ECON HOUSE (SERVICES) LIMITED

Register to unlock more data on OkredoRegister

ECON HOUSE (SERVICES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03921727

Incorporation date

08/02/2000

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 2 1 Bondgate, Ripon HG4 1QDCopy
copy info iconCopy
See on map
Latest events (Record since 08/02/2000)
dot icon10/02/2026
Confirmation statement made on 2026-02-08 with updates
dot icon09/12/2025
Micro company accounts made up to 2025-03-31
dot icon08/10/2025
Termination of appointment of Connor Edward Ford as a director on 2025-04-11
dot icon08/10/2025
Appointment of Miss Natasha Hartley as a director on 2025-05-01
dot icon25/02/2025
Confirmation statement made on 2025-02-08 with updates
dot icon20/11/2024
Micro company accounts made up to 2024-03-31
dot icon21/02/2024
Confirmation statement made on 2024-02-08 with updates
dot icon22/11/2023
Micro company accounts made up to 2023-03-31
dot icon16/02/2023
Confirmation statement made on 2023-02-08 with updates
dot icon30/01/2023
Appointment of Ms Zoe Cartwright as a director on 2023-01-23
dot icon29/01/2023
Termination of appointment of Amanda Jane Kay as a director on 2022-04-30
dot icon30/11/2022
Micro company accounts made up to 2022-03-31
dot icon26/10/2022
Appointment of Mrs Elizabeth Harper as a director on 2022-10-01
dot icon17/03/2022
Confirmation statement made on 2022-02-08 with updates
dot icon17/03/2022
Appointment of Miss Helen Christina Myers as a director on 2022-02-01
dot icon22/12/2021
Termination of appointment of Timothy Andrew Speight as a secretary on 2021-12-21
dot icon22/12/2021
Termination of appointment of Timothy Andrew Speight as a director on 2021-12-21
dot icon22/12/2021
Appointment of Mr Ian John Aspinall as a secretary on 2021-12-21
dot icon22/12/2021
Micro company accounts made up to 2021-03-31
dot icon01/10/2021
Termination of appointment of Joyce Kathleen Gunn as a director on 2020-09-27
dot icon18/03/2021
Micro company accounts made up to 2020-03-31
dot icon08/02/2021
Confirmation statement made on 2021-02-08 with updates
dot icon02/10/2020
Secretary's details changed for Mr Timothy Speight on 2020-10-02
dot icon21/02/2020
Confirmation statement made on 2020-02-08 with updates
dot icon19/02/2020
Termination of appointment of David Townend as a director on 2020-02-06
dot icon18/02/2020
Appointment of Mr Ian John Aspinall as a director on 2020-02-05
dot icon17/12/2019
Micro company accounts made up to 2019-03-31
dot icon20/02/2019
Confirmation statement made on 2019-02-08 with updates
dot icon20/02/2019
Termination of appointment of Patrick Brown as a director on 2019-02-20
dot icon20/02/2019
Appointment of Mr Ronald Andrew James Smith as a director on 2019-02-20
dot icon13/02/2019
Appointment of Connor Edward Ford as a director on 2019-02-13
dot icon13/02/2019
Appointment of Amanda Jane Kay as a director on 2019-02-13
dot icon18/12/2018
Registered office address changed from Flat 6 No. 1 Bondgate Ripon HG4 1QD England to Flat 2 1 Bondgate Ripon HG4 1QD on 2018-12-18
dot icon17/12/2018
Micro company accounts made up to 2018-03-31
dot icon14/12/2018
Appointment of Mr Timothy Speight as a secretary on 2018-12-07
dot icon14/12/2018
Termination of appointment of Jason Paul Bell as a director on 2018-12-06
dot icon14/12/2018
Termination of appointment of Jason Bell as a secretary on 2018-12-07
dot icon20/02/2018
Confirmation statement made on 2018-02-08 with updates
dot icon16/02/2018
Registered office address changed from C/O Mr Jason Bell Flat 6 No.1 Bondgate Ripon North Yorkshire HG4 1QD England to Flat 6 No. 1 Bondgate Ripon HG4 1QD on 2018-02-16
dot icon17/12/2017
Micro company accounts made up to 2017-03-31
dot icon13/02/2017
Confirmation statement made on 2017-02-08 with updates
dot icon27/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/02/2016
Annual return made up to 2016-02-08 with full list of shareholders
dot icon20/12/2015
Appointment of Mr Jason Bell as a secretary on 2015-12-18
dot icon17/12/2015
Termination of appointment of Roy White as a director on 2015-12-17
dot icon07/12/2015
Registered office address changed from Picton Lodge, High Street Bury Huntingdon Cambridgeshire PE26 2NQ to C/O Mr Jason Bell Flat 6 No.1 Bondgate Ripon North Yorkshire HG4 1QD on 2015-12-07
dot icon24/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/02/2015
Annual return made up to 2015-02-08 with full list of shareholders
dot icon18/02/2015
Appointment of Mr Jason Paul Bell as a director on 2014-12-08
dot icon18/02/2015
Termination of appointment of Edward William Dale Greenwood as a director on 2014-12-08
dot icon18/02/2015
Termination of appointment of Edward William Dale Greenwood as a secretary on 2014-12-08
dot icon01/10/2014
Appointment of Mr David Townend as a director on 2014-07-10
dot icon24/09/2014
Termination of appointment of Victoria Louise Batty as a director on 2014-08-04
dot icon04/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/02/2014
