ECCLESTON PARK RESIDENTS LIMITED

Register to unlock more data on OkredoRegister

ECCLESTON PARK RESIDENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04902953

Incorporation date

17/09/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Halliwell Jones (Warrington) Ltd, Winwick Road, Warrington, Cheshire WA2 8HYCopy
copy info iconCopy
See on map
Latest events (Record since 17/09/2003)
dot icon22/09/2025
Confirmation statement made on 2025-09-17 with updates
dot icon05/06/2025
Micro company accounts made up to 2024-09-30
dot icon27/09/2024
Confirmation statement made on 2024-09-17 with updates
dot icon21/08/2024
Purchase of own shares.
dot icon21/08/2024
Cancellation of shares. Statement of capital on 2024-08-05
dot icon02/05/2024
Director's details changed for Mrs Carolyn Ann Dodwell on 2024-04-08
dot icon28/03/2024
Micro company accounts made up to 2023-09-30
dot icon12/03/2024
Resolutions
dot icon12/03/2024
Resolutions
dot icon12/03/2024
Memorandum and Articles of Association
dot icon19/02/2024
Termination of appointment of George Greig as a director on 2023-09-23
dot icon02/10/2023
Confirmation statement made on 2023-09-17 with updates
dot icon31/01/2023
Micro company accounts made up to 2022-09-30
dot icon02/11/2022
Termination of appointment of Phillip Jones as a director on 2022-10-31
dot icon22/09/2022
Confirmation statement made on 2022-09-17 with updates
dot icon16/03/2022
Second filing of Confirmation Statement dated 2020-09-17
dot icon24/01/2022
Micro company accounts made up to 2021-09-30
dot icon14/10/2021
Director's details changed for Mr Gregory Leyland on 2021-10-14
dot icon27/09/2021
Confirmation statement made on 2021-09-17 with updates
dot icon30/06/2021
Micro company accounts made up to 2020-09-30
dot icon04/11/2020
Confirmation statement made on 2020-09-17 with no updates
dot icon12/06/2020
Micro company accounts made up to 2019-09-30
dot icon24/09/2019
Confirmation statement made on 2019-09-17 with updates
dot icon24/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon27/09/2018
Confirmation statement made on 2018-09-17 with updates
dot icon22/06/2018
Micro company accounts made up to 2017-09-30
dot icon28/09/2017
Confirmation statement made on 2017-09-17 with updates
dot icon07/08/2017
Termination of appointment of Alan Charles Higham as a director on 2017-08-01
dot icon21/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon27/03/2017
Director's details changed for Mrs Carolyn Ann Roberson on 2017-03-10
dot icon27/03/2017
Director's details changed for Mrs Carolyn Ann Roberson on 2017-03-10
dot icon27/09/2016
Confirmation statement made on 2016-09-17 with updates
dot icon16/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon07/10/2015
Annual return made up to 2015-09-17 with full list of shareholders
dot icon10/09/2015
Purchase of own shares.
dot icon24/07/2015
Resolutions
dot icon15/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon23/09/2014
Annual return made up to 2014-09-17 with full list of shareholders
dot icon06/02/2014
Total exemption small company accounts made up to 2013-09-30
dot icon21/01/2014
Director's details changed for Mr Anthony George Almond on 2014-01-21
dot icon15/10/2013
Cancellation of shares. Statement of capital on 2013-10-15
dot icon15/10/2013
Purchase of own shares.
dot icon08/10/2013
Appointment of Mr Anthony George Almond as a director
dot icon19/09/2013
Annual return made up to 2013-09-17 with full list of shareholders
dot icon17/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon26/09/2012
Annual return made up to 2012-09-17 with full list of shareholders
dot icon15/05/2012
Termination of appointment of Stephen Cupples as a director
dot icon16/04/2012
Total exemption small company accounts made up to 2011-09-30
dot icon23/09/2011
Annual return made up to 2011-09-17 with full list of shareholders
dot icon12/07/2011
