UKBizDB.co.uk

ECO WORLD LONDON HOLDINGS LIMITED

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

This company is commonly known as Eco World London Holdings Limited. The company was founded 17 years ago and was given the registration number 06015653. The firm's registered office is in LONDON. You can find them at 25 Victoria Street, , London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:ECO WORLD LONDON HOLDINGS LIMITED
Company Number:06015653
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 December 2006
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:25 Victoria Street, London, England, SW1H 0EX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Bell Yard, London, England, WC2A 2JR

Secretary27 March 2019Active
7, Bell Yard, London, England, WC2A 2JR

Director16 March 2018Active
7, Bell Yard, London, England, WC2A 2JR

Director26 November 2018Active
7, Bell Yard, London, England, WC2A 2JR

Director16 February 2018Active
7, Bell Yard, London, England, WC2A 2JR

Director16 February 2018Active
7, Bell Yard, London, England, WC2A 2JR

Director01 March 2021Active
7, Bell Yard, London, England, WC2A 2JR

Director26 November 2018Active
7, Bell Yard, London, England, WC2A 2JR

Director16 March 2018Active
7, Bell Yard, London, England, WC2A 2JR

Director01 January 2009Active
Spirella 2, Icknield Way, Letchworth, Hertfordshire, SG6 4GY

Secretary31 March 2008Active
Haggle House, Scole Road, Thorpe Abbotts, Diss, IP21 4HS

Secretary26 April 2007Active
25, Victoria Street, London, England, SW1H 0EX

Secretary31 March 2008Active
1 Eversleigh Road, Finchley, London, N3 1HY

Secretary01 December 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary01 December 2006Active
Spirella 2, Icknield Way, Letchworth, Hertfordshire, SG6 4GY

Director09 August 2017Active
Spirella 2, Icknield Way, Letchworth, Hertfordshire, SG6 4GY

Director24 July 2015Active
Spirella 2, Icknield Way, Letchworth, Hertfordshire, SG6 4GY

Director01 December 2006Active
25, Victoria Street, London, England, SW1H 0EX

Director02 September 2020Active
25, Victoria Street, London, England, SW1H 0EX

Director16 March 2018Active
25, Victoria Street, London, England, SW1H 0EX

Director16 March 2018Active
Spirella 2, Icknield Way, Letchworth, Hertfordshire, SG6 4GY

Director01 December 2006Active
The Grange 4 Heath Road, Helpston, PE6 7EG

Director01 January 2007Active
25, Victoria Street, London, England, SW1H 0EX

Director16 March 2018Active
Spirella 2, Icknield Way, Letchworth, Hertfordshire, SG6 4GY

Director01 January 2016Active
1, Wallich Street, #31-01 Guoco Tower, Singapore, 078881

Director06 March 2023Active
1 Eversleigh Road, Finchley, London, N3 1HY

Director01 July 2007Active
25, Victoria Street, London, England, SW1H 0EX

Director22 March 2019Active
Spirella 2, Icknield Way, Letchworth, Hertfordshire, SG6 4GY

Director05 June 2018Active
Spirella 2, Icknield Way, Letchworth, Hertfordshire, SG6 4GY

Director16 February 2018Active
Lingfield House, East Grinstead Road, Lingfield, RH7 6ES

Director01 January 2009Active
Lingfield House, East Grinstead Road, Lingfield, RH7 6ES

Director01 January 2007Active
25, Victoria Street, London, England, SW1H 0EX

Director16 March 2018Active
80 Millacres, Station Road, Ware, SG12 9PU

Director01 December 2006Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director01 December 2006Active

People with Significant Control

Be Living Holdings Limited
Notified on:25 May 2018
Status:Active
Country of residence:England
Address:Spirella 2, Icknield Way, Letchworth Garden City, England, SG6 4GY
Nature of control:
  • Significant influence or control
Be Living Holdings Limited
Notified on:13 December 2017
Status:Active
Country of residence:England
Address:Spirella 2, Icknield Way, Letchworth Garden City, England, SG6 4GY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Be Living Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Spirella 2, Icknield Way, Letchworth Garden City, England, SG6 4GY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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

Company Filing History

DateCategoryDescription
2024-03-28Officers

Termination director company with name termination date.

Download
2024-03-19Accounts

Accounts with accounts type group.

Download
2024-03-07Mortgage

Mortgage satisfy charge full.

Download
2024-03-07Mortgage

Mortgage satisfy charge full.

Download
2024-02-06Address

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

Download
2023-09-15Address

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

Download
2023-06-15Confirmation statement

Confirmation statement with no updates.

Download
2023-06-06Officers

Termination director company with name termination date.

Download
2023-06-05Officers

Termination director company with name termination date.

Download
2023-05-20Accounts

Accounts with accounts type group.

Download
2023-03-21Officers

Termination director company with name termination date.

Download
2023-03-20Officers

Appoint person director company with name date.

Download
2023-03-08Officers

Change person director company with change date.

Download
2022-12-23Mortgage

Mortgage satisfy charge full.

Download
2022-12-23Mortgage

Mortgage satisfy charge full.

Download
2022-09-23Officers

Change person director company with change date.

Download
2022-07-25Mortgage

Mortgage satisfy charge full.

Download
2022-07-25Mortgage

Mortgage satisfy charge full.

Download
2022-07-14Accounts

Accounts with accounts type group.

Download
2022-07-05Officers

Termination director company with name termination date.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-03-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-12Officers

Change person director company with change date.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.