E.C.M.RESIDENTS(GUILDFORD)LIMITED

Register to unlock more data on OkredoRegister

E.C.M.RESIDENTS(GUILDFORD)LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01055883

Incorporation date

25/05/1972

Size

Micro Entity

Contacts

Registered address

Registered address

4a Quarry Street, Guildford, Surrey GU1 3TYCopy
copy info iconCopy
See on map
Latest events (Record since 25/05/1972)
dot icon23/12/2025
Confirmation statement made on 2025-12-19 with updates
dot icon20/08/2025
Micro company accounts made up to 2024-12-25
dot icon31/12/2024
Confirmation statement made on 2024-12-19 with updates
dot icon23/12/2024
Appointment of Mr Tomislav Dumic as a director on 2024-12-23
dot icon20/12/2024
Termination of appointment of Mirela Dumic as a director on 2024-12-18
dot icon10/09/2024
Micro company accounts made up to 2023-12-25
dot icon31/12/2023
Confirmation statement made on 2023-12-19 with updates
dot icon20/12/2023
Termination of appointment of David Keith Drake as a director on 2023-12-14
dot icon03/07/2023
Micro company accounts made up to 2022-12-25
dot icon23/12/2022
Confirmation statement made on 2022-12-19 with updates
dot icon07/07/2022
Termination of appointment of Stephen James Potter as a director on 2022-07-07
dot icon15/06/2022
Appointment of Mr Matthew John Plumridge as a director on 2022-06-07
dot icon13/06/2022
Micro company accounts made up to 2021-12-25
dot icon17/02/2022
Appointment of Miss Ellen Fanning as a director on 2022-02-17
dot icon23/12/2021
Termination of appointment of Stephen Richard Carter as a director on 2021-12-23
dot icon23/12/2021
Confirmation statement made on 2021-12-19 with updates
dot icon13/09/2021
Micro company accounts made up to 2020-12-25
dot icon30/12/2020
Confirmation statement made on 2020-12-19 with updates
dot icon30/12/2020
Director's details changed for Mr Nicolas None Holst on 2020-12-30
dot icon28/09/2020
Termination of appointment of Colin John Taylor as a director on 2020-09-28
dot icon11/06/2020
Micro company accounts made up to 2019-12-25
dot icon28/05/2020
Appointment of Mr Stephen James Potter as a director on 2020-05-22
dot icon10/03/2020
Director's details changed for Mr Colin John Taylor on 2020-03-10
dot icon20/01/2020
Confirmation statement made on 2019-12-19 with updates
dot icon13/06/2019
Appointment of Mr Stephen Richard Carter as a director on 2019-06-04
dot icon10/06/2019
Micro company accounts made up to 2018-12-25
dot icon28/03/2019
Termination of appointment of John Senior Heald as a director on 2019-02-18
dot icon28/12/2018
Confirmation statement made on 2018-12-19 with updates
dot icon29/05/2018
Micro company accounts made up to 2017-12-25
dot icon24/04/2018
Director's details changed for Mr John Senior Heald on 2018-04-24
dot icon24/04/2018
Director's details changed for Mr David Keith Drake on 2018-04-24
dot icon22/12/2017
Confirmation statement made on 2017-12-19 with updates
dot icon04/08/2017
Total exemption full accounts made up to 2016-12-25
dot icon30/01/2017
Confirmation statement made on 2016-12-19 with updates
dot icon05/08/2016
Registered office address changed from 1 Three Pears Road Merrow Guildford Surrey GU1 2XU to 4a Quarry Street Guildford Surrey GU1 3TY on 2016-08-05
dot icon21/04/2016
Total exemption small company accounts made up to 2015-12-25
dot icon15/01/2016
Annual return made up to 2015-12-19 with full list of shareholders
dot icon03/09/2015
Total exemption full accounts made up to 2014-12-25
dot icon26/07/2015
Termination of appointment of Clarke Gammon Wellers as a secretary on 2015-06-26
dot icon30/06/2015
Appointment of Clarke Gammon Estates Limited as a secretary on 2015-06-29
dot icon06/03/2015
Appointment of Mrs Mirela Dumic as a director on 2015-01-15
dot icon26/01/2015
Cancellation of shares. Statement of capital on 2015-01-19
dot icon26/01/2015
Purchase of own shares.
dot icon22/12/2014
Annual return made up to 2014-12-19 with full list of shareholders
dot icon12/12/2014
Termination of appointment of Caroline Sweryt as a director on 2014-12-11
dot icon14/05/2014
Appointment of Mrs Caroline Sweryt as a director
dot icon13/05/2014
Total exemption small company accounts made up to 2013-12-25
dot icon30/04/2014
Termination of appointment of Stephen Carter as a director
dot icon06/01/2014
Annual return made up to 2013-12-19 with full list of shareholders
dot icon21/06/2013
Appointment of Mr Stephen Richard Carter as a director
dot icon14/05/2013
Total exemption small company accounts made up to 2012-12-25
dot icon07/01/2013
Annual return made up to 2012-12-19 with full list of shareholders
dot icon12/09/2012
Total exemption full accounts made up to 2011-12-25
dot icon29/02/2012
Termination of appointment of Edward Slaven as a director
dot icon09/01/2012
Annual return made up to 2011-12-19 with full list of shareholders
dot icon24/06/2011
Total exemption full accounts made up to 2010-12-25
dot icon04/02/2011
Annual return made up to 2010-12-19 with full list of shareholders
dot icon04/02/2011
Director's details changed for Mr John Senior Heald on 2010-12-19
dot icon04/02/2011
Director's details changed for Colin John Taylor on 2010-12-19
dot icon04/02/2011
Director's details changed for Edward Joseph Slaven on 2010-12-19
dot icon04/02/2011