Annual return made up to 2014-02-08 with full list of shareholders
dot icon18/02/2014
Appointment of Mr Patrick Brown as a director
dot icon12/02/2014
Termination of appointment of Dorothy Greenwood as a director
dot icon14/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/02/2013
Annual return made up to 2013-02-08 with full list of shareholders
dot icon19/01/2013
Appointment of Miss Victoria Louise Batty as a director
dot icon19/01/2013
Termination of appointment of Laura Smith as a director
dot icon09/01/2013
Termination of appointment of Frederick Clapham as a director
dot icon09/01/2013
Appointment of Mrs Joyce Kathleen Gunn as a director
dot icon15/05/2012
Total exemption small company accounts made up to 2012-03-31
dot icon11/02/2012
Annual return made up to 2012-02-08 with full list of shareholders
dot icon19/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon16/02/2011
Annual return made up to 2011-02-08 with full list of shareholders
dot icon15/02/2011
Director's details changed for Roy White on 2011-02-15
dot icon06/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon10/02/2010
Annual return made up to 2010-02-08 with full list of shareholders
dot icon10/02/2010
Director's details changed for Timothy Andrew Speight on 2010-02-10
dot icon10/02/2010
Director's details changed for Frederick Roland Clapham on 2010-02-10
dot icon10/02/2010
Director's details changed for Edward William Dale Greenwood on 2010-02-10
dot icon10/02/2010
Director's details changed for Laura Smith on 2010-02-10
dot icon10/02/2010
Director's details changed for Dorothy Elaine Greenwood on 2010-02-10
dot icon10/02/2010
Director's details changed for Roy White on 2010-02-10
dot icon13/04/2009
Total exemption small company accounts made up to 2009-03-31
dot icon09/02/2009
Return made up to 08/02/09; full list of members
dot icon09/02/2009
Location of debenture register
dot icon09/02/2009
Registered office changed on 09/02/2009 from picton lodge, high street bury huntingdon cambridgeshire PE26 2NQ
dot icon09/02/2009
Location of register of members
dot icon13/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon11/02/2008
Return made up to 08/02/08; full list of members
dot icon01/08/2007
New director appointed
dot icon01/08/2007
Director resigned
dot icon04/06/2007
Total exemption small company accounts made up to 2007-03-31
dot icon14/02/2007
Return made up to 08/02/07; full list of members
dot icon14/02/2007
New director appointed
dot icon14/02/2007
Director resigned
dot icon18/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon15/02/2006
Return made up to 08/02/06; full list of members
dot icon21/06/2005
Total exemption small company accounts made up to 2005-03-31
dot icon09/02/2005
Return made up to 08/02/05; full list of members
dot icon04/02/2005
Director resigned
dot icon04/02/2005
New director appointed
dot icon03/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon30/03/2004
New director appointed
dot icon06/03/2004
Return made up to 08/02/04; full list of members
dot icon22/08/2003
Director resigned
dot icon30/07/2003
Total exemption small company accounts made up to 2003-03-31
dot icon23/04/2003
New director appointed
dot icon23/04/2003
Ad 14/04/03--------- £ si 1@1=1 £ ic 5/6
dot icon31/03/2003
New director appointed
dot icon19/03/2003
Director resigned
dot icon19/03/2003
New director appointed
dot icon24/02/2003
New secretary appointed;new director appointed
dot icon24/02/2003
Secretary resigned;director resigned
dot icon20/02/2003
Return made up to 08/02/03; full list of members
dot icon31/05/2002
Total exemption small company accounts made up to 2002-03-31
dot icon31/05/2002
Total exemption small company accounts made up to 2001-03-31
dot icon14/02/2002
Return made up to 08/02/02; full list of members
dot icon09/03/2001
Return made up to 08/02/01; full list of members
dot icon20/12/2000
Registered office changed on 20/12/00 from: flat 6 1 bondgate ripon north yorkshire HG4 1QD
dot icon12/12/2000
Registered office changed on 12/12/00 from: 40A market place masham ripon north yorkshire HG4 4EF
dot icon04/09/2000
Ad 02/07/00--------- £ si 1@1=1 £ ic 4/5
dot icon17/07/2000
Ad 01/07/00--------- £ si 3@1=3 £ ic 1/4
dot icon17/07/2000
Registered office changed on 17/07/00 from: 100 barbirolli square manchester lancashire M2 3AB
dot icon17/07/2000
Accounting reference date extended from 28/02/01 to 31/03/01
dot icon17/07/2000
New director appointed
dot icon17/07/2000
New director appointed
dot icon17/07/2000
New director appointed
dot icon17/07/2000
New secretary appointed;new director appointed
dot icon17/07/2000
Secretary resigned
dot icon17/07/2000
Director resigned
dot icon27/04/2000
Certificate of change of name
dot icon08/02/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* 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
08/02/2027
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
0
2.39K
-
0.00
-
-
2022
0
4.64K
-
0.00
-
-
2023
0
402.00
-
0.00
-
-
2023
0
402.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

