Company NameECD Developments Ltd
DirectorsLuke Matthew Richard Coombs and Daniel Paul Innes
Company StatusActive
Company Number07525288
CategoryPrivate Limited Company
Incorporation Date10 February 2011(13 years, 2 months ago)
Previous NameIvydale Developments Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Luke Matthew Richard Coombs
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressStudio 3 Blue Lion Place
237 Long Lane
London
SE1 4PU
Director NameMr Daniel Paul Innes
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2011(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressStudio 3 Blue Lion Place
237 Long Lane
London
SE1 4PU
Secretary NameMr Lucian Matthew Richard Coombs
StatusCurrent
Appointed15 July 2019(8 years, 5 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Correspondence AddressStudio 3 Blue Lion Place
237 Long Lane
London
SE1 4PU

Location

Registered AddressUnit C
65 Hopton Street
London
SE1 9LR
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Danny Paul Innes
100.00%
Ordinary

Accounts

Latest Accounts29 February 2024 (1 month, 4 weeks ago)
Next Accounts Due30 November 2025 (1 year, 7 months from now)
Accounts CategoryDormant
Accounts Year End29 February

Returns

Latest Return10 February 2024 (2 months, 2 weeks ago)
Next Return Due24 February 2025 (10 months from now)

Filing History

28 March 2024Accounts for a dormant company made up to 29 February 2024 (2 pages)
14 February 2024Confirmation statement made on 10 February 2024 with no updates (3 pages)
20 March 2023Accounts for a dormant company made up to 28 February 2023 (2 pages)
15 February 2023Confirmation statement made on 10 February 2023 with updates (4 pages)
14 February 2023Director's details changed for Mr Daniel Paul Innes on 18 August 2022 (2 pages)
14 February 2023Director's details changed for Mr Luke Matthew Richard Coombs on 18 August 2022 (2 pages)
13 February 2023Director's details changed for Mr Daniel Paul Innes on 27 April 2022 (2 pages)
13 February 2023Director's details changed for Mr Luke Matthew Richard Coombs on 27 April 2022 (2 pages)
13 February 2023Change of details for Mr Danny Paul Innes as a person with significant control on 27 April 2022 (2 pages)
13 February 2023Secretary's details changed for Mr Lucian Matthew Richard Coombs on 13 February 2023 (1 page)
18 November 2022Accounts for a dormant company made up to 28 February 2022 (2 pages)
27 April 2022Registered office address changed from C/O Studio 3 Blue Lion Place 237 Long Lane London SE1 4PU to Unit C 65 Hopton Street London SE1 9LR on 27 April 2022 (1 page)
14 February 2022Confirmation statement made on 10 February 2022 with no updates (3 pages)
26 October 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
1 March 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
23 March 2020Accounts for a dormant company made up to 29 February 2020 (3 pages)
20 February 2020Confirmation statement made on 10 February 2020 with updates (4 pages)
14 February 2020Appointment of Mr Lucian Matthew Richard Coombs as a secretary on 15 July 2019 (2 pages)
20 March 2019Accounts for a dormant company made up to 28 February 2019 (3 pages)
19 February 2019Confirmation statement made on 10 February 2019 with updates (4 pages)
13 February 2019Director's details changed for Mr Luke Matthew Richard Coombs on 12 February 2019 (2 pages)
13 February 2019Director's details changed for Mr Daniel Paul Innes on 12 February 2019 (2 pages)
30 November 2018Accounts for a dormant company made up to 28 February 2018 (3 pages)
5 March 2018Confirmation statement made on 10 February 2018 with updates (4 pages)
30 November 2017Accounts for a dormant company made up to 28 February 2017 (3 pages)
30 November 2017Accounts for a dormant company made up to 28 February 2017 (3 pages)
28 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
27 September 2016Accounts for a dormant company made up to 29 February 2016 (3 pages)
27 September 2016Accounts for a dormant company made up to 29 February 2016 (3 pages)
24 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1
(4 pages)
24 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1
(4 pages)
18 November 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
18 November 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
24 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
(4 pages)
24 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
(4 pages)
2 April 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
2 April 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
24 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(4 pages)
24 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(4 pages)
11 December 2013Accounts for a dormant company made up to 28 February 2013 (3 pages)
11 December 2013Accounts for a dormant company made up to 28 February 2013 (3 pages)
25 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
8 November 2012Accounts for a dormant company made up to 29 February 2012 (3 pages)
8 November 2012Accounts for a dormant company made up to 29 February 2012 (3 pages)
14 May 2012Annual return made up to 10 February 2012 with a full list of shareholders (4 pages)
14 May 2012Registered office address changed from Studio 2 193 Long Lane London SE1 4PD United Kingdom on 14 May 2012 (1 page)
14 May 2012Annual return made up to 10 February 2012 with a full list of shareholders (4 pages)
14 May 2012Registered office address changed from Studio 2 193 Long Lane London SE1 4PD United Kingdom on 14 May 2012 (1 page)
8 March 2012Company name changed ivydale developments LIMITED\certificate issued on 08/03/12
  • RES15 ‐ Change company name resolution on 2012-03-08
  • NM01 ‐ Change of name by resolution
(3 pages)
8 March 2012Company name changed ivydale developments LIMITED\certificate issued on 08/03/12
  • RES15 ‐ Change company name resolution on 2012-03-08
  • NM01 ‐ Change of name by resolution
(3 pages)
10 February 2011Incorporation (18 pages)
10 February 2011Incorporation (18 pages)