ECOLOGICAL SURVEY & ASSESSMENT LIMITED

Register to unlock more data on OkredoRegister

ECOLOGICAL SURVEY & ASSESSMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06129868

Incorporation date

27/02/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Third Floor Gateway House, Tollgate, Chandlers Ford, Hampshire SO53 3TGCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/2007)
dot icon20/04/2026
Replacement Filing for the appointment of Mr Adrian Mccardell Remsberg, Jr as a director
dot icon20/04/2026
Confirmation statement made on 2026-02-27 with no updates
dot icon08/08/2025
Registered office address changed from 3 Eastwood Court Broadwater Road Romsey Hants SO51 8JJ United Kingdom to Third Floor Gateway House Tollgate Chandlers Ford Hampshire SO53 3TG on 2025-08-08
dot icon08/08/2025
Director's details changed for Mr Paul Fischer Greywall on 2025-08-08
dot icon18/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon11/09/2024
Termination of appointment of John Hofmann, Jr as a director on 2023-11-07
dot icon11/09/2024
Appointment of Mr Paul Fischer Greywall as a director on 2023-11-07
dot icon27/02/2024
Confirmation statement made on 2024-02-27 with no updates
dot icon05/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon22/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon06/04/2022
Confirmation statement made on 2022-02-27 with updates
dot icon06/04/2022
Notification of Steve Puccinelli as a person with significant control on 2019-05-28
dot icon06/04/2022
Notification of Tyler Wolfram as a person with significant control on 2019-05-28
dot icon06/04/2022
Cessation of Lauren Beth Leichtman as a person with significant control on 2019-05-28
dot icon06/04/2022
Notification of Brian Cherry as a person with significant control on 2019-05-28
dot icon06/04/2022
Cessation of Arthur Edward Levine as a person with significant control on 2019-05-28
dot icon02/03/2022
Change of details for Mr Arthur Edward Levine as a person with significant control on 2022-02-26
dot icon02/03/2022
Change of details for Ms Lauren Beth Leichtman as a person with significant control on 2022-02-26
dot icon02/03/2022
Director's details changed for Mr John Hofmann, Jr on 2022-02-26
dot icon02/03/2022
Registered office address changed from 3-4 Eastwood Court Broadwater Road Romsey Hants SO51 8JJ to 3 Eastwood Court Broadwater Road Romsey Hants SO51 8JJ on 2022-03-02
dot icon05/08/2021
Appointment of Adrian Mccardell Remsberg, Jr as a director on 2021-07-23
dot icon05/08/2021
Termination of appointment of David Gordon Larsen as a director on 2021-07-23
dot icon09/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon18/03/2021
Confirmation statement made on 2021-02-27 with no updates
dot icon18/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon16/06/2020
Confirmation statement made on 2020-02-27 with updates
dot icon12/06/2019
Resolutions
dot icon04/06/2019
Current accounting period shortened from 2020-03-31 to 2019-12-31
dot icon30/05/2019
Cessation of Simon Ray Colenutt as a person with significant control on 2019-05-28
dot icon30/05/2019
Cessation of Sarah Claire Astman Colenutt as a person with significant control on 2019-05-28
dot icon30/05/2019
Notification of Lauren Beth Leichtman as a person with significant control on 2019-05-28
dot icon30/05/2019
Notification of Arthur Edward Levine as a person with significant control on 2019-05-28
dot icon30/05/2019
Termination of appointment of Simon Ray Colenutt as a director on 2019-05-28
dot icon30/05/2019
Termination of appointment of Sarah Claire Astman Colenutt as a secretary on 2019-05-28
dot icon30/05/2019
Appointment of Mr John Hofmann, Jr as a director on 2019-05-28
dot icon30/05/2019
Appointment of Mr David Gordon Larsen as a director on 2019-05-28
dot icon29/05/2019
Total exemption full accounts made up to 2019-03-31
dot icon06/03/2019
Confirmation statement made on 2019-02-27 with updates
dot icon19/02/2019
Annual return made up to 2008-02-27 with full list of shareholders
dot icon19/02/2019
Annual return made up to 2009-02-27 with full list of shareholders
dot icon13/02/2019
Second filing of Confirmation Statement dated 27/02/2017
dot icon13/02/2019
Second filing of the annual return made up to 2016-02-27
dot icon13/02/2019
Second filing of the annual return made up to 2015-02-27
dot icon13/02/2019
Second filing of the annual return made up to 2014-02-27
dot icon13/02/2019
Second filing of the annual return made up to 2013-02-27
dot icon13/02/2019
Second filing of the annual return made up to 2012-02-27
dot icon13/02/2019
Second filing of the annual return made up to 2011-02-27
dot icon13/02/2019
Second filing of the annual return made up to 2010-02-27
dot icon09/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/03/2018
Confirmation statement made on 2018-02-27 with no updates
dot icon15/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon09/03/2017
27/02/17 Statement of Capital gbp 100
dot icon03/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/03/2016
Annual return made up to 2016-02-27 with full list of shareholders
dot icon03/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/03/2015
Annual return made up to 2015-02-27 with full list of shareholders
dot icon03/03/2015
Secretary's details changed for Sarah Claire Astman on 2010-09-18
dot icon01/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/03/2014
Annual return made up to 2014-02-27 with full list of shareholders
dot icon01/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/02/2013
Annual return made up to 2013-02-27 with full list of shareholders
dot icon13/11/2012
Director's details changed for Simon Ray Colenutt on 2012-11-13
dot icon13/11/2012
Secretary's details changed for Sarah Claire Astman on 2012-11-13
dot icon19/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/03/2012
Annual return made up to 2012-02-27 with full list of shareholders
dot icon19/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/03/2011
Annual return made up to 2011-02-27 with full list of shareholders
dot icon15/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/03/2010
Annual return made up to 2010-02-27 with full list of shareholders
dot icon27/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon27/04/2009
Return made up to 27/02/09; no change of members
dot icon28/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon18/04/2008
Return made up to 27/02/08; full list of members
dot icon28/02/2008
Director's change of particulars / simon colenutt / 21/01/2008
dot icon28/04/2007
Accounting reference date extended from 29/02/08 to 31/03/08
dot icon19/04/2007
Certificate of change of name
dot icon19/04/2007
Ad 15/03/07--------- £ si 99@1=99 £ ic 1/100
dot icon19/03/2007
Director resigned
dot icon19/03/2007
Secretary resigned
dot icon19/03/2007
New director appointed
dot icon19/03/2007
New secretary appointed
dot icon27/02/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
27/02/2026
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
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
33
551.38K
-
0.00
486.04K
-
2022
35
716.58K
-
0.00
727.28K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
Greywall, Paul Fischer
Director
07/11/2023 - Present
2
Hofmann, Jr, John
Director
28/05/2019 - 07/11/2023
-
Remsberg, Jr, Adrian Mccardell
Director
23/07/2021 - Present
-

