UKBizDB.co.uk

ECHL MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Echl Management Company Limited. The company was founded 5 years ago and was given the registration number 11602390. The firm's registered office is in NORTHAMPTON. You can find them at 3 Ewart Close, Long Buckby, Northampton, Northamptonshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:ECHL MANAGEMENT COMPANY LIMITED
Company Number:11602390
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 October 2018
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:3 Ewart Close, Long Buckby, Northampton, Northamptonshire, England, NN6 7ZE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Ewart Close, Long Buckby, Northampton, England, NN6 7ZE

Secretary14 July 2020Active
3, Ewart Close, Long Buckby, Northampton, England, NN6 7ZE

Director14 July 2020Active
3, Ewart Close, Long Buckby, Northampton, England, NN6 7ZE

Director14 July 2020Active
3, Ewart Close, Long Buckby, Northampton, England, NN6 7ZE

Director14 July 2020Active
3, Ewart Close, Long Buckby, Northampton, England, NN6 7ZE

Director14 July 2020Active
5, Ewart Close, Long Buckby, Northampton, England, NN6 7ZE

Director11 March 2024Active
Peterbridge House, 3 The Lakes, Northampton, NN4 7HB

Director03 October 2018Active
3, Ewart Close, Long Buckby, Northampton, England, NN6 7ZE

Director14 July 2020Active
Peterbridge House, 3 The Lakes, Northampton, NN4 7HB

Director03 October 2018Active

People with Significant Control

Mr John Christopher Peachey
Notified on:21 October 2020
Status:Active
Date of birth:November 1952
Nationality:British
Country of residence:England
Address:3, Ewart Close, Northampton, England, NN6 7ZE
Nature of control:
  • Voting rights 25 to 50 percent
Mr Alistair Victor Brighton
Notified on:21 October 2020
Status:Active
Date of birth:June 1981
Nationality:British
Country of residence:England
Address:3, Ewart Close, Northampton, England, NN6 7ZE
Nature of control:
  • Voting rights 25 to 50 percent
Mr Matthew Southall
Notified on:18 October 2020
Status:Active
Date of birth:July 1983
Nationality:British
Country of residence:England
Address:3, Ewart Close, Northampton, England, NN6 7ZE
Nature of control:
  • Voting rights 25 to 50 percent
Mr Kevern Thompson
Notified on:01 October 2020
Status:Active
Date of birth:August 1966
Nationality:British
Country of residence:England
Address:3, Ewart Close, Northampton, England, NN6 7ZE
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Pamela Joan Knowles
Notified on:01 October 2020
Status:Active
Date of birth:January 1948
Nationality:British
Country of residence:England
Address:3, Ewart Close, Northampton, England, NN6 7ZE
Nature of control:
  • Voting rights 25 to 50 percent
Leabridge Homes Limited
Notified on:03 October 2018
Status:Active
Address:Peterbridge House, 3 The Lakes, Northampton, NN4 7HB
Nature of control:
  • 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Officers

Termination director company with name termination date.

Download
2024-03-11Officers

Appoint person director company with name date.

Download
2023-10-13Confirmation statement

Confirmation statement with no updates.

Download
2023-04-13Accounts

Accounts with accounts type micro entity.

Download
2022-10-16Confirmation statement

Confirmation statement with no updates.

Download
2022-08-07Accounts

Accounts with accounts type micro entity.

Download
2021-10-06Confirmation statement

Confirmation statement with no updates.

Download
2021-07-06Accounts

Accounts with accounts type micro entity.

Download
2020-11-06Persons with significant control

Notification of a person with significant control.

Download
2020-10-22Officers

Second filing of director appointment with name.

Download
2020-10-21Persons with significant control

Notification of a person with significant control.

Download
2020-10-21Persons with significant control

Notification of a person with significant control.

Download
2020-10-21Officers

Appoint person director company with name date.

Download
2020-10-21Officers

Appoint person director company with name date.

Download
2020-10-20Officers

Second filing of director appointment with name.

Download
2020-10-19Confirmation statement

Confirmation statement with no updates.

Download
2020-10-19Persons with significant control

Notification of a person with significant control.

Download
2020-10-19Persons with significant control

Notification of a person with significant control.

Download
2020-10-19Officers

Appoint person secretary company with name date.

Download
2020-10-19Officers

Appoint person director company with name date.

Download
2020-10-16Officers

Appoint person director company with name date.

Download
2020-10-14Address

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

Download
2020-07-22Officers

Termination director company with name termination date.

Download
2020-07-22Persons with significant control

Cessation of a person with significant control.

Download
2020-07-22Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.