ECHO CENTRAL 1 MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ECHO CENTRAL 1 MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06016601

Incorporation date

01/12/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Jason House Kerry Hill, Horsforth, Leeds LS18 4JRCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/2006)
dot icon27/10/2025
Confirmation statement made on 2025-10-27 with no updates
dot icon10/07/2025
Micro company accounts made up to 2025-02-28
dot icon10/12/2024
Registered office address changed from 5&6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU England to Jason House Kerry Hill Horsforth Leeds LS18 4JR on 2024-12-10
dot icon10/12/2024
Confirmation statement made on 2024-12-01 with no updates
dot icon09/09/2024
Micro company accounts made up to 2024-02-29
dot icon28/02/2024
Micro company accounts made up to 2023-02-28
dot icon19/12/2023
Confirmation statement made on 2023-12-01 with no updates
dot icon04/01/2023
Total exemption full accounts made up to 2022-02-28
dot icon02/12/2022
Confirmation statement made on 2022-12-01 with no updates
dot icon19/08/2022
Termination of appointment of Fortus North Limited as a secretary on 2022-08-19
dot icon14/07/2022
Termination of appointment of Wai Kin Cheng as a director on 2022-07-14
dot icon22/04/2022
Registered office address changed from 62/63 Westborough Scarborough North Yorkshire YO11 1TS to 5&6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU on 2022-04-22
dot icon02/12/2021
Confirmation statement made on 2021-12-01 with no updates
dot icon01/07/2021
Termination of appointment of Robert John Vowles as a director on 2021-07-01
dot icon13/04/2021
Total exemption full accounts made up to 2021-02-28
dot icon15/03/2021
Termination of appointment of Jessica Faye Dunn as a director on 2021-03-15
dot icon04/02/2021
Termination of appointment of Nigel Adam Berg as a director on 2021-02-04
dot icon01/12/2020
Appointment of Fortus North Limited as a secretary on 2020-12-01
dot icon01/12/2020
Confirmation statement made on 2020-12-01 with no updates
dot icon01/12/2020
Termination of appointment of Winn & Co (Yorkshire) Limited as a secretary on 2020-12-01
dot icon25/11/2020
Appointment of Mr Faheem Ahmed as a director on 2020-11-25
dot icon11/11/2020
Appointment of Mr Andrew Michael Steer as a director on 2020-11-11
dot icon03/11/2020
Appointment of Ms Nina Maria Hunter as a director on 2020-11-03
dot icon29/10/2020
Appointment of Mr Nigel Adam Berg as a director on 2020-10-29
dot icon27/10/2020
Appointment of Mr Robert John Vowles as a director on 2020-10-27
dot icon23/10/2020
Appointment of Mr Wai Kin Cheng as a director on 2020-10-23
dot icon21/10/2020
Appointment of Miss Jessica Faye Dunn as a director on 2020-10-21
dot icon02/10/2020
Termination of appointment of Christopher Macfarlane as a director on 2020-10-02
dot icon12/05/2020
Total exemption full accounts made up to 2020-02-29
dot icon27/02/2020
Termination of appointment of Adrian Walters as a director on 2020-02-27
dot icon03/12/2019
Confirmation statement made on 2019-12-01 with no updates
dot icon10/05/2019
Total exemption full accounts made up to 2019-02-28
dot icon03/12/2018
Confirmation statement made on 2018-12-01 with no updates
dot icon08/06/2018
Total exemption full accounts made up to 2018-02-28
dot icon01/12/2017
Confirmation statement made on 2017-12-01 with no updates
dot icon18/05/2017
Total exemption full accounts made up to 2017-02-28
dot icon17/05/2017
Termination of appointment of Neil Amal Seepujak as a director on 2017-05-17
dot icon09/01/2017
Termination of appointment of Paul Dixon as a director on 2017-01-09
dot icon09/01/2017
Appointment of Mr Christopher Macfarlane as a director on 2017-01-09
dot icon02/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon12/05/2016
Total exemption small company accounts made up to 2016-02-29
dot icon03/12/2015
Annual return made up to 2015-12-01 no member list
dot icon14/10/2015
Appointment of Mr Adrian Walters as a director on 2015-10-14
dot icon18/06/2015
Total exemption small company accounts made up to 2015-02-28
dot icon05/12/2014