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

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 ECOLOGICAL SURVEY & ASSESSMENT LIMITED

ECOLOGICAL SURVEY & ASSESSMENT LIMITED is an(a) Active company incorporated on 27/02/2007 with the registered office located at Third Floor Gateway House, Tollgate, Chandlers Ford, Hampshire SO53 3TG. 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 ECOLOGICAL SURVEY & ASSESSMENT LIMITED?

toggle

ECOLOGICAL SURVEY & ASSESSMENT LIMITED is currently Active. It was registered on 27/02/2007 .

Where is ECOLOGICAL SURVEY & ASSESSMENT LIMITED located?

toggle

ECOLOGICAL SURVEY & ASSESSMENT LIMITED is registered at Third Floor Gateway House, Tollgate, Chandlers Ford, Hampshire SO53 3TG.

What does ECOLOGICAL SURVEY & ASSESSMENT LIMITED do?

toggle

ECOLOGICAL SURVEY & ASSESSMENT LIMITED operates in the Environmental consulting activities (74.90/1 - SIC 2007) sector.

What is the latest filing for ECOLOGICAL SURVEY & ASSESSMENT LIMITED?

toggle

The latest filing was on 20/04/2026: Replacement Filing for the appointment of Mr Adrian Mccardell Remsberg, Jr as a director.