UKBizDB.co.uk

EC PROPERTIES GP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ec Properties Gp Limited. The company was founded 12 years ago and was given the registration number 07696161. The firm's registered office is in LONDON. You can find them at 6th Floor Lansdowne House, Berkeley Square, London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:EC PROPERTIES GP LIMITED
Company Number:07696161
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 July 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:6th Floor Lansdowne House, Berkeley Square, London, United Kingdom, W1J 6ER
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Thistle House, 4 Burnaby Street, Hamilton, Bermuda, HM11

Director29 November 2019Active
Craigmuir Chambers, P.O. Box 71, Road Town, Tortola, Virgin Islands, British,

Corporate Director29 November 2019Active
15, Grosvenor Street, London, W1K 4QZ

Secretary21 April 2016Active
15, Grosvenor Street, London, United Kingdom, W1K 4QZ

Secretary07 July 2011Active
15, Grosvenor Street, London, United Kingdom, W1K 4QZ

Director18 July 2012Active
15, Grosvenor Street, London, United Kingdom, W1K 4QZ

Director07 July 2011Active
15, Grosvenor Street, London, United Kingdom, W1K 4QZ

Director07 July 2011Active
15, Grosvenor Street, London, United Kingdom, W1K 4QZ

Director16 December 2016Active
15, Grosvenor Street, London, United Kingdom, W1K 4QZ

Director07 July 2011Active
15, Grosvenor Street, London, United Kingdom, W1K 4QZ

Director07 July 2011Active

People with Significant Control

Earls Court (London) Llp
Notified on:29 November 2019
Status:Active
Country of residence:United Kingdom
Address:Earls Court Project Rooms, 16-18 Empress Place, London, United Kingdom, SW6 1TT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Capital & Counties Properties Plc
Notified on:23 May 2016
Status:Active
Country of residence:United Kingdom
Address:15, Grosvenor Street, London, United Kingdom, W1K 4QZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ec Holdings Limited
Notified on:23 May 2016
Status:Active
Country of residence:Jersey
Address:1, Waverley Place, St Helier, Jersey, JE1 1SG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Capital & Counties Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:15, Grosvenor Street, London, United Kingdom, W1K 4QZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-19Accounts

Accounts with accounts type total exemption full.

Download
2023-09-11Confirmation statement

Confirmation statement with no updates.

Download
2023-06-21Persons with significant control

Change to a person with significant control.

Download
2023-06-08Address

Change registered office address company with date old address new address.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-09-05Confirmation statement

Confirmation statement with no updates.

Download
2021-09-14Accounts

Accounts with accounts type total exemption full.

Download
2021-09-11Confirmation statement

Confirmation statement with no updates.

Download
2021-02-11Accounts

Accounts with accounts type total exemption full.

Download
2020-09-03Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Address

Change registered office address company with date old address new address.

Download
2019-12-10Persons with significant control

Cessation of a person with significant control.

Download
2019-12-10Persons with significant control

Notification of a person with significant control.

Download
2019-12-10Officers

Termination secretary company with name termination date.

Download
2019-12-10Officers

Termination secretary company with name termination date.

Download
2019-12-10Officers

Appoint corporate director company with name date.

Download
2019-12-10Officers

Termination director company with name termination date.

Download
2019-12-10Officers

Termination director company with name termination date.

Download
2019-12-10Officers

Appoint person director company with name date.

Download
2019-08-29Accounts

Accounts with accounts type full.

Download
2019-07-09Officers

Change person director company with change date.

Download
2019-07-03Officers

Termination director company with name termination date.

Download
2019-06-28Confirmation statement

Confirmation statement with no updates.

Download
2018-10-22Officers

Change person director company with change date.

Download
2018-06-29Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.