UKBizDB.co.uk

ECODEV GROUP LTD

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

This company is commonly known as Ecodev Group Ltd. The company was founded 7 years ago and was given the registration number 10276309. The firm's registered office is in ROSS-ON-WYE. You can find them at The Factory, Whitchurch, Ross-on-wye, Herefordshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:ECODEV GROUP LTD
Company Number:10276309
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 July 2016
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:The Factory, Whitchurch, Ross-on-wye, Herefordshire, United Kingdom, HR9 6DF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Overross House, Ross Park, Ross On Wye, England, HR9 7US

Director13 July 2016Active
112, Jermyn Street, London, England, SW1Y 6LS

Director11 May 2022Active
Overross House, Ross Park, Ross On Wye, England, HR9 7US

Director13 July 2016Active
112, Jermyn Street, London, England, SW1Y 6LS

Director11 May 2022Active
The Factory, Whitchurch, Ross-On-Wye, United Kingdom, HR9 6DF

Secretary01 July 2020Active
The Factory, Whitchurch, Ross-On-Wye, United Kingdom, HR9 6DF

Director13 July 2016Active

People with Significant Control

Rampart Energy Holdings Ltd
Notified on:11 May 2022
Status:Active
Country of residence:England
Address:112, Jermyn Street, London, England, SW1Y 6LS
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr James Henry Steynor
Notified on:13 July 2016
Status:Active
Date of birth:June 1956
Nationality:British
Country of residence:United Kingdom
Address:The Factory, Whitchurch, Ross-On-Wye, United Kingdom, HR9 6DF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr Antony John Innes Lowther
Notified on:13 July 2016
Status:Active
Date of birth:October 1958
Nationality:British
Country of residence:United Kingdom
Address:The Factory, Whitchurch, Ross-On-Wye, United Kingdom, HR9 6DF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr Richard Peter Haywood
Notified on:13 July 2016
Status:Active
Date of birth:April 1968
Nationality:British
Country of residence:United Kingdom
Address:The Factory, Whitchurch, Ross-On-Wye, United Kingdom, HR9 6DF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • 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 (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
2024-04-23Accounts

Accounts with accounts type unaudited abridged.

Download
2023-11-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-19Address

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

Download
2023-10-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-27Confirmation statement

Confirmation statement with no updates.

Download
2023-02-10Accounts

Accounts with accounts type total exemption full.

Download
2022-08-01Confirmation statement

Confirmation statement with updates.

Download
2022-07-26Officers

Appoint person director company with name date.

Download
2022-07-26Persons with significant control

Cessation of a person with significant control.

Download
2022-07-26Persons with significant control

Notification of a person with significant control.

Download
2022-07-26Persons with significant control

Cessation of a person with significant control.

Download
2022-07-26Persons with significant control

Cessation of a person with significant control.

Download
2022-07-26Officers

Appoint person director company with name date.

Download
2022-07-26Officers

Termination secretary company with name termination date.

Download
2022-07-26Officers

Termination director company with name termination date.

Download
2021-10-12Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-12Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Officers

Appoint person secretary company with name date.

Download
2020-09-14Accounts

Accounts with accounts type unaudited abridged.

Download
2020-07-17Confirmation statement

Confirmation statement with no updates.

Download
2020-02-04Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-17Confirmation statement

Confirmation statement with no updates.

Download
2019-01-30Accounts

Accounts with accounts type unaudited abridged.

Download
2018-07-12Confirmation statement

Confirmation statement with no updates.

Download
2018-02-21Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.