Director's details changed for David Keith Drake on 2010-12-19
dot icon02/07/2010
Appointment of Mr Nicolas None Holst as a director
dot icon09/06/2010
Total exemption full accounts made up to 2009-12-25
dot icon28/05/2010
Termination of appointment of Ann Dry as a director
dot icon19/01/2010
Annual return made up to 2009-12-19. List of shareholders has changed
dot icon08/04/2009
Total exemption full accounts made up to 2008-12-25
dot icon14/01/2009
Return made up to 19/12/08; full list of members
dot icon11/03/2008
Total exemption full accounts made up to 2007-12-25
dot icon15/01/2008
Return made up to 19/12/07; change of members
dot icon30/05/2007
New director appointed
dot icon12/03/2007
Total exemption full accounts made up to 2006-12-25
dot icon19/01/2007
Return made up to 19/12/06; change of members
dot icon30/05/2006
Total exemption full accounts made up to 2005-12-25
dot icon12/01/2006
Return made up to 19/12/05; full list of members
dot icon04/05/2005
Total exemption full accounts made up to 2004-12-25
dot icon12/01/2005
Return made up to 19/12/04; change of members
dot icon26/04/2004
Total exemption full accounts made up to 2003-12-25
dot icon15/01/2004
Return made up to 19/12/03; change of members
dot icon31/03/2003
Total exemption full accounts made up to 2002-12-25
dot icon28/01/2003
Return made up to 19/12/02; full list of members
dot icon03/10/2002
Declaration of satisfaction of mortgage/charge
dot icon15/05/2002
Total exemption full accounts made up to 2001-12-25
dot icon07/01/2002
Return made up to 19/12/01; change of members
dot icon12/04/2001
Full accounts made up to 2000-12-25
dot icon02/02/2001
New director appointed
dot icon16/01/2001
Return made up to 19/12/00; change of members
dot icon22/12/2000
Director resigned
dot icon05/12/2000
Director resigned
dot icon18/07/2000
Ad 24/06/00--------- £ si 140@1=140 £ ic 8260/8400
dot icon18/07/2000
£ ic 8400/8260 24/06/00 £ sr 140@1=140
dot icon12/05/2000
Full accounts made up to 1999-12-25
dot icon11/01/2000
Return made up to 19/12/99; full list of members
dot icon12/05/1999
New director appointed
dot icon10/05/1999
New director appointed
dot icon05/05/1999
Director resigned
dot icon05/05/1999
Director resigned
dot icon26/03/1999
Full accounts made up to 1998-12-25
dot icon07/01/1999
Return made up to 19/12/98; change of members
dot icon21/12/1998
New director appointed
dot icon14/09/1998
Director resigned
dot icon05/05/1998
Full accounts made up to 1997-12-25
dot icon05/05/1998
New director appointed
dot icon07/01/1998
Return made up to 19/12/97; change of members
dot icon26/11/1997
Director resigned
dot icon11/03/1997
Full accounts made up to 1996-12-25
dot icon08/01/1997
Return made up to 19/12/96; full list of members
dot icon20/05/1996
Resolutions
dot icon20/03/1996
Full accounts made up to 1995-12-25
dot icon16/01/1996
New secretary appointed
dot icon16/01/1996
Return made up to 19/12/95; change of members
dot icon07/12/1995
Registered office changed on 07/12/95 from: langton priory portsmouth road guildford surrey GU2 5EH
dot icon25/07/1995
Auditor's resignation
dot icon21/04/1995
Director resigned;new director appointed
dot icon28/03/1995
Accounts for a small company made up to 1994-12-25
dot icon08/01/1995
Return made up to 19/12/94; change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon28/03/1994
Accounts for a small company made up to 1993-12-25
dot icon28/02/1994
Return made up to 19/12/93; full list of members
dot icon08/03/1993
Accounting reference date extended from 21/08 to 25/12
dot icon10/01/1993
Full accounts made up to 1992-08-21
dot icon10/01/1993
Return made up to 19/12/92; change of members
dot icon11/05/1992
Conve 27/03/92
dot icon29/01/1992
Full accounts made up to 1991-08-21
dot icon10/01/1992
Return made up to 19/12/91; change of members
dot icon06/01/1992
New director appointed
dot icon18/01/1991
Full accounts made up to 1990-08-21
dot icon18/01/1991
Return made up to 18/12/90; full list of members
dot icon09/01/1990
Full accounts made up to 1989-08-21
dot icon09/01/1990
Return made up to 19/12/89; full list of members
dot icon19/12/1989
Director resigned;new director appointed
dot icon05/04/1989
Secretary resigned;new secretary appointed
dot icon11/01/1989
Return made up to 21/12/88; full list of members
dot icon25/11/1988
Full accounts made up to 1988-08-21
dot icon18/08/1988
Director resigned
dot icon02/08/1988
Resolutions
dot icon20/06/1988
Director resigned
dot icon09/02/1988
Director resigned
dot icon03/02/1988
Full accounts made up to 1987-08-21
dot icon03/02/1988
Return made up to 17/12/87; full list of members
dot icon18/08/1987
Director resigned
dot icon17/01/1987
Full accounts made up to 1986-08-21
dot icon17/01/1987
Return made up to 19/12/86; full list of members
dot icon17/01/1987
New director appointed
dot icon25/05/1972
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
25/12/2024
dot iconNext confirmation date
19/12/2026
dot iconLast change occurred
25/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
25/12/2024
dot iconNext account date
25/12/2025
dot iconNext due on
25/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
785.00
-
0.00
-
-
2022
0
785.00
-
0.00
-
-
2022
0
785.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

