Company NameEckington Management Company Limited
DirectorAaron John Emmett
Company StatusActive
Company Number06240215
CategoryPrivate Limited Company
Incorporation Date8 May 2007(16 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Aaron John Emmett
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2009(1 year, 9 months after company formation)
Appointment Duration15 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bell Street
Maidenhead
Berkshire
SL6 1BU
Secretary NameMr Alexander Renny
StatusCurrent
Appointed01 December 2018(11 years, 7 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Correspondence AddressUnit 5 69 St. Marks Road
London
W10 6JG
Director NameAvril Holzer
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2007(same day as company formation)
RoleCo Director
Correspondence AddressOverwood House
101a Cock Lane
High Wycombe
Bucks
HP13 7DZ
Secretary NameSukhjit Kaur Atkar
NationalityBritish
StatusResigned
Appointed08 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address7 Farmers Close
Maidenhead
Berkshire
SL6 3PZ

Location

Registered Address332 Ladbroke Grove, Stu 5.21, Grand Union Studios 332 Ladbroke Grove
332 Ladbroke Grove, Stu 5.21, Grand Union Studios
London
W10 5AD
RegionLondon
ConstituencyKensington
CountyGreater London
WardGolborne
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Aaron Emmett
50.00%
Ordinary
1 at £1Morgan Tillbrook
50.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£7,096
Current Liabilities£28,203

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return8 May 2023 (10 months, 3 weeks ago)
Next Return Due22 May 2024 (1 month, 3 weeks from now)

Filing History

22 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
10 January 2020Total exemption full accounts made up to 31 May 2019 (6 pages)
12 June 2019Registered office address changed from 5 Technology Park Colindeep Lane Colindale London NW9 6BX United Kingdom to Unit 5 69 st. Marks Road London W10 6JG on 12 June 2019 (1 page)
12 June 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (6 pages)
8 February 2019Previous accounting period shortened from 31 May 2018 to 30 May 2018 (1 page)
15 January 2019Appointment of Mr Alexander Renny as a secretary on 1 December 2018 (2 pages)
15 January 2019Termination of appointment of Sukhjit Kaur Atkar as a secretary on 1 December 2018 (1 page)
22 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
6 March 2018Registered office address changed from 10-14 Accommodation Road Golders Green London NW11 8ED to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 6 March 2018 (1 page)
27 February 2018Total exemption full accounts made up to 31 May 2017 (6 pages)
22 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
7 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
7 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
28 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(4 pages)
28 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(4 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
21 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
(4 pages)
21 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
(4 pages)
21 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
(4 pages)
11 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
11 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
5 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2
(4 pages)
5 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2
(4 pages)
5 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2
(4 pages)
11 March 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
11 March 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
7 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
7 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
7 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
9 January 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
9 January 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
22 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
14 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
14 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
31 October 2011Director's details changed for Mr Aaron Emmett on 1 October 2011 (2 pages)
31 October 2011Director's details changed for Mr Aaron Emmett on 1 October 2011 (2 pages)
31 October 2011Director's details changed for Mr Aaron Emmett on 1 October 2011 (2 pages)
20 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
20 June 2011Director's details changed for Mr Aaron John Emmett on 1 June 2011 (2 pages)
20 June 2011Director's details changed for Mr Aaron John Emmett on 1 June 2011 (2 pages)
20 June 2011Director's details changed for Mr Aaron John Emmett on 1 June 2011 (2 pages)
20 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
14 June 2011Director's details changed for Mr Aaron John Emmett on 12 June 2011 (2 pages)
14 June 2011Director's details changed for Mr Aaron John Emmett on 12 June 2011 (2 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
26 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
26 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
24 July 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
24 July 2010Director's details changed for Mr Aaron John Emmett on 15 November 2009 (2 pages)
24 July 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
24 July 2010Director's details changed for Mr Aaron John Emmett on 15 November 2009 (2 pages)
24 July 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
9 July 2009Return made up to 08/05/09; full list of members (3 pages)
9 July 2009Return made up to 08/05/09; full list of members (3 pages)
10 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
10 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
4 March 2009Director's change of particulars / aaron emmett / 26/02/2009 (1 page)
4 March 2009Director's change of particulars / aaron emmett / 26/02/2009 (1 page)
27 February 2009Director appointed mr aaron john emmett (1 page)
27 February 2009Director appointed mr aaron john emmett (1 page)
11 February 2009Appointment terminated director avril holzer (1 page)
11 February 2009Appointment terminated director avril holzer (1 page)
11 February 2009Registered office changed on 11/02/2009 from overwood house, 101A cock lane high wycombe buckinghamshire HP13 7DZ (1 page)
11 February 2009Registered office changed on 11/02/2009 from overwood house, 101A cock lane high wycombe buckinghamshire HP13 7DZ (1 page)
14 May 2008Return made up to 08/05/08; full list of members (3 pages)
14 May 2008Return made up to 08/05/08; full list of members (3 pages)
8 May 2007Incorporation (13 pages)
8 May 2007Incorporation (13 pages)