Director's details changed for Mr Phillip Jones on 2011-07-06
dot icon07/02/2011
Cancellation of shares. Statement of capital on 2011-02-07
dot icon07/02/2011
Purchase of own shares.
dot icon24/01/2011
Resolutions
dot icon03/12/2010
Total exemption full accounts made up to 2010-09-30
dot icon30/09/2010
Annual return made up to 2010-09-17 with full list of shareholders
dot icon01/07/2010
Total exemption full accounts made up to 2009-09-30
dot icon02/02/2010
Director's details changed for Ms Carolyn Ann Roberson on 2010-01-07
dot icon02/02/2010
Director's details changed for Stephen Cupples on 2010-01-07
dot icon02/02/2010
Director's details changed for Alan David Meadows on 2010-01-07
dot icon02/02/2010
Director's details changed for Gregory Leyland on 2010-01-07
dot icon02/02/2010
Director's details changed for George Greig on 2010-01-07
dot icon02/02/2010
Director's details changed for Alan Charles Higham on 2010-01-07
dot icon02/02/2010
Director's details changed for Mr Phillip Jones on 2010-01-07
dot icon02/02/2010
Secretary's details changed for Mr Phillip Jones on 2010-01-07
dot icon16/10/2009
Annual return made up to 2009-09-17 with full list of shareholders
dot icon24/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon18/09/2008
Return made up to 17/09/08; full list of members
dot icon16/07/2008
Total exemption full accounts made up to 2007-09-30
dot icon09/10/2007
Return made up to 17/09/07; no change of members
dot icon24/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon27/10/2006
Return made up to 17/09/06; full list of members
dot icon11/10/2006
Secretary resigned
dot icon07/08/2006
Secretary resigned
dot icon02/08/2006
Total exemption full accounts made up to 2005-09-30
dot icon05/06/2006
New director appointed
dot icon07/02/2006
Director resigned
dot icon07/02/2006
New director appointed
dot icon07/02/2006
New director appointed
dot icon07/02/2006
Return made up to 17/09/05; no change of members
dot icon30/08/2005
Registered office changed on 30/08/05 from: 159B st helens road eccleston park prescot merseyside L34 2QB
dot icon24/07/2005
New secretary appointed
dot icon19/07/2005
Total exemption full accounts made up to 2004-09-30
dot icon14/07/2005
New director appointed
dot icon06/01/2005
Director resigned
dot icon11/12/2004
Return made up to 17/09/04; full list of members
dot icon11/12/2004
New secretary appointed
dot icon08/11/2004
New director appointed
dot icon17/09/2003
Secretary resigned
dot icon17/09/2003
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
17/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
146.25K
-
0.00
-
-
2022
0
123.67K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Phillip Jones
Director
17/09/2003 - 31/10/2022
36
Leyland, Gregory
Director
30/10/2005 - Present
2
Roberson, Carolyn Ann
Director
01/12/2004 - Present
3
Greig, George
Director
30/10/2005 - 23/09/2023
-
Meadows, Alan David
Director
10/04/2006 - 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+
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 ECCLESTON PARK RESIDENTS LIMITED

ECCLESTON PARK RESIDENTS LIMITED is an(a) Active company incorporated on 17/09/2003 with the registered office located at Halliwell Jones (Warrington) Ltd, Winwick Road, Warrington, Cheshire WA2 8HY. There are currently 4 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 ECCLESTON PARK RESIDENTS LIMITED?

toggle

ECCLESTON PARK RESIDENTS LIMITED is currently Active. It was registered on 17/09/2003 .

Where is ECCLESTON PARK RESIDENTS LIMITED located?

toggle

ECCLESTON PARK RESIDENTS LIMITED is registered at Halliwell Jones (Warrington) Ltd, Winwick Road, Warrington, Cheshire WA2 8HY.

What does ECCLESTON PARK RESIDENTS LIMITED do?

toggle

ECCLESTON PARK RESIDENTS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ECCLESTON PARK RESIDENTS LIMITED?

toggle

The latest filing was on 22/09/2025: Confirmation statement made on 2025-09-17 with updates.