About

Registered Number: 02719440
Date of Incorporation: 01/06/1992 (31 years and 10 months ago)
Company Status: Active
Registered Address: Orange Property Services, 41 Windmill Street, Gravesend, Kent, DA12 1BA

 

Based in Gravesend, Kent, Echo Court (Gravesend) Ltd was established in 1992, it's status is listed as "Active". We don't know the number of employees at Echo Court (Gravesend) Ltd. There are 13 directors listed as Leaney, Nicola Ann, Lane, Graham, Wellard, Jason, Williams, Natalie, Brown, Peter John, Exeter, Alexandra Jane, Ireland, Malcolm George, Money, Rodney Lewis, Short, John Kenneth, Stewart, Sheila Mary, Stewart, Thomas Arthur, Thomas, Marsha, White, Renee Lilian for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LANE, Graham 12 June 2019 - 1
WELLARD, Jason 09 February 2009 - 1
WILLIAMS, Natalie 04 February 2016 - 1
BROWN, Peter John 02 June 1992 23 September 1997 1
EXETER, Alexandra Jane 18 October 2016 12 June 2019 1
IRELAND, Malcolm George 02 June 1992 23 September 1997 1
MONEY, Rodney Lewis 25 May 1999 09 February 2009 1
SHORT, John Kenneth 25 May 1999 31 January 2005 1
STEWART, Sheila Mary 28 January 2004 09 May 2011 1
STEWART, Thomas Arthur 23 September 1997 29 January 2004 1
THOMAS, Marsha 09 May 2011 04 February 2016 1
WHITE, Renee Lilian 10 October 2000 09 May 2011 1
Secretary Name Appointed Resigned Total Appointments
LEANEY, Nicola Ann 01 July 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 07 July 2020
CS01 - N/A 03 June 2020
AA - Annual Accounts 27 September 2019
AP01 - Appointment of director 17 June 2019
CS01 - N/A 14 June 2019
TM01 - Termination of appointment of director 14 June 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 21 June 2018
AA - Annual Accounts 29 August 2017
CS01 - N/A 21 August 2017
PSC01 - N/A 21 August 2017
PSC01 - N/A 27 July 2017
AP01 - Appointment of director 18 October 2016
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 08 August 2016
AP01 - Appointment of director 06 April 2016
TM01 - Termination of appointment of director 18 February 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 24 June 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 08 July 2014
CH03 - Change of particulars for secretary 08 July 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 15 August 2013
AR01 - Annual Return 04 September 2012
AA - Annual Accounts 03 September 2012
AA - Annual Accounts 06 September 2011
AR01 - Annual Return 16 June 2011
CH01 - Change of particulars for director 16 June 2011
TM01 - Termination of appointment of director 12 May 2011
TM01 - Termination of appointment of director 12 May 2011
AP01 - Appointment of director 12 May 2011
AR01 - Annual Return 02 October 2010
AA - Annual Accounts 14 September 2010
AA - Annual Accounts 20 October 2009
363a - Annual Return 18 September 2009
288a - Notice of appointment of directors or secretaries 18 September 2009
288b - Notice of resignation of directors or secretaries 14 September 2009
363a - Annual Return 27 November 2008
288c - Notice of change of directors or secretaries or in their particulars 27 November 2008
AA - Annual Accounts 23 October 2008
AA - Annual Accounts 01 November 2007
363s - Annual Return 24 July 2007
AA - Annual Accounts 06 January 2007
363s - Annual Return 13 July 2006
AA - Annual Accounts 04 November 2005
363s - Annual Return 01 August 2005
288b - Notice of resignation of directors or secretaries 17 February 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 05 July 2004
288a - Notice of appointment of directors or secretaries 25 March 2004
288b - Notice of resignation of directors or secretaries 25 March 2004
AA - Annual Accounts 17 November 2003
363s - Annual Return 06 June 2003
AA - Annual Accounts 11 October 2002
288b - Notice of resignation of directors or secretaries 16 August 2002
287 - Change in situation or address of Registered Office 16 August 2002
288a - Notice of appointment of directors or secretaries 10 July 2002
363a - Annual Return 17 June 2002
AA - Annual Accounts 03 November 2001
363a - Annual Return 12 June 2001
288a - Notice of appointment of directors or secretaries 13 March 2001
287 - Change in situation or address of Registered Office 12 December 2000
AA - Annual Accounts 13 September 2000
363a - Annual Return 07 July 2000
363s - Annual Return 13 July 1999
288a - Notice of appointment of directors or secretaries 13 July 1999
288a - Notice of appointment of directors or secretaries 13 July 1999
287 - Change in situation or address of Registered Office 13 July 1999
288a - Notice of appointment of directors or secretaries 13 July 1999
AA - Annual Accounts 04 June 1999
AA - Annual Accounts 02 November 1998
363s - Annual Return 16 September 1998
287 - Change in situation or address of Registered Office 15 April 1998
288b - Notice of resignation of directors or secretaries 16 January 1998
288b - Notice of resignation of directors or secretaries 16 December 1997
288a - Notice of appointment of directors or secretaries 18 November 1997
288a - Notice of appointment of directors or secretaries 18 November 1997
363s - Annual Return 20 June 1997
AA - Annual Accounts 20 May 1997
AA - Annual Accounts 16 September 1996
363s - Annual Return 02 July 1996
363s - Annual Return 31 May 1995
AA - Annual Accounts 19 April 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 11 April 1995
363s - Annual Return 28 February 1995
287 - Change in situation or address of Registered Office 03 September 1994
AA - Annual Accounts 23 August 1994
363s - Annual Return 13 July 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 July 1993
288 - N/A 19 June 1992
288 - N/A 19 June 1992
288 - N/A 16 June 1992
288 - N/A 16 June 1992
NEWINC - New incorporation documents 01 June 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.