UKBizDB.co.uk

ECTON HALL MANAGEMENT LIMITED

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

This company is commonly known as Ecton Hall Management Limited. The company was founded 35 years ago and was given the registration number 02325831. The firm's registered office is in KETTERING. You can find them at Headlands House 1 Kings Court, Kettering Parkway, Kettering, Northamptonshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ECTON HALL MANAGEMENT LIMITED
Company Number:02325831
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 December 1988
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Headlands House 1 Kings Court, Kettering Parkway, Kettering, Northamptonshire, England, NN15 6WJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 8, Ecton Hall, Church Way, Ecton, Northampton, England, NN6 0QE

Secretary05 May 2017Active
Flat 5 Ecton Hall, Church Way, Ecton, Northampton, United Kingdom, NN6 0QE

Director05 May 2017Active
71, High Street, Great Barford, Bedford, England, MK44 3LF

Director01 May 2014Active
9 The Courtyard, Ecton, Northampton, NN6 0QE

Secretary28 February 1994Active
66 Fore Street, Edmonton, London, N18 2SW

Secretary-Active
12 Ecton Hall, Ecton, NN6 0QE

Secretary30 November 1994Active
Apartment 5 West Wing Ecton Hall, Ecton, Northampton, NN6 0QE

Secretary15 November 1997Active
6 The Courtyard Church Way, Ecton, Northampton, NN6 0QE

Secretary17 March 1999Active
Darrington & Co, 71 High Street, Great Barford, Bedford, MK44 3LF

Secretary20 December 2016Active
Apartment 5 Ecton Hall, Church Lane, Ecton, NN6 0QE

Secretary15 March 1993Active
1 Ecton Hall, Ecton, Northampton, NN6 0QE

Director14 January 1993Active
7 The Courtyard, Ecton Hall, Ecton, NN6 0QE

Director14 April 1999Active
22 Grange Road, Bushey, Watford, WD2 2LE

Director-Active
12 Ecton Hall, Ecton, NN6 0QE

Director14 January 1993Active
Apartment No 2 Ecton Hall, Ecton, Northampton, NN6 0QE

Director08 December 2004Active
20 Hatley Close, Friern Barnet, London, N11 3LN

Director-Active
Apartment 10 Ecton Hall, Church Way, Ecton, Northampton, NN6 0QE

Director09 November 2000Active
Apartment 5 West Wing Ecton Hall, Ecton, Northampton, NN6 0QE

Director15 November 1997Active
4 The Courtyard, Ecton Hall, NN6 0QE

Director28 March 2000Active
Flat 8, Ecton Hall, Church Way, Ecton, Northampton, England, NN6 0QE

Director05 May 2017Active
71, High Street, Great Barford, Bedford, England, MK44 3LF

Director01 May 2014Active
Headlands House 1 Kings Court, Kettering Parkway, Kettering, England, NN15 6WJ

Director20 December 2016Active
Apt 9 Ecton Hall, Church Way, Ecton, NN6 0QE

Director17 March 2005Active
3 The Courtyard, Churchway, Ecton, NN6 0QE

Director14 January 1993Active
Headlands House 1 Kings Court, Kettering Parkway, Kettering, England, NN15 6WJ

Director01 May 2015Active
71, High Street, Great Barford, Bedford, England, MK44 3LF

Director01 May 2014Active
2 The Courtyard, Church Way Ecton, Northampton, NN6 0QE

Director08 December 2004Active
5 The Courtyard Ecton Hall, Ecton, Northampton, NN6 0QE

Director18 April 2008Active
12 Ecton Hall Church Way, Ecton, Northampton, NN6 0QE

Director21 April 1998Active
3 The Courtyard, Ecton Hall, Ecton, NN6 0QE

Director08 January 2002Active
The Laundry House, Ecton Hall Ecton, Northampton, NN6 0QE

Director21 April 1998Active
The Grange, Church Way, Ecton, NN6 0QE

Director08 January 2002Active

People with Significant Control

Mr Richard Michael Chapman
Notified on:05 May 2017
Status:Active
Date of birth:March 1949
Nationality:British
Country of residence:England
Address:Flat 5 Ecton Hall, Church Way, Northampton, England, NN6 0QE
Nature of control:
  • Right to appoint and remove directors
Mr Stephen Jonathan Spicer
Notified on:19 November 2016
Status:Active
Date of birth:May 1970
Nationality:British
Country of residence:England
Address:Headlands House, 1 Kings Court, Kettering Parkway, Kettering, England, NN15 6WJ
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
2023-12-07Confirmation statement

Confirmation statement with updates.

Download
2023-05-22Accounts

Accounts with accounts type total exemption full.

Download
2022-12-12Confirmation statement

Confirmation statement with updates.

Download
2022-05-26Accounts

Accounts with accounts type total exemption full.

Download
2021-12-13Confirmation statement

Confirmation statement with updates.

Download
2021-08-02Officers

Termination director company with name termination date.

Download
2021-07-26Accounts

Accounts with accounts type total exemption full.

Download
2020-12-10Confirmation statement

Confirmation statement with no updates.

Download
2020-10-06Accounts

Accounts with accounts type total exemption full.

Download
2019-12-10Confirmation statement

Confirmation statement with no updates.

Download
2019-06-13Officers

Termination director company with name termination date.

Download
2019-06-13Officers

Termination director company with name termination date.

Download
2019-04-09Accounts

Accounts with accounts type total exemption full.

Download
2018-12-17Confirmation statement

Confirmation statement with updates.

Download
2018-12-17Address

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

Download
2018-05-08Accounts

Accounts with accounts type unaudited abridged.

Download
2017-12-08Confirmation statement

Confirmation statement with updates.

Download
2017-07-27Persons with significant control

Notification of a person with significant control.

Download
2017-07-27Persons with significant control

Cessation of a person with significant control.

Download
2017-07-27Address

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

Download
2017-06-05Officers

Termination director company with name termination date.

Download
2017-06-01Accounts

Accounts with accounts type total exemption full.

Download
2017-05-22Officers

Appoint person secretary company with name date.

Download
2017-05-22Officers

Termination secretary company with name termination date.

Download
2017-05-22Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.