Company NameECO Chic Limited
Company StatusActive
Company Number05343564
CategoryPrivate Limited Company
Incorporation Date26 January 2005(19 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Red Paxton
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2013(8 years after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1, First Floor 1 Duchess Street
London
W1W 6AN
Director NameMs Ruby Haines
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2013(8 years after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1, First Floor 1 Duchess Street
London
W1W 6AN
Director NameMr Rory Paxton
Date of BirthMarch 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2014(9 years, 9 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1, First Floor 1 Duchess Street
London
W1W 6AN
Director NameMr Jeremy Michael Paxton
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBallihoo
The Warren, Caversham
Reading
Berkshire
RG4 7TH
Secretary NameJohn Andrew Oreilly
NationalityBritish
StatusResigned
Appointed26 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Holtspur Top Lane
Beaconsfield
Buckinghamshire
HP9 1DR
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed26 January 2005(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed26 January 2005(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Contact

Websitelowermillestate.com
Telephone01285 869489
Telephone regionCirencester

Location

Registered AddressSuite 1, First Floor
1 Duchess Street
London
W1W 6AN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Lower Mill Estate LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return9 January 2024 (3 months, 2 weeks ago)
Next Return Due23 January 2025 (9 months from now)

Filing History

9 January 2024Confirmation statement made on 9 January 2024 with no updates (3 pages)
28 September 2023Accounts for a small company made up to 31 December 2022 (6 pages)
9 January 2023Confirmation statement made on 9 January 2023 with no updates (3 pages)
26 September 2022Accounts for a small company made up to 31 December 2021 (6 pages)
21 June 2022Change of details for The Lower Mill Estate Ltd as a person with significant control on 21 June 2022 (2 pages)
21 June 2022Registered office address changed from C/O Leaman Mattei, 5th Floor 64 North Row Mayfair London W1K 7DA England to Suite 1, First Floor 1 Duchess Street London W1W 6AN on 21 June 2022 (1 page)
21 June 2022Director's details changed for Ms Ruby Haines on 21 June 2022 (2 pages)
21 June 2022Director's details changed for Mr Red Paxton on 21 June 2022 (2 pages)
21 June 2022Director's details changed for Mr Rory Paxton on 21 June 2022 (2 pages)
13 January 2022Confirmation statement made on 9 January 2022 with no updates (3 pages)
28 September 2021Accounts for a small company made up to 31 December 2020 (6 pages)
21 June 2021Change of details for The Lower Mill Estate Ltd as a person with significant control on 1 May 2021 (2 pages)
27 May 2021Director's details changed for Mr Red Paxton on 1 May 2021 (2 pages)
27 May 2021Director's details changed for Ms Ruby Haines on 1 May 2021 (2 pages)
6 May 2021Registered office address changed from 47 Marylebone Lane London W1U 2NT to C/O Leaman Mattei, 5th Floor 64 North Row Mayfair London W1K 7DA on 6 May 2021 (1 page)
20 January 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
23 December 2020Accounts for a small company made up to 31 December 2019 (6 pages)
9 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
2 October 2019Accounts for a small company made up to 31 December 2018 (5 pages)
15 February 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
1 October 2018Accounts for a small company made up to 31 December 2017 (6 pages)
5 February 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
4 October 2017Accounts for a small company made up to 31 December 2016 (8 pages)
4 October 2017Accounts for a small company made up to 31 December 2016 (8 pages)
1 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
16 February 2016Director's details changed for Ms Ruby Paxton on 1 December 2014 (2 pages)
16 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
(5 pages)
16 February 2016Director's details changed for Ms Ruby Paxton on 1 December 2014 (2 pages)
16 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
(5 pages)
14 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
14 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
4 March 2015Registered office address changed from First Floor 47-57 Marylebone Lane London W1U 2NT to 47 Marylebone Lane London W1U 2NT on 4 March 2015 (1 page)
4 March 2015Registered office address changed from First Floor 47-57 Marylebone Lane London W1U 2NT to 47 Marylebone Lane London W1U 2NT on 4 March 2015 (1 page)
4 March 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
(5 pages)
4 March 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
(5 pages)
4 March 2015Registered office address changed from First Floor 47-57 Marylebone Lane London W1U 2NT to 47 Marylebone Lane London W1U 2NT on 4 March 2015 (1 page)
14 November 2014Appointment of Mr Rory Paxton as a director on 3 November 2014 (3 pages)
14 November 2014Appointment of Mr Rory Paxton as a director on 3 November 2014 (3 pages)
14 November 2014Appointment of Mr Rory Paxton as a director on 3 November 2014 (3 pages)
1 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
1 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
25 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
(4 pages)
25 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
(4 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
28 February 2013Termination of appointment of Jeremy Paxton as a director (2 pages)
28 February 2013Termination of appointment of Jeremy Paxton as a director (2 pages)
28 February 2013Appointment of Mr Red Paxton as a director (3 pages)
28 February 2013Appointment of Miss Ruby Paxton as a director (3 pages)
28 February 2013Appointment of Miss Ruby Paxton as a director (3 pages)
28 February 2013Appointment of Mr Red Paxton as a director (3 pages)
7 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (3 pages)
7 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (3 pages)
18 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
18 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
28 August 2012Registered office address changed from 51 Queen Anne Street London W1G 9HS on 28 August 2012 (1 page)
28 August 2012Registered office address changed from 51 Queen Anne Street London W1G 9HS on 28 August 2012 (1 page)
27 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (3 pages)
27 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (3 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
15 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (3 pages)
15 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (3 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
8 March 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
8 March 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
15 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
15 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
23 February 2009Return made up to 26/01/09; full list of members (3 pages)
23 February 2009Return made up to 26/01/09; full list of members (3 pages)
20 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
20 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
10 July 2008Return made up to 26/01/08; full list of members (3 pages)
10 July 2008Return made up to 26/01/08; full list of members (3 pages)
26 June 2008Appointment terminated secretary john oreilly (1 page)
26 June 2008Appointment terminated secretary john oreilly (1 page)
2 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
2 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
15 February 2007Return made up to 26/01/07; full list of members (2 pages)
15 February 2007Return made up to 26/01/07; full list of members (2 pages)
26 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
26 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
7 March 2006Return made up to 26/01/06; full list of members (6 pages)
7 March 2006Return made up to 26/01/06; full list of members (6 pages)
3 February 2006Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
3 February 2006Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
18 February 2005Registered office changed on 18/02/05 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
18 February 2005New director appointed (2 pages)
18 February 2005New director appointed (2 pages)
18 February 2005New secretary appointed (2 pages)
18 February 2005Registered office changed on 18/02/05 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
18 February 2005New secretary appointed (2 pages)
7 February 2005Secretary resigned (1 page)
7 February 2005Director resigned (1 page)
7 February 2005Secretary resigned (1 page)
7 February 2005Director resigned (1 page)
26 January 2005Incorporation (14 pages)
26 January 2005Incorporation (14 pages)