Company NameThe Ecology Partnership Ltd
Company StatusActive
Company Number06840162
CategoryPrivate Limited Company
Incorporation Date9 March 2009(15 years, 1 month ago)
Previous NamePJC Ecology Limited

Business Activity

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

Directors

Director NameMr Philip Hilbert Hale
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Rushmere Place Marryat Road
Wimbledon
London
SW19 5RP
Director NameAlexia Marion Tamblyn
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2009(1 week, 5 days after company formation)
Appointment Duration15 years, 1 month
RoleEcologist
Country of ResidenceEngland
Correspondence AddressThorncroft Manor Thorncroft Drive
Leatherhead
KT22 8JB
Secretary NameMr Philip Hilbert Hale
NationalityBritish
StatusCurrent
Appointed21 March 2009(1 week, 5 days after company formation)
Appointment Duration15 years, 1 month
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address7 Rushmere Place Marryat Road
Wimbledon
London
SW19 5RP
Director NameMr Christopher John Pearson Jennings
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2021(11 years, 10 months after company formation)
Appointment Duration3 years, 2 months
RoleEcologist
Country of ResidenceEngland
Correspondence AddressThorncroft Manor Thorncroft Drive
Leatherhead
KT22 8JB
Director NameMr Timothy James Harry
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2009(1 week, 5 days after company formation)
Appointment Duration4 years, 11 months (resigned 10 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChapter House Priesthawes Farm
Hailsham Road
Polegate
East Sussex
BN26 6QU

Contact

Websitewww.ecologypartnership.com
Telephone01372 824205
Telephone regionEsher

Location

Registered AddressThorncroft Manor
Thorncroft Drive
Leatherhead
KT22 8JB
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead South
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Alexia Marion Tamblyn
80.65%
Ordinary
12 at £1Pj Chaffin LTD
19.35%
Ordinary

Financials

Year2014
Net Worth£122,332
Cash£81,484
Current Liabilities£85,664

Accounts

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

Returns

Latest Return9 March 2024 (1 month, 2 weeks ago)
Next Return Due23 March 2025 (11 months from now)

