ECHL MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ECHL MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11602390

Incorporation date

03/10/2018

Size

Micro Entity

Contacts

Registered address

Registered address

3 Ewart Close, Long Buckby, Northampton, Northamptonshire NN6 7ZECopy
copy info iconCopy
See on map
Latest events (Record since 03/10/2018)
dot icon05/10/2025
Confirmation statement made on 2025-10-02 with no updates
dot icon16/07/2025
Termination of appointment of Annabel Theresa Thompson as a director on 2025-07-03
dot icon03/07/2025
Appointment of Mrs Annabel Theresa Thompson as a director on 2025-07-01
dot icon02/07/2025
Micro company accounts made up to 2024-10-31
dot icon27/11/2024
Notification of a person with significant control statement
dot icon20/11/2024
Cessation of Alistair Victor Brighton as a person with significant control on 2024-04-01
dot icon20/11/2024
Cessation of Kevern Thompson as a person with significant control on 2024-05-01
dot icon20/11/2024
Cessation of Pamela Joan Knowles as a person with significant control on 2024-05-01
dot icon20/11/2024
Cessation of John Christopher Peachey as a person with significant control on 2024-05-01
dot icon20/11/2024
Cessation of Matthew Southall as a person with significant control on 2024-05-01
dot icon04/10/2024
Confirmation statement made on 2024-10-02 with no updates
dot icon03/10/2024
Termination of appointment of Alistair Victor Brighton as a director on 2024-09-22
dot icon03/10/2024
Appointment of Mrs Bethany Evelyn Brighton as a director on 2024-09-22
dot icon14/06/2024
Micro company accounts made up to 2023-10-31
dot icon12/03/2024
Termination of appointment of Kevern Thompson as a director on 2024-03-12
dot icon11/03/2024
Appointment of Mrs Annabel Theresa Thompson as a director on 2024-03-11
dot icon13/10/2023
Confirmation statement made on 2023-10-02 with no updates
dot icon13/04/2023
Micro company accounts made up to 2022-10-31
dot icon16/10/2022
Confirmation statement made on 2022-10-02 with no updates
dot icon07/08/2022
Micro company accounts made up to 2021-10-31
dot icon06/10/2021
Confirmation statement made on 2021-10-02 with no updates
dot icon06/07/2021
Micro company accounts made up to 2020-10-31
dot icon06/11/2020
Notification of Matthew Southall as a person with significant control on 2020-10-18
dot icon22/10/2020
Second filing for the appointment of Mr John Christopher Peachey as a director
dot icon21/10/2020
Notification of Alistair Victor Brighton as a person with significant control on 2020-10-21
dot icon21/10/2020
Notification of John Christopher Peachey as a person with significant control on 2020-10-21
dot icon21/10/2020
Appointment of Mr Alistair Victor Brighton as a director on 2020-07-14
dot icon21/10/2020
Appointment of Mr John Christopher Peachey as a director on 2020-07-14
dot icon20/10/2020
Second filing for the appointment of Mrs Pamela Joan Knowles as a director
dot icon19/10/2020
Confirmation statement made on 2020-10-02 with no updates
dot icon19/10/2020
Notification of Pamela Joan Knowles as a person with significant control on 2020-10-01
dot icon19/10/2020
Notification of Kevern Thompson as a person with significant control on 2020-10-01
dot icon19/10/2020
Appointment of Mr John Christopher Peachey as a secretary on 2020-07-14
dot icon19/10/2020
Appointment of Mr Matthew Southall as a director on 2020-07-14
dot icon16/10/2020
Appointment of Mrs Pamela Joan Knowles as a director on 2020-06-14
dot icon14/10/2020
Registered office address changed from Peterbridge House 3 the Lakes Northampton NN4 7HB to 3 Ewart Close Long Buckby Northampton Northamptonshire NN6 7ZE on 2020-10-14
dot icon22/07/2020
Termination of appointment of Adrian John Tilley as a director on 2020-07-14
dot icon22/07/2020
Cessation of Leabridge Homes Limited as a person with significant control on 2020-07-14
dot icon22/07/2020
Termination of appointment of Clive Richard Prosser as a director on 2020-07-14
dot icon22/07/2020
Appointment of Mr Kevern Thompson as a director on 2020-07-14
dot icon13/07/2020
Accounts for a dormant company made up to 2019-10-31
dot icon28/11/2019
Confirmation statement made on 2019-10-02 with no updates
dot icon03/10/2018
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

5
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
02/10/2026
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
5
3.59K
-
0.00
-
-
2022
5
0.00
-
0.00
-
-
2022
5
0.00
-
0.00
-
-

Employees

2022

Employees

5 Ascended0 % *

Net Assets(GBP)

0.00 £Descended-100.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brighton, Alistair Victor
Director
14/07/2020 - 22/09/2024
-
Knowles, Pamela Joan
Director
14/07/2020 - Present
-
Southall, Matthew
Director
14/07/2020 - Present
1
Peachey, John Christopher
Director
14/07/2020 - Present
-
Brighton, Bethany Evelyn
Director
22/09/2024 - Present
2

Persons with Significant Control

10
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 ECHL MANAGEMENT COMPANY LIMITED

ECHL MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 03/10/2018 with the registered office located at 3 Ewart Close, Long Buckby, Northampton, Northamptonshire NN6 7ZE. There are currently 5 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of ECHL MANAGEMENT COMPANY LIMITED?

toggle

ECHL MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 03/10/2018 .

Where is ECHL MANAGEMENT COMPANY LIMITED located?

toggle

ECHL MANAGEMENT COMPANY LIMITED is registered at 3 Ewart Close, Long Buckby, Northampton, Northamptonshire NN6 7ZE.

What does ECHL MANAGEMENT COMPANY LIMITED do?

toggle

ECHL MANAGEMENT COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does ECHL MANAGEMENT COMPANY LIMITED have?

toggle

ECHL MANAGEMENT COMPANY LIMITED had 5 employees in 2022.

What is the latest filing for ECHL MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 05/10/2025: Confirmation statement made on 2025-10-02 with no updates.