Company NameEcho Court (Gravesend) Limited
Company StatusActive
Company Number02719440
CategoryPrivate Limited Company
Incorporation Date1 June 1992(31 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMiss Nicola Ann Leaney
NationalityBritish
StatusCurrent
Appointed01 July 2002(10 years, 1 month after company formation)
Appointment Duration21 years, 9 months
RoleEstate Agent Letting Manager P
Country of ResidenceEngland
Correspondence Address12 Utah Rise
Wainscott
Rochester
Kent
ME3 8FG
Director NameMr Jason Wellard
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2009(16 years, 8 months after company formation)
Appointment Duration15 years, 2 months
RoleConstruction Manager
Country of ResidenceEngland
Correspondence Address28 Orchard Avenue
Gravesend
Kent
DA11 7NX
Director NameNatalie Williams
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2016(23 years, 8 months after company formation)
Appointment Duration8 years, 2 months
RoleBanking
Country of ResidenceUk Kent
Correspondence Address41 Windmill Street
Gravesend
Kent
DA12 1BA
Director NameMr Graham Lane
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2019(27 years after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrange Property Services
41 Windmill Street
Gravesend
Kent
DA12 1BA
Director NameAngela Jean McCollum
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(same day as company formation)
RoleCompany Director
Correspondence Address52 New Town
Uckfield
East Sussex
TN22 5DE
Secretary NameMargaret Mary Watkins
NationalityBritish
StatusResigned
Appointed01 June 1992(same day as company formation)
RoleCompany Director
Correspondence Address52 New Town
Uckfield
East Sussex
TN22 5DE
Director NameMr Peter John Brown
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1992(1 day after company formation)
Appointment Duration5 years, 3 months (resigned 23 September 1997)
RoleBuilding Company Director
Correspondence Address3 Wytherling Close
Bearsted
Maidstone
Kent
ME14 4QB
Director NameMr Malcolm George Ireland
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1992(1 day after company formation)
Appointment Duration5 years, 3 months (resigned 23 September 1997)
RoleBuilding Co Director
Country of ResidenceEngland
Correspondence AddressNoahs Ark Cottage
East Sutton Road
Headcorn
Kent
TN27 9PS
Secretary NameMr Malcolm George Ireland
NationalityBritish
StatusResigned
Appointed02 June 1992(1 day after company formation)
Appointment Duration5 years, 3 months (resigned 23 September 1997)
RoleBuilding Co Director
Country of ResidenceEngland
Correspondence AddressNoahs Ark Cottage
East Sutton Road
Headcorn
Kent
TN27 9PS
Director NameMartin Kenneth Steven Clarke
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1997(5 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 June 1999)
RoleSole Trader
Correspondence Address8 Echo Court
Gravesend
Kent
DA12 5LB
Director NameThomas Arthur Stewart
Date of BirthJanuary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1997(5 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 29 January 2004)
RoleCompany Director
Correspondence Address3 Echo Court
Sun Lane
Gravesend
Kent
DA12 5LB
Secretary NameMartin Kenneth Steven Clarke
NationalityBritish
StatusResigned
Appointed23 September 1997(5 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 June 1999)
RoleSole Trader
Correspondence Address8 Echo Court
Gravesend
Kent
DA12 5LB
Director NameRodney Lewis Money
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1999(6 years, 11 months after company formation)
Appointment Duration9 years, 8 months (resigned 09 February 2009)
RoleEngineer
Correspondence Address2 Farrell Court
The Laurels High Road Wilmington
Dartford
Kent
DA2 7DT
Director NameJohn Kenneth Short
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1999(6 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 January 2005)
RoleRetired
Correspondence Address4 Echo Court
Sun Lane
Gravesend
Kent
DA12 5LB
Secretary NameMr Derek Jonathan Lee
NationalityBritish
StatusResigned
Appointed10 June 1999(7 years after company formation)
Appointment Duration3 years (resigned 30 June 2002)
RoleCompany Director
Correspondence Address27 Sefton Road
Croydon
Surrey
CR0 7HS
Director NameRenee Lilian White
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2000(8 years, 4 months after company formation)
Appointment Duration10 years, 7 months (resigned 09 May 2011)
RoleCompany Director
Correspondence Address1 Echo Court
Sun Lane
Gravesend
Kent
DA12 5LB
Director NameSheila Mary Stewart
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2004(11 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 09 May 2011)
RoleCompany Director
Correspondence Address3 Echo Court
Sun Lane
Gravesend
Kent
DA12 5LB
Director NameMarsha Thomas
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2011(18 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 04 February 2016)
RolePolice Officer
Country of ResidenceUnited Kingdom
Correspondence Address7 Echo Court Sun Lane
Gravesend
Kent
DA12 5LB
Director NameMiss Alexandra Jane Exeter
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2016(24 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 12 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrange Property Services
41 Windmill Street
Gravesend
Kent
DA12 1BA

