About

Registered Number: 05847651
Date of Incorporation: 15/06/2006 (17 years and 10 months ago)
Company Status: Active
Registered Address: The Old School House, 75a Jacobs Wells Road, Clifton, Bristol, Avon, BS8 1DJ

 

Based in Clifton, Bristol, Eco Properties Ltd was established in 2006, it's status at Companies House is "Active". The companies directors are listed as Gorman, John Darren, Gorman, Kam, Gorman, Anna Elizabeth, Robbins, Jo in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GORMAN, John Darren 15 June 2006 - 1
GORMAN, Kam 01 October 2018 - 1
GORMAN, Anna Elizabeth 15 June 2006 18 October 2011 1
ROBBINS, Jo 15 June 2006 30 September 2011 1

Filing History

Document Type Date
CS01 - N/A 30 June 2020
AA - Annual Accounts 13 March 2020
CS01 - N/A 28 June 2019
MR01 - N/A 09 April 2019
AA - Annual Accounts 28 February 2019
AP01 - Appointment of director 04 October 2018
CS01 - N/A 28 June 2018
AA - Annual Accounts 13 March 2018
CS01 - N/A 28 June 2017
PSC01 - N/A 28 June 2017
PSC01 - N/A 28 June 2017
EH02 - N/A 21 June 2017
EH03 - N/A 21 June 2017
EH01 - N/A 21 June 2017
AA - Annual Accounts 09 March 2017
MR04 - N/A 15 December 2016
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 15 February 2016
AR01 - Annual Return 09 July 2015
MR04 - N/A 16 February 2015
AA - Annual Accounts 19 January 2015
AR01 - Annual Return 07 July 2014
AA - Annual Accounts 12 March 2014
AR01 - Annual Return 12 July 2013
AAMD - Amended Accounts 14 June 2013
AA - Annual Accounts 14 March 2013
AR01 - Annual Return 17 July 2012
AAMD - Amended Accounts 17 April 2012
AA - Annual Accounts 30 March 2012
TM01 - Termination of appointment of director 15 December 2011
CH01 - Change of particulars for director 13 December 2011
TM01 - Termination of appointment of director 07 November 2011
TM01 - Termination of appointment of director 25 October 2011
TM02 - Termination of appointment of secretary 25 October 2011
AR01 - Annual Return 14 July 2011
AA - Annual Accounts 01 April 2011
AR01 - Annual Return 16 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 July 2010
CH01 - Change of particulars for director 16 July 2010
CH01 - Change of particulars for director 16 July 2010
CH03 - Change of particulars for secretary 16 July 2010
AA - Annual Accounts 06 April 2010
AAMD - Amended Accounts 01 October 2009
363a - Annual Return 09 September 2009
AA - Annual Accounts 14 July 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 17 July 2008
288c - Notice of change of directors or secretaries or in their particulars 17 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 June 2008
363a - Annual Return 30 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 June 2007
395 - Particulars of a mortgage or charge 18 May 2007
395 - Particulars of a mortgage or charge 18 May 2007
395 - Particulars of a mortgage or charge 06 December 2006
395 - Particulars of a mortgage or charge 08 November 2006
395 - Particulars of a mortgage or charge 08 November 2006
395 - Particulars of a mortgage or charge 08 November 2006
395 - Particulars of a mortgage or charge 19 September 2006
NEWINC - New incorporation documents 15 June 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 April 2019 Outstanding

N/A

Legal mortgage 27 April 2007 Outstanding

N/A

Debenture 27 April 2007 Outstanding

N/A

Legal charge 01 December 2006 Fully Satisfied

N/A

Debenture 06 November 2006 Fully Satisfied

N/A

Legal charge 06 November 2006 Fully Satisfied

N/A

Legal charge 06 November 2006 Fully Satisfied

N/A

Guarantee & debenture 08 September 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.