Background WavePink WaveYellow Wave

EP NETHER HEYFORD LIMITED (13213144)

EP NETHER HEYFORD LIMITED (13213144) is an active UK company. incorporated on 19 February 2021. with registered office in Birmingham. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. EP NETHER HEYFORD LIMITED has been registered for 5 years. Current directors include SHAIKH, Marghub Ahmed.

Company Number
13213144
Status
active
Type
ltd
Incorporated
19 February 2021
Age
5 years
Address
20 Brickfield Road, Birmingham, B25 8HE
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
SHAIKH, Marghub Ahmed
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EP NETHER HEYFORD LIMITED

EP NETHER HEYFORD LIMITED is an active company incorporated on 19 February 2021 with the registered office located in Birmingham. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. EP NETHER HEYFORD LIMITED was registered 5 years ago.(SIC: 68320)

Status

active

Active since 5 years ago

Company No

13213144

LTD Company

Age

5 Years

Incorporated 19 February 2021

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 4 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 January 2026 (3 months ago)
Submitted on 28 January 2026 (3 months ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027

Previous Company Names

ANGLE PROPERTY (NETHER HEYFORD) LIMITED
From: 19 February 2021To: 9 June 2023
Contact
Address

20 Brickfield Road Birmingham, B25 8HE,

Previous Addresses

Third Floor Queensberry House 3 Old Burlington Street London W1S 3AE United Kingdom
From: 19 February 2021To: 9 June 2023
Timeline

5 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Feb 21
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Jul 23
Director Left
Sept 23
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

SHAIKH, Marghub Ahmed

Active
BirminghamB25 8HE
Born April 1955
Director
Appointed 15 Jul 2023

GOOD, James Jonathan

Resigned
Queensberry House, LondonW1S 3AE
Born June 1973
Director
Appointed 19 Feb 2021
Resigned 27 Feb 2023

WILLIAMSON, Anthony Peter

Resigned
Queensberry House, LondonW1S 3AE
Born January 1968
Director
Appointed 19 Feb 2021
Resigned 27 Feb 2023

WOOD, Peter James

Resigned
BirminghamB25 8HE
Born April 1968
Director
Appointed 19 Feb 2021
Resigned 14 Sept 2023

Persons with significant control

1

BirminghamB25 8HE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 19 Feb 2021
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 November 2025
AAAnnual Accounts
Legacy
4 November 2025
PARENT_ACCPARENT_ACC
Legacy
4 November 2025
GUARANTEE2GUARANTEE2
Legacy
4 November 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 October 2024
AAAnnual Accounts
Legacy
21 October 2024
PARENT_ACCPARENT_ACC
Legacy
21 October 2024
GUARANTEE2GUARANTEE2
Legacy
21 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Legacy
24 October 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
24 October 2023
AAAnnual Accounts
Legacy
24 October 2023
PARENT_ACCPARENT_ACC
Legacy
24 October 2023
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
18 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 July 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 June 2023
AD01Change of Registered Office Address
Certificate Change Of Name Company
9 June 2023
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
7 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2022
AAAnnual Accounts
Legacy
6 October 2022
PARENT_ACCPARENT_ACC
Legacy
6 October 2022
GUARANTEE2GUARANTEE2
Legacy
6 October 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
15 March 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
19 February 2021
AA01Change of Accounting Reference Date
Incorporation Company
19 February 2021
NEWINCIncorporation