ECM MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 06096987 |
Category | Private Limited Company |
Incorporated | 12 Feb 2007 |
Age | 17 years, 3 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
ECM MANAGEMENT LIMITED is an active private limited company with number 06096987. It was incorporated 17 years, 3 months, 17 days ago, on 12 February 2007. The company address is 30 Landport Terrace, Portsmouth, PO1 2RG, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 23 May 2024
Category: Dissolution
Type: DISS16(SOAS)
Documents
Notification of a person with significant control
Date: 17 May 2024
Action Date: 01 Jan 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Thomas Haddon Soane
Notification date: 2024-01-01
Documents
Appoint person director company with name date
Date: 04 Dec 2023
Action Date: 21 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Thomas Haddon Soane
Appointment date: 2023-11-21
Documents
Cessation of a person with significant control
Date: 04 Dec 2023
Action Date: 06 Nov 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-11-06
Psc name: Morgan Ebert
Documents
Cessation of a person with significant control
Date: 04 Dec 2023
Action Date: 06 Nov 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Chay Allen Ebert
Cessation date: 2023-11-06
Documents
Change registered office address company with date old address new address
Date: 29 Nov 2023
Action Date: 29 Nov 2023
Category: Address
Type: AD01
Old address: 3 Westquay House 20 West Street Fareham PO16 0LG England
New address: 30 Landport Terrace Portsmouth PO1 2RG
Change date: 2023-11-29
Documents
Termination director company with name termination date
Date: 28 Nov 2023
Action Date: 23 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Chay Allen Ebert
Termination date: 2023-11-23
Documents
Termination director company with name termination date
Date: 28 Nov 2023
Action Date: 23 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-11-23
Officer name: Morgan David Ebert
Documents
Termination secretary company with name termination date
Date: 23 Nov 2023
Action Date: 10 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Power Secretaries Ltd
Termination date: 2023-11-10
Documents
Accounts with accounts type total exemption full
Date: 21 Aug 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change corporate secretary company with change date
Date: 03 Aug 2023
Action Date: 03 Aug 2023
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2023-08-03
Officer name: Power Secretaries Ltd
Documents
Mortgage satisfy charge full
Date: 15 Jun 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 060969870002
Documents
Confirmation statement with no updates
Date: 06 Mar 2023
Action Date: 26 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-26
Documents
Accounts with accounts type total exemption full
Date: 02 Sep 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 28 Feb 2022
Action Date: 26 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-26
Documents
Change corporate secretary company with change date
Date: 14 Oct 2021
Action Date: 14 Oct 2021
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Power Secretaries Ltd
Change date: 2021-10-14
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 05 Mar 2021
Action Date: 26 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-26
Documents
Accounts with accounts type total exemption full
Date: 23 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Appoint corporate secretary company with name date
Date: 11 Aug 2020
Action Date: 10 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Power Secretaries Ltd
Appointment date: 2020-03-10
Documents
Confirmation statement with updates
Date: 29 Jan 2020
Action Date: 29 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-29
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 15 Feb 2019
Action Date: 12 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-12
Documents
Change person director company with change date
Date: 15 Feb 2019
Action Date: 15 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Morgan Ebert
Change date: 2019-02-15
Documents
Change person director company with change date
Date: 15 Feb 2019
Action Date: 15 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-02-15
Officer name: Mr Chay Allen Ebert
Documents
Mortgage satisfy charge full
Date: 15 Feb 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 060969870003
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 19 Feb 2018
Action Date: 12 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-12
Documents
Accounts with accounts type total exemption full
Date: 04 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Resolution
Date: 08 Apr 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 06 Apr 2017
Action Date: 06 Apr 2017
Category: Address
Type: AD01
Old address: 131 London Road Portsmouth PO2 9AA
Change date: 2017-04-06
New address: 3 Westquay House 20 West Street Fareham PO16 0LG
Documents
Confirmation statement with updates
Date: 22 Feb 2017
Action Date: 12 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-12
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2016
Action Date: 12 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-12
Documents
Accounts amended with accounts type total exemption small
Date: 09 Feb 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AAMD
Made up date: 2015-03-31
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2015
Action Date: 12 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-12
Documents
Change person director company with change date
Date: 03 Mar 2015
Action Date: 12 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Chay Allen Ebert
Change date: 2015-02-12
Documents
Change person director company with change date
Date: 03 Mar 2015
Action Date: 12 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-02-12
Officer name: Mr Morgan Ebert
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Mortgage create with deed with charge number
Date: 02 Apr 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 060969870003
Documents
Mortgage create with deed with charge number
Date: 27 Mar 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 060969870002
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2014
Action Date: 12 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-12
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2013
Action Date: 12 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-12
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Mar 2012
Action Date: 12 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-12
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Legacy
Date: 13 Jul 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2011
Action Date: 12 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-12
Documents
Termination secretary company with name
Date: 02 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Alana Cunningham
Documents
Change registered office address company with date old address
Date: 10 Feb 2011
Action Date: 10 Feb 2011
Category: Address
Type: AD01
Change date: 2011-02-10
Old address: 27 the Oakwood Centre, Downley Road Havant Hampshire PO9 2NP England
Documents
Change registered office address company with date old address
Date: 10 Feb 2011
Action Date: 10 Feb 2011
Category: Address
Type: AD01
Old address: 131 London Road North End Portsmouth PO2 9AA United Kingdom
Change date: 2011-02-10
Documents
Change registered office address company with date old address
Date: 04 Jan 2011
Action Date: 04 Jan 2011
Category: Address
Type: AD01
Old address: 29 the Oakwood Centre, Downley Road Havant Hampshire PO9 2NP United Kingdom
Change date: 2011-01-04
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2010
Action Date: 12 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-12
Documents
Change person director company with change date
Date: 16 Feb 2010
Action Date: 12 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-12
Officer name: Mr Chay Ebert
Documents
Change person director company with change date
Date: 16 Feb 2010
Action Date: 12 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-12
Officer name: Mr Morgan Ebert
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 16 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/02/09; full list of members
Documents
Legacy
Date: 16 Feb 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / morgan ebert / 16/02/2008
Documents
Legacy
Date: 16 Feb 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / alana cunningham / 16/02/2009
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 11 Jul 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 29/02/2008 to 31/03/2008
Documents
Legacy
Date: 03 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/02/08; full list of members
Documents
Legacy
Date: 01 Mar 2008
Category: Address
Type: 287
Description: Registered office changed on 01/03/2008 from 13 leigh road havant hampshire PO9 2ET
Documents
Legacy
Date: 01 Mar 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 01 Mar 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Some Companies
AON HEWITT US HOLDINGS LIMITED
THE AON CENTRE THE LEADENHALL BUILDING,LONDON,EC3V 4AN
Number: | 08254990 |
Status: | ACTIVE |
Category: | Private Limited Company |
3B COLIN PARADE,LONDON,NW9 6SG
Number: | 07202985 |
Status: | ACTIVE |
Category: | Private Limited Company |
STANNERGATE HOUSE 41 DUNDEE ROAD WEST,DUNDEE,DD5 1NB
Number: | SC539766 |
Status: | ACTIVE |
Category: | Private Limited Company |
168 CHURCH ROAD,HOVE,BN3 2DL
Number: | 03084606 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O SPIRARE LIMITED MEY HOUSE,POUNDBURY,DT1 3QY
Number: | 09350984 |
Status: | ACTIVE |
Category: | Private Limited Company |
MACDUFF FLEET ENGINEERING LIMITED
13 QUEENS ROAD,ABERDEEN,AB15 4YL
Number: | SC227701 |
Status: | ACTIVE |
Category: | Private Limited Company |