Company NameECO Construction & Properties Limited
DirectorIltaf Akbari
Company StatusActive
Company Number10083117
CategoryPrivate Limited Company
Incorporation Date24 March 2016(8 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Director

Director NameMr Iltaf Akbari
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2016(same day as company formation)
RoleBusiness Person
Country of ResidenceEngland
Correspondence Address8 Compass Close
Edgware
HA8 8HU

Location

Registered Address8 Compass Close
Edgware
HA8 8HU
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return7 December 2023 (5 months ago)
Next Return Due21 December 2024 (7 months, 2 weeks from now)

Charges

12 September 2018Delivered on: 12 September 2018
Persons entitled:
Jatania Property Limited
Nirvana Ventures Limited
V.M.Textiles,Limited
Hemangini Mehta

Classification: A registered charge
Particulars: All that the property situate at and known as 1 lorraine park, harrow HA3 6BX as is registered at the land registry with freehold title absolute under title number NGL269303.
Outstanding
7 August 2018Delivered on: 8 August 2018
Persons entitled:
Jatania Property Limited
Nirvana Ventures Limited
V.M.Textiles,Limited
Hemangini Mehta
Jatania Property Limited
Nirvana Ventures Limited
V.M.Textiles,Limited
Hemangini Mehta

Classification: A registered charge
Particulars: All that the property situate at and known as 1 lorraine park, harrow HA3 6BX as is registered at the land registry with freehold title absolute under title number NGL269303.
Outstanding
12 December 2017Delivered on: 28 December 2017
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: By way of legal charge, all that freehold property known as 115 hindes road, harrow, HA1 1RS being part of the title number MX432538. Refer to instrument for more details.
Outstanding
6 June 2017Delivered on: 17 June 2017
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: Property being 91 herga road harrow london t/n NGL470024.
Outstanding
23 June 2017Delivered on: 26 June 2017
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: 115 hindes road, harrow HA1 1RS registered at hm land registry with title absolute under title number MX432538.
Outstanding
23 June 2017Delivered on: 26 June 2017
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Outstanding
14 June 2017Delivered on: 14 June 2017
Persons entitled: Axis Bank UK Limited

Classification: A registered charge
Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at 1 lorraine park, harrow weald, HA3 6BX, as registered under title NGL269303; and a first fixed charge. For more details please refer to the instrument.
Outstanding
13 February 2023Delivered on: 27 February 2023
Persons entitled: Landmark Property Finance LTD

Classification: A registered charge
Particulars: (A) freehold land being 52 lowlands road, harrow (HA1 3AN) and registered at the land registry with title number MX276201; and. (B) freehold land being 1 lorraine park, harrow (HA3 6BX) and registered at the land registry with title number NGL269303.
Outstanding
1 December 2021Delivered on: 13 December 2021
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: The freehold property known as 91 herga road, harrow HA3 5AU registered under title number NGL470024.
Outstanding
11 November 2021Delivered on: 12 November 2021
Persons entitled: Joseph Salomon Dan

Classification: A registered charge
Particulars: Charge over 115 hindes road, harrow, HA1 1RS.
Outstanding
10 November 2016Delivered on: 10 November 2016
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Outstanding
30 September 2020Delivered on: 5 October 2020
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 30 whitby road harrow HA2 8LH.
Outstanding
19 December 2019Delivered on: 19 December 2019
Persons entitled: Jatania Property Limited

Classification: A registered charge
Particulars: The property situated at and known as 115 hindes road, harrow, HA1 1RS as is registered at the land registry under title number MX432538 with freehold title absolute.
Outstanding
22 October 2019Delivered on: 22 October 2019
Persons entitled: Kensington Mortgage Company Limited

Classification: A registered charge
Particulars: Charge over 52 lowlands road, harrow HA1 3AN.
Outstanding
6 February 2019Delivered on: 12 February 2019
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: By way of legal charge, all that freehold property known as 1 lorraine park, harrow, HA3 6BX as registered under title number NGL269303. For more details, please refer to the instrument.
Outstanding
2 November 2018Delivered on: 13 November 2018
Persons entitled: Kensington Mortgage Company Limited

Classification: A registered charge
Particulars: By way of legal charge, all that freehold property known as 91 herga road, harrow, HA3 5AU as registered under title number NGL470024. Refer to instrument for more details.
Outstanding
5 November 2018Delivered on: 5 November 2018
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: By way of legal mortgage all freehold and leasehold property now vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. By way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by 1 above) now and in the future vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. By way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company.
Outstanding
5 November 2018Delivered on: 5 November 2018
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: All that freehold property situate and known as 30 whitby road harrow HA2 8LH registered at hm land registry with title absolute under title number MX354048.
Outstanding
24 October 2018Delivered on: 24 October 2018
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: 1 by way of legal mortgage all freehold and leasehold property now vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 2 by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by 1 above) now and in the future vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 3 by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company.
Outstanding
24 October 2018Delivered on: 24 October 2018
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: All that freehold property situate and known as 52 lowlands road, harrow HA1 3AN registered at hm land registry with title absolute under title number MX276201.
Outstanding
1 October 2018Delivered on: 1 October 2018
Persons entitled:
Jatania Property Limited
Nirvana Ventures Limited
V.M.Textiles,Limited
Hemangini Mehta
Jatania Property Limited
Nirvana Ventures Limited
V.M.Textiles,Limited
Hemangini Mehta
Jatania Property Limited
Nirvana Ventures Limited
V.M.Textiles,Limited
Hemangini Mehta

