Company NameECO World London Development Company Limited
Company StatusActive
Company Number05349278
CategoryPrivate Limited Company
Incorporation Date1 February 2005(19 years, 2 months ago)
Previous Names7

Business Activity

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

Directors

Director NameDato' Leong Seng Teow
Date of BirthDecember 1958 (Born 65 years ago)
NationalityMalaysian
StatusCurrent
Appointed16 March 2018(13 years, 1 month after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceMalaysia
Correspondence Address25 Wilton Road
London
SW1V 1LW
Director NameMr Heng Leong Cheong
Date of BirthMay 1980 (Born 44 years ago)
NationalityMalaysian
StatusCurrent
Appointed16 March 2018(13 years, 1 month after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Wilton Road
London
SW1V 1LW
Director NameMr Graham Mark Dundas
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2018(13 years, 10 months after company formation)
Appointment Duration5 years, 5 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address25 Wilton Road
London
SW1V 1LW
Secretary NameMr Martin William Hill
StatusCurrent
Appointed27 March 2019(14 years, 1 month after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence Address25 Wilton Road
London
SW1V 1LW
Director NameMr James Murdo Roderick Mackenzie
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(16 years, 1 month after company formation)
Appointment Duration3 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address25 Wilton Road
London
SW1V 1LW
Director NameLord Edward Julian Udny-Lister
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(16 years, 8 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Wilton Road
London
SW1V 1LW
Director NameMs Rosemary Joy Farrar
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2005(4 months, 3 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 22 May 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address56 Stamford Brook Road
London
W6 0XL
Director NameMr Christopher Simon Durkin
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2005(4 months, 3 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 12 November 2009)
RoleChartered Builder
Country of ResidenceEngland
Correspondence Address3 The Old Vicarage
Stithians
Cornwall
TR3 7FD
Director NameMark Christopher Rogers
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2005(4 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 05 October 2007)
RoleCompany Executive
Correspondence Address7 Ditton Green
Woodditton
Newmarket
Suffolk
CB8 9SH
Secretary NameMs Wendy Jane McWilliams
NationalityBritish
StatusResigned
Appointed29 June 2005(4 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 01 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Glebe Road
Bedford
MK40 2PL
Secretary NameGary Ritter
NationalityBritish
StatusResigned
Appointed01 August 2006(1 year, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 March 2008)
RoleSolicitor
Correspondence Address1 Eversleigh Road
Finchley
London
N3 1HY
Director NameMr Calum Mercer
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2006(1 year, 8 months after company formation)
Appointment Duration3 years, 12 months (resigned 12 October 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBellevue College Place
Alfred Road
Farnham
Surrey
GU9 8JE
Director NameMr Andrew John Doylend
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2007(2 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 27 July 2009)
RoleDevelopment Director
Country of ResidenceEngland
Correspondence Address29 Westfield Road
Brundall
NR13 5LF
Secretary NameRobert Charles Eyre
NationalityBritish
StatusResigned
Appointed13 June 2008(3 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 20 August 2013)
RoleCompany Director
Correspondence AddressSpirella 2 Icknield Way
Letchworth Garden City
Hertfordshire
SG6 4GY
Director NameMr Brian Patrick Brady
Date of BirthMarch 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed27 July 2009(4 years, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 16 February 2018)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressSpirella 2 Icknield Way
Letchworth Garden City
Hertfordshire
SG6 4GY
Director NameMr Paul Laurence Newbold
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2009(4 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 October 2010)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address5 Blackhorse Close Scarning
Dereham
Norfolk
NR19 2PX
Secretary NameWendy Jane McWilliams
NationalityBritish
StatusResigned
Appointed12 October 2010(5 years, 8 months after company formation)
Appointment Duration9 years, 1 month (resigned 02 December 2019)
RoleCompany Director
Correspondence Address25 Victoria Street
London
SW1H 0EX
