ECOHARMONY LIMITED

Register to unlock more data on OkredoRegister

ECOHARMONY LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09817440

Incorporation date

09/10/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite G2, Montpellier House, Montpellier Drive, Cheltenham GL50 1TYCopy
copy info iconCopy
See on map
Latest events (Record since 09/10/2015)
dot icon19/01/2026
Liquidators' statement of receipts and payments to 2025-11-20
dot icon03/12/2024
Registered office address changed from 3, Fairview Court, 119-127 Fairview Road Cheltenham GL52 2EX United Kingdom to Suite G2 Montpellier House Montpellier Drive Cheltenham GL50 1TY on 2024-12-03
dot icon26/11/2024
Resolutions
dot icon26/11/2024
Appointment of a voluntary liquidator
dot icon26/11/2024
Statement of affairs
dot icon14/10/2024
Amended total exemption full accounts made up to 2023-12-31
dot icon23/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon25/03/2024
Notification of Ecodian Holdings Limited as a person with significant control on 2023-03-31
dot icon25/03/2024
Cessation of Jack Nicholas Glover as a person with significant control on 2023-03-31
dot icon25/03/2024
Cessation of James Dewa Glover as a person with significant control on 2023-03-31
dot icon25/03/2024
Cessation of Bernard Nicholas Glover as a person with significant control on 2023-03-31
dot icon25/03/2024
Confirmation statement made on 2024-03-14 with updates
dot icon18/03/2024
Change of details for James Edgar Glover as a person with significant control on 2023-06-21
dot icon21/06/2023
Director's details changed for Mr James Edgar Glover on 2023-06-21
dot icon19/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon20/03/2023
Confirmation statement made on 2023-03-14 with updates
dot icon17/10/2022
Confirmation statement made on 2022-10-08 with no updates
dot icon12/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon27/10/2021
Confirmation statement made on 2021-10-08 with no updates
dot icon27/10/2021
Director's details changed for Jack Nicholas Glover on 2021-10-01
dot icon27/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon17/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon02/11/2020
Confirmation statement made on 2020-10-08 with updates
dot icon02/11/2020
Director's details changed for Mr James Edgar Glover on 2020-10-02
dot icon09/10/2019
Confirmation statement made on 2019-10-08 with updates
dot icon25/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon22/10/2018
Change of details for Bernard Nicholas Glover as a person with significant control on 2017-11-28
dot icon22/10/2018
Notification of James Edgar Glover as a person with significant control on 2017-11-28
dot icon22/10/2018
Notification of Jack Nicholas Glover as a person with significant control on 2017-11-28
dot icon22/10/2018
Confirmation statement made on 2018-10-08 with updates
dot icon17/10/2018
Director's details changed for James Edgar Glover on 2018-10-05
dot icon25/09/2018
Micro company accounts made up to 2017-12-31
dot icon02/02/2018
Resolutions
dot icon30/01/2018
Statement of capital following an allotment of shares on 2017-11-28
dot icon08/11/2017
Notification of Bernard Nicholas Glover as a person with significant control on 2016-04-06
dot icon08/11/2017
Confirmation statement made on 2017-10-08 with updates
dot icon13/09/2017
Compulsory strike-off action has been discontinued
dot icon12/09/2017
Micro company accounts made up to 2016-12-31
dot icon12/09/2017
First Gazette notice for compulsory strike-off
dot icon16/02/2017
Previous accounting period extended from 2016-10-31 to 2016-12-31
dot icon24/10/2016
Confirmation statement made on 2016-10-08 with updates
dot icon09/10/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon4 *

* during past year

Number of employees

9
2022
change arrow icon+202.73 % *

* during past year

Cash in Bank

£263,239.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
14/03/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
142.16K
-
0.00
86.95K
-
2022
9
323.83K
-
0.00
263.24K
-
2022
9
323.83K
-
0.00
263.24K
-

Employees

2022

Employees

9 Ascended80 % *

Net Assets(GBP)

323.83K £Ascended127.79 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

263.24K £Ascended202.73 % *

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
Glover, Bernard Nicholas
Director
09/10/2015 - Present
4
Glover, Jack Nicholas
Director
09/10/2015 - Present
2
Glover, James Edgar
Director
09/10/2015 - Present
4

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

3,494
LIVING LANDSCAPES LIMITEDThe Town Hall Burnley Road, Padiham, Burnley, Lancashire BB12 8BS
Liquidation

Category:

Growing of other perennial crops

Comp. code:

01994437

Reg. date:

03/03/1986

Turnover:

-

No. of employees:

10
CHARLIES MILL LTDLameys, One Courtenay Park, Newton Abbot, Devon TQ12 2HD
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12175972

Reg. date:

27/08/2019

Turnover:

-

No. of employees:

8
KEITH DALGLEISH RACING LIMITEDC/O QUANTUMA ADVISORY LTD, Third Floor, Turnberry House 175 West George Street, Glasgow G2 2LB
Liquidation

Category:

Raising of horses and other equines

Comp. code:

SC427787

Reg. date:

06/07/2012

Turnover:

-

No. of employees:

9
GFL DAIRY LIMITEDRsm Uk Creditor Solutions Llp 2 Humber Quays, Wellington Street West, Hull HU1 2BN
Liquidation

Category:

Mixed farming

Comp. code:

09538234

Reg. date:

13/04/2015

Turnover:

-

No. of employees:

10
GLENDEE LIMITED1 Kings Avenue, London N21 3NA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

04237685

Reg. date:

20/06/2001

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About ECOHARMONY LIMITED

ECOHARMONY LIMITED is an(a) Liquidation company incorporated on 09/10/2015 with the registered office located at Suite G2, Montpellier House, Montpellier Drive, Cheltenham GL50 1TY. There are currently 3 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of ECOHARMONY LIMITED?

toggle

ECOHARMONY LIMITED is currently Liquidation. It was registered on 09/10/2015 .

Where is ECOHARMONY LIMITED located?

toggle

ECOHARMONY LIMITED is registered at Suite G2, Montpellier House, Montpellier Drive, Cheltenham GL50 1TY.

What does ECOHARMONY LIMITED do?

toggle

ECOHARMONY LIMITED operates in the Manufacture of other electrical equipment (27.90 - SIC 2007) sector.

How many employees does ECOHARMONY LIMITED have?

toggle

ECOHARMONY LIMITED had 9 employees in 2022.

What is the latest filing for ECOHARMONY LIMITED?

toggle

The latest filing was on 19/01/2026: Liquidators' statement of receipts and payments to 2025-11-20.