Director's details changed for Mr Neil Amal Seepajar on 2014-12-05
dot icon04/12/2014
Annual return made up to 2014-12-01 no member list
dot icon04/12/2014
Secretary's details changed for Winn & Co Chartered Accountants on 2014-12-04
dot icon28/10/2014
Appointment of Mr Paul Dixon as a director on 2014-10-28
dot icon28/10/2014
Termination of appointment of Adrian Walter as a director on 2014-10-28
dot icon31/07/2014
Total exemption small company accounts made up to 2014-02-28
dot icon02/12/2013
Annual return made up to 2013-12-01 no member list
dot icon08/07/2013
Total exemption small company accounts made up to 2013-02-28
dot icon13/05/2013
Appointment of Mr Neil Amal Seepajar as a director
dot icon10/01/2013
Termination of appointment of Christopher Merryweather as a director
dot icon09/01/2013
Appointment of Mr Adrian Walter as a director
dot icon04/12/2012
Annual return made up to 2012-12-01 no member list
dot icon11/06/2012
Accounts for a dormant company made up to 2012-02-29
dot icon07/12/2011
Annual return made up to 2011-12-01 no member list
dot icon06/10/2011
Termination of appointment of Michael Tattersall as a director
dot icon06/10/2011
Termination of appointment of Ian Ruthven as a director
dot icon04/10/2011
Appointment of Mr Christopher Paul Merryweather as a director
dot icon29/07/2011
Total exemption small company accounts made up to 2011-02-28
dot icon28/01/2011
Registered office address changed from 1St Floor Sanderson House 22 Station Road Horsforth Leeds West Yorkshire LS18 5NT on 2011-01-28
dot icon28/01/2011
Appointment of Winn & Co Chartered Accountants as a secretary
dot icon28/01/2011
Termination of appointment of William Marshall as a secretary
dot icon15/12/2010
Appointment of Mr William James Dixon Marshall as a secretary
dot icon15/12/2010
Termination of appointment of Pauline Lister as a secretary
dot icon07/12/2010
Annual return made up to 2010-12-01 no member list
dot icon07/12/2010
Director's details changed for Ian Craig Ruthven on 2010-12-01
dot icon07/12/2010
Director's details changed for Michael Tattersall on 2010-12-07
dot icon20/05/2010
Total exemption small company accounts made up to 2010-02-28
dot icon19/05/2010
Appointment of Pauline Lister as a secretary
dot icon19/05/2010
Termination of appointment of Michael Tattersall as a secretary
dot icon17/05/2010
Previous accounting period extended from 2009-12-31 to 2010-02-28
dot icon31/12/2009
Annual return made up to 2009-12-01
dot icon31/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon11/02/2009
Annual return made up to 01/12/08
dot icon04/12/2008
Total exemption small company accounts made up to 2007-12-31
dot icon25/11/2008
Registered office changed on 25/11/2008 from vico court ring road lower wortley leeds west yorkshire LS12 6AN
dot icon19/12/2007
Annual return made up to 01/12/07
dot icon01/12/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
27/10/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
26.34K
-
0.00
53.38K
-
2022
0
514.66K
-
0.00
527.38K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ahmed, Faheem
Director
25/11/2020 - Present
4
Hunter, Nina Maria
Director
03/11/2020 - Present
2
Steer, Andrew Michael
Director
11/11/2020 - Present
1

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 ECHO CENTRAL 1 MANAGEMENT LIMITED

ECHO CENTRAL 1 MANAGEMENT LIMITED is an(a) Active company incorporated on 01/12/2006 with the registered office located at Jason House Kerry Hill, Horsforth, Leeds LS18 4JR. There are currently 3 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 ECHO CENTRAL 1 MANAGEMENT LIMITED?

toggle

ECHO CENTRAL 1 MANAGEMENT LIMITED is currently Active. It was registered on 01/12/2006 .

Where is ECHO CENTRAL 1 MANAGEMENT LIMITED located?

toggle

ECHO CENTRAL 1 MANAGEMENT LIMITED is registered at Jason House Kerry Hill, Horsforth, Leeds LS18 4JR.

What does ECHO CENTRAL 1 MANAGEMENT LIMITED do?

toggle

ECHO CENTRAL 1 MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ECHO CENTRAL 1 MANAGEMENT LIMITED?

toggle

The latest filing was on 27/10/2025: Confirmation statement made on 2025-10-27 with no updates.