Director NameMr Duncan Inglis Canney
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2012(7 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSpirella 2 Icknield Way
Letchworth Garden City
Hertfordshire
SG6 4GY
Secretary NameMr Laurence Nigel Holdcroft
NationalityBritish
StatusResigned
Appointed26 July 2012(7 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 14 March 2016)
RoleCompany Director
Correspondence AddressSpirella 2 Icknield Way
Letchworth Garden City
Hertfordshire
SG6 4GY
Director NameMr Graham Mark Dundas
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(10 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 February 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSpirella 2 Icknield Way
Letchworth Garden City
Hertfordshire
SG6 4GY
Director NameMr Colin Enticknap
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2018(13 years after company formation)
Appointment Duration5 years, 3 months (resigned 26 May 2023)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address25 Victoria Street
London
SW1H 0EX
Director NameMr Thomas Anthony Lewis Olsen
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2018(13 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 08 May 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSpirella 2 Icknield Way
Letchworth Garden City
Hertfordshire
SG6 4GY
Director NameSir Edward Julian Udny Lister
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2018(13 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 29 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Victoria Street
London
SW1H 0EX
Director NameMr Yee How Choong
Date of BirthJune 1956 (Born 67 years ago)
NationalityMalaysian
StatusResigned
Appointed16 March 2018(13 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 23 June 2022)
RoleAlternate Director For Hsing Yao Cheng
Country of ResidenceSingapore
Correspondence Address25 Victoria Street
London
SW1H 0EX
Director NameMr Hsing Yao Cheng
Date of BirthAugust 1971 (Born 52 years ago)
NationalitySingaporean
StatusResigned
Appointed16 March 2018(13 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 06 March 2023)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address25 Victoria Street
London
SW1H 0EX
Director NameTan Sri Kee Sin Liew
Date of BirthOctober 1958 (Born 65 years ago)
NationalityMalaysian
StatusResigned
Appointed16 March 2018(13 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 28 May 2023)
RoleCompany Director
Country of ResidenceMalaysia
Correspondence Address25 Victoria Street
London
SW1H 0EX
Director NameMr Christopher Richard Scott
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2018(13 years, 3 months after company formation)
Appointment Duration3 years (resigned 31 May 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address25 Victoria Street
London
SW1H 0EX
Director NameMs Wendy Jane McWilliams
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2018(13 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 26 May 2023)
RoleSecretary
Country of ResidenceEngland
Correspondence Address25 Victoria Street
London
SW1H 0EX
Director NameDato' Khim Wah Chang
Date of BirthAugust 1964 (Born 59 years ago)
NationalityMalaysian
StatusResigned
Appointed02 September 2020(15 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 May 2023)
RoleCompany Director
Country of ResidenceMalaysia
Correspondence Address25 Victoria Street
London
SW1H 0EX
Director NameAndrew Chew Kwang Ming
Date of BirthMarch 1973 (Born 51 years ago)
NationalityMalaysian
StatusResigned
Appointed06 March 2023(18 years, 1 month after company formation)
Appointment Duration1 year (resigned 25 March 2024)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address1 Wallich Street
#31-01 Guoco Tower
078881
Director NameDato' Khim Wah Chang
Date of BirthAugust 1964 (Born 59 years ago)
NationalityMalaysian
StatusResigned
Appointed03 July 2023(18 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 16 November 2023)
RoleCompany Director
Country of ResidenceMalaysia
Correspondence Address25 Wilton Road
London
SW1V 1LW
Director NameDatuk Kok Boon Heah
Date of BirthMay 1967 (Born 57 years ago)
NationalityMalaysian
StatusResigned
Appointed04 December 2023(18 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 25 March 2024)
RoleAccountant
Country of ResidenceMalaysia
Correspondence Address25 Wilton Road
London
SW1V 1LW
Director NameCollyer-Bristow Nominees Limited (Corporation)
StatusResigned
Appointed01 February 2005(same day as company formation)
Correspondence Address4 Bedford Row
London
WC1R 4DF
Secretary NameCollyer Bristow Secretaries Limited (Corporation)
StatusResigned
Appointed01 February 2005(same day as company formation)
Correspondence Address4 Bedford Row
London
WC1R 4DF

