Company NameEcology Consultancy Limited
DirectorRichard Mark Langley Southwood
Company StatusActive
Company Number03861110
CategoryPrivate Limited Company
Incorporation Date18 October 1999(24 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Directors

Secretary NameJane Kendall
StatusCurrent
Appointed28 March 2011(11 years, 5 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Correspondence Address3rd Floor, The Clove Building 4 Maguire Street
London
SE1 2NQ
Director NameMr Richard Mark Langley Southwood
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2013(14 years, 1 month after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor, The Clove Building 4 Maguire Street
London
SE1 2NQ
Director NameJohn Newton
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1999(same day as company formation)
RoleEcologist
Country of ResidenceEngland
Correspondence AddressFlat 8 Hermes House
59a Josephine Avenue
London
SW2 2JG
Secretary NameMargaret Lingham-French
NationalityBritish
StatusResigned
Appointed18 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address26 Romilly Road
London
N4 2QX
Director NameBarry Nicholson
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2005(5 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 12 September 2010)
RoleEcologist
Country of ResidenceEngland
Correspondence AddressFelindre
Mill Road
Little Melton
Norfolk
NR9 3NX
Director NameMr Philip Leslie Wyndham Green
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2013(14 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 31 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestleigh Sugar Lane
Horsted Keynes
Haywards Heath
East Sussex
RH17 7ED
Director NameMr Paul Huw Greenwood
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(16 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 September 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address38-42 Perrymount Road
Haywards Heath
West Sussex
RH16 3DN
Director NameMr Tom McArthur
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2018(18 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 March 2020)
RoleEcologist
Country of ResidenceEngland
Correspondence AddressTempus Wharf 33a Bermondsey Wall West
London
SE16 4TQ
Director NameMr Giles Coe
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2018(18 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2021)
RoleEcologist
Country of ResidenceEngland
Correspondence AddressTempus Wharf Bermondsey Wall West
London
SE16 4TQ
Director NameMr Jonathan Charles Riley
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2018(18 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2021)
RoleEcologist
Country of ResidenceUnited Kingdom
Correspondence AddressTempus Wharf 33a Bermondsey Wall West
London
SE16 4TQ
Director NameDr Stephanie Elizabeth Murphy
Date of BirthNovember 1977 (Born 46 years ago)
NationalityIrish
StatusResigned
Appointed05 October 2018(18 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 2021)
RoleEcologist
Country of ResidenceEngland
Correspondence Address21 Perrymount Road
Haywards Heath
RH16 3TP
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed18 October 1999(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed18 October 1999(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Contact

Websiteecologyconsultancy.co.uk
Email address[email protected]
Telephone020 73781914
Telephone regionLondon

Location

Registered Address3rd Floor, The Clove Building
4 Maguire Street
London
SE1 2NQ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

90 at £1Temple Group Management LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£446,069
Cash£60,694
Current Liabilities£348,043

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return18 October 2023 (6 months, 1 week ago)
Next Return Due1 November 2024 (6 months, 1 week from now)

Charges

24 September 2021Delivered on: 27 September 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
1 April 2021Delivered on: 13 April 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
3 August 2020Delivered on: 3 August 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
9 March 2016Delivered on: 17 March 2016
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding

