Company NameECH Properties Limited
Company StatusActive
Company Number07960370
CategoryPrivate Limited Company
Incorporation Date22 February 2012(12 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Adam Kaye
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Downshire Hill
London
NW3 1NR
Director NameMr Samuel Kaye
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Downshire Hill
London
NW3 1NR
Director NameMr Jonathan Samuel Kaye
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2012(2 days after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Downshire Hill
London
NW3 1NR
Secretary NameJonathan Samuel Kaye
NationalityBritish
StatusCurrent
Appointed24 February 2012(2 days after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Correspondence Address1a Downshire Hill
London
NW3 1NR

Contact

Websitewww.kayeproperties.co.uk

Location

Registered Address1a Downshire Hill
London
NW3 1NR
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Kropifko Properties LTD
66.67%
Ordinary
1 at £1Regis 2000 LTD
33.33%
Ordinary

Financials

Year2014
Net Worth£1,203,228
Cash£684,817
Current Liabilities£403,944

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 February 2024 (2 months ago)
Next Return Due8 March 2025 (10 months, 2 weeks from now)

Charges

13 July 2016Delivered on: 13 July 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 28-29 high street and 2-5 stour street, canterbury, kent (title no: K928888, K984377, K986821, K287165, K772596 and K772598).
Outstanding
16 September 2013Delivered on: 26 September 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 29 high street newmarket suffolk. Notification of addition to or amendment of charge.
Outstanding

Filing History

22 February 2024Confirmation statement made on 22 February 2024 with no updates (3 pages)
13 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
22 February 2023Confirmation statement made on 22 February 2023 with no updates (3 pages)
7 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
22 February 2022Confirmation statement made on 22 February 2022 with no updates (3 pages)
15 February 2022Secretary's details changed for Jonathan Kaye on 15 February 2022 (1 page)
9 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
22 February 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
15 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
25 February 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
10 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
11 March 2019Confirmation statement made on 22 February 2019 with updates (4 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
23 February 2018Confirmation statement made on 22 February 2018 with updates (4 pages)
26 October 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
26 October 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
27 February 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
27 February 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
31 October 2016Director's details changed for Mr Jonathan Samuel Kaye on 31 October 2016 (2 pages)
31 October 2016Director's details changed for Mr Jonathan Samuel Kaye on 31 October 2016 (2 pages)
21 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 July 2016Registration of charge 079603700002, created on 13 July 2016 (7 pages)
13 July 2016Registration of charge 079603700002, created on 13 July 2016 (7 pages)
24 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 3
(5 pages)
24 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 3
(5 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 July 2015Director's details changed for Mr Jonathan Samuel Kaye on 15 July 2015 (2 pages)
15 July 2015Director's details changed for Mr Jonathan Samuel Kaye on 15 July 2015 (2 pages)
25 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 3
(5 pages)
25 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 3
(5 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 3
(5 pages)
3 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 3
(5 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
26 September 2013Registration of charge 079603700001 (12 pages)
26 September 2013Registration of charge 079603700001 (12 pages)
1 August 2013Director's details changed for Mr Adam Kaye on 30 July 2013 (2 pages)
1 August 2013Director's details changed for Mr Adam Kaye on 30 July 2013 (2 pages)
20 June 2013Second filing of AR01 previously delivered to Companies House made up to 22 February 2013 (17 pages)
20 June 2013Second filing of AR01 previously delivered to Companies House made up to 22 February 2013 (17 pages)
28 February 2013Annual return made up to 22 February 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 20/06/2013.
(6 pages)
28 February 2013Annual return made up to 22 February 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 20/06/2013.
(6 pages)
27 February 2013Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
27 February 2013Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
1 March 2012Appointment of Jonathan Kaye as a secretary (3 pages)
1 March 2012Appointment of Jonathan Kaye as a secretary (3 pages)
1 March 2012Appointment of Mr Jonathan Samuel Kaye as a director (3 pages)
1 March 2012Appointment of Mr Jonathan Samuel Kaye as a director (3 pages)
29 February 2012Statement of capital following an allotment of shares on 24 February 2012
  • GBP 3
(4 pages)
29 February 2012Statement of capital following an allotment of shares on 24 February 2012
  • GBP 3
(4 pages)
22 February 2012Incorporation (22 pages)
22 February 2012Incorporation (22 pages)