UKBizDB.co.uk

ECOLOGY CONSULTANCY LIMITED

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

This company is commonly known as Ecology Consultancy Limited. The company was founded 24 years ago and was given the registration number 03861110. The firm's registered office is in HAYWARDS HEATH. You can find them at 21 Perrymount Road, , Haywards Heath, . This company's SIC code is 74901 - Environmental consulting activities.

Company Information

Name:ECOLOGY CONSULTANCY LIMITED
Company Number:03861110
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 October 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74901 - Environmental consulting activities

Office Address & Contact

Registered Address:21 Perrymount Road, Haywards Heath, England, RH16 3TP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, The Clove Building, 4 Maguire Street, London, England, SE1 2NQ

Secretary28 March 2011Active
3rd Floor, The Clove Building, 4 Maguire Street, London, England, SE1 2NQ

Director28 November 2013Active
26 Romilly Road, London, N4 2QX

Secretary18 October 1999Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Secretary18 October 1999Active
Tempus Wharf, Bermondsey Wall West, London, England, SE16 4TQ

Director02 July 2018Active
Westleigh, Sugar Lane, Horsted Keynes, Haywards Heath, United Kingdom, RH17 7ED

Director28 November 2013Active
38-42, Perrymount Road, Haywards Heath, England, RH16 3DN

Director01 April 2016Active
Tempus Wharf, 33a Bermondsey Wall West, London, England, SE16 4TQ

Director02 July 2018Active
21, Perrymount Road, Haywards Heath, England, RH16 3TP

Director05 October 2018Active
Flat 8 Hermes House, 59a Josephine Avenue, London, SW2 2JG

Director18 October 1999Active
Felindre, Mill Road, Little Melton, NR9 3NX

Director15 April 2005Active
Tempus Wharf, 33a Bermondsey Wall West, London, England, SE16 4TQ

Director02 July 2018Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Director18 October 1999Active

People with Significant Control

Temple Group Management Ltd
Notified on:30 April 2016
Status:Active
Country of residence:England
Address:38-42, Perrymount Road, Haywards Heath, England, RH16 3DN
Nature of control:
  • Ownership of shares 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 (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
2023-11-14Accounts

Accounts with accounts type small.

Download
2023-11-07Confirmation statement

Confirmation statement with no updates.

Download
2022-11-25Accounts

Accounts with accounts type small.

Download
2022-10-21Confirmation statement

Confirmation statement with no updates.

Download
2022-01-14Officers

Change person director company with change date.

Download
2021-12-22Accounts

Accounts with accounts type small.

Download
2021-12-03Address

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

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-24Accounts

Change account reference date company previous extended.

Download
2021-04-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-07Officers

Termination director company with name termination date.

Download
2021-04-07Officers

Termination director company with name termination date.

Download
2021-04-07Officers

Termination director company with name termination date.

Download
2021-03-31Accounts

Accounts with accounts type small.

Download
2020-12-07Accounts

Change account reference date company previous shortened.

Download
2020-10-19Confirmation statement

Confirmation statement with no updates.

Download
2020-08-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-18Officers

Termination director company with name termination date.

Download
2019-12-31Accounts

Accounts with accounts type small.

Download
2019-11-06Confirmation statement

Confirmation statement with no updates.

Download
2019-10-16Officers

Termination director company with name termination date.

Download
2018-10-29Officers

Appoint person director company with name date.

Download
2018-10-19Confirmation statement

Confirmation statement with no updates.

Download
2018-09-30Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.