Filing History

25 November 2022Accounts for a small company made up to 31 March 2022 (23 pages)
21 October 2022Confirmation statement made on 18 October 2022 with no updates (3 pages)
14 January 2022Director's details changed for Mr Richard Mark Langley Southwood on 14 January 2022 (2 pages)
22 December 2021Accounts for a small company made up to 31 March 2021 (21 pages)
3 December 2021Registered office address changed from C/O Temple Group 21 Perrymount Road Haywards Heath RH16 3TP England to 3rd Floor, the Clove Building 4 Maguire Street London SE1 2NQ on 3 December 2021 (1 page)
18 October 2021Confirmation statement made on 18 October 2021 with no updates (3 pages)
27 September 2021Registration of charge 038611100004, created on 24 September 2021 (11 pages)
24 September 2021Previous accounting period extended from 31 December 2020 to 31 March 2021 (1 page)
13 April 2021Registration of charge 038611100003, created on 1 April 2021 (35 pages)
7 April 2021Termination of appointment of Stephanie Elizabeth Murphy as a director on 31 March 2021 (1 page)
7 April 2021Termination of appointment of Jonathan Charles Riley as a director on 31 March 2021 (1 page)
7 April 2021Termination of appointment of Giles Coe as a director on 31 March 2021 (1 page)
31 March 2021Accounts for a small company made up to 31 December 2019 (19 pages)
7 December 2020Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
19 October 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
3 August 2020Registration of charge 038611100002, created on 3 August 2020 (41 pages)
18 March 2020Termination of appointment of Tom Mcarthur as a director on 18 March 2020 (1 page)
31 December 2019Accounts for a small company made up to 31 March 2019 (17 pages)
6 November 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
16 October 2019Termination of appointment of Paul Huw Greenwood as a director on 30 September 2019 (1 page)
29 October 2018Appointment of Ms Stephanie Elizabeth Murphy as a director on 5 October 2018 (2 pages)
19 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
30 September 2018Accounts for a small company made up to 31 March 2018 (18 pages)
4 July 2018Appointment of Mr Tom Mcarthur as a director on 2 July 2018 (2 pages)
4 July 2018Appointment of Mr Giles Coe as a director on 2 July 2018 (2 pages)
4 July 2018Appointment of Mr Jonathan Riley as a director on 2 July 2018 (2 pages)
24 April 2018Termination of appointment of Philip Leslie Wyndham Green as a director on 31 March 2018 (1 page)
22 December 2017Accounts for a small company made up to 31 March 2017 (14 pages)
21 November 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
14 December 2016Registered office address changed from C/O Temple Group Perrymount House Perrymount Road Haywards Heath West Sussex RH16 3DN to C/O Temple Group 21 Perrymount Road Haywards Heath RH16 3TP on 14 December 2016 (1 page)
14 December 2016Registered office address changed from C/O Temple Group Perrymount House Perrymount Road Haywards Heath West Sussex RH16 3DN to C/O Temple Group 21 Perrymount Road Haywards Heath RH16 3TP on 14 December 2016 (1 page)
25 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
6 October 2016Termination of appointment of John Newton as a director on 5 October 2016 (1 page)
6 October 2016Termination of appointment of John Newton as a director on 5 October 2016 (1 page)
23 September 2016Full accounts made up to 31 March 2016 (20 pages)
23 September 2016Full accounts made up to 31 March 2016 (20 pages)
1 April 2016Appointment of Mr Paul Huw Greenwood as a director on 1 April 2016 (2 pages)
1 April 2016Appointment of Mr Paul Huw Greenwood as a director on 1 April 2016 (2 pages)
17 March 2016Registration of charge 038611100001, created on 9 March 2016 (22 pages)
17 March 2016Registration of charge 038611100001, created on 9 March 2016 (22 pages)
10 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
10 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
2 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 90
(5 pages)
2 November 2015Registered office address changed from 8 Hermes House 59a Josephine Avenue London SW2 2JG to C/O Temple Group Perrymount House Perrymount Road Haywards Heath West Sussex RH16 3DN on 2 November 2015 (1 page)
2 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 90
(5 pages)
2 November 2015Registered office address changed from 8 Hermes House 59a Josephine Avenue London SW2 2JG to C/O Temple Group Perrymount House Perrymount Road Haywards Heath West Sussex RH16 3DN on 2 November 2015 (1 page)
2 November 2015Registered office address changed from 8 Hermes House 59a Josephine Avenue London SW2 2JG to C/O Temple Group Perrymount House Perrymount Road Haywards Heath West Sussex RH16 3DN on 2 November 2015 (1 page)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 90
(5 pages)
12 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 90
(5 pages)
28 November 2013Appointment of Mr Richard Mark Langley Southwood as a director (2 pages)
28 November 2013Appointment of Mr Philip Leslie Wyndham Green as a director (2 pages)
28 November 2013Appointment of Mr Philip Leslie Wyndham Green as a director (2 pages)
28 November 2013Appointment of Mr Richard Mark Langley Southwood as a director (2 pages)
21 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 90
(3 pages)
21 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 90
(3 pages)
26 June 2013Total exemption full accounts made up to 31 March 2013 (5 pages)
26 June 2013Total exemption full accounts made up to 31 March 2013 (5 pages)
20 November 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
20 November 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
12 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (3 pages)
