This company is commonly known as Ecv Partnerships Warwick Limited. The company was founded 10 years ago and was given the registration number 09048700. The firm's registered office is in LONDON. You can find them at The Stanley Building 7, St Pancras Square, London, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | ECV PARTNERSHIPS WARWICK LIMITED |
---|---|---|
Company Number | : | 09048700 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 May 2014 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Stanley Building 7, St Pancras Square, London, United Kingdom, N1C 4AG |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 3, Edwalton Business Park, Landmere Lane, Edwalton, Nottingham, United Kingdom, NG12 4JL | Corporate Secretary | 03 August 2017 | Active |
250, Bishopsgate, London, United Kingdom, EC2M 4AA | Director | 03 August 2021 | Active |
One, Coleman Street, London, United Kingdom, EC2R 5AA | Director | 23 July 2021 | Active |
One, Coleman Street, London, United Kingdom, EC2R 5AA | Director | 22 January 2020 | Active |
250, Bishopsgate, London, United Kingdom, EC2M 4AA | Director | 03 August 2021 | Active |
Unit 3, Edwalton Business Park, Landmere Lane, Edwalton, Nottingham, United Kingdom, NG12 4JL | Director | 22 January 2020 | Active |
82, Carisbrooke Road, Leicester, United Kingdom, LE2 3PB | Director | 20 May 2014 | Active |
The Stanley Building, 7, St Pancras Square, London, United Kingdom, N1C 4AG | Director | 03 August 2017 | Active |
Granville Hall, Granville Road, Leicester, United Kingdom, LE1 7RU | Director | 20 May 2014 | Active |
Serendipity, Bert's Way, Grantham, United Kingdom, NG32 2BF | Director | 20 May 2014 | Active |
The Stanley Building, 7, St Pancras Square, London, United Kingdom, N1C 4AG | Director | 02 February 2018 | Active |
One, Coleman Street, London, England, EC2R 5AA | Director | 03 August 2017 | Active |
20a, Main Street, Worthington, Ashby De La Zouche, United Kingdom, LE65 1RP | Director | 20 May 2014 | Active |
Legal & General Senior Living Limited | ||
Notified on | : | 03 August 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | One, Coleman Street, London, United Kingdom, EC2R 5AA |
Nature of control | : |
|
Natwest Pension Trustee Limited. | ||
Notified on | : | 03 August 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 250, Bishopsgate, London, United Kingdom, EC2M 4AA |
Nature of control | : |
|
Senior Living Finance 1 Limited | ||
Notified on | : | 06 September 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | One, Coleman Street, London, United Kingdom, EC2R 5AA |
Nature of control | : |
|
Legal & General Senior Living Limited | ||
Notified on | : | 03 August 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | One, Coleman Street, London, England, EC2R 5AA |
Nature of control | : |
|
Mr Keith Henry Cockell | ||
Notified on | : | 01 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Old Mill Farm, Back Lane, Moreton-In-Marsh, England, GL56 0XL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-03 | Officers | Appoint person director company with name date. | Download |
2024-05-02 | Officers | Termination director company with name termination date. | Download |
2024-05-02 | Resolution | Resolution. | Download |
2024-04-25 | Confirmation statement | Confirmation statement with updates. | Download |
2024-04-23 | Officers | Change person director company with change date. | Download |
2024-03-04 | Capital | Capital allotment shares. | Download |
2024-03-04 | Capital | Capital allotment shares. | Download |
2024-02-26 | Resolution | Resolution. | Download |
2023-12-22 | Resolution | Resolution. | Download |
2023-12-18 | Capital | Capital allotment shares. | Download |
2023-12-18 | Capital | Capital allotment shares. | Download |
2023-08-08 | Accounts | Accounts with accounts type full. | Download |
2023-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-20 | Officers | Change person director company with change date. | Download |
2023-04-20 | Officers | Change person director company with change date. | Download |
2022-05-26 | Accounts | Accounts with accounts type full. | Download |
2022-04-27 | Capital | Second filing capital allotment shares. | Download |
2022-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-21 | Capital | Capital allotment shares. | Download |
2022-03-21 | Persons with significant control | Second filing notification of a person with significant control. | Download |
2022-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-11 | Resolution | Resolution. | Download |
2022-01-04 | Capital | Capital allotment shares. | Download |
2021-10-20 | Accounts | Accounts amended with accounts type full. | Download |
2021-10-08 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.