ECOLOGY CONSULTANCY LIMITED

Register to unlock more data on OkredoRegister

ECOLOGY CONSULTANCY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03861110

Incorporation date

18/10/1999

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Suite C2 Horsted Keynes Business Park, Cinder Hill Lane, Horsted Keynes RH17 7BACopy
copy info iconCopy
See on map
Latest events (Record since 18/10/1999)
dot icon08/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon23/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon23/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon23/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon23/12/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon16/12/2025
Registered office address changed from Suite C2, Hk Business Park Cinder Hill Lane Horsted Keynes Haywards Heath RH17 7BA England to Suite C2 Horsted Keynes Business Park Cinder Hill Lane Horsted Keynes RH17 7BA on 2025-12-16
dot icon03/12/2025
Registered office address changed from Temple Chambers 3-7 Temple Avenue London EC4Y 0DT England to Suite C2, Hk Business Park Cinder Hill Lane Horsted Keynes Haywards Heath RH17 7BA on 2025-12-03
dot icon03/12/2025
Appointment of Mr Philip Leslie Wyndham Green as a director on 2025-12-01
dot icon29/10/2025
Confirmation statement made on 2025-10-18 with no updates
dot icon02/05/2025
Satisfaction of charge 038611100002 in full
dot icon02/05/2025
Satisfaction of charge 038611100003 in full
dot icon02/05/2025
Satisfaction of charge 038611100004 in full
dot icon12/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon12/12/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon29/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon23/10/2024
Confirmation statement made on 2024-10-18 with no updates
dot icon01/07/2024
Registered office address changed from 3rd Floor, the Clove Building 4 Maguire Street London SE1 2NQ England to Temple Chambers 3-7 Temple Avenue London EC4Y 0DT on 2024-07-01
dot icon30/06/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon14/11/2023
Accounts for a small company made up to 2023-03-31
dot icon07/11/2023
Confirmation statement made on 2023-10-18 with no updates
dot icon25/11/2022
Accounts for a small company made up to 2022-03-31
dot icon21/10/2022
Confirmation statement made on 2022-10-18 with no updates
dot icon14/01/2022
Director's details changed for Mr Richard Mark Langley Southwood on 2022-01-14
dot icon22/12/2021
Accounts for a small company made up to 2021-03-31
dot icon03/12/2021
Registered office address changed from C/O Temple Group 21 Perrymount Road Haywards Heath RH16 3TP England to 3rd Floor, the Clove Building 4 Maguire Street London SE1 2NQ on 2021-12-03
dot icon18/10/2021
Confirmation statement made on 2021-10-18 with no updates
dot icon27/09/2021
Registration of charge 038611100004, created on 2021-09-24
dot icon24/09/2021
Previous accounting period extended from 2020-12-31 to 2021-03-31
dot icon13/04/2021
Registration of charge 038611100003, created on 2021-04-01
dot icon07/04/2021
Termination of appointment of Jonathan Charles Riley as a director on 2021-03-31
dot icon07/04/2021
Termination of appointment of Stephanie Elizabeth Murphy as a director on 2021-03-31
dot icon07/04/2021
Termination of appointment of Giles Coe as a director on 2021-03-31
dot icon31/03/2021
Accounts for a small company made up to 2019-12-31
dot icon07/12/2020
Previous accounting period shortened from 2020-03-31 to 2019-12-31
dot icon19/10/2020
Confirmation statement made on 2020-10-18 with no updates
dot icon03/08/2020
Registration of charge 038611100002, created on 2020-08-03
dot icon18/03/2020
Termination of appointment of Tom Mcarthur as a director on 2020-03-18
dot icon31/12/2019
Accounts for a small company made up to 2019-03-31
dot icon06/11/2019
Confirmation statement made on 2019-10-18 with no updates
dot icon16/10/2019
Termination of appointment of Paul Huw Greenwood as a director on 2019-09-30
dot icon29/10/2018
Appointment of Ms Stephanie Elizabeth Murphy as a director on 2018-10-05
dot icon19/10/2018
Confirmation statement made on 2018-10-18 with no updates
dot icon30/09/2018
Accounts for a small company made up to 2018-03-31
dot icon04/07/2018
Appointment of Mr Giles Coe as a director on 2018-07-02
dot icon04/07/2018
Appointment of Mr Jonathan Riley as a director on 2018-07-02
dot icon04/07/2018
Appointment of Mr Tom Mcarthur as a director on 2018-07-02
dot icon24/04/2018
Termination of appointment of Philip Leslie Wyndham Green as a director on 2018-03-31
