LONDON ECOPARK LIMITED

Register to unlock more data on OkredoRegister

LONDON ECOPARK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04370610

Incorporation date

11/02/2002

Size

Dormant

Contacts

Registered address

Registered address

Ecopark, Advent Way, Edmonton, London N18 3AGCopy
copy info iconCopy
See on map
Latest events (Record since 11/02/2002)
dot icon29/10/2025
Confirmation statement made on 2025-10-29 with no updates
dot icon18/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon04/11/2024
Confirmation statement made on 2024-10-29 with no updates
dot icon13/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon12/02/2024
Confirmation statement made on 2024-02-10 with no updates
dot icon15/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon23/02/2023
Confirmation statement made on 2023-02-10 with no updates
dot icon14/09/2022
Appointment of Mr Justin Barnes Price as a director on 2022-01-27
dot icon13/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon10/02/2022
Confirmation statement made on 2022-02-10 with no updates
dot icon14/09/2021
Appointment of Dr Donald James Lloyd as a director on 2021-09-01
dot icon14/09/2021
Appointment of Mrs Kathy-Ann Pearce as a secretary on 2021-09-01
dot icon14/09/2021
Termination of appointment of Mary Bethan Czulowski as a director on 2021-09-01
dot icon14/09/2021
Termination of appointment of Mary Bethan Czulowski as a secretary on 2021-09-01
dot icon20/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon12/02/2021
Confirmation statement made on 2021-02-10 with no updates
dot icon07/01/2021
Appointment of Mr James Edward Kendall as a director on 2020-12-01
dot icon15/12/2020
Termination of appointment of Anthony Peter Sharpe as a director on 2020-11-30
dot icon01/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon10/02/2020
Confirmation statement made on 2020-02-10 with no updates
dot icon30/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon19/02/2019
Confirmation statement made on 2019-02-11 with no updates
dot icon17/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon22/02/2018
Confirmation statement made on 2018-02-11 with updates
dot icon25/09/2017
Change of details for Londonwaste Limited as a person with significant control on 2017-09-05
dot icon29/06/2017
Accounts for a dormant company made up to 2016-12-31
dot icon20/02/2017
Confirmation statement made on 2017-02-11 with updates
dot icon17/08/2016
Accounts for a dormant company made up to 2015-12-31
dot icon11/04/2016
Appointment of Mrs Mary Bethan Czulowski as a director on 2016-04-11
dot icon11/04/2016
Appointment of Mrs Mary Bethan Czulowski as a secretary on 2016-04-11
dot icon11/04/2016
Termination of appointment of Simon Walter Ainley as a secretary on 2016-04-11
dot icon03/03/2016
Annual return made up to 2016-02-11 with full list of shareholders
dot icon11/02/2016
Appointment of Mr. Simon Walter Ainley as a secretary on 2016-02-09
dot icon09/02/2016
Termination of appointment of Matthew Mcgeehan as a director on 2016-02-09
dot icon09/02/2016
Termination of appointment of Matthew Mcgeehan as a secretary on 2016-02-09
dot icon14/08/2015
Appointment of Anthony Peter Sharpe as a director on 2015-08-03
dot icon06/08/2015
Termination of appointment of David George Sargent as a director on 2015-07-31
dot icon18/06/2015
Accounts for a dormant company made up to 2014-12-31
dot icon02/03/2015
Annual return made up to 2015-02-11 with full list of shareholders
dot icon17/07/2014
Accounts for a dormant company made up to 2013-12-31
dot icon19/02/2014
Annual return made up to 2014-02-11 with full list of shareholders
dot icon09/07/2013
Accounts for a dormant company made up to 2012-12-31
dot icon25/02/2013
Annual return made up to 2013-02-11 with full list of shareholders
dot icon07/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon05/03/2012
Annual return made up to 2012-02-11 with full list of shareholders
dot icon11/08/2011
Accounts for a dormant company made up to 2010-12-31
dot icon28/02/2011
Annual return made up to 2011-02-11 with full list of shareholders
dot icon06/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon10/03/2010
Annual return made up to 2010-02-11 with full list of shareholders
dot icon10/03/2010
Director's details changed for Mr. Matthew Mcgeehan on 2010-02-11
dot icon10/03/2010
Director's details changed for Mr. David George Sargent on 2010-02-11
dot icon10/03/2010
Secretary's details changed for Mr. Matthew Mcgeehan on 2010-02-11
dot icon27/07/2009
Accounts for a dormant company made up to 2008-12-31
dot icon12/03/2009
Return made up to 11/02/09; full list of members
dot icon16/09/2008
Accounts for a dormant company made up to 2007-12-31
dot icon06/03/2008
Return made up to 11/02/08; full list of members
dot icon05/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon06/03/2007
Return made up to 11/02/07; full list of members
dot icon06/07/2006
Accounts for a dormant company made up to 2005-12-31
dot icon09/03/2006
Return made up to 11/02/06; full list of members
dot icon09/03/2006
Location of register of members
dot icon09/03/2006
Location of debenture register
dot icon09/03/2006
Registered office changed on 09/03/06 from: c/o edmonton solid waste incineration plant advent way edmonton london N18 3AG
dot icon27/10/2005
Full accounts made up to 2004-12-31
dot icon01/03/2005
Return made up to 11/02/05; full list of members
dot icon07/02/2005
Director resigned
dot icon07/12/2004
Secretary resigned;director resigned
dot icon07/12/2004
New secretary appointed;new director appointed
dot icon31/10/2004
Full accounts made up to 2003-12-31
dot icon05/03/2004
Return made up to 11/02/04; full list of members
dot icon09/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon03/06/2003
New secretary appointed;new director appointed
dot icon03/06/2003
Secretary resigned;director resigned
dot icon04/03/2003
Return made up to 11/02/03; full list of members
dot icon30/10/2002
New director appointed
dot icon30/04/2002
Accounting reference date shortened from 28/02/03 to 31/12/02
dot icon09/03/2002
Registered office changed on 09/03/02 from: 12 york place leeds west yorkshire LS1 2DS
dot icon27/02/2002
Director resigned
dot icon27/02/2002
Secretary resigned
dot icon27/02/2002
New director appointed
dot icon27/02/2002
New secretary appointed;new director appointed
dot icon11/02/2002
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
31/12/2024
dot iconNext confirmation date
29/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
1.00
-
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
Price, Justin Barnes
Director
27/01/2022 - Present
11
Kendall, James Edward
Director
01/12/2020 - Present
8
Lloyd, Donald James, Dr
Director
01/09/2021 - Present
5

Persons with Significant Control

0

No PSC data available.

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 LONDON ECOPARK LIMITED

LONDON ECOPARK LIMITED is an(a) Active company incorporated on 11/02/2002 with the registered office located at Ecopark, Advent Way, Edmonton, London N18 3AG. There are currently 3 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 LONDON ECOPARK LIMITED?

toggle

LONDON ECOPARK LIMITED is currently Active. It was registered on 11/02/2002 .

Where is LONDON ECOPARK LIMITED located?

toggle

LONDON ECOPARK LIMITED is registered at Ecopark, Advent Way, Edmonton, London N18 3AG.

What does LONDON ECOPARK LIMITED do?

toggle

LONDON ECOPARK LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for LONDON ECOPARK LIMITED?

toggle

The latest filing was on 29/10/2025: Confirmation statement made on 2025-10-29 with no updates.