Contact

Telephone01462 671852
Telephone regionHitchin

Location

Registered Address25 Wilton Road
London
SW1V 1LW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryFull
Accounts Year End31 October

Returns

Latest Return22 October 2023 (6 months ago)
Next Return Due5 November 2024 (6 months, 2 weeks from now)

Filing History

1 February 2024Termination of appointment of Edward Julian Udny-Lister as a director on 1 February 2024 (1 page)
15 December 2023Appointment of Datuk Kok Boon Heah as a director on 4 December 2023 (2 pages)
29 November 2023Termination of appointment of Khim Wah Chang as a director on 16 November 2023 (1 page)
1 November 2023Confirmation statement made on 22 October 2023 with no updates (3 pages)
25 October 2023Termination of appointment of Matthew John Townend as a director on 16 October 2023 (1 page)
15 September 2023Registered office address changed from 25 Victoria Street London SW1H 0EX England to 25 Wilton Road London SW1V 1LW on 15 September 2023 (1 page)
17 July 2023Appointment of Dato' Khim Wah Chang as a director on 3 July 2023 (2 pages)
6 June 2023Termination of appointment of Christopher Simon Durkin as a director on 26 May 2023 (1 page)
6 June 2023Termination of appointment of Khim Wah Chang as a director on 28 May 2023 (1 page)
5 June 2023Termination of appointment of Colin Enticknap as a director on 26 May 2023 (1 page)
5 June 2023Termination of appointment of Wendy Jane Mcwilliams as a director on 26 May 2023 (1 page)
5 June 2023Termination of appointment of Richard John Willmott as a director on 26 May 2023 (1 page)
5 June 2023Termination of appointment of Kee Sin Liew as a director on 28 May 2023 (1 page)
20 May 2023Full accounts made up to 31 October 2022 (28 pages)
20 March 2023Appointment of Andrew Chew Kwang Ming as a director on 6 March 2023 (2 pages)
20 March 2023Termination of appointment of Hsing Yao Cheng as a director on 6 March 2023 (1 page)
8 March 2023Director's details changed for Mr James Murdo Roderick Mackenzie on 28 February 2023 (2 pages)
28 October 2022Confirmation statement made on 22 October 2022 with no updates (3 pages)
23 September 2022Director's details changed for Mr Heng Leong Cheong on 23 September 2022 (2 pages)
14 July 2022Full accounts made up to 31 October 2021 (28 pages)
5 July 2022Termination of appointment of Yee How Choong as a director on 23 June 2022 (1 page)
29 October 2021Confirmation statement made on 22 October 2021 with no updates (3 pages)
6 October 2021Appointment of Lord Edward Julian Udny-Lister as a director on 1 October 2021 (2 pages)
2 June 2021Termination of appointment of Christopher Richard Scott as a director on 31 May 2021 (1 page)
12 March 2021Full accounts made up to 31 October 2020 (29 pages)
4 March 2021Appointment of Mr James Murdo Roderick Mackenzie as a director on 1 March 2021 (2 pages)
29 October 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
19 October 2020Director's details changed for Mr Heng Leong Cheong on 14 October 2020 (2 pages)
15 September 2020Appointment of Mr Matthew John Townend as a director on 2 September 2020 (2 pages)
8 September 2020Appointment of Dato' Khim Wah Chang as a director on 2 September 2020 (2 pages)
29 May 2020Full accounts made up to 31 October 2019 (26 pages)
6 March 2020Termination of appointment of Tin Yow Voon as a director on 28 February 2020 (1 page)
6 December 2019Termination of appointment of Wendy Jane Mcwilliams as a secretary on 2 December 2019 (1 page)
28 October 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
3 September 2019Termination of appointment of Edward Julian Udny Lister as a director on 29 August 2019 (1 page)
24 July 2019Registered office address changed from Spirella 2 Icknield Way Letchworth Garden City Hertfordshire SG6 4GY to 25 Victoria Street London SW1H 0EX on 24 July 2019 (1 page)
1 July 2019Director's details changed for Mr Hsing Yao Cheng on 15 June 2019 (2 pages)
27 March 2019Appointment of Mr Martin William Hill as a secretary on 27 March 2019 (2 pages)
26 March 2019Full accounts made up to 31 October 2018 (24 pages)
26 November 2018Appointment of Mr Graham Mark Dundas as a director on 26 November 2018 (2 pages)
26 November 2018Appointment of Ms Wendy Jane Mcwilliams as a director on 26 November 2018 (2 pages)
22 October 2018Confirmation statement made on 22 October 2018 with updates (4 pages)
2 October 2018Full accounts made up to 31 December 2017 (15 pages)
6 July 2018Termination of appointment of Andrew James William Telfer as a director on 11 June 2018 (1 page)
18 June 2018Current accounting period shortened from 31 December 2018 to 31 October 2018 (1 page)
6 June 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-05
(3 pages)
25 May 2018Change of details for Be Living Holdings Limited as a person with significant control on 30 April 2018 (2 pages)
