ECF (GENERAL PARTNER) LIMITED -


Company Profile Company Filings

Overview

ECF (GENERAL PARTNER) LIMITED is a Private Limited Company from and has the status: Active.
ECF (GENERAL PARTNER) LIMITED was incorporated 22 years ago on 06/12/2001 and has the registered number: 04335331. The accounts status is SMALL and accounts are next due on 30/09/2024.

ECF (GENERAL PARTNER) LIMITED -

This company is listed in the following categories:
41100 - Development of building projects

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

ONE COLEMAN STREET
EC2R 5AA

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
30/05/2023 13/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
LEGAL & GENERAL CO SEC LIMITED Corporate Secretary 2003-08-29 CURRENT
MR MICHAEL JOHN AUGER Mar 1973 British Director 2023-10-17 CURRENT
MRS ALISON DOROTHY CROFTON Oct 1980 British Director 2023-07-27 CURRENT
MRS DANIELLE GILLESPIE Sep 1982 British Director 2023-08-22 CURRENT
WILLIAM HUGHES Mar 1966 British Director 2008-01-01 CURRENT
SIR MICHAEL THOMAS LYONS Sep 1949 British Director 2002-01-01 CURRENT
MR PHILIP ALAN MAYALL Jun 1973 British Director 2022-03-31 CURRENT
THOMAS LLOYD ROBERTS Oct 1981 Welsh Director 2023-03-06 CURRENT
PAILEX SECRETARIES LIMITED Corporate Secretary 2001-12-06 UNTIL 2001-12-18 RESIGNED
GORDON LENNIE TRUMAN MORE Mar 1962 Scottish Director 2014-09-04 UNTIL 2021-05-13 RESIGNED
MR PAUL ALEXANDER EDWARDS Apr 1964 British Director 2011-11-03 UNTIL 2023-05-09 RESIGNED
DR PAULEEN ALICE LANE Oct 1963 British Director 2006-01-17 UNTIL 2008-12-01 RESIGNED
MRS ROSALIND CHARLOTTE FUTTER May 1978 British Director 2023-04-07 UNTIL 2023-10-17 RESIGNED
PETER DUNCAN INNES Feb 1959 British Director 2008-12-01 UNTIL 2010-04-30 RESIGNED
PAILEX SECRETARIES LIMITED Corporate Director 2001-12-06 UNTIL 2001-12-18 RESIGNED
MR RICHARD HILL Aug 1968 British Director 2011-01-13 UNTIL 2013-08-06 RESIGNED
MR DAVID HOYLE May 1961 British Director 2017-01-19 UNTIL 2022-03-31 RESIGNED
HELEN CHRISTINE GORDON May 1959 British Director 2007-11-01 UNTIL 2011-10-17 RESIGNED
PAILEX NOMINEES LIMITED Corporate Director 2001-12-06 UNTIL 2001-12-18 RESIGNED
CLARE FRANCES BARRETT Nov 1970 British Secretary 2002-10-01 UNTIL 2003-08-29 RESIGNED
ANDREW DAVID FAIRHURST Dec 1962 British Secretary 2001-12-18 UNTIL 2002-10-01 RESIGNED
INSTANT COMPANIES LIMITED Corporate Nominee Director 2001-12-06 UNTIL 2001-12-18 RESIGNED
MR STEPHEN JAMES KINSELLA Nov 1967 British Director 2021-05-13 UNTIL 2022-02-21 RESIGNED
DAVID HARTMAN HIGGINS Nov 1954 Australian British Director 2004-06-03 UNTIL 2005-12-31 RESIGNED
MRS PAULA MARIA HAY-PLUMB Mar 1960 British Director 2001-12-18 UNTIL 2002-07-31 RESIGNED
TREVOR FRANK BEATTIE Feb 1957 British Director 2010-09-02 UNTIL 2010-11-30 RESIGNED
SOPHIE LOUISE RAVENHILL WHITE Jun 1975 British Director 2022-02-21 UNTIL 2022-08-31 RESIGNED
MR MARK PETER CREEDY Aug 1954 British Director 2003-08-29 UNTIL 2007-10-04 RESIGNED
MR ROBIN GRAHAM CAVEN Feb 1961 British Director 2010-04-30 UNTIL 2011-05-17 RESIGNED
MR EAMONN JOHN BOYLAN Aug 1959 British Director 2008-12-01 UNTIL 2010-04-05 RESIGNED
MISS KATHARINE ANN BOWYER Oct 1969 British Director 2022-03-31 UNTIL 2023-04-07 RESIGNED
MR VICTOR WOOLF BENJAMIN Mar 1935 British Director 2002-08-15 UNTIL 2004-05-13 RESIGNED
GARETH BLACKER Sep 1965 British Director 2013-11-07 UNTIL 2023-06-02 RESIGNED
SOPHIE LOUISE RAVENHILL WHITE Jun 1975 British Director 2020-01-16 UNTIL 2020-01-17 RESIGNED
MR STEPHEN JOHN MUNDY Jun 1958 British Director 2001-12-18 UNTIL 2003-08-29 RESIGNED
MR ALEXANDER SMEDLEY WILSON Jun 1954 British Director 2001-12-18 UNTIL 2007-12-31 RESIGNED
JOHN DALTON EARLY Nov 1945 British Director 2001-12-18 UNTIL 2007-08-01 RESIGNED