Classification: A registered charge
Particulars: All that the property situate at and known as 1 lorraine park, harrow, HA3 6BX as is registered at the land registry with freehold title absolute under title number NGL269303.
Outstanding
10 November 2016Delivered on: 10 November 2016
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: 115 hindes road, harrow HA1 1RS registered at hm land registry with title absolute under title number MX432538.
Outstanding

Filing History

28 December 2023Unaudited abridged accounts made up to 31 March 2023 (9 pages)
19 December 2023Confirmation statement made on 7 December 2023 with no updates (3 pages)
31 March 2023Micro company accounts made up to 31 March 2022 (3 pages)
9 March 2023Satisfaction of charge 100831170020 in full (1 page)
27 February 2023Registration of charge 100831170022, created on 13 February 2023 (23 pages)
13 December 2022Confirmation statement made on 7 December 2022 with no updates (3 pages)
31 December 2021Confirmation statement made on 7 December 2021 with no updates (3 pages)
31 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
13 December 2021Registration of charge 100831170021, created on 1 December 2021 (6 pages)
10 December 2021Satisfaction of charge 100831170015 in full (1 page)
12 November 2021Registration of charge 100831170020, created on 11 November 2021 (4 pages)
28 October 2021Satisfaction of charge 100831170010 in full (1 page)
28 October 2021Satisfaction of charge 100831170006 in full (1 page)
28 October 2021Satisfaction of charge 100831170012 in full (1 page)
28 October 2021Satisfaction of charge 100831170009 in full (1 page)
28 October 2021Satisfaction of charge 100831170008 in full (1 page)
28 October 2021Satisfaction of charge 100831170001 in full (1 page)
28 October 2021Satisfaction of charge 100831170005 in full (1 page)
28 October 2021Satisfaction of charge 100831170004 in full (1 page)
28 October 2021Satisfaction of charge 100831170003 in full (1 page)
28 October 2021Satisfaction of charge 100831170011 in full (1 page)
28 October 2021Satisfaction of charge 100831170002 in full (1 page)
26 May 2021Registered office address changed from 31-33, Suite Rear C, Second Floor College Road Harrow HA1 1EJ England to 8 Compass Close Edgware HA8 8HU on 26 May 2021 (1 page)
26 May 2021Director's details changed for Mr Iltaf Akbari on 26 May 2021 (2 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
26 January 2021Confirmation statement made on 7 December 2020 with no updates (3 pages)
5 October 2020Registration of charge 100831170019, created on 30 September 2020 (6 pages)
30 September 2020Satisfaction of charge 100831170013 in full (1 page)
30 September 2020Satisfaction of charge 100831170014 in full (1 page)
26 February 2020Satisfaction of charge 100831170018 in full (1 page)
19 December 2019Registration of charge 100831170018, created on 19 December 2019 (31 pages)
11 December 2019Confirmation statement made on 7 December 2019 with no updates (3 pages)
5 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
22 October 2019Registration of charge 100831170017, created on 22 October 2019 (4 pages)
12 February 2019Registration of charge 100831170016, created on 6 February 2019 (4 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
13 December 2018Confirmation statement made on 7 December 2018 with no updates (3 pages)
13 November 2018Registration of charge 100831170015, created on 2 November 2018 (4 pages)
5 November 2018Registration of charge 100831170013, created on 5 November 2018 (18 pages)
5 November 2018Registration of charge 100831170014, created on 5 November 2018 (14 pages)
24 October 2018Registration of charge 100831170012, created on 24 October 2018 (14 pages)
24 October 2018Registration of charge 100831170011, created on 24 October 2018 (18 pages)
1 October 2018Registration of charge 100831170010, created on 1 October 2018 (33 pages)
12 September 2018Registration of charge 100831170009, created on 12 September 2018 (33 pages)
8 August 2018Registration of charge 100831170008, created on 7 August 2018 (33 pages)
28 December 2017Registration of charge 100831170007, created on 12 December 2017 (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
7 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
26 June 2017Registration of charge 100831170005, created on 23 June 2017 (18 pages)
26 June 2017Registration of charge 100831170005, created on 23 June 2017 (18 pages)
26 June 2017Registration of charge 100831170004, created on 23 June 2017 (12 pages)
26 June 2017Registration of charge 100831170004, created on 23 June 2017 (12 pages)
17 June 2017Registration of charge 100831170006, created on 6 June 2017 (5 pages)
17 June 2017Registration of charge 100831170006, created on 6 June 2017 (5 pages)
14 June 2017Registration of charge 100831170003, created on 14 June 2017 (7 pages)
14 June 2017Registration of charge 100831170003, created on 14 June 2017 (7 pages)
31 January 2017Registered office address changed from Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP United Kingdom to 31-33, Suite Rear C, Second Floor College Road Harrow HA1 1EJ on 31 January 2017 (1 page)
31 January 2017Registered office address changed from Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP United Kingdom to 31-33, Suite Rear C, Second Floor College Road Harrow HA1 1EJ on 31 January 2017 (1 page)
8 December 2016Confirmation statement made on 8 December 2016 with updates (6 pages)
8 December 2016Confirmation statement made on 8 December 2016 with updates (6 pages)
10 November 2016Registration of charge 100831170002, created on 10 November 2016 (11 pages)
10 November 2016Registration of charge 100831170002, created on 10 November 2016 (11 pages)
10 November 2016Registration of charge 100831170001, created on 10 November 2016 (17 pages)
10 November 2016Registration of charge 100831170001, created on 10 November 2016 (17 pages)
24 March 2016Incorporation
Statement of capital on 2016-03-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 March 2016Incorporation
Statement of capital on 2016-03-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)