Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Epl Estates Limited
Epl Estates Limited is an active company incorporated on 30 December 1954 with the registered office located in London, Greater London. Epl Estates Limited was registered 70 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
00542594
Private limited company
Age
70 years
Incorporated
30 December 1954
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
4 August 2025
(3 months ago)
Next confirmation dated
4 August 2026
Due by
18 August 2026
(9 months remaining)
Last change occurred
3 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2025
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2026
Due by
31 December 2026
(1 year 1 month remaining)
Learn more about Epl Estates Limited
Contact
Update Details
Address
C/O Sterlings Ltd, Lawford House
Albert Place
London
N3 1QA
England
Same address for the past
4 years
Companies in N3 1QA
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
7
Shareholders
2
Controllers (PSC)
2
Michael Bruce Enoch
Director • Secretary • Irish • Lives in Ireland • Born in Jun 1943
Anthony Enoch Edelshain
Director • British • Lives in UK • Born in Jan 1939
Judith Hannah Lawson
Director • British • Lives in England • Born in Aug 1946
Stephen Maurice Enoch
Director • Irish • Lives in United States • Born in May 1945
Danielle Hess
Director • Lives in UK • Born in Apr 1972
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Proud Rentals Limited
Michael Bruce Enoch and are mutual people.
Active
Signature Property Management (UK) LLP
Trevor Hess and Danielle Hess are mutual people.
Active
Horley Estates Limited
Judith Hannah Lawson is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period
31 Mar
⟶
31 Mar 2025
Traded for
12 months
Cash in Bank
£313K
Decreased by £233K (-43%)
Turnover
Unreported
Same as previous period
Employees
3
Decreased by 1 (-25%)
Total Assets
£16.88M
Decreased by £321K (-2%)
Total Liabilities
-£3.53M
Decreased by £122K (-3%)
Net Assets
£13.34M
Decreased by £199K (-1%)
Debt Ratio (%)
21%
Decreased by 0.32% (-1%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
1 Month Ago on 9 Oct 2025
Confirmation Submitted
3 Months Ago on 4 Aug 2025
Confirmation Submitted
1 Year 2 Months Ago on 4 Sep 2024
New Charge Registered
1 Year 2 Months Ago on 15 Aug 2024
New Charge Registered
1 Year 2 Months Ago on 15 Aug 2024
Mrs Danielle Lisa Hess Appointed
1 Year 2 Months Ago on 15 Aug 2024
Mr Trevor Hess Appointed
1 Year 2 Months Ago on 15 Aug 2024
Anthony Enoch Edelshain Resigned
1 Year 2 Months Ago on 15 Aug 2024
Stephen Maurice Enoch Resigned
1 Year 2 Months Ago on 15 Aug 2024
Judith Hannah Lawson Resigned
1 Year 2 Months Ago on 15 Aug 2024
Get Alerts
Get Credit Report
Discover Epl Estates Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 9 Oct 2025
Confirmation statement made on 4 August 2025 with updates
Submitted on 4 Aug 2025
Confirmation statement made on 4 August 2024 with no updates
Submitted on 4 Sep 2024
Memorandum and Articles of Association
Submitted on 22 Aug 2024
Registration of charge 005425940006, created on 15 August 2024
Submitted on 21 Aug 2024
Registration of charge 005425940005, created on 15 August 2024
Submitted on 21 Aug 2024
Termination of appointment of Anthony Enoch Edelshain as a director on 15 August 2024
Submitted on 15 Aug 2024
Appointment of Mrs Danielle Lisa Hess as a director on 15 August 2024
Submitted on 15 Aug 2024
Cessation of Stephen Maurice Enoch as a person with significant control on 15 August 2024
Submitted on 15 Aug 2024
Cessation of Judith Hannah Lawson as a person with significant control on 15 August 2024
Submitted on 15 Aug 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs