ECOSSE ESTATES LIMITED

Register to unlock more data on OkredoRegister

ECOSSE ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08994078

Incorporation date

14/04/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Bollinway, Hale, Altrincham, Cheshire WA15 0NZCopy
copy info iconCopy
See on map
Latest events (Record since 14/04/2014)
dot icon01/05/2026
Notification of Soldan Estates Limited as a person with significant control on 2025-11-24
dot icon01/05/2026
Cessation of Brian Howard Caplan as a person with significant control on 2025-11-24
dot icon01/05/2026
Cessation of Richard Adam Caplan as a person with significant control on 2025-11-24
dot icon01/05/2026
Notification of Oscy Estates Limited as a person with significant control on 2025-11-24
dot icon01/05/2026
Confirmation statement made on 2026-04-14 with updates
dot icon17/04/2026
Total exemption full accounts made up to 2025-06-30
dot icon26/09/2025
Satisfaction of charge 089940780079 in full
dot icon12/09/2025
Satisfaction of charge 089940780080 in full
dot icon12/09/2025
Satisfaction of charge 089940780082 in full
dot icon12/09/2025
Satisfaction of charge 089940780081 in full
dot icon12/09/2025
Registration of charge 089940780083, created on 2025-09-11
dot icon12/09/2025
Registration of charge 089940780084, created on 2025-09-11
dot icon12/09/2025
Registration of charge 089940780085, created on 2025-09-11
dot icon12/09/2025
Registration of charge 089940780086, created on 2025-09-11
dot icon16/07/2025
Satisfaction of charge 089940780077 in full
dot icon16/07/2025
Satisfaction of charge 089940780076 in full
dot icon16/07/2025
Satisfaction of charge 089940780078 in full
dot icon16/06/2025
Total exemption full accounts made up to 2024-06-30
dot icon25/04/2025
Confirmation statement made on 2025-04-14 with no updates
dot icon02/10/2024
Part of the property or undertaking has been released and no longer forms part of charge 089940780072
dot icon03/08/2024
Correction of a Director's date of birth incorrectly stated on incorporation / brian howard caplan
dot icon21/06/2024
Second filing for the notification of Brian Howard Caplan as a person with significant control
dot icon03/05/2024
Confirmation statement made on 2024-04-14 with updates
dot icon29/04/2024
Memorandum and Articles of Association
dot icon29/04/2024
Resolutions
dot icon29/04/2024
Memorandum and Articles of Association
dot icon29/04/2024
Change of share class name or designation
dot icon26/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon08/12/2023
Registration of charge 089940780080, created on 2023-12-06
dot icon08/12/2023
Registration of charge 089940780081, created on 2023-12-06
dot icon08/12/2023
Registration of charge 089940780082, created on 2023-12-06
dot icon05/12/2023
Registration of charge 089940780079, created on 2023-12-04
dot icon30/06/2023
Total exemption full accounts made up to 2022-06-30
dot icon14/04/2023
Confirmation statement made on 2023-04-14 with no updates
dot icon22/04/2022
Confirmation statement made on 2022-04-14 with no updates
dot icon01/04/2022
Total exemption full accounts made up to 2021-06-30
dot icon24/03/2022
Registration of charge 089940780078, created on 2022-03-23
dot icon24/03/2022
Registration of charge 089940780076, created on 2022-03-23
dot icon24/03/2022
Registration of charge 089940780077, created on 2022-03-23
dot icon03/11/2021
Registration of charge 089940780073, created on 2021-11-02
dot icon03/11/2021
Registration of charge 089940780074, created on 2021-11-02
dot icon03/11/2021
Registration of charge 089940780075, created on 2021-11-02
dot icon13/07/2021
Total exemption full accounts made up to 2020-06-30
dot icon05/05/2021
Confirmation statement made on 2021-04-14 with no updates
dot icon03/12/2020
Registered office address changed from Ground Floor 32 Park Cross Street Leeds LS1 2QH to 5 Bollinway Hale Altrincham Cheshire WA15 0NZ on 2020-12-03
dot icon30/06/2020
Total exemption full accounts made up to 2019-06-30
dot icon22/05/2020
Confirmation statement made on 2020-04-14 with no updates
dot icon20/04/2020
Registered office address changed from 1st Floor Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW to Ground Floor 32 Park Cross Street Leeds LS1 2QH on 2020-04-20
dot icon15/05/2019
Second filing of Confirmation Statement dated 14/04/2018
dot icon10/05/2019
Confirmation statement made on 2019-04-14 with updates
dot icon10/05/2019
Cessation of Alison Caplan as a person with significant control on 2018-02-01
dot icon10/05/2019
Cessation of Alexandra Tamara Caplan as a person with significant control on 2018-02-01
dot icon28/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon20/04/2018
Confirmation statement made on 2018-04-14 with no updates
dot icon20/04/2018
Director's details changed for Mr Richard Adam Caplan on 2018-04-13
dot icon19/04/2018
Registration of charge 089940780072, created on 2018-04-18
dot icon18/04/2018
Director's details changed for Mr Brian Howard Caplan on 2018-04-13
dot icon11/04/2018
Notification of Richard Adam Caplan as a person with significant control on 2016-04-06
dot icon11/04/2018
Notification of Brian Howard Caplan as a person with significant control on 2016-04-06
dot icon28/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon27/03/2018
Notification of Alexandra Tamara Caplan as a person with significant control on 2016-04-06
dot icon27/03/2018
Notification of Alison Caplan as a person with significant control on 2016-04-06
dot icon27/03/2018
Withdrawal of a person with significant control statement on 2018-03-27
dot icon02/02/2018
Satisfaction of charge 089940780051 in full
dot icon08/05/2017
Confirmation statement made on 2017-04-14 with updates
dot icon07/04/2017
Total exemption small company accounts made up to 2016-06-30
dot icon07/03/2017
Satisfaction of charge 089940780052 in full
dot icon07/12/2016
Satisfaction of charge 089940780044 in full
dot icon19/04/2016
Annual return made up to 2016-04-14 with full list of shareholders
dot icon06/04/2016
Compulsory strike-off action has been discontinued
dot icon05/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon23/03/2016
Registration of charge 089940780059, created on 2016-03-17
dot icon23/03/2016
Registration of charge 089940780071, created on 2016-03-17
dot icon23/03/2016
Registration of charge 089940780067, created on 2016-03-17
dot icon23/03/2016
Registration of charge 089940780066, created on 2016-03-17
dot icon23/03/2016
Registration of charge 089940780069, created on 2016-03-17
dot icon23/03/2016
Registration of charge 089940780070, created on 2016-03-17
dot icon23/03/2016
Registration of charge 089940780063, created on 2016-03-17
dot icon23/03/2016
Registration of charge 089940780060, created on 2016-03-17
dot icon23/03/2016
Registration of charge 089940780062, created on 2016-03-17
dot icon23/03/2016
Registration of charge 089940780064, created on 2016-03-17
dot icon23/03/2016
Registration of charge 089940780068, created on 2016-03-17
dot icon23/03/2016
Registration of charge 089940780061, created on 2016-03-17
dot icon23/03/2016
Registration of charge 089940780065, created on 2016-03-17
dot icon21/03/2016
Registration of charge 089940780057, created on 2016-03-17
dot icon21/03/2016
Registration of charge 089940780054, created on 2016-03-17
dot icon21/03/2016
Registration of charge 089940780056, created on 2016-03-17
dot icon21/03/2016
Registration of charge 089940780053, created on 2016-03-17
dot icon21/03/2016
Registration of charge 089940780055, created on 2016-03-17
dot icon21/03/2016
Registration of charge 089940780052, created on 2016-03-17
dot icon21/03/2016
Registration of charge 089940780058, created on 2016-03-17
dot icon15/03/2016
First Gazette notice for compulsory strike-off