dot icon22/12/2017
Accounts for a small company made up to 2017-03-31
dot icon21/11/2017
Confirmation statement made on 2017-10-18 with no updates
dot icon14/12/2016
Registered office address changed from C/O Temple Group Perrymount House Perrymount Road Haywards Heath West Sussex RH16 3DN to C/O Temple Group 21 Perrymount Road Haywards Heath RH16 3TP on 2016-12-14
dot icon25/10/2016
Confirmation statement made on 2016-10-18 with updates
dot icon06/10/2016
Termination of appointment of John Newton as a director on 2016-10-05
dot icon23/09/2016
Full accounts made up to 2016-03-31
dot icon01/04/2016
Appointment of Mr Paul Huw Greenwood as a director on 2016-04-01
dot icon17/03/2016
Registration of charge 038611100001, created on 2016-03-09
dot icon10/01/2016
Accounts for a small company made up to 2015-03-31
dot icon02/11/2015
Annual return made up to 2015-10-18 with full list of shareholders
dot icon02/11/2015
Registered office address changed from 8 Hermes House 59a Josephine Avenue London SW2 2JG to C/O Temple Group Perrymount House Perrymount Road Haywards Heath West Sussex RH16 3DN on 2015-11-02
dot icon06/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon12/11/2014
Annual return made up to 2014-10-18 with full list of shareholders
dot icon28/11/2013
Appointment of Mr Richard Mark Langley Southwood as a director
dot icon28/11/2013
Appointment of Mr Philip Leslie Wyndham Green as a director
dot icon21/10/2013
Annual return made up to 2013-10-18 with full list of shareholders
dot icon26/06/2013
Total exemption full accounts made up to 2013-03-31
dot icon20/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon12/11/2012
Annual return made up to 2012-10-18 with full list of shareholders
dot icon30/10/2012
Purchase of own shares.
dot icon22/10/2012
Cancellation of shares. Statement of capital on 2012-10-22
dot icon30/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon18/10/2011
Annual return made up to 2011-10-18 with full list of shareholders
dot icon18/10/2011
Termination of appointment of Margaret Lingham-French as a secretary
dot icon28/03/2011
Appointment of Jane Kendall as a secretary
dot icon04/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon08/12/2010
Annual return made up to 2010-10-18 with full list of shareholders
dot icon07/10/2010
Termination of appointment of Barry Nicholson as a director
dot icon04/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon11/11/2009
Annual return made up to 2009-10-18 with full list of shareholders
dot icon11/11/2009
Director's details changed for Barry Nicholson on 2009-11-10
dot icon11/11/2009
Director's details changed for John Newton on 2009-11-10
dot icon03/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon30/10/2008
Return made up to 18/10/08; full list of members
dot icon04/02/2008
Resolutions
dot icon04/02/2008
Ad 28/01/08--------- £ si 20@1=20 £ ic 100/120
dot icon02/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon27/11/2007
Return made up to 18/10/07; full list of members
dot icon08/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon15/11/2006
Return made up to 18/10/06; full list of members
dot icon03/03/2006
Total exemption full accounts made up to 2005-03-31
dot icon07/02/2006
Delivery ext'd 3 mth 31/03/05
dot icon11/01/2006
New director appointed
dot icon29/12/2005
Ad 15/04/05--------- £ si 99@1
dot icon01/11/2005
Return made up to 18/10/05; full list of members
dot icon21/03/2005
Total exemption full accounts made up to 2004-03-31
dot icon05/02/2005
Delivery ext'd 3 mth 31/03/04
dot icon22/11/2004
Return made up to 18/10/04; full list of members
dot icon04/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon14/11/2003
Return made up to 18/10/03; full list of members
dot icon08/12/2002
Total exemption full accounts made up to 2002-03-31
dot icon14/11/2002
Return made up to 18/10/02; full list of members
dot icon19/11/2001
Return made up to 18/10/01; full list of members
dot icon07/08/2001
Total exemption full accounts made up to 2001-03-31
dot icon13/11/2000
Return made up to 18/10/00; full list of members
dot icon30/10/2000
Accounting reference date extended from 31/10/00 to 31/03/01
dot icon07/02/2000
New secretary appointed
dot icon07/02/2000
New director appointed
dot icon21/10/1999
Registered office changed on 21/10/99 from: suite 17, city business centre lower road london SE16 2XB
dot icon21/10/1999
Director resigned
dot icon21/10/1999
Secretary resigned
dot icon18/10/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon-69.50 % *

