EC PROPERTIES GP LIMITED

Earls Court Project Rooms Earls Court Project Rooms, London, SW6 1TT, England
StatusACTIVE
Company No.07696161
CategoryPrivate Limited Company
Incorporated07 Jul 2011
Age12 years, 11 months, 28 days
JurisdictionEngland Wales

SUMMARY

EC PROPERTIES GP LIMITED is an active private limited company with number 07696161. It was incorporated 12 years, 11 months, 28 days ago, on 07 July 2011. The company address is Earls Court Project Rooms Earls Court Project Rooms, London, SW6 1TT, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 19 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2023

Action Date: 03 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-03

Documents

View document PDF

Change to a person with significant control

Date: 21 Jun 2023

Action Date: 21 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-06-21

Psc name: Earls Court (London) Llp

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jun 2023

Action Date: 08 Jun 2023

Category: Address

Type: AD01

Change date: 2023-06-08

Old address: 6th Floor Lansdowne House Berkeley Square London W1J 6ER United Kingdom

New address: Earls Court Project Rooms 16-18 Empress Place London SW6 1TT

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2022

Action Date: 03 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2021

Action Date: 03 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Feb 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2020

Action Date: 03 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Dec 2019

Action Date: 10 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-10

Old address: 15 Grosvenor Street London W1K 4QZ

New address: 6th Floor Lansdowne House Berkeley Square London W1J 6ER

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Dec 2019

Action Date: 29 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Capital & Counties Properties Plc

Cessation date: 2019-11-29

Documents

View document PDF

Notification of a person with significant control

Date: 10 Dec 2019

Action Date: 29 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Earls Court (London) Llp

Notification date: 2019-11-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Dec 2019

Action Date: 29 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ruth Elizabeth Pavey

Termination date: 2019-11-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Dec 2019

Action Date: 29 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Leigh Mccaveny

Termination date: 2019-11-29

Documents

View document PDF

Appoint corporate director company with name date

Date: 10 Dec 2019

Action Date: 29 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Dv4 Administration Limited

Appointment date: 2019-11-29

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2019

Action Date: 29 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian David Hawksworth

Termination date: 2019-11-29

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2019

Action Date: 29 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Situl Suryakant Jobanputra

Termination date: 2019-11-29

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2019

Action Date: 29 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew David Parsons

Appointment date: 2019-11-29

Documents

View document PDF

Accounts with accounts type full

Date: 29 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 09 Jul 2019

Action Date: 08 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-08

Officer name: Mr Situl Suryakant Jobanputra

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2019

Action Date: 30 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary James Yardley

Termination date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2019

Action Date: 23 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-23

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2018

Action Date: 11 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-11

Officer name: Mr Ian David Hawksworth

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2018

Action Date: 23 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-23

Documents

View document PDF

Accounts with accounts type full

Date: 18 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Jan 2018

Action Date: 23 May 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ec Holdings Limited

Cessation date: 2016-05-23

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jun 2017

Action Date: 23 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-23

Documents

View document PDF

Accounts with accounts type full

Date: 25 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Soumen Das

Termination date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2016

Action Date: 16 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Situl Suryakant Jobanputra

Appointment date: 2016-12-16

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2016

Action Date: 06 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-06

Documents

View document PDF

Accounts with accounts type full

Date: 19 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Apr 2016

Action Date: 21 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Leigh Mccaveny

Appointment date: 2016-04-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jan 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Reginald Black

Termination date: 2015-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Jan 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 076961610007

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2015

Action Date: 06 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-06

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 11 Nov 2014

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 3

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Nov 2014

Action Date: 31 Oct 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 076961610007

Charge creation date: 2014-10-31

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 04 Oct 2014

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 4

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Sep 2014

Action Date: 02 Sep 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 076961610006

Charge creation date: 2014-09-02

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2014

Action Date: 31 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Balbinder Singh Tattar

Termination date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2014

Action Date: 06 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-06

Documents

View document PDF

Accounts with accounts type full

Date: 04 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2013

Action Date: 06 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-06

Documents

View document PDF

Accounts with accounts type full

Date: 05 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Legacy

Date: 07 Feb 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 07 Feb 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 07 Feb 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Appoint person director company with name

Date: 29 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Reginald Black

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2012

Action Date: 06 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-06

Documents

View document PDF

Legacy

Date: 18 May 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 18 May 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Change account reference date company current extended

Date: 24 Nov 2011

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2012-07-31

New date: 2012-12-31

Documents

View document PDF

Memorandum articles

Date: 15 Nov 2011

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 15 Nov 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Nov 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 15 Nov 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Capital allotment shares

Date: 01 Nov 2011

Action Date: 19 Oct 2011

Category: Capital

Type: SH01

Date: 2011-10-19

Capital : 2.00 GBP

Documents

View document PDF

Incorporation company

Date: 07 Jul 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AB SECURITY & ELECTRICAL SERVICES LIMITED

WILLIAMSTON HOUSE,HAVERFORDWEST,SA61 1PX

Number:10367518
Status:ACTIVE
Category:Private Limited Company

FRANCHRIS LIMITED

CLOISTERS HOUSE 1ST FLOOR CLOISTER HOUSE,MANCHESTER,M3 4FS

Number:10704732
Status:ACTIVE
Category:Private Limited Company

ROSALIND ADDISON INVENTORY SERVICES LIMITED

3 SEAGERS COURT,PORTSMOUTH,PO1 2GD

Number:04685962
Status:ACTIVE
Category:Private Limited Company

RTP DESIGN LTD

62 RIPON STREET,LINCOLN,LN5 7NQ

Number:08973547
Status:ACTIVE
Category:Private Limited Company

SEAN HUMBERSTONE LIMITED

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11852050
Status:ACTIVE
Category:Private Limited Company

SIDLERFY LIMITED

14 LUCERNE CLOSE,WORCESTER,WR3 7NA

Number:08229645
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source