dot icon24/11/2015
Registered office address changed from C/O Mcclure Naismith Llp Equitable House 47 King William Street London EC4R 9AF to 1st Floor Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW on 2015-11-24
dot icon11/05/2015
Annual return made up to 2015-04-14 with full list of shareholders
dot icon11/05/2015
Current accounting period extended from 2015-04-30 to 2015-06-30
dot icon18/02/2015
Satisfaction of charge 089940780002 in full
dot icon18/02/2015
Satisfaction of charge 089940780010 in full
dot icon18/02/2015
Satisfaction of charge 089940780009 in full
dot icon18/02/2015
Satisfaction of charge 089940780012 in full
dot icon18/02/2015
Satisfaction of charge 089940780011 in full
dot icon18/02/2015
Satisfaction of charge 089940780003 in full
dot icon18/02/2015
Satisfaction of charge 089940780004 in full
dot icon18/02/2015
Satisfaction of charge 089940780005 in full
dot icon18/02/2015
Satisfaction of charge 089940780013 in full
dot icon18/02/2015
Satisfaction of charge 089940780015 in full
dot icon18/02/2015
Satisfaction of charge 089940780019 in full
dot icon18/02/2015
Satisfaction of charge 089940780024 in full
dot icon18/02/2015
Satisfaction of charge 089940780021 in full
dot icon18/02/2015
Satisfaction of charge 089940780022 in full
dot icon18/02/2015
Satisfaction of charge 089940780006 in full
dot icon18/02/2015
Satisfaction of charge 089940780016 in full
dot icon18/02/2015
Satisfaction of charge 089940780007 in full
dot icon18/02/2015
Satisfaction of charge 089940780008 in full
dot icon18/02/2015
Satisfaction of charge 089940780017 in full
dot icon18/02/2015
Satisfaction of charge 089940780020 in full
dot icon18/02/2015
Satisfaction of charge 089940780023 in full
dot icon18/02/2015
Satisfaction of charge 089940780025 in full
dot icon18/02/2015
Satisfaction of charge 089940780014 in full
dot icon18/02/2015
Satisfaction of charge 089940780018 in full
dot icon27/01/2015
Registration of charge 089940780026, created on 2015-01-14
dot icon27/01/2015
Registration of charge 089940780030, created on 2015-01-14
dot icon27/01/2015
Registration of charge 089940780036, created on 2015-01-14
dot icon27/01/2015
Registration of charge 089940780039, created on 2015-01-14
dot icon27/01/2015
Registration of charge 089940780040, created on 2015-01-14
dot icon27/01/2015
Registration of charge 089940780041, created on 2015-01-14
dot icon27/01/2015
Registration of charge 089940780027, created on 2015-01-14
dot icon27/01/2015
Registration of charge 089940780031, created on 2015-01-14
dot icon27/01/2015
Registration of charge 089940780037, created on 2015-01-14
dot icon27/01/2015
Registration of charge 089940780032, created on 2015-01-14
dot icon27/01/2015
Registration of charge 089940780033, created on 2015-01-14
dot icon27/01/2015
Registration of charge 089940780028, created on 2015-01-14
dot icon27/01/2015
Registration of charge 089940780029, created on 2015-01-14
dot icon27/01/2015
Registration of charge 089940780034, created on 2015-01-14
dot icon27/01/2015
Registration of charge 089940780035, created on 2015-01-14
dot icon27/01/2015
Registration of charge 089940780038, created on 2015-01-14
dot icon27/01/2015
Registration of charge 089940780042, created on 2015-01-14
dot icon27/01/2015
Registration of charge 089940780043, created on 2015-01-14
dot icon27/01/2015
Registration of charge 089940780044, created on 2015-01-14
dot icon27/01/2015
Registration of charge 089940780045, created on 2015-01-14
dot icon27/01/2015
Registration of charge 089940780047, created on 2015-01-14
dot icon27/01/2015
Registration of charge 089940780046, created on 2015-01-14
dot icon27/01/2015
Registration of charge 089940780048, created on 2015-01-14
dot icon27/01/2015
Registration of charge 089940780050, created on 2015-01-14
dot icon27/01/2015
Registration of charge 089940780049, created on 2015-01-14
dot icon27/01/2015