785.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dumic, Tomislav
Director
23/12/2024 - Present
4
Dumic, Mirela
Director
15/01/2015 - 18/12/2024
2
Plumridge, Matthew John
Director
07/06/2022 - Present
3
Drake, David Keith
Director
22/04/1999 - 14/12/2023
-
Holst, Nicolas
Director
27/04/2010 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About E.C.M.RESIDENTS(GUILDFORD)LIMITED

E.C.M.RESIDENTS(GUILDFORD)LIMITED is an(a) Active company incorporated on 25/05/1972 with the registered office located at 4a Quarry Street, Guildford, Surrey GU1 3TY. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of E.C.M.RESIDENTS(GUILDFORD)LIMITED?

toggle

E.C.M.RESIDENTS(GUILDFORD)LIMITED is currently Active. It was registered on 25/05/1972 .

Where is E.C.M.RESIDENTS(GUILDFORD)LIMITED located?

toggle

E.C.M.RESIDENTS(GUILDFORD)LIMITED is registered at 4a Quarry Street, Guildford, Surrey GU1 3TY.

What does E.C.M.RESIDENTS(GUILDFORD)LIMITED do?

toggle

E.C.M.RESIDENTS(GUILDFORD)LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for E.C.M.RESIDENTS(GUILDFORD)LIMITED?

toggle

The latest filing was on 23/12/2025: Confirmation statement made on 2025-12-19 with updates.