14 May 2018Termination of appointment of Thomas Anthony Lewis Olsen as a director on 8 May 2018 (1 page)
14 May 2018Appointment of Mr Christopher Richard Scott as a director on 9 May 2018 (2 pages)
22 March 2018Statement of capital following an allotment of shares on 16 March 2018
  • GBP 1,000
(3 pages)
20 March 2018Appointment of Dato' Leong Seng Teow as a director on 16 March 2018 (2 pages)
20 March 2018Appointment of Dato' Tin Yow Voon as a director on 16 March 2018 (2 pages)
20 March 2018Appointment of Tan Sri Kee Sin Liew as a director on 16 March 2018 (2 pages)
20 March 2018Appointment of Mr Yee How Choong as a director on 16 March 2018 (2 pages)
19 March 2018Appointment of Mr Hsing Yao Cheng as a director on 16 March 2018 (2 pages)
19 March 2018Appointment of Mr Heng Leong Cheong as a director on 16 March 2018 (2 pages)
19 March 2018Appointment of Sir Edward Julian Udny Lister as a director on 16 March 2018 (2 pages)
16 February 2018Termination of appointment of Brian Patrick Brady as a director on 16 February 2018 (1 page)
16 February 2018Termination of appointment of Graham Mark Dundas as a director on 16 February 2018 (1 page)
16 February 2018Appointment of Mr Thomas Anthony Lewis Olsen as a director on 16 February 2018 (2 pages)
16 February 2018Appointment of Mr Colin Enticknap as a director on 16 February 2018 (2 pages)
16 February 2018Appointment of Mr Christopher Simon Durkin as a director on 16 February 2018 (2 pages)
16 February 2018Termination of appointment of Wendy Jane Mcwilliams as a director on 16 February 2018 (1 page)
25 January 2018Notification of Be Living Holdings Limited as a person with significant control on 25 January 2018 (2 pages)
25 January 2018Notification of Be Living Holdings Limited as a person with significant control on 25 January 2018 (2 pages)
25 January 2018Cessation of Be Living Limited as a person with significant control on 25 January 2018 (1 page)
25 January 2018Cessation of Be Living Limited as a person with significant control on 25 January 2018 (1 page)
22 January 2018Change of details for Prime Place Developments Limited as a person with significant control on 1 May 2017 (2 pages)
22 January 2018Confirmation statement made on 15 January 2018 with updates (4 pages)
22 January 2018Change of details for Prime Place Developments Limited as a person with significant control on 1 May 2017 (2 pages)
22 January 2018Confirmation statement made on 15 January 2018 with updates (4 pages)
5 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-05
(3 pages)
5 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-05
(3 pages)
28 September 2017Full accounts made up to 31 December 2016 (13 pages)
28 September 2017Full accounts made up to 31 December 2016 (13 pages)
16 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
18 September 2016Full accounts made up to 31 December 2015 (14 pages)
18 September 2016Full accounts made up to 31 December 2015 (14 pages)
14 March 2016Termination of appointment of Laurence Nigel Holdcroft as a secretary on 14 March 2016 (1 page)
14 March 2016Termination of appointment of Laurence Nigel Holdcroft as a secretary on 14 March 2016 (1 page)
18 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2
(7 pages)
18 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2
(7 pages)
11 January 2016Termination of appointment of Duncan Inglis Canney as a director on 31 December 2015 (1 page)
11 January 2016Termination of appointment of Duncan Inglis Canney as a director on 31 December 2015 (1 page)
11 January 2016Appointment of Mr Graham Mark Dundas as a director on 1 January 2016 (2 pages)
11 January 2016Appointment of Mr Graham Mark Dundas as a director on 1 January 2016 (2 pages)
10 June 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
10 June 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
9 June 2015Appointment of Ms Wendy Jane Mcwilliams as a director on 9 June 2015 (2 pages)
9 June 2015Appointment of Mr Richard John Willmott as a director on 9 June 2015 (2 pages)
9 June 2015Appointment of Mr Richard John Willmott as a director on 9 June 2015 (2 pages)
9 June 2015Appointment of Mr Richard John Willmott as a director on 9 June 2015 (2 pages)
9 June 2015Company name changed camtec properties (stoke) LIMITED\certificate issued on 09/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-09
(3 pages)
9 June 2015Appointment of Ms Wendy Jane Mcwilliams as a director on 9 June 2015 (2 pages)
9 June 2015Appointment of Ms Wendy Jane Mcwilliams as a director on 9 June 2015 (2 pages)
9 June 2015Company name changed camtec properties (stoke) LIMITED\certificate issued on 09/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-09
(3 pages)
15 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2
(6 pages)