Location

Registered AddressOrange Property Services
41 Windmill Street
Gravesend
Kent
DA12 1BA
RegionSouth East
ConstituencyGravesham
CountyKent
WardCentral
Built Up AreaGreater London

Shareholders

1 at £1Greer
6.25%
Ordinary
1 at £1Miss Marsha Thomas
6.25%
Ordinary
1 at £1Mr J.k. Short & Mrs J.k. Short
6.25%
Ordinary
1 at £1Mr M.k.s. Clarke
6.25%
Ordinary
1 at £1Mr S. George
6.25%
Ordinary
1 at £1Mr S. Giles
6.25%
Ordinary
1 at £1Mr Saunders
6.25%
Ordinary
1 at £1Mrs Exeter
6.25%
Ordinary
1 at £1Mrs Melon
6.25%
Ordinary
1 at £1Mrs Renee Lilian White
6.25%
Ordinary
1 at £1Mrs S. Stewart
6.25%
Ordinary
1 at £1Ms D. Forest
6.25%
Ordinary
1 at £1T. Ranford
6.25%
Ordinary
3 at £1Mr J. Wellard
18.75%
Ordinary

Financials

Year2014
Net Worth£15,590
Cash£16,888
Current Liabilities£1,298

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 June 2023 (10 months, 1 week ago)
Next Return Due29 June 2024 (2 months, 1 week from now)

