ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Epic Management Limited

Epic Management Limited is an active company incorporated on 20 June 2000 with the registered office located in London, Greater London. Epic Management Limited was registered 25 years ago.
Status
Active
Active since incorporation
Company No
04020499
Private limited company
Age
25 years
Incorporated 20 June 2000
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 18 July 2025 (3 months ago)
Next confirmation dated 18 July 2026
Due by 1 August 2026 (9 months remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
1st Floor Gallery Court
28 Arcadia Ave
London
N3 2FG
United Kingdom
Address changed on 27 Nov 2024 (10 months ago)
Previous address was 28 Arcadia Ave First Floor Gallery Court London N3 2FG United Kingdom
Telephone
Unreported
Email
Unreported
Website
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • American • Lives in United States • Born in Feb 1958
Director • Property Investor • British • Lives in UK • Born in May 1956
Epic UK Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Epic UK Limited
Michael Isaac Martin Elghanayan and Mr Steven Benjamin Elghanayan are mutual people.
Active
Epic (Ballard) Limited
Michael Isaac Martin Elghanayan is a mutual person.
Active
Epic Holdings Limited
Michael Isaac Martin Elghanayan is a mutual person.
Active
Epic Living Limited
Michael Isaac Martin Elghanayan is a mutual person.
Active
Epic (Broadmead) Limited
Michael Isaac Martin Elghanayan is a mutual person.
Active
Epic (General Partner Russell Square) Limited
Michael Isaac Martin Elghanayan is a mutual person.
Active
Entrecote Holdings Ltd
Michael Isaac Martin Elghanayan is a mutual person.
Active
Epic Nominees (Russell Square) Limited
Michael Isaac Martin Elghanayan is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£144.3K
Decreased by £175K (-55%)
Turnover
Unreported
Same as previous period
Employees
10
Same as previous period
Total Assets
£4.58M
Decreased by £276.32K (-6%)
Total Liabilities
-£2.01M
Decreased by £271.84K (-12%)
Net Assets
£2.58M
Decreased by £4.48K (-0%)
Debt Ratio (%)
44%
Decreased by 3.1% (-7%)
Latest Activity
Full Accounts Submitted
26 Days Ago on 26 Sep 2025
Confirmation Submitted
3 Months Ago on 24 Jul 2025
Full Accounts Submitted
10 Months Ago on 10 Dec 2024
Mr Michael Isaac Martin Elghanayan Details Changed
10 Months Ago on 27 Nov 2024
Epic Uk Limited (PSC) Details Changed
10 Months Ago on 27 Nov 2024
Registered Address Changed
10 Months Ago on 27 Nov 2024
Registered Address Changed
11 Months Ago on 18 Nov 2024
Confirmation Submitted
1 Year 3 Months Ago on 23 Jul 2024
Full Accounts Submitted
1 Year 10 Months Ago on 29 Nov 2023
Confirmation Submitted
2 Years 3 Months Ago on 24 Jul 2023
Get Credit Report
Discover Epic Management Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 26 Sep 2025
Confirmation statement made on 18 July 2025 with no updates
Submitted on 24 Jul 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 10 Dec 2024
Registered office address changed from 28 Arcadia Ave First Floor Gallery Court London N3 2FG United Kingdom to 1st Floor Gallery Court 28 Arcadia Ave London N3 2FG on 27 November 2024
Submitted on 27 Nov 2024
Change of details for Epic Uk Limited as a person with significant control on 27 November 2024
Submitted on 27 Nov 2024
Director's details changed for Mr Michael Isaac Martin Elghanayan on 27 November 2024
Submitted on 27 Nov 2024
Registered office address changed from Gable House 239 Regents Park Road London N3 3LF to 28 Arcadia Ave First Floor Gallery Court London N3 2FG on 18 November 2024
Submitted on 18 Nov 2024
Confirmation statement made on 18 July 2024 with no updates
Submitted on 23 Jul 2024
Total exemption full accounts made up to 31 December 2022
Submitted on 29 Nov 2023
Confirmation statement made on 18 July 2023 with no updates
Submitted on 24 Jul 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year