402.00 £Descended-91.33 % *

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
Kay, Amanda Jane
Director
12/02/2019 - 29/04/2022
7
Cartwright, Zoe
Director
23/01/2023 - Present
-
Ford, Connor Edward
Director
13/02/2019 - 11/04/2025
-
Hartley, Natasha
Director
01/05/2025 - Present
-
Harper, Elizabeth
Director
01/10/2022 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ECON HOUSE (SERVICES) LIMITED

ECON HOUSE (SERVICES) LIMITED is an(a) Active company incorporated on 08/02/2000 with the registered office located at Flat 2 1 Bondgate, Ripon HG4 1QD. There are currently 6 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ECON HOUSE (SERVICES) LIMITED?

toggle

ECON HOUSE (SERVICES) LIMITED is currently Active. It was registered on 08/02/2000 .

Where is ECON HOUSE (SERVICES) LIMITED located?

toggle

ECON HOUSE (SERVICES) LIMITED is registered at Flat 2 1 Bondgate, Ripon HG4 1QD.

What does ECON HOUSE (SERVICES) LIMITED do?

toggle

ECON HOUSE (SERVICES) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ECON HOUSE (SERVICES) LIMITED?

toggle

The latest filing was on 10/02/2026: Confirmation statement made on 2026-02-08 with updates.