ECA ARCHITECTURE&PLANNING LTD

Register to unlock more data on OkredoRegister

ECA ARCHITECTURE&PLANNING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05977836

Incorporation date

25/10/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Second Floor, 14 High Street, Poole, Dorset BH15 1BPCopy
copy info iconCopy
See on map
Latest events (Record since 25/10/2006)
dot icon13/04/2026
Confirmation statement made on 2026-03-31 with updates
dot icon10/04/2026
Director's details changed for Mr Adam Nicholas Covell on 2026-03-10
dot icon30/06/2025
Micro company accounts made up to 2024-10-31
dot icon01/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon11/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon02/04/2024
Total exemption full accounts made up to 2023-10-31
dot icon18/05/2023
Total exemption full accounts made up to 2022-10-31
dot icon31/03/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon01/07/2022
Resolutions
dot icon30/06/2022
Resolutions
dot icon28/06/2022
Particulars of variation of rights attached to shares
dot icon27/06/2022
Change of share class name or designation
dot icon23/06/2022
Confirmation statement made on 2022-03-31 with updates
dot icon06/05/2022
Total exemption full accounts made up to 2021-10-31
dot icon18/11/2021
Confirmation statement made on 2021-11-18 with no updates
dot icon15/02/2021
Total exemption full accounts made up to 2020-10-31
dot icon18/11/2020
Confirmation statement made on 2020-11-18 with no updates
dot icon21/05/2020
Total exemption full accounts made up to 2019-10-31
dot icon18/11/2019
Confirmation statement made on 2019-11-18 with no updates
dot icon09/08/2019
Resolutions
dot icon02/05/2019
Unaudited abridged accounts made up to 2018-10-31
dot icon22/11/2018
Confirmation statement made on 2018-11-22 with no updates
dot icon11/04/2018
Unaudited abridged accounts made up to 2017-10-31
dot icon15/01/2018
Confirmation statement made on 2017-11-22 with no updates
dot icon09/05/2017
Total exemption small company accounts made up to 2016-10-31
dot icon14/12/2016
Confirmation statement made on 2016-11-22 with updates
dot icon14/12/2016
Registered office address changed from 3 Winchester Place North Street Poole Dorset BH15 1NX to Second Floor, 14 High Street Poole Dorset BH15 1BP on 2016-12-14
dot icon13/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon22/12/2015
Annual return made up to 2015-11-22 with full list of shareholders
dot icon06/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon08/12/2014
Annual return made up to 2014-11-22 with full list of shareholders
dot icon30/04/2014
Total exemption small company accounts made up to 2013-10-31
dot icon23/12/2013
Annual return made up to 2013-11-22 with full list of shareholders
dot icon23/12/2013
Registered office address changed from C/O Edwards Covell Architects Po Box High Stree Grand Parade High Street Poole Dorset BH15 1AD United Kingdom on 2013-12-23
dot icon23/05/2013
Total exemption small company accounts made up to 2012-10-31
dot icon07/12/2012
Annual return made up to 2012-11-22 with full list of shareholders
dot icon26/10/2012
Registered office address changed from C/O Ashton Hart David Lee Sterling House Suite F2 Langston Road Loughton Essex IG10 3FA England on 2012-10-26
dot icon03/08/2012
Registered office address changed from 1 Grand Parade, High Street Poole Dorset BH15 1AD United Kingdom on 2012-08-03
dot icon03/08/2012
Total exemption small company accounts made up to 2011-10-31
dot icon01/12/2011
Annual return made up to 2011-11-22 with full list of shareholders
dot icon30/11/2011
Termination of appointment of Martha Covell as a director
dot icon18/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon11/07/2011
Appointment of Mrs Martha Jane Covell as a director
dot icon03/02/2011
Statement of capital following an allotment of shares on 2011-02-03
dot icon03/02/2011
Appointment of Mrs Martha Jane Covell as a director
dot icon14/12/2010
Annual return made up to 2010-11-22 with full list of shareholders
dot icon14/12/2010
Registered office address changed from C/O Eca Ltd C/O Matrix Partnership 1 Grand Parade High Street Poole Dorset BH15 1AD United Kingdom on 2010-12-14
dot icon22/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon02/07/2010
Registered office address changed from Edwardscovell Archiects Ltd 5 Maidstone Mews 72/76 Borough High Street London SE1 1GN on 2010-07-02
dot icon11/12/2009
Annual return made up to 2009-11-22 with full list of shareholders
dot icon11/12/2009
Director's details changed for Adam Nicholas Covell on 2009-12-11
dot icon25/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon14/07/2009
Return made up to 22/11/08; full list of members
dot icon12/03/2009
Total exemption small company accounts made up to 2007-10-31
dot icon05/03/2009
Appointment terminated secretary franca vaccarelca sissa
dot icon24/02/2009
Registered office changed on 24/02/2009 from 1 berkeley street london W1J 8DJ
dot icon10/07/2008
Registered office changed on 10/07/2008 from portmill house portmill lane hitchin herts SG5 1DJ
dot icon19/06/2008
Appointment terminate, director nicholas stuart edwards logged form
dot icon19/06/2008
Appointment terminated director nicholas edwards
dot icon23/05/2008
Appointment terminated secretary robin barton
dot icon23/05/2008
Secretary appointed franca vaccarelca sissa
dot icon19/05/2008
Secretary's change of particulars / robin barton / 03/04/2008
dot icon20/11/2007
Return made up to 22/11/07; full list of members
dot icon02/11/2007
Director resigned
dot icon30/10/2007
New director appointed
dot icon09/10/2007
New director appointed
dot icon26/09/2007
Memorandum and Articles of Association
dot icon20/09/2007
Certificate of change of name
dot icon14/08/2007
Registered office changed on 14/08/07 from: 2ND floor berkeley square house berkeley square london W1J 6BD
dot icon25/10/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
44.78K
-
0.00
146.73K
-
2022
5
42.63K
-
0.00
75.49K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Covell, Adam Nicholas
Director
20/09/2007 - Present
3
Covell, Martha Jane
Director
03/02/2011 - Present
2

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ECA ARCHITECTURE&PLANNING LTD

ECA ARCHITECTURE&PLANNING LTD is an(a) Active company incorporated on 25/10/2006 with the registered office located at Second Floor, 14 High Street, Poole, Dorset BH15 1BP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ECA ARCHITECTURE&PLANNING LTD?

toggle

ECA ARCHITECTURE&PLANNING LTD is currently Active. It was registered on 25/10/2006 .

Where is ECA ARCHITECTURE&PLANNING LTD located?

toggle

ECA ARCHITECTURE&PLANNING LTD is registered at Second Floor, 14 High Street, Poole, Dorset BH15 1BP.

What does ECA ARCHITECTURE&PLANNING LTD do?

toggle

ECA ARCHITECTURE&PLANNING LTD operates in the Architectural activities (71.11/1 - SIC 2007) sector.

What is the latest filing for ECA ARCHITECTURE&PLANNING LTD?

toggle

The latest filing was on 13/04/2026: Confirmation statement made on 2026-03-31 with updates.