Filing History

30 August 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
9 March 2023Confirmation statement made on 9 March 2023 with updates (4 pages)
11 January 2023Appointment of Mr Christopher John Pearson Jennings as a director on 11 January 2023 (2 pages)
9 January 2023Termination of appointment of Christopher John Pearson Jennings as a director on 8 January 2023 (1 page)
15 July 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
12 April 2022Confirmation statement made on 9 March 2022 with updates (4 pages)
4 June 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
19 March 2021Confirmation statement made on 9 March 2021 with updates (4 pages)
28 January 2021Registered office address changed from 7, Rushmere Place Marryat Road, Wimbledon London SW19 5RP to Thorncroft Manor Thorncroft Drive Leatherhead KT22 8JB on 28 January 2021 (1 page)
28 January 2021Appointment of Mr Christopher John Pearson Jennings as a director on 27 January 2021 (2 pages)
9 November 2020Director's details changed for Mr Philip Hilbert Hale on 9 November 2020 (2 pages)
9 November 2020Director's details changed for Alexia Marion Tamblyn on 9 November 2020 (2 pages)
15 June 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
12 March 2020Confirmation statement made on 9 March 2020 with updates (5 pages)
25 June 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
15 March 2019Confirmation statement made on 9 March 2019 with updates (4 pages)
20 April 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
9 March 2018Confirmation statement made on 9 March 2018 with updates (4 pages)
23 June 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
23 June 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
9 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
2 June 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
2 June 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
10 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 62
(5 pages)
10 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 62
(5 pages)
21 September 2015Company name changed pjc ecology LIMITED\certificate issued on 21/09/15
  • RES15 ‐ Change company name resolution on 2015-09-18
(2 pages)
21 September 2015Company name changed pjc ecology LIMITED\certificate issued on 21/09/15
  • RES15 ‐ Change company name resolution on 2015-09-18
(2 pages)
17 September 2015Change of name notice (2 pages)
17 September 2015Change of name notice (2 pages)
19 June 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 June 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 62
(5 pages)
16 June 2015Director's details changed for Mr Philip Hilbert Hale on 1 March 2015 (2 pages)
16 June 2015Secretary's details changed for Mr Philip Hilbert Hale on 1 March 2015 (1 page)
16 June 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 62
(5 pages)
16 June 2015Director's details changed for Mr Philip Hilbert Hale on 1 March 2015 (2 pages)
16 June 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 62
(5 pages)
16 June 2015Director's details changed for Mr Philip Hilbert Hale on 1 March 2015 (2 pages)
16 June 2015Secretary's details changed for Mr Philip Hilbert Hale on 1 March 2015 (1 page)
16 June 2015Secretary's details changed for Mr Philip Hilbert Hale on 1 March 2015 (1 page)
19 May 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
19 May 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
10 February 2015Cancellation of shares. Statement of capital on 20 December 2014
  • GBP 62
(4 pages)
10 February 2015Cancellation of shares. Statement of capital on 20 December 2014
  • GBP 62
(4 pages)
10 February 2015Purchase of own shares. (3 pages)
10 February 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
10 February 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
10 February 2015Purchase of own shares. (3 pages)
31 October 2014Registered office address changed from Chapter House Priesthawes Farm Hailsham Road Polegate East Sussex BN26 6QU to 7, Rushmere Place Marryat Road, Wimbledon London SW19 5RP on 31 October 2014 (1 page)
31 October 2014Registered office address changed from Chapter House Priesthawes Farm Hailsham Road Polegate East Sussex BN26 6QU to 7, Rushmere Place Marryat Road, Wimbledon London SW19 5RP on 31 October 2014 (1 page)
12 June 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
12 June 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
24 March 2014Termination of appointment of Timothy Harry as a director (1 page)
24 March 2014Termination of appointment of Timothy Harry as a director (1 page)
14 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(4 pages)
14 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(4 pages)
14 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(4 pages)
9 April 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
9 April 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
15 March 2013Director's details changed for Alexia Marion Tamblyn on 15 March 2013 (2 pages)
15 March 2013Secretary's details changed for Mr Philip Hilbert Hale on 15 March 2013 (1 page)
15 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
15 March 2013Director's details changed for Mr Timothy James Harry on 15 March 2013 (2 pages)
15 March 2013Secretary's details changed for Mr Philip Hilbert Hale on 15 March 2013 (1 page)
15 March 2013Director's details changed for Mr Philip Hilbert Hale on 15 March 2013 (2 pages)
15 March 2013Director's details changed for Mr Timothy James Harry on 15 March 2013 (2 pages)
15 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
15 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
15 March 2013Director's details changed for Mr Philip Hilbert Hale on 15 March 2013 (2 pages)
15 March 2013Director's details changed for Alexia Marion Tamblyn on 15 March 2013 (2 pages)
2 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
15 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (6 pages)
15 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (6 pages)
15 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (6 pages)
24 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
24 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
15 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (6 pages)
15 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (6 pages)
15 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (6 pages)
20 January 2011Director's details changed for Mr Timothy James Harry on 13 December 2010 (3 pages)
20 January 2011Director's details changed for Mr Timothy James Harry on 13 December 2010 (3 pages)
27 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
27 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
12 April 2010Statement of capital following an allotment of shares on 21 March 2009
  • GBP 99
(2 pages)
12 April 2010Statement of capital following an allotment of shares on 21 March 2009
  • GBP 99
(2 pages)
1 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
1 April 2010Director's details changed for Alexia Marion Tamblyn on 9 March 2010 (2 pages)
1 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
1 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
1 April 2010Director's details changed for Alexia Marion Tamblyn on 9 March 2010 (2 pages)
1 April 2010Director's details changed for Alexia Marion Tamblyn on 9 March 2010 (2 pages)
2 June 2009Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page)
2 June 2009Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page)
20 May 2009Registered office changed on 20/05/2009 from attwood buildings bodle street green herstmonceux east sussex BN27 4RA united kingdom (1 page)
20 May 2009Ad 21/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
20 May 2009Ad 21/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
20 May 2009Registered office changed on 20/05/2009 from attwood buildings bodle street green herstmonceux east sussex BN27 4RA united kingdom (1 page)
2 April 2009Director appointed alexia marion tamblyn (1 page)
2 April 2009Director appointed timothy james harry (1 page)
2 April 2009Secretary appointed philip hale (1 page)
2 April 2009Director appointed alexia marion tamblyn (1 page)
2 April 2009Secretary appointed philip hale (1 page)
2 April 2009Director appointed timothy james harry (1 page)
9 March 2009Incorporation (9 pages)
9 March 2009Incorporation (9 pages)