Registration of charge 089940780051, created on 2015-01-14
dot icon20/01/2015
Registration of charge 089940780007, created on 2015-01-15
dot icon20/01/2015
Registration of charge 089940780019, created on 2015-01-15
dot icon20/01/2015
Registration of charge 089940780020, created on 2015-01-15
dot icon20/01/2015
Registration of charge 089940780010, created on 2015-01-15
dot icon20/01/2015
Registration of charge 089940780013, created on 2015-01-15
dot icon20/01/2015
Registration of charge 089940780015, created on 2015-01-15
dot icon20/01/2015
Registration of charge 089940780023, created on 2015-01-15
dot icon20/01/2015
Registration of charge 089940780024, created on 2015-01-15
dot icon20/01/2015
Registration of charge 089940780002, created on 2015-01-15
dot icon20/01/2015
Registration of charge 089940780004, created on 2015-01-15
dot icon20/01/2015
Registration of charge 089940780005, created on 2015-01-15
dot icon20/01/2015
Registration of charge 089940780006, created on 2015-01-15
dot icon20/01/2015
Registration of charge 089940780011, created on 2015-01-15
dot icon20/01/2015
Registration of charge 089940780003, created on 2015-01-15
dot icon20/01/2015
Registration of charge 089940780012, created on 2015-01-15
dot icon20/01/2015
Registration of charge 089940780014, created on 2015-01-15
dot icon20/01/2015
Registration of charge 089940780009, created on 2015-01-15
dot icon20/01/2015
Registration of charge 089940780016, created on 2015-01-15
dot icon20/01/2015
Registration of charge 089940780017, created on 2015-01-15
dot icon20/01/2015
Registration of charge 089940780008, created on 2015-01-15
dot icon20/01/2015
Registration of charge 089940780018, created on 2015-01-15
dot icon20/01/2015
Registration of charge 089940780022, created on 2015-01-15
dot icon20/01/2015
Registration of charge 089940780021, created on 2015-01-15
dot icon20/01/2015
Registration of charge 089940780025, created on 2015-01-15
dot icon15/01/2015
Registration of charge 089940780001, created on 2015-01-09
dot icon25/09/2014
Registered office address changed from 12 Ringley Park Whitefield Manchester M45 7NT United Kingdom to C/O Mcclure Naismith Llp Equitable House 47 King William Street London EC4R 9AF on 2014-09-25
dot icon25/09/2014
Director's details changed for Mr Richard Adam Caplan on 2014-09-24
dot icon25/09/2014
Director's details changed for Brian Howard Caplan on 2014-09-24
dot icon14/04/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£216,832.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
14/04/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
6.07M
-
0.00
216.83K
-
2022
2
6.07M
-
0.00
216.83K
-

Employees

2022

Employees

2 Ascended- *

Net Assets(GBP)

6.07M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

216.83K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Richard Adam Caplan
Director
14/04/2014 - Present
56
Caplan, Brian Howard
Director
14/04/2014 - Present
5

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ECOSSE ESTATES LIMITED

ECOSSE ESTATES LIMITED is an(a) Active company incorporated on 14/04/2014 with the registered office located at 5 Bollinway, Hale, Altrincham, Cheshire WA15 0NZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ECOSSE ESTATES LIMITED?

toggle

ECOSSE ESTATES LIMITED is currently Active. It was registered on 14/04/2014 .

Where is ECOSSE ESTATES LIMITED located?

toggle

ECOSSE ESTATES LIMITED is registered at 5 Bollinway, Hale, Altrincham, Cheshire WA15 0NZ.

What does ECOSSE ESTATES LIMITED do?

toggle

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

How many employees does ECOSSE ESTATES LIMITED have?

toggle

ECOSSE ESTATES LIMITED had 2 employees in 2022.

What is the latest filing for ECOSSE ESTATES LIMITED?

toggle

The latest filing was on 01/05/2026: Notification of Soldan Estates Limited as a person with significant control on 2025-11-24.