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.
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 | : |
|
Registered Address | : | 119 High Street, Lymington, Hampshire, SO41 9AQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
34 Priory Quay, Christchurch, United Kingdom, BH23 1DR | Secretary | 28 February 2014 | Active |
The Lodge, Mill Lane, Burley, Ringwood, England, BH24 4HP | Director | 28 February 2014 | Active |
7, Earley Court, Lymington, England, SO41 9EP | Director | 01 January 2015 | Active |
2 Earley Court, High Street, Lymington, England, SO41 9AQ | Director | 28 February 2019 | Active |
Beswick House, Broadmead, Lymington, England, SO41 9FF | Director | 28 February 2014 | Active |
Leaways, Downend, Horsley, Stroud, United Kingdom, GL6 0PQ | Director | 28 February 2014 | Active |
Little Brook, Sycamore Close, Milford On Sea, Lymington, England, SO41 0RY | Director | 01 January 2015 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-30 | Officers | Change person director company with change date. | Download |
2023-06-30 | Officers | Change person director company with change date. | Download |
2023-06-29 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-12 | Officers | Change person director company with change date. | Download |
2020-03-12 | Officers | Change person director company with change date. | Download |
2020-03-12 | Confirmation statement | Confirmation statement. | Download |
2019-07-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-18 | Officers | Appoint person director company with name date. | Download |
2018-11-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-17 | Officers | Termination director company with name termination date. | Download |
2017-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.