15 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2
(6 pages)
15 December 2014Change of name notice (2 pages)
15 December 2014Company name changed willmott dixon residential LIMITED\certificate issued on 15/12/14 (2 pages)
15 December 2014Company name changed willmott dixon residential LIMITED\certificate issued on 15/12/14
  • RES15 ‐ Change company name resolution on 2014-12-09
(2 pages)
15 December 2014Change of name notice (2 pages)
16 June 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
16 June 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
17 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 2
(6 pages)
17 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 2
(6 pages)
6 January 2014Change of name notice (2 pages)
6 January 2014Company name changed prime place developments LIMITED\certificate issued on 06/01/14
  • RES15 ‐ Change company name resolution on 2014-01-01
(2 pages)
6 January 2014Company name changed prime place developments LIMITED\certificate issued on 06/01/14
  • RES15 ‐ Change company name resolution on 2014-01-01
(2 pages)
6 January 2014Change of name notice (2 pages)
19 November 2013Company name changed widacre lifespace LIMITED\certificate issued on 19/11/13
  • RES15 ‐ Change company name resolution on 2013-11-11
(2 pages)
19 November 2013Change of name notice (2 pages)
19 November 2013Change of name notice (2 pages)
19 November 2013Company name changed widacre lifespace LIMITED\certificate issued on 19/11/13
  • RES15 ‐ Change company name resolution on 2013-11-11
(2 pages)
28 August 2013Termination of appointment of Robert Eyre as a secretary (1 page)
28 August 2013Termination of appointment of Robert Eyre as a secretary (1 page)
20 February 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
20 February 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
16 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (6 pages)
16 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (6 pages)
31 July 2012Appointment of Mr Laurence Nigel Holdcroft as a secretary (3 pages)
31 July 2012Appointment of Mr Laurence Nigel Holdcroft as a secretary (3 pages)
30 July 2012Appointment of Duncan Inglis Canney as a director (3 pages)
30 July 2012Appointment of Duncan Inglis Canney as a director (3 pages)
25 June 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
25 June 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
24 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
24 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
6 April 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
6 April 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
20 January 2011Secretary's details changed for Wendy Jane Mcwilliams on 1 January 2011 (1 page)
20 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
20 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
20 January 2011Secretary's details changed for Wendy Jane Mcwilliams on 1 January 2011 (1 page)
20 January 2011Secretary's details changed for Wendy Jane Mcwilliams on 1 January 2011 (1 page)
13 October 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages)
13 October 2010Appointment of Wendy Jane Mcwilliams as a secretary (3 pages)
13 October 2010Termination of appointment of Calum Mercer as a director (2 pages)
13 October 2010Termination of appointment of Paul Newbold as a director (2 pages)
13 October 2010Appointment of Wendy Jane Mcwilliams as a secretary (3 pages)
13 October 2010Termination of appointment of Calum Mercer as a director (2 pages)
13 October 2010Termination of appointment of Paul Newbold as a director (2 pages)
13 October 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages)
22 September 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
22 September 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
22 June 2010Director's details changed for Mr Brian Patrick Brady on 15 June 2010 (3 pages)
22 June 2010Director's details changed for Mr Brian Patrick Brady on 15 June 2010 (3 pages)
13 May 2010Secretary's details changed for Robert Charles Eyre on 1 May 2010 (3 pages)
13 May 2010Secretary's details changed for Robert Charles Eyre on 1 May 2010 (3 pages)
13 May 2010Secretary's details changed for Robert Charles Eyre on 1 May 2010 (3 pages)
12 May 2010Director's details changed for Andrew James William Telfer on 1 May 2010 (3 pages)
12 May 2010Director's details changed for Andrew James William Telfer on 1 May 2010 (3 pages)
12 May 2010Director's details changed for Andrew James William Telfer on 1 May 2010 (3 pages)
3 February 2010Director's details changed for Paul Laurence Newbold on 7 November 2009 (2 pages)
3 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
3 February 2010Director's details changed for Paul Laurence Newbold on 7 November 2009 (2 pages)
