UKBizDB.co.uk

ECM (LYMINGTON) LTD

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

This company is commonly known as Ecm (lymington) Ltd. The company was founded 10 years ago and was given the registration number 08916737. The firm's registered office is in LYMINGTON. You can find them at 119 High Street, , Lymington, Hampshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:ECM (LYMINGTON) LTD
Company Number:08916737
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 2014
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:119 High Street, Lymington, Hampshire, SO41 9AQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
34 Priory Quay, Christchurch, United Kingdom, BH23 1DR

Secretary28 February 2014Active
The Lodge, Mill Lane, Burley, Ringwood, England, BH24 4HP

Director28 February 2014Active
7, Earley Court, Lymington, England, SO41 9EP

Director01 January 2015Active
2 Earley Court, High Street, Lymington, England, SO41 9AQ

Director28 February 2019Active
Beswick House, Broadmead, Lymington, England, SO41 9FF

Director28 February 2014Active
Leaways, Downend, Horsley, Stroud, United Kingdom, GL6 0PQ

Director28 February 2014Active
Little Brook, Sycamore Close, Milford On Sea, Lymington, England, SO41 0RY

Director01 January 2015Active

People with Significant Control

Mr Roger Geoffrey Day
Notified on:06 April 2016
Status:Active
Date of birth:October 1947
Nationality:British
Country of residence:England
Address:Little Brook, Sycamore Close, Lymington, England, SO41 0RY
Nature of control:
  • Significant influence or control
Mr Graham Howard Bullas
Notified on:06 April 2016
Status:Active
Date of birth:April 1951
Nationality:British
Country of residence:England
Address:34, Priory Quay, Quay Road, Christchurch, England, BH23 1DR
Nature of control:
  • Significant influence or control
Mr John Mark Cooper
Notified on:06 April 2016
Status:Active
Date of birth:February 1945
Nationality:British
Country of residence:England
Address:118, High Street, Lymington, England, SO41 9AQ
Nature of control:
  • Significant influence or control
Mr Neil Hutson
Notified on:06 April 2016
Status:Active
Date of birth:February 1955
Nationality:British
Country of residence:England
Address:The Bungaloq, Main Road, Brockenhurst, England, SO42 7WL
Nature of control:
  • Significant influence or control

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-06-30Officers

Change person director company with change date.

Download
2023-06-30Officers

Change person director company with change date.

Download
2023-06-29Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-03-16Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-22Confirmation statement

Confirmation statement with no updates.

Download
2021-11-29Accounts

Accounts with accounts type total exemption full.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2020-12-31Accounts

Accounts with accounts type total exemption full.

Download
2020-03-12Officers

Change person director company with change date.

Download
2020-03-12Officers

Change person director company with change date.

Download
2020-03-12Confirmation statement

Confirmation statement.

Download
2019-07-10Accounts

Accounts with accounts type total exemption full.

Download
2019-03-18Confirmation statement

Confirmation statement with no updates.

Download
2019-03-18Officers

Appoint person director company with name date.

Download
2018-11-06Accounts

Accounts with accounts type total exemption full.

Download
2018-03-07Confirmation statement

Confirmation statement with no updates.

Download
2018-03-07Persons with significant control

Cessation of a person with significant control.

Download
2017-10-31Accounts

Accounts with accounts type total exemption full.

Download
2017-03-17Officers

Termination director company with name termination date.

Download
2017-03-08Confirmation statement

Confirmation statement with updates.

Download
2016-05-24Accounts

Accounts with accounts type total exemption small.

Download
2016-03-16Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.