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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 8, Ecton Hall, Church Way, Ecton, Northampton, England, NN6 0QE | Secretary | 05 May 2017 | Active |
Flat 5 Ecton Hall, Church Way, Ecton, Northampton, United Kingdom, NN6 0QE | Director | 05 May 2017 | Active |
71, High Street, Great Barford, Bedford, England, MK44 3LF | Director | 01 May 2014 | Active |
9 The Courtyard, Ecton, Northampton, NN6 0QE | Secretary | 28 February 1994 | Active |
66 Fore Street, Edmonton, London, N18 2SW | Secretary | - | Active |
12 Ecton Hall, Ecton, NN6 0QE | Secretary | 30 November 1994 | Active |
Apartment 5 West Wing Ecton Hall, Ecton, Northampton, NN6 0QE | Secretary | 15 November 1997 | Active |
6 The Courtyard Church Way, Ecton, Northampton, NN6 0QE | Secretary | 17 March 1999 | Active |
Darrington & Co, 71 High Street, Great Barford, Bedford, MK44 3LF | Secretary | 20 December 2016 | Active |
Apartment 5 Ecton Hall, Church Lane, Ecton, NN6 0QE | Secretary | 15 March 1993 | Active |
1 Ecton Hall, Ecton, Northampton, NN6 0QE | Director | 14 January 1993 | Active |
7 The Courtyard, Ecton Hall, Ecton, NN6 0QE | Director | 14 April 1999 | Active |
22 Grange Road, Bushey, Watford, WD2 2LE | Director | - | Active |
12 Ecton Hall, Ecton, NN6 0QE | Director | 14 January 1993 | Active |
Apartment No 2 Ecton Hall, Ecton, Northampton, NN6 0QE | Director | 08 December 2004 | Active |
20 Hatley Close, Friern Barnet, London, N11 3LN | Director | - | Active |
Apartment 10 Ecton Hall, Church Way, Ecton, Northampton, NN6 0QE | Director | 09 November 2000 | Active |
Apartment 5 West Wing Ecton Hall, Ecton, Northampton, NN6 0QE | Director | 15 November 1997 | Active |
4 The Courtyard, Ecton Hall, NN6 0QE | Director | 28 March 2000 | Active |
Flat 8, Ecton Hall, Church Way, Ecton, Northampton, England, NN6 0QE | Director | 05 May 2017 | Active |
71, High Street, Great Barford, Bedford, England, MK44 3LF | Director | 01 May 2014 | Active |
Headlands House 1 Kings Court, Kettering Parkway, Kettering, England, NN15 6WJ | Director | 20 December 2016 | Active |
Apt 9 Ecton Hall, Church Way, Ecton, NN6 0QE | Director | 17 March 2005 | Active |
3 The Courtyard, Churchway, Ecton, NN6 0QE | Director | 14 January 1993 | Active |
Headlands House 1 Kings Court, Kettering Parkway, Kettering, England, NN15 6WJ | Director | 01 May 2015 | Active |
71, High Street, Great Barford, Bedford, England, MK44 3LF | Director | 01 May 2014 | Active |
2 The Courtyard, Church Way Ecton, Northampton, NN6 0QE | Director | 08 December 2004 | Active |
5 The Courtyard Ecton Hall, Ecton, Northampton, NN6 0QE | Director | 18 April 2008 | Active |
12 Ecton Hall Church Way, Ecton, Northampton, NN6 0QE | Director | 21 April 1998 | Active |
3 The Courtyard, Ecton Hall, Ecton, NN6 0QE | Director | 08 January 2002 | Active |
The Laundry House, Ecton Hall Ecton, Northampton, NN6 0QE | Director | 21 April 1998 | Active |
The Grange, Church Way, Ecton, NN6 0QE | Director | 08 January 2002 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-02 | Officers | Termination director company with name termination date. | Download |
2021-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-13 | Officers | Termination director company with name termination date. | Download |
2019-06-13 | Officers | Termination director company with name termination date. | Download |
2019-04-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-17 | Address | Change registered office address company with date old address new address. | Download |
2018-05-08 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-27 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-07-27 | Address | Change registered office address company with date old address new address. | Download |
2017-06-05 | Officers | Termination director company with name termination date. | Download |
2017-06-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-22 | Officers | Appoint person secretary company with name date. | Download |
2017-05-22 | Officers | Termination secretary company with name termination date. | Download |
2017-05-22 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.