12 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (3 pages)
30 October 2012Purchase of own shares. (3 pages)
30 October 2012Purchase of own shares. (3 pages)
22 October 2012Cancellation of shares. Statement of capital on 22 October 2012
  • GBP 90
(4 pages)
22 October 2012Cancellation of shares. Statement of capital on 22 October 2012
  • GBP 90
(4 pages)
30 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
30 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
18 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (3 pages)
18 October 2011Termination of appointment of Margaret Lingham-French as a secretary (1 page)
18 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (3 pages)
18 October 2011Termination of appointment of Margaret Lingham-French as a secretary (1 page)
28 March 2011Appointment of Jane Kendall as a secretary (1 page)
28 March 2011Appointment of Jane Kendall as a secretary (1 page)
4 January 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
4 January 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
8 December 2010Annual return made up to 18 October 2010 with a full list of shareholders (4 pages)
8 December 2010Annual return made up to 18 October 2010 with a full list of shareholders (4 pages)
7 October 2010Termination of appointment of Barry Nicholson as a director (1 page)
7 October 2010Termination of appointment of Barry Nicholson as a director (1 page)
4 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
4 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
11 November 2009Director's details changed for Barry Nicholson on 10 November 2009 (2 pages)
11 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (6 pages)
11 November 2009Director's details changed for John Newton on 10 November 2009 (2 pages)
11 November 2009Director's details changed for Barry Nicholson on 10 November 2009 (2 pages)
11 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (6 pages)
11 November 2009Director's details changed for John Newton on 10 November 2009 (2 pages)
3 February 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
3 February 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
30 October 2008Return made up to 18/10/08; full list of members (4 pages)
30 October 2008Return made up to 18/10/08; full list of members (4 pages)
4 February 2008Ad 28/01/08--------- £ si 20@1=20 £ ic 100/120 (2 pages)
4 February 2008Ad 28/01/08--------- £ si 20@1=20 £ ic 100/120 (2 pages)
4 February 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 February 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 February 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
27 November 2007Return made up to 18/10/07; full list of members (7 pages)
27 November 2007Return made up to 18/10/07; full list of members (7 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
15 November 2006Return made up to 18/10/06; full list of members (7 pages)
15 November 2006Return made up to 18/10/06; full list of members (7 pages)
3 March 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
3 March 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
7 February 2006Delivery ext'd 3 mth 31/03/05 (2 pages)
7 February 2006Delivery ext'd 3 mth 31/03/05 (2 pages)
11 January 2006New director appointed (2 pages)
11 January 2006New director appointed (2 pages)
29 December 2005Ad 15/04/05--------- £ si 99@1 (2 pages)
29 December 2005Ad 15/04/05--------- £ si 99@1 (2 pages)
1 November 2005Return made up to 18/10/05; full list of members (6 pages)
1 November 2005Return made up to 18/10/05; full list of members (6 pages)
21 March 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
21 March 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
5 February 2005Delivery ext'd 3 mth 31/03/04 (2 pages)
5 February 2005Delivery ext'd 3 mth 31/03/04 (2 pages)
22 November 2004Return made up to 18/10/04; full list of members (6 pages)
22 November 2004Return made up to 18/10/04; full list of members (6 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
14 November 2003Return made up to 18/10/03; full list of members (6 pages)
14 November 2003Return made up to 18/10/03; full list of members (6 pages)
8 December 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
8 December 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
14 November 2002Return made up to 18/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 November 2002Return made up to 18/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 November 2001Return made up to 18/10/01; full list of members (6 pages)
19 November 2001Return made up to 18/10/01; full list of members (6 pages)
7 August 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
7 August 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
13 November 2000Return made up to 18/10/00; full list of members (6 pages)
13 November 2000Return made up to 18/10/00; full list of members (6 pages)
30 October 2000Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
30 October 2000Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
7 February 2000New director appointed (2 pages)
7 February 2000New director appointed (2 pages)
7 February 2000New secretary appointed (2 pages)
7 February 2000New secretary appointed (2 pages)
21 October 1999Director resigned (1 page)
21 October 1999Registered office changed on 21/10/99 from: suite 17, city business centre lower road london SE16 2XB (1 page)
21 October 1999Registered office changed on 21/10/99 from: suite 17, city business centre lower road london SE16 2XB (1 page)
21 October 1999Secretary resigned (1 page)
21 October 1999Director resigned (1 page)
21 October 1999Secretary resigned (1 page)
18 October 1999Incorporation (11 pages)
18 October 1999Incorporation (11 pages)