Background WavePink WaveYellow Wave

EPPING PROPERTY LTD (10889462)

EPPING PROPERTY LTD (10889462) is an active UK company. incorporated on 28 July 2017. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 2 other business activities. EPPING PROPERTY LTD has been registered for 8 years. Current directors include BERKOWICZ, Suzannah, GERTNER, Steven.

Company Number
10889462
Status
active
Type
ltd
Incorporated
28 July 2017
Age
8 years
Address
Fordgate House, London, NW1 5LF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BERKOWICZ, Suzannah, GERTNER, Steven
SIC Codes
68100, 68209, 98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EPPING PROPERTY LTD

EPPING PROPERTY LTD is an active company incorporated on 28 July 2017 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 2 other business activities. EPPING PROPERTY LTD was registered 8 years ago.(SIC: 68100, 68209, 98000)

Status

active

Active since 8 years ago

Company No

10889462

LTD Company

Age

8 Years

Incorporated 28 July 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 July 2025 (9 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

8 months left

Last Filed

Made up to 5 December 2025 (4 months ago)
Submitted on 5 December 2025 (4 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026
Contact
Address

Fordgate House 1 Allsop Place London, NW1 5LF,

Timeline

10 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jul 17
Loan Secured
Jun 18
Loan Secured
Jun 18
Loan Secured
Jun 18
Loan Secured
Jun 18
Loan Secured
Dec 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Owner Exit
Dec 25
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

BERKOWICZ, Suzannah

Active
Goodyers Gardens, LondonNW4 2HD
Born August 1983
Director
Appointed 28 Jul 2017

GERTNER, Steven

Active
1 Allsop Place, LondonNW1 5LF
Born August 1986
Director
Appointed 28 Jul 2017

Persons with significant control

3

2 Active
1 Ceased
Goodyers Gardens, LondonNW4 2HD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 05 Dec 2025

Mrs Suzannah Berkowicz

Ceased
Goodyers Gardens, LondonNW4 2HD
Born August 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Jul 2017
Ceased 05 Dec 2025
Allsop Place, LondonNW1 5LF

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Jul 2017
Fundings
Financials
Latest Activities

Filing History

30

Notification Of A Person With Significant Control
5 December 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 December 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
30 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 April 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
17 April 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 August 2018
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2018
MR01Registration of a Charge
Incorporation Company
28 July 2017
NEWINCIncorporation