MR. MATTHEW ELLIS CROMPTON Apr 1961 British Director 2007-08-01 UNTIL 2022-03-31 RESIGNED
MR JOHN ROBERT WALKER Nov 1946 British Director 2001-12-18 UNTIL 2008-12-01 RESIGNED
MR HARRY BADDELEY SWALES Feb 1980 British Director 2022-08-31 UNTIL 2023-08-22 RESIGNED
MR PAUL PARRY Aug 1950 British Director 2001-12-18 UNTIL 2016-12-22 RESIGNED
MRS CLAIRE O'SHAUGHNESSY Nov 1977 British Director 2011-05-17 UNTIL 2014-08-20 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Legal & General Property Limited 2016-04-06 London   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Muse Places Limited 2016-04-06 London   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Homes And Communities Agency 2016-04-06 Gateshead   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
B&Q LIMITED EASTLEIGH Active FULL 47190 - Other retail sale in non-specialised stores
CARDINAL DISTRIBUTION PARK MANAGEMENT LIMITED BIRMINGHAM ENGLAND Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
FAIRACRE SECURITIES LIMITED LONDON ENGLAND Active DORMANT 41100 - Development of building projects
GOODMAN UK LIMITED SOLIHULL UNITED KINGDOM Active FULL 70100 - Activities of head offices
FAIRACRE PROPERTY HOLDINGS LIMITED LONDON ENGLAND Active DORMANT 41100 - Development of building projects
LONDON BIOSCIENCE INNOVATION CENTRE LIMITED LONDON Active SMALL 82990 - Other business support service activities n.e.c.
KINGFISHER FRANCE LIMITED LONDON ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
KESA HOLDINGS LIMITED READING ENGLAND Dissolved... FULL 74990 - Non-trading company
DARTY LIMITED READING UNITED KINGDOM Active FULL 70100 - Activities of head offices
ADVANCED RESEARCH CLUSTERS GP LIMITED LONDON ENGLAND Active FULL 64305 - Activities of property unit trusts
LATCHMORE PARK NOMINEE NO.1 LIMITED Dissolved... DORMANT 99999 - Dormant Company
BROAD ST. READING NOMINEE (NO.1) LIMITED Dissolved... TOTAL EXEMPTION FULL 74990 - Non-trading company
BROAD ST. READING NOMINEE (NO.2) LIMITED Dissolved... TOTAL EXEMPTION SMALL 74990 - Non-trading company
WARRINGTON (GENERAL PARTNER) LIMITED Dissolved... TOTAL EXEMPTION FULL 41100 - Development of building projects
BUCKLERSBURY HOUSE GENERAL PARTNER LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 41100 - Development of building projects
CHINEHAM GENERAL PARTNER LIMITED Dissolved... DORMANT 41100 - Development of building projects
GRESHAM STREET GENERAL PARTNER LIMITED Dissolved... DORMANT 41100 - Development of building projects
MIDLANDS REGEN I GP LIMITED FAREHAM UNITED KINGDOM Active NO ACCOUNTS FILED 64205 - Activities of financial services holding companies
MIDLANDS REGEN I NOMINEE LIMITED WHITLEY, FAREHAM UNITED KINGDOM Active NO ACCOUNTS FILED 64205 - Activities of financial services holding companies

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
B.I.P. MANAGEMENT LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
ANTHAM 1 LIMITED LONDON Active FULL 68201 - Renting and operating of Housing Association real estate
LEGAL & GENERAL SUBURBAN BTR (DEVELOPMENT 2) LIMITED LONDON UNITED KINGDOM Active DORMANT 41100 - Development of building projects
BEGBROKE OXFORD LIMITED LONDON UNITED KINGDOM Active FULL 41201 - Construction of commercial buildings
IXDS LIMITED LONDON ENGLAND Active SMALL 62090 - Other information technology service activities
LGGP NOMINEE 1 LIMITED LONDON UNITED KINGDOM Active DORMANT 64209 - Activities of other holding companies n.e.c.
LGC OVERSEAS HOLDCO LIMITED LONDON UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.
LEGAL AND GENERAL RESIDENTIAL (BTR) 2 LLP LONDON UNITED KINGDOM Active DORMANT None Supplied
LEGAL AND GENERAL RESIDENTIAL (BTR) 1 LLP LONDON UNITED KINGDOM Active FULL None Supplied
LEGAL & GENERAL SUBURBAN BTR (PROPERTY) LLP LONDON UNITED KINGDOM Active DORMANT None Supplied