Filing History

6 April 2024Total exemption full accounts made up to 31 December 2023 (5 pages)
7 August 2023Total exemption full accounts made up to 31 December 2022 (5 pages)
20 June 2023Confirmation statement made on 15 June 2023 with no updates (3 pages)
20 June 2023Change of details for Miss Nicola Ann Leaney as a person with significant control on 16 June 2019 (2 pages)
20 June 2023Secretary's details changed for Miss Nicola Ann Leaney on 16 June 2019 (1 page)
26 August 2022Total exemption full accounts made up to 31 December 2021 (5 pages)
8 August 2022Confirmation statement made on 15 June 2022 with no updates (3 pages)
12 June 2022Confirmation statement made on 15 June 2021 with no updates (3 pages)
15 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
22 February 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
7 July 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
3 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
17 June 2019Appointment of Mr Graham Lane as a director on 12 June 2019 (2 pages)
14 June 2019Termination of appointment of Alexandra Jane Exeter as a director on 12 June 2019 (1 page)
14 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (4 pages)
21 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
29 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
21 August 2017Notification of Nicola Ann Leaney as a person with significant control on 6 April 2016 (2 pages)
21 August 2017Notification of Nicola Ann Leaney as a person with significant control on 6 April 2016 (2 pages)
21 August 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
21 August 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
27 July 2017Notification of Jason Wellard as a person with significant control on 6 April 2016 (2 pages)
27 July 2017Notification of Jason Wellard as a person with significant control on 6 April 2016 (2 pages)
18 October 2016Appointment of Miss Alexandra Jane Exeter as a director on 18 October 2016 (2 pages)
18 October 2016Appointment of Miss Alexandra Jane Exeter as a director on 18 October 2016 (2 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
8 August 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 16
(7 pages)
8 August 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 16
(7 pages)
6 April 2016Appointment of Natalie Williams as a director on 4 February 2016 (3 pages)
6 April 2016Appointment of Natalie Williams as a director on 4 February 2016 (3 pages)
18 February 2016Termination of appointment of Marsha Thomas as a director on 4 February 2016 (2 pages)
18 February 2016Termination of appointment of Marsha Thomas as a director on 4 February 2016 (2 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
24 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 16
(6 pages)
24 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 16
(6 pages)
24 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 16
(6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
8 July 2014Secretary's details changed for Miss Nicola Ann Leaney on 16 June 2014 (1 page)
8 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 16
(6 pages)
8 July 2014Secretary's details changed for Miss Nicola Ann Leaney on 16 June 2014 (1 page)
8 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 16
(6 pages)
8 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 16
(6 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
15 August 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
15 August 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
15 August 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
4 September 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
4 September 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
4 September 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
3 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
6 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
6 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
16 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
16 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
16 June 2011Director's details changed for Jason Wellard on 1 January 2011 (2 pages)
16 June 2011Director's details changed for Jason Wellard on 1 January 2011 (2 pages)
16 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
16 June 2011Director's details changed for Jason Wellard on 1 January 2011 (2 pages)
12 May 2011Termination of appointment of Renee White as a director (2 pages)
12 May 2011Termination of appointment of Sheila Stewart as a director (2 pages)
12 May 2011Appointment of Marsha Thomas as a director (3 pages)
12 May 2011Termination of appointment of Sheila Stewart as a director (2 pages)
12 May 2011Termination of appointment of Renee White as a director (2 pages)
12 May 2011Appointment of Marsha Thomas as a director (3 pages)
2 October 2010Annual return made up to 17 August 2010 (15 pages)
2 October 2010Annual return made up to 17 August 2010 (15 pages)
14 September 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
14 September 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
20 October 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
20 October 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
18 September 2009Return made up to 01/06/09; full list of members (9 pages)
18 September 2009Director appointed jason wellard (2 pages)
18 September 2009Return made up to 01/06/09; full list of members (9 pages)
18 September 2009Director appointed jason wellard (2 pages)
14 September 2009Appointment terminated director rodney money (1 page)
14 September 2009Appointment terminated director rodney money (1 page)
27 November 2008Return made up to 01/06/08; full list of members (10 pages)
27 November 2008Secretary's change of particulars / nicola leaney / 01/05/2008 (1 page)
27 November 2008Return made up to 01/06/08; full list of members (10 pages)
27 November 2008Secretary's change of particulars / nicola leaney / 01/05/2008 (1 page)
23 October 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
23 October 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
1 November 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
1 November 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
