E.C.S.PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

E.C.S.PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00811401

Incorporation date

03/07/1964

Size

Total Exemption Full

Contacts

Registered address

Registered address

Millennium Court, First Avenue, Burton-On-Trent, Staffordshire DE14 2WHCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/1987)
dot icon14/04/2026
Replacement Filing for the appointment of Mrs Angela Mary Wood as a director
dot icon25/02/2026
Change of details for Mrs Angela Mary Wood as a person with significant control on 2026-02-24
dot icon27/01/2026
Total exemption full accounts made up to 2025-01-31
dot icon22/07/2025
Confirmation statement made on 2025-07-22 with updates
dot icon09/07/2025
Change of details for Mrs Elizabeth Plant as a person with significant control on 2025-07-09
dot icon09/07/2025
Registered office address changed from , 7 Faraday Court, Centrum One Hundred, Burton-on-Trent, Staffordshire, DE14 2WX, England to Millennium Court First Avenue Burton-on-Trent Staffordshire DE14 2WH on 2025-07-09
dot icon09/07/2025
Director's details changed for Mrs Elizabeth Joy Plant on 2025-07-09
dot icon18/12/2024
Total exemption full accounts made up to 2024-01-31
dot icon07/10/2024
Second filing of Confirmation Statement dated 2024-07-25
dot icon05/08/2024
Confirmation statement made on 2024-07-25 with no updates
dot icon30/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon31/08/2023
Appointment of Mrs Lucy Elizabeth White as a secretary on 2023-08-15
dot icon15/08/2023
Director's details changed for Mrs Angela May Wood on 2023-08-15
dot icon15/08/2023
Change of details for Mrs Angela May Wood as a person with significant control on 2023-08-15
dot icon14/08/2023
Confirmation statement made on 2023-07-25 with no updates
dot icon09/11/2022
Appointment of Mr Benjamin Charles Mabane Plant as a director on 2022-11-01
dot icon09/11/2022
Appointment of Mr Rupert Timothy Wood as a director on 2022-11-01
dot icon17/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon04/08/2022
Confirmation statement made on 2022-07-25 with no updates
dot icon09/03/2022
Termination of appointment of Peter John Mabane Plant as a director on 2022-02-27
dot icon16/11/2021
Director's details changed for Mr Peter John Mabane Plant on 2021-11-16
dot icon15/11/2021
Director's details changed for Mrs Elizabeth Joy Plant on 2021-11-15
dot icon15/11/2021
Change of details for Mrs Elizabeth Joy Plant as a person with significant control on 2021-11-15
dot icon15/11/2021
Director's details changed for Mr Peter John Mabane Plant on 2021-11-15
dot icon25/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon03/08/2021
Confirmation statement made on 2021-07-25 with no updates
dot icon28/10/2020
Total exemption full accounts made up to 2020-01-31
dot icon04/08/2020
25/07/20 Statement of Capital gbp 500
dot icon07/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon25/07/2019
Confirmation statement made on 2019-07-25 with updates
dot icon08/09/2018
Total exemption full accounts made up to 2018-01-31
dot icon25/07/2018
Confirmation statement made on 2018-07-25 with updates
dot icon20/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon25/07/2017
Confirmation statement made on 2017-07-25 with updates
dot icon31/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon02/08/2016
Confirmation statement made on 2016-07-25 with updates
dot icon03/03/2016
Registered office address changed from , Claremont House, 223 Branston, Road, Burton upon Trent, Staffordshire, DE14 3BT to Millennium Court First Avenue Burton-on-Trent Staffordshire DE14 2WH on 2016-03-03
dot icon19/10/2015
Appointment of Mrs Angela May Wood as a director on 2015-10-19
dot icon19/10/2015
Termination of appointment of Joy Kirkley Moult as a secretary on 2015-10-08
dot icon19/10/2015
Appointment of Mrs Elizabeth Joy Plant as a director on 2015-10-19
dot icon10/09/2015
Total exemption small company accounts made up to 2015-01-31
dot icon06/08/2015
Annual return made up to 2015-07-25 with full list of shareholders
dot icon22/04/2015
Termination of appointment of Joy Kirkley Moult as a director on 2015-04-14
dot icon28/08/2014
Total exemption small company accounts made up to 2014-01-31
dot icon31/07/2014
Annual return made up to 2014-07-25 with full list of shareholders
dot icon29/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon30/07/2013
Annual return made up to 2013-07-25
dot icon25/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon26/07/2012
Annual return made up to 2012-07-25 with full list of shareholders
dot icon30/08/2011
Total exemption small company accounts made up to 2011-01-31
dot icon28/07/2011
Annual return made up to 2011-07-25
dot icon21/12/2010
Total exemption small company accounts made up to 2010-01-31
dot icon28/07/2010
Annual return made up to 2010-07-25 with full list of shareholders
dot icon11/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon12/08/2009
Return made up to 25/07/09; full list of members
dot icon20/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon22/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon08/10/2008
Director's change of particulars / peter plant / 01/07/2008
dot icon20/08/2008
Return made up to 25/07/08; full list of members
dot icon08/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon30/07/2007
Return made up to 25/07/07; full list of members
dot icon15/09/2006
Total exemption small company accounts made up to 2006-01-31
dot icon27/07/2006
Return made up to 25/07/06; full list of members
dot icon10/11/2005
Total exemption small company accounts made up to 2005-01-31
dot icon28/07/2005
Registered office changed on 28/07/05 from:\claremont house, 223 branston road, burton on trent, staffordshire DE14 3BT
dot icon28/07/2005
Return made up to 25/07/05; full list of members
dot icon27/07/2005
Location of debenture register
dot icon27/07/2005
Location of register of members
dot icon16/03/2005
Declaration of satisfaction of mortgage/charge
dot icon02/12/2004
Particulars of mortgage/charge
dot icon02/12/2004
Particulars of mortgage/charge
dot icon01/12/2004
Total exemption small company accounts made up to 2004-01-31
dot icon03/11/2004
Registered office changed on 03/11/04 from:\3 charnwood street, derby, derbyshire DE1 2GY
dot icon15/09/2004
Return made up to 25/07/04; full list of members
dot icon07/10/2003
Total exemption small company accounts made up to 2003-01-31
dot icon07/10/2003
Return made up to 25/07/03; full list of members
dot icon13/09/2002
Total exemption small company accounts made up to 2002-01-31
dot icon04/09/2002
Return made up to 25/07/02; full list of members
dot icon03/12/2001
Total exemption small company accounts made up to 2001-01-31
dot icon06/09/2001
Return made up to 25/07/01; full list of members
dot icon04/09/2000
Accounts for a small company made up to 2000-01-31
dot icon18/08/2000
Return made up to 25/07/00; full list of members
dot icon05/11/1999
Accounts for a small company made up to 1999-01-31
dot icon27/09/1999
Return made up to 25/07/99; no change of members
dot icon27/09/1999
Director resigned
dot icon01/09/1999
Particulars of mortgage/charge
dot icon01/10/1998
Accounts for a small company made up to 1998-01-31
dot icon27/08/1998
Resolutions
dot icon27/08/1998
Resolutions
dot icon27/08/1998
Resolutions
dot icon12/08/1998
Return made up to 25/07/98; full list of members
dot icon10/12/1997
Registered office changed on 10/12/97 from:\c/o edwards geldard hollis brigs, st.michaels court, st.michaels lane, derby DE1 3HQ
dot icon03/12/1997
Accounts for a small company made up to 1997-01-31
dot icon19/08/1997
Return made up to 25/07/97; no change of members
dot icon03/12/1996
Accounts for a small company made up to 1996-01-31
dot icon20/08/1996
Return made up to 25/07/96; no change of members
dot icon12/04/1996
New director appointed
dot icon07/12/1995
Resolutions
dot icon28/11/1995
Accounts for a small company made up to 1995-01-31
dot icon24/08/1995
Return made up to 25/07/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/12/1994
Accounts for a small company made up to 1994-01-31
dot icon17/08/1994
Return made up to 25/07/94; no change of members
dot icon08/12/1993
Accounts for a small company made up to 1993-01-31
dot icon28/10/1993
Return made up to 25/07/93; no change of members
dot icon01/12/1992
Full accounts made up to 1992-01-31
dot icon27/11/1992
Declaration of satisfaction of mortgage/charge
dot icon01/09/1992
Return made up to 25/07/92; full list of members
dot icon13/01/1992
Full accounts made up to 1991-01-31
dot icon21/10/1991
Return made up to 04/09/91; no change of members
dot icon08/08/1991
Registered office changed on 08/08/91 from:\25 iron gate, derby, DE1 3GL
dot icon30/08/1990
Full accounts made up to 1990-01-31
dot icon30/08/1990
Return made up to 25/07/90; full list of members
dot icon23/10/1989
Full accounts made up to 1989-01-31
dot icon09/10/1989
Return made up to 04/09/89; full list of members
dot icon10/10/1988
Return made up to 15/09/88; full list of members
dot icon10/10/1988
Full accounts made up to 1988-01-31
dot icon17/02/1988
Return made up to 31/12/87; full list of members
dot icon29/01/1988
Full accounts made up to 1987-01-31
dot icon19/01/1987
Return made up to 15/12/86; full list of members
dot icon19/01/1987
Full accounts made up to 1986-01-31
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon+431.33 % *