* during past year

Cash in Bank

£25,547.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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
77
235.53K
-
0.00
31.41K
-
2022
1
206.55K
-
0.00
83.76K
-
2023
1
106.55K
-
89.92K
25.55K
-
2023
1
106.55K
-
89.92K
25.55K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

106.55K £Descended-48.41 % *

Total Assets(GBP)

-

Turnover(GBP)

89.92K £Ascended- *

Cash in Bank(GBP)

25.55K £Descended-69.50 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Green, Philip Leslie Wyndham
Director
01/12/2025 - Present
26
Southwood, Richard Mark Langley
Director
28/11/2013 - Present
15
Kendall, Jane
Secretary
28/03/2011 - Present
-
Riley, Jonathan Charles
Director
02/07/2018 - 31/03/2021
2

Persons with Significant Control

0

No PSC data available.

Similar companies

3,502
EQUINES4ALL LTDOffice 1 Enterprise House, 17 Perry Road, Harlow CM18 7PN
Active

Category:

Raising of horses and other equines

Comp. code:

12664858

Reg. date:

12/06/2020

Turnover:

-

No. of employees:

1
ADF FARMS LTDHoneychild Manor Farm, St. Mary In The Marsh, Romney Marsh TN29 0DB
Active

Category:

Mixed farming

Comp. code:

13242889

Reg. date:

03/03/2021

Turnover:

-

No. of employees:

1
BEAUTIFUL WALES LIMITEDCeilwart Ganol Farm, Llanaber, Barmouth, Gwynedd LL42 1YS
Active

Category:

Raising of sheep and goats

Comp. code:

07018618

Reg. date:

15/09/2009

Turnover:

-

No. of employees:

2
C & E MANDALE LTDGarbutt Farm Barn, Cold Kirby, Thirsk, North Yorkshire YO7 2HJ
Active

Category:

Mixed farming

Comp. code:

12387804

Reg. date:

06/01/2020

Turnover:

-

No. of employees:

2
CLASSIC TRACTOR SERVICES LTDSunnyside, Crossroads, Keith, Banffshire AB55 6LR
Active

Category:

Support activities for crop production

Comp. code:

SC498839

Reg. date:

25/02/2015

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About ECOLOGY CONSULTANCY LIMITED

ECOLOGY CONSULTANCY LIMITED is an(a) Active company incorporated on 18/10/1999 with the registered office located at Suite C2 Horsted Keynes Business Park, Cinder Hill Lane, Horsted Keynes RH17 7BA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ECOLOGY CONSULTANCY LIMITED?

toggle

ECOLOGY CONSULTANCY LIMITED is currently Active. It was registered on 18/10/1999 .

Where is ECOLOGY CONSULTANCY LIMITED located?

toggle

ECOLOGY CONSULTANCY LIMITED is registered at Suite C2 Horsted Keynes Business Park, Cinder Hill Lane, Horsted Keynes RH17 7BA.

What does ECOLOGY CONSULTANCY LIMITED do?

toggle

ECOLOGY CONSULTANCY LIMITED operates in the Environmental consulting activities (74.90/1 - SIC 2007) sector.

How many employees does ECOLOGY CONSULTANCY LIMITED have?

toggle

ECOLOGY CONSULTANCY LIMITED had 1 employees in 2023.

What is the latest filing for ECOLOGY CONSULTANCY LIMITED?

toggle

The latest filing was on 08/01/2026: Consolidated accounts of parent company for subsidiary company period ending 31/03/25.