

Active
Floor, LondonW1S 3EP
Born August 1965
Director
Appointed 03 Apr 2012

ELGHANAYAN, Michael Isaac Martin

Active
28 Arcadia Avenue, LondonN3 2FG
Born May 1956
Director
Appointed 14 Sept 2010

HALL, Robert Charles

Active
Floor, LondonW1S 3EP
Born February 1964
Director
Appointed 16 Jun 2010

MOONSHINE, Annabelle Karen

Active
Floor, LondonW1S 3EP
Born December 1961
Director
Appointed 14 Sept 2010

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 16 Jun 2010
Resigned 16 Jun 2010

Persons with significant control

1

Gallery Court, LondonN3 2FG

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 16 Jun 2016
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
27 November 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
27 November 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Confirmation Statement With Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2019
AAAnnual Accounts
Change Person Director Company With Change Date
13 September 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Change Person Director Company With Change Date
10 March 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Accounts With Accounts Type Small
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Accounts With Accounts Type Small
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Accounts With Accounts Type Small
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2012
AR01AR01
Memorandum Articles
29 May 2012
MEM/ARTSMEM/ARTS
Change Person Director Company With Change Date
19 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 April 2012
CH03Change of Secretary Details
Capital Name Of Class Of Shares
17 April 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
17 April 2012
RESOLUTIONSResolutions
Resolution
17 April 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
10 April 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
11 April 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
11 November 2010
AA01Change of Accounting Reference Date
Capital Allotment Shares
8 November 2010
SH01Allotment of Shares
Appoint Person Secretary Company With Name
8 October 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
25 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 September 2010
AP01Appointment of Director
Termination Director Company With Name
18 June 2010
TM01Termination of Director
Incorporation Company
16 June 2010
NEWINCIncorporation