* during past year

Cash in Bank

£14,824.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
22/07/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
678.61K
-
0.00
14.45K
-
2022
3
676.15K
-
0.00
2.79K
-
2023
3
688.00K
-
0.00
14.82K
-
2023
3
688.00K
-
0.00
14.82K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

688.00K £Ascended1.75 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

14.82K £Ascended431.33 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wood, Rupert Timothy
Director
01/11/2022 - Present
45
Plant, Benjamin Charles Mabane
Director
01/11/2022 - Present
9
Plant, Elizabeth Joy
Director
19/10/2015 - Present
1
White, Lucy Elizabeth
Secretary
15/08/2023 - Present
-
Wood, Angela Mary
Director
19/10/2015 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About E.C.S.PROPERTIES LIMITED

E.C.S.PROPERTIES LIMITED is an(a) Active company incorporated on 03/07/1964 with the registered office located at Millennium Court, First Avenue, Burton-On-Trent, Staffordshire DE14 2WH. There are currently 5 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of E.C.S.PROPERTIES LIMITED?

toggle

E.C.S.PROPERTIES LIMITED is currently Active. It was registered on 03/07/1964 .

Where is E.C.S.PROPERTIES LIMITED located?

toggle

E.C.S.PROPERTIES LIMITED is registered at Millennium Court, First Avenue, Burton-On-Trent, Staffordshire DE14 2WH.

What does E.C.S.PROPERTIES LIMITED do?

toggle

E.C.S.PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does E.C.S.PROPERTIES LIMITED have?

toggle

E.C.S.PROPERTIES LIMITED had 3 employees in 2023.

What is the latest filing for E.C.S.PROPERTIES LIMITED?

toggle

The latest filing was on 14/04/2026: Replacement Filing for the appointment of Mrs Angela Mary Wood as a director.