ECO VALE (MANAGEMENT) LIMITED

Register to unlock more data on OkredoRegister

ECO VALE (MANAGEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09492749

Incorporation date

17/03/2015

Size

Micro Entity

Contacts

Registered address

Registered address

3 Eco Vale, London SE23 3DLCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/2015)
dot icon14/04/2026
Confirmation statement made on 2026-03-09 with no updates
dot icon15/12/2025
Micro company accounts made up to 2025-03-31
dot icon14/03/2025
Confirmation statement made on 2025-03-09 with no updates
dot icon19/12/2024
Micro company accounts made up to 2024-03-31
dot icon24/04/2024
Confirmation statement made on 2024-03-09 with no updates
dot icon04/12/2023
Micro company accounts made up to 2023-03-31
dot icon29/04/2023
Confirmation statement made on 2023-03-09 with no updates
dot icon02/08/2022
Micro company accounts made up to 2022-03-31
dot icon12/04/2022
Confirmation statement made on 2022-03-09 with updates
dot icon29/09/2021
Micro company accounts made up to 2021-03-31
dot icon30/06/2021
Change of details for Mr Timothy James Ridley as a person with significant control on 2021-06-25
dot icon30/06/2021
Termination of appointment of Susannah Behr as a director on 2021-06-25
dot icon30/06/2021
Cessation of Susannah Behr as a person with significant control on 2021-06-25
dot icon21/06/2021
Confirmation statement made on 2021-03-09 with no updates
dot icon21/06/2021
Change of details for Mr Timothy James Ridley as a person with significant control on 2021-06-21
dot icon21/06/2021
Director's details changed for Mr Timothy James Ridley on 2021-06-21
dot icon21/06/2021
Registered office address changed from 1 Eco Vale Woodvale London SE23 3DL to 3 Eco Vale London SE23 3DL on 2021-06-21
dot icon22/03/2021
Micro company accounts made up to 2020-03-31
dot icon26/03/2020
Confirmation statement made on 2020-03-09 with no updates
dot icon07/01/2020
Micro company accounts made up to 2019-03-31
dot icon13/03/2019
Confirmation statement made on 2019-03-09 with updates
dot icon08/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon17/05/2018
Confirmation statement made on 2018-03-09 with updates
dot icon14/05/2018
Notification of Susannah Behr as a person with significant control on 2018-04-20
dot icon14/05/2018
Appointment of Ms Susannah Behr as a director on 2018-04-20
dot icon14/05/2018
Cessation of Alexander Ian May as a person with significant control on 2018-04-20
dot icon14/05/2018
Termination of appointment of Alexander Ian May as a director on 2018-04-20
dot icon10/12/2017
Notification of Lucy Helen Watkins as a person with significant control on 2017-11-28
dot icon10/12/2017
Appointment of Ms Lucy Helen Watkins as a director on 2017-11-28
dot icon25/11/2017
Termination of appointment of Garry Brett Felgate as a director on 2017-11-24
dot icon25/11/2017
Cessation of Garry Brett Felgate as a person with significant control on 2017-07-13
dot icon07/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon09/03/2017
Confirmation statement made on 2017-03-09 with updates
dot icon16/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon06/05/2016
Appointment of Timothy James Ridley as a director on 2016-03-22
dot icon28/04/2016
Termination of appointment of Michael Norton Nightingale as a director on 2016-03-23
dot icon22/04/2016
Termination of appointment of Wendy Manel De Silva as a director on 2016-03-23
dot icon22/04/2016
Termination of appointment of Stephen David Chance as a director on 2016-03-23
dot icon22/04/2016
Appointment of Alexander Ian May as a director on 2016-03-22
dot icon22/04/2016
Appointment of Dr Garry Brett Felgate as a director on 2016-03-22
dot icon22/04/2016
Registered office address changed from 14a Blackstock Mews London N4 1NH United Kingdom to 1 Eco Vale Woodvale London SE23 3DL on 2016-04-22
dot icon01/04/2016
Annual return made up to 2016-03-17 with full list of shareholders
dot icon17/03/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* 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
31/03/2025
dot iconNext confirmation date
09/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
2.69K
-
0.00
-
-
2022
2
2.93K
-
0.00
-
-
2023
-
4.15K
-
0.00
-
-
2023
-
4.15K
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

4.15K £Ascended41.49 % *

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
Watkins, Lucy Helen
Director
28/11/2017 - Present
2
Chance, Stephen David
Director
17/03/2015 - 23/03/2016
5
Ridley, Timothy James
Director
22/03/2016 - Present
3

Persons with Significant Control

5
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 ECO VALE (MANAGEMENT) LIMITED

ECO VALE (MANAGEMENT) LIMITED is an(a) Active company incorporated on 17/03/2015 with the registered office located at 3 Eco Vale, London SE23 3DL. 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 ECO VALE (MANAGEMENT) LIMITED?

toggle

ECO VALE (MANAGEMENT) LIMITED is currently Active. It was registered on 17/03/2015 .

Where is ECO VALE (MANAGEMENT) LIMITED located?

toggle

ECO VALE (MANAGEMENT) LIMITED is registered at 3 Eco Vale, London SE23 3DL.

What does ECO VALE (MANAGEMENT) LIMITED do?

toggle

ECO VALE (MANAGEMENT) LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for ECO VALE (MANAGEMENT) LIMITED?

toggle

The latest filing was on 14/04/2026: Confirmation statement made on 2026-03-09 with no updates.