ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Epg Development V LLP

Epg Development V LLP is an active company incorporated on 13 October 2014 with the registered office located in Cambridge, Cambridgeshire. Epg Development V LLP was registered 10 years ago.
Status
Active
Active since 9 years ago
Company No
OC395855
Limited liability partnership
Age
10 years
Incorporated 13 October 2014
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 5 October 2024 (11 months ago)
Next confirmation dated 5 October 2025
Due by 19 October 2025 (1 month remaining)
Last change occurred 8 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Small
Next accounts for period 30 December 2024
Due by 30 September 2025 (23 days remaining)
Contact
Address
Downing College
Regent Street
Cambridge
Cambs
CB2 1DQ
England
Address changed on 10 Oct 2023 (1 year 11 months ago)
Previous address was , Scrutches Barn 17 High Street, Whittlesford, Cambs, CB22 4LT
Telephone
07791 222243
Email
Available in Endole App
Website
Unreported
People
Officers
47
Shareholders
-
Controllers (PSC)
1
British • Lives in UK • Born in Jun 1955
Lives in England • Born in Apr 2021
British • Lives in UK • Born in Apr 1951
British • Lives in England • Born in Apr 1964
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
S.J. Parr & Sons Limited
Mr Anthony James Parr is a mutual person.
Active
Rocol Estates Limited
Mr Robert Giles Russell Smith is a mutual person.
Active
Parr Holdings Limited
Mr Anthony James Parr is a mutual person.
Active
Railway Square (Chelmsford) LLP
Enterprise Residential Development Limited and Brian Peter Homent are mutual people.
Active
G.R. Smith (Thriplow) Limited
Mr Robert Giles Russell Smith is a mutual person.
Active
C.A.C. (Holdings) Limited
Mr Charles Robert Barker Hewitson is a mutual person.
Active
Profell Property Developments Limited
Mr Robert Giles Russell Smith is a mutual person.
Active
Wilton's Music Hall
Dr John Reynolds Gayner is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£211.3K
Decreased by £76.75K (-27%)
Turnover
Unreported
Decreased by £210K (-100%)
Employees
Unreported
Same as previous period
Total Assets
£4.2M
Decreased by £2.83M (-40%)
Total Liabilities
-£23.83K
Decreased by £21.49K (-47%)
Net Assets
£4.17M
Decreased by £2.81M (-40%)
Debt Ratio (%)
1%
Decreased by 0.08% (-12%)
Latest Activity
Small Accounts Submitted
7 Months Ago on 22 Jan 2025
Grove House Holdings Ltd Details Changed
10 Months Ago on 18 Oct 2024
Confirmation Submitted
11 Months Ago on 5 Oct 2024
Enterprise Heritage Ltd Resigned
1 Year Ago on 15 Aug 2024
Enterprise Residential Development Limited Resigned
1 Year Ago on 15 Aug 2024
Small Accounts Submitted
1 Year 10 Months Ago on 1 Nov 2023
Confirmation Submitted
1 Year 10 Months Ago on 16 Oct 2023
Neil John Davison (PSC) Resigned
1 Year 11 Months Ago on 10 Oct 2023
Registered Address Changed
1 Year 11 Months Ago on 10 Oct 2023
Accounting Period Shortened
1 Year 11 Months Ago on 28 Sep 2023
Get Credit Report
Discover Epg Development V LLP's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a small company made up to 31 December 2023
Submitted on 22 Jan 2025
Member's details changed for Grove House Holdings Ltd on 18 October 2024
Submitted on 24 Oct 2024
Confirmation statement made on 5 October 2024 with no updates
Submitted on 5 Oct 2024
Termination of appointment of Enterprise Residential Development Limited as a member on 15 August 2024
Submitted on 15 Aug 2024
Termination of appointment of Enterprise Heritage Ltd as a member on 15 August 2024
Submitted on 15 Aug 2024
Accounts for a small company made up to 31 December 2022
Submitted on 1 Nov 2023
Notification of a person with significant control statement
Submitted on 16 Oct 2023
Confirmation statement made on 13 October 2023 with no updates
Submitted on 16 Oct 2023
Registered office address changed from , Scrutches Barn 17 High Street, Whittlesford, Cambs, CB22 4LT to Downing College Regent Street Cambridge Cambs CB2 1DQ on 10 October 2023
Submitted on 10 Oct 2023
Cessation of Neil John Davison as a person with significant control on 10 October 2023
Submitted on 10 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year