ECOLOGY GRANTS LIMITED

Register to unlock more data on OkredoRegister

ECOLOGY GRANTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05221802

Incorporation date

03/09/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

48 Kidmore Road, Caversham, Reading RG4 7LUCopy
copy info iconCopy
See on map
Latest events (Record since 03/09/2004)
dot icon05/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon07/11/2025
Termination of appointment of Charles Peter Nigel Filmer as a secretary on 2025-06-03
dot icon07/11/2025
Termination of appointment of Charles Peter Nigel Filmer as a director on 2025-06-03
dot icon07/11/2025
Confirmation statement made on 2025-09-03 with no updates
dot icon07/11/2025
Register inspection address has been changed from 10 Old Burlington Street Old Burlington Street London W1S 3AG England to 5th Floor, Birchin Court 19 - 25 Birchin Lane London EC3V 9DU
dot icon03/06/2025
Cessation of Charles Peter Nigel Filmer as a person with significant control on 2025-05-30
dot icon17/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon01/11/2024
Confirmation statement made on 2024-09-03 with no updates
dot icon18/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon25/09/2023
Confirmation statement made on 2023-09-03 with no updates
dot icon14/02/2023
Total exemption full accounts made up to 2022-03-31
dot icon18/10/2022
Confirmation statement made on 2022-09-03 with no updates
dot icon23/02/2022
Total exemption full accounts made up to 2021-03-31
dot icon24/09/2021
Confirmation statement made on 2021-09-03 with no updates
dot icon10/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon06/10/2020
Confirmation statement made on 2020-09-03 with no updates
dot icon27/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/09/2019
Confirmation statement made on 2019-09-03 with no updates
dot icon02/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon04/10/2018
Confirmation statement made on 2018-09-03 with no updates
dot icon03/10/2018
Register inspection address has been changed from 9 Clifford Street London W1S 2FT England to 10 Old Burlington Street Old Burlington Street London W1S 3AG
dot icon21/02/2018
Secretary's details changed for Mr Charles Peter Nigel Filmer on 2016-12-01
dot icon03/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon25/09/2017
Register(s) moved to registered inspection location 9 Clifford Street London W1S 2FT
dot icon22/09/2017
Confirmation statement made on 2017-09-03 with no updates
dot icon22/09/2017
Register inspection address has been changed to 9 Clifford Street London W1S 2FT
dot icon22/09/2017
Registered office address changed from Lj Partnership 9 Clifford Street London W1S 2FT England to 48 Kidmore Road Caversham Reading RG4 7LU on 2017-09-22
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/12/2016
Registered office address changed from 9 Clifford Street 9 Clifford Street London W1S 2FT England to Lj Partnership 9 Clifford Street London W1S 2FT on 2016-12-05
dot icon03/12/2016
Compulsory strike-off action has been discontinued
dot icon02/12/2016
Confirmation statement made on 2016-09-03 with updates
dot icon01/12/2016
Registered office address changed from 2nd Floor Mka House 36 King Street Maidenhead Berkshire SL6 1NA to 9 Clifford Street 9 Clifford Street London W1S 2FT on 2016-12-01
dot icon22/11/2016
First Gazette notice for compulsory strike-off
dot icon16/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/10/2015
Annual return made up to 2015-09-03 no member list
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/09/2014
Annual return made up to 2014-09-03 no member list
dot icon25/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/09/2013
Annual return made up to 2013-09-03 no member list
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/12/2012
Termination of appointment of Kenneth Richards as a director
dot icon19/12/2012
Appointment of Mr Benjamin James Goldsmith as a director
dot icon13/09/2012
Annual return made up to 2012-09-03 no member list
dot icon12/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/09/2011
Annual return made up to 2011-09-03 no member list
dot icon13/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon13/10/2010
Annual return made up to 2010-09-03 no member list
dot icon13/10/2010
Director's details changed for Mr Charles Peter Nigel Filmer on 2010-09-03
dot icon13/10/2010
Director's details changed for Kenneth Samuel Richards on 2010-09-03
dot icon13/10/2010
Director's details changed for Alexander Benedict Hayum Goldsmith on 2010-09-03
dot icon29/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon22/10/2009
Annual return made up to 2009-09-03 no member list
dot icon01/05/2009
Appointment terminated director jeremy faull
dot icon29/04/2009
Director appointed alexander benedict hayum goldsmith
dot icon24/04/2009
Secretary appointed charles peter nigel filmer
dot icon24/04/2009
Appointment terminated secretary richard france
dot icon22/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon06/10/2008
Annual return made up to 03/09/08
dot icon06/10/2008
Location of debenture register
dot icon06/10/2008
Location of register of members
dot icon06/10/2008
Registered office changed on 06/10/2008 from 2ND floor mka house 36 king street maidenhead berkshire SL6 1NA
dot icon24/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon22/10/2007
Annual return made up to 03/09/07
dot icon11/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon10/11/2006
Director resigned
dot icon05/10/2006
Annual return made up to 03/09/06
dot icon20/07/2006
Registered office changed on 20/07/06 from: unicorn administration LIMITED 3RD floor 33 queen street maidenhead berks SL6 1NA
dot icon03/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon04/10/2005
Annual return made up to 03/09/05
dot icon22/03/2005
Accounting reference date shortened from 30/09/05 to 31/03/05
dot icon03/09/2004
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
31/03/2025
dot iconNext confirmation date
03/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
0
13.52K
-
0.00
14.30K
-
2022
0
9.68K
-
0.00
11.20K
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
France, Richard Antony
Secretary
03/09/2004 - 01/04/2009
4
Goldsmith, Benjamin James
Director
21/11/2012 - Present
23
Filmer, Charles Peter Nigel
Director
03/09/2004 - 03/06/2025
28
Goldsmith, Alexander Benedict Hayum
Director
03/09/2004 - 31/10/2006
4
Filmer, Charles Peter Nigel
Secretary
01/04/2009 - 03/06/2025
9

Persons with Significant Control

4
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 ECOLOGY GRANTS LIMITED

ECOLOGY GRANTS LIMITED is an(a) Active company incorporated on 03/09/2004 with the registered office located at 48 Kidmore Road, Caversham, Reading RG4 7LU. 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 ECOLOGY GRANTS LIMITED?

toggle

ECOLOGY GRANTS LIMITED is currently Active. It was registered on 03/09/2004 .

Where is ECOLOGY GRANTS LIMITED located?

toggle

ECOLOGY GRANTS LIMITED is registered at 48 Kidmore Road, Caversham, Reading RG4 7LU.

What does ECOLOGY GRANTS LIMITED do?

toggle

ECOLOGY GRANTS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ECOLOGY GRANTS LIMITED?

toggle

The latest filing was on 05/03/2026: Total exemption full accounts made up to 2025-03-31.