ECHO COURT (GRAVESEND) LIMITED - GRAVESEND
Company Profile | Company Filings |
Overview
ECHO COURT (GRAVESEND) LIMITED is a Private Limited Company from GRAVESEND and has the status: Active.
ECHO COURT (GRAVESEND) LIMITED was incorporated 31 years ago on 01/06/1992 and has the registered number: 02719440. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
ECHO COURT (GRAVESEND) LIMITED was incorporated 31 years ago on 01/06/1992 and has the registered number: 02719440. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
ECHO COURT (GRAVESEND) LIMITED - GRAVESEND
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
ORANGE PROPERTY SERVICES
GRAVESEND
KENT
DA12 1BA
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/06/2023 | 29/06/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JASON WELLARD | Nov 1969 | British | Director | 2009-02-09 | CURRENT |
NATALIE WILLIAMS | Feb 1969 | British | Director | 2016-02-04 | CURRENT |
MR GRAHAM LANE | Nov 1982 | British | Director | 2019-06-12 | CURRENT |
MISS NICOLA ANN LEANEY | Jul 1974 | British | Secretary | 2002-07-01 | CURRENT |
RODNEY LEWIS MONEY | Apr 1946 | British | Director | 1999-05-25 UNTIL 2009-02-09 | RESIGNED |
MARTIN KENNETH STEVEN CLARKE | Feb 1964 | British | Secretary | 1997-09-23 UNTIL 1999-06-03 | RESIGNED |
MR MALCOLM GEORGE IRELAND | Jul 1951 | British | Secretary | 1992-06-02 UNTIL 1997-09-23 | RESIGNED |
MR DEREK JONATHAN LEE | Jan 1955 | British | Secretary | 1999-06-10 UNTIL 2002-06-30 | RESIGNED |
MARGARET MARY WATKINS | Nominee Secretary | 1992-06-01 UNTIL 1992-06-02 | RESIGNED | ||
ANGELA JEAN MCCOLLUM | Feb 1963 | British | Nominee Director | 1992-06-01 UNTIL 1992-06-02 | RESIGNED |
MARSHA THOMAS | Apr 1976 | British | Director | 2011-05-09 UNTIL 2016-02-04 | RESIGNED |
THOMAS ARTHUR STEWART | Jan 1920 | British | Director | 1997-09-23 UNTIL 2004-01-29 | RESIGNED |
SHEILA MARY STEWART | Jul 1932 | British | Director | 2004-01-28 UNTIL 2011-05-09 | RESIGNED |
JOHN KENNETH SHORT | Jan 1928 | British | Director | 1999-05-25 UNTIL 2005-01-31 | RESIGNED |
MARTIN KENNETH STEVEN CLARKE | Feb 1964 | British | Director | 1997-09-23 UNTIL 1999-06-03 | RESIGNED |
MR MALCOLM GEORGE IRELAND | Jul 1951 | British | Director | 1992-06-02 UNTIL 1997-09-23 | RESIGNED |
MISS ALEXANDRA JANE EXETER | Dec 1982 | British | Director | 2016-10-18 UNTIL 2019-06-12 | RESIGNED |
MR PETER JOHN BROWN | Jul 1943 | British | Director | 1992-06-02 UNTIL 1997-09-23 | RESIGNED |
RENEE LILIAN WHITE | Nov 1934 | British | Director | 2000-10-10 UNTIL 2011-05-09 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Jason Wellard | 2016-04-06 | 11/1969 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Miss Nicola Ann Haynes | 2016-04-06 | 7/1974 | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Echo Court (Gravesend) Limited | 2024-04-09 | 31-12-2023 | £20,551 Cash |
Echo Court (Gravesend) Limited | 2023-08-08 | 31-12-2022 | £24,195 Cash |
Echo Court (Gravesend) Limited | 2022-08-27 | 31-12-2021 | £17,453 Cash |
Echo Court (Gravesend) Limited | 2021-02-23 | 31-12-2020 | £9,019 Cash |
Echo Court (Gravesend) Limited | 2020-07-08 | 31-12-2019 | £12,655 Cash |
Echo Court (Gravesend) Limited | 2019-09-28 | 31-12-2018 | £12,545 Cash |
ECHO COURT (GRAVESEND) LIMITED - Filleted accounts | 2018-09-27 | 31-12-2017 | £23,217 Cash £21,654 equity |
Micro-entity Accounts - ECHO COURT (GRAVESEND) LIMITED | 2017-08-30 | 31-12-2016 | £17,878 equity |
ECHO COURT (GRAVESEND) LIMITED - Abbreviated accounts | 2016-09-29 | 31-12-2015 | £20,286 Cash |
ECHO COURT (GRAVESEND) LIMITED - Abbreviated accounts | 2015-09-26 | 31-12-2014 | £16,888 Cash |
Abbreviated Company Accounts - ECHO COURT (GRAVESEND) LIMITED | 2014-09-30 | 31-12-2013 | £11,980 Cash £11,423 equity |