24 July 2007Return made up to 01/06/07; change of members (7 pages)
24 July 2007Return made up to 01/06/07; change of members (7 pages)
6 January 2007Total exemption full accounts made up to 31 December 2005 (5 pages)
6 January 2007Total exemption full accounts made up to 31 December 2005 (5 pages)
13 July 2006Return made up to 01/06/06; full list of members (12 pages)
13 July 2006Return made up to 01/06/06; full list of members (12 pages)
4 November 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
4 November 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
1 August 2005Return made up to 01/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
1 August 2005Return made up to 01/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
17 February 2005Director resigned (1 page)
17 February 2005Director resigned (1 page)
2 November 2004Full accounts made up to 31 December 2003 (5 pages)
2 November 2004Full accounts made up to 31 December 2003 (5 pages)
5 July 2004Return made up to 01/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(14 pages)
5 July 2004Return made up to 01/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(14 pages)
25 March 2004New director appointed (2 pages)
25 March 2004Director resigned (1 page)
25 March 2004Director resigned (1 page)
25 March 2004New director appointed (2 pages)
17 November 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
17 November 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
6 June 2003Return made up to 01/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(14 pages)
6 June 2003Return made up to 01/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(14 pages)
11 October 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
11 October 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
16 August 2002Registered office changed on 16/08/02 from: c/o property m`tnce & mgt srvs 1ST floor sidda house 350 lower addiscombe road croydon CR9 7AX (1 page)
16 August 2002Secretary resigned (1 page)
16 August 2002Registered office changed on 16/08/02 from: c/o property m`tnce & mgt srvs 1ST floor sidda house 350 lower addiscombe road croydon CR9 7AX (1 page)
16 August 2002Secretary resigned (1 page)
10 July 2002New secretary appointed (2 pages)
10 July 2002New secretary appointed (2 pages)
17 June 2002Return made up to 01/06/02; no change of members (6 pages)
17 June 2002Return made up to 01/06/02; no change of members (6 pages)
3 November 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
3 November 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
12 June 2001Return made up to 01/06/01; full list of members (7 pages)
12 June 2001Return made up to 01/06/01; full list of members (7 pages)
13 March 2001New director appointed (2 pages)
13 March 2001New director appointed (2 pages)
12 December 2000Registered office changed on 12/12/00 from: 27 sefton road croydon surrey CR0 7HS (1 page)
12 December 2000Registered office changed on 12/12/00 from: 27 sefton road croydon surrey CR0 7HS (1 page)
13 September 2000Full accounts made up to 31 December 1999 (9 pages)
13 September 2000Full accounts made up to 31 December 1999 (9 pages)
7 July 2000Return made up to 01/06/00; full list of members (7 pages)
7 July 2000Return made up to 01/06/00; full list of members (7 pages)
13 July 1999New director appointed (2 pages)
13 July 1999New director appointed (2 pages)
13 July 1999Registered office changed on 13/07/99 from: the pepper hill depot station road southfleet gravesend kent DA13 9PA (1 page)
13 July 1999New director appointed (2 pages)
13 July 1999Registered office changed on 13/07/99 from: the pepper hill depot station road southfleet gravesend kent DA13 9PA (1 page)
13 July 1999New secretary appointed (2 pages)
13 July 1999New director appointed (2 pages)
13 July 1999New secretary appointed (2 pages)
13 July 1999Return made up to 01/06/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
13 July 1999Return made up to 01/06/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
4 June 1999Full accounts made up to 31 December 1998 (9 pages)
4 June 1999Full accounts made up to 31 December 1998 (9 pages)
2 November 1998Full accounts made up to 31 December 1997 (9 pages)
2 November 1998Full accounts made up to 31 December 1997 (9 pages)
16 September 1998Return made up to 01/06/98; full list of members (6 pages)
16 September 1998Return made up to 01/06/98; full list of members (6 pages)
15 April 1998Registered office changed on 15/04/98 from: w h simmonds & son the square wrotham sevenoaks TN15 7AH (1 page)
15 April 1998Registered office changed on 15/04/98 from: w h simmonds & son the square wrotham sevenoaks TN15 7AH (1 page)
16 January 1998Secretary resigned;director resigned (1 page)
16 January 1998Secretary resigned;director resigned (1 page)
16 December 1997Director resigned (1 page)
16 December 1997Director resigned (1 page)
18 November 1997New director appointed (2 pages)
18 November 1997New secretary appointed;new director appointed (2 pages)
18 November 1997New director appointed (2 pages)
18 November 1997New secretary appointed;new director appointed (2 pages)
20 June 1997Return made up to 01/06/97; change of members (6 pages)
20 June 1997Return made up to 01/06/97; change of members (6 pages)
20 May 1997Full accounts made up to 31 December 1996 (13 pages)
20 May 1997Full accounts made up to 31 December 1996 (13 pages)
16 September 1996Full accounts made up to 31 December 1995 (12 pages)
16 September 1996Full accounts made up to 31 December 1995 (12 pages)
2 July 1996Return made up to 01/06/96; full list of members (6 pages)
2 July 1996Return made up to 01/06/96; full list of members (6 pages)
31 May 1995Return made up to 01/06/95; change of members (6 pages)
31 May 1995Return made up to 01/06/95; change of members (6 pages)
19 April 1995Accounts for a small company made up to 30 June 1994 (12 pages)
19 April 1995Accounts for a small company made up to 30 June 1994 (12 pages)
11 April 1995Accounting reference date extended from 30/06 to 31/12 (1 page)
11 April 1995Accounting reference date extended from 30/06 to 31/12 (1 page)
1 June 1992Incorporation (11 pages)
1 June 1992Incorporation (11 pages)