3 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
3 February 2010Director's details changed for Paul Laurence Newbold on 7 November 2009 (2 pages)
3 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
30 January 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
30 January 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
20 November 2009Termination of appointment of Christopher Durkin as a director (2 pages)
20 November 2009Termination of appointment of Christopher Durkin as a director (2 pages)
29 September 2009Director appointed paul laurence newbold (2 pages)
29 September 2009Director appointed paul laurence newbold (2 pages)
18 August 2009Director appointed andrew james william telfer (3 pages)
18 August 2009Director appointed andrew james william telfer (3 pages)
18 August 2009Director appointed brian patrick brady (3 pages)
18 August 2009Director appointed brian patrick brady (3 pages)
18 August 2009Appointment terminated director andrew doylend (1 page)
18 August 2009Appointment terminated director andrew doylend (1 page)
7 May 2009Director's change of particulars / christopher durkin / 01/05/2009 (1 page)
7 May 2009Director's change of particulars / christopher durkin / 01/05/2009 (1 page)
3 February 2009Return made up to 01/02/09; full list of members (4 pages)
3 February 2009Return made up to 01/02/09; full list of members (4 pages)
2 February 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
2 February 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
29 January 2009Appointment terminated director fraser wells (1 page)
29 January 2009Appointment terminated director fraser wells (1 page)
27 June 2008Appointment terminated secretary gary ritter (1 page)
27 June 2008Secretary appointed robert charles eyre (2 pages)
27 June 2008Secretary appointed robert charles eyre (2 pages)
27 June 2008Appointment terminated secretary gary ritter (1 page)
29 April 2008Registered office changed on 29/04/2008 from suite 201 the spirella building bridge road letchworth garden city hertfordshire SG6 4ET (1 page)
29 April 2008Registered office changed on 29/04/2008 from suite 201 the spirella building bridge road letchworth garden city hertfordshire SG6 4ET (1 page)
21 February 2008Return made up to 01/02/08; full list of members (3 pages)
21 February 2008Return made up to 01/02/08; full list of members (3 pages)
23 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
23 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
16 October 2007Director resigned (1 page)
16 October 2007Director resigned (1 page)
15 August 2007New director appointed (3 pages)
15 August 2007New director appointed (3 pages)
6 March 2007Return made up to 01/02/07; full list of members (8 pages)
6 March 2007Return made up to 01/02/07; full list of members (8 pages)
19 January 2007New director appointed (2 pages)
19 January 2007New director appointed (2 pages)
8 January 2007Director resigned (1 page)
8 January 2007Director resigned (1 page)
6 December 2006Accounts for a dormant company made up to 31 March 2006 (7 pages)
6 December 2006Accounts for a dormant company made up to 31 March 2006 (7 pages)
17 August 2006New secretary appointed (2 pages)
17 August 2006New secretary appointed (2 pages)
17 August 2006Secretary resigned (1 page)
17 August 2006Secretary resigned (1 page)
9 February 2006Return made up to 01/02/06; full list of members (8 pages)
9 February 2006Return made up to 01/02/06; full list of members (8 pages)
2 February 2006Company name changed circle 33 widacre homes LIMITED\certificate issued on 02/02/06 (4 pages)
2 February 2006Company name changed circle 33 widacre homes LIMITED\certificate issued on 02/02/06 (4 pages)
11 November 2005Secretary's particulars changed (1 page)
11 November 2005Secretary's particulars changed (1 page)
8 September 2005New director appointed (2 pages)
8 September 2005New director appointed (2 pages)
8 September 2005New director appointed (2 pages)
8 September 2005New director appointed (2 pages)
12 July 2005New secretary appointed (2 pages)
12 July 2005New secretary appointed (2 pages)
12 July 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
12 July 2005Director resigned (1 page)
12 July 2005New director appointed (2 pages)
12 July 2005Registered office changed on 12/07/05 from: 4 bedford row london WC1R 4DF (1 page)
12 July 2005New director appointed (2 pages)
12 July 2005New director appointed (2 pages)
12 July 2005New director appointed (2 pages)
12 July 2005Secretary resigned (1 page)
12 July 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
12 July 2005Director resigned (1 page)
12 July 2005Registered office changed on 12/07/05 from: 4 bedford row london WC1R 4DF (1 page)
12 July 2005Secretary resigned (1 page)
1 February 2005Incorporation (21 pages)
1 February 2005Incorporation (21 pages)