Company NameEtopia Corby Limited
DirectorWilliam James Bellamy
Company StatusActive
Company Number10193886
CategoryPrivate Limited Company
Incorporation Date23 May 2016(7 years, 11 months ago)
Previous NameGlendale Ecohomes Ltd

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr William James Bellamy
Date of BirthDecember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2018(2 years, 6 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor, Millbank Tower Millbank
London
SW1P 4QP
Director NameDr Michael Holland Goddard
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStackley House Stretton Road, Great Glen
Leicester
LE8 9GP
Director NameMr Ash Chandra Gupta
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2016(same day as company formation)
RoleMarketing Exacutive
Country of ResidenceUnited Kingdom
Correspondence Address32 Barnton Gardens
Edinburgh
EH4 6AE
Scotland
Director NameMr Anthony David Millingchamp Morgan
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPines Calyx Beach Road, St Margaret's Bay
Dover
CT15 6DZ
Director NameMr Kevin Timothy Routledge
Date of BirthJuly 1951 (Born 72 years ago)
NationalityCanadian
StatusResigned
Appointed23 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address156 Victoria Park Road
Leicester
LE2 1XD
Secretary NameMr Jonathan Martin Dickinson
StatusResigned
Appointed30 August 2016(3 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 14 November 2018)
RoleCompany Director
Correspondence AddressElectric Corby Corby Enterprise Centre
Corby
NN17 5EU
Director NameMr David John Sims
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2017(8 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCorby Enterprise Centre London Road
Priors Hall Park
Corby
Northamptonshire
NN17 5EU
Director NameMr Stephen Avila
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2018(2 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 20 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor, Millbank Tower Millbank
London
SW1P 4QP
Director NameMr Joseph Michael Daniels
Date of BirthApril 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2019(2 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor, Millbank Tower Millbank
London
SW1P 4QP

Location

Registered Address3rd Floor, Millbank Tower
Millbank
London
SW1P 4QP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return4 March 2024 (1 month, 2 weeks ago)
Next Return Due18 March 2025 (11 months from now)

Charges

22 October 2019Delivered on: 30 October 2019
Persons entitled: Arbuthnot Latham & Co., Limited

Classification: A registered charge
Particulars: By way of first legal mortgage the freehold land shown edged red on the attached plan and known as the land lying to the south of blakesley street, corby, registered at the land registry with title number NN366462.
Outstanding
22 October 2019Delivered on: 28 October 2019
Persons entitled: Arbuthnot Latham & Co. Limited

Classification: A registered charge
Outstanding
22 October 2019Delivered on: 28 October 2019
Persons entitled: Arbuthnot Latham & Co., Limited

Classification: A registered charge
Outstanding

Filing History

6 November 2020Accounts for a small company made up to 31 March 2020 (10 pages)
7 September 2020Registered office address changed from Corby Enterprise Centre London Road Priors Hall Park Corby Northamptonshire NN17 5EU England to 3rd Floor, Millbank Tower Millbank London SW1P 4QP on 7 September 2020 (1 page)
1 April 2020Confirmation statement made on 4 March 2020 with updates (4 pages)
30 October 2019Registration of charge 101938860003, created on 22 October 2019 (41 pages)
28 October 2019Registration of charge 101938860001, created on 22 October 2019 (15 pages)
28 October 2019Registration of charge 101938860002, created on 22 October 2019 (14 pages)
7 October 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
23 July 2019Withdrawal of a person with significant control statement on 23 July 2019 (2 pages)
23 July 2019Notification of Etopia Developments Ltd as a person with significant control on 19 November 2018 (2 pages)
4 March 2019Confirmation statement made on 4 March 2019 with updates (5 pages)
23 January 2019Termination of appointment of David John Sims as a director on 14 November 2018 (1 page)
23 January 2019Appointment of Mr Joseph Daniels as a director on 1 January 2019 (2 pages)
23 January 2019Termination of appointment of Anthony David Millingchamp Morgan as a director on 14 November 2018 (1 page)
4 January 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-01
(3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
28 November 2018Appointment of Mr William Bellamy as a director on 28 November 2018 (2 pages)
24 November 2018Termination of appointment of Kevin Timothy Routledge as a director on 14 November 2018 (1 page)
24 November 2018Termination of appointment of Jonathan Martin Dickinson as a secretary on 14 November 2018 (1 page)
24 November 2018Termination of appointment of Michael Holland Goddard as a director on 14 November 2018 (1 page)
24 November 2018Termination of appointment of Ash Chandra Gupta as a director on 14 November 2018 (1 page)
24 November 2018Appointment of Mr Stephen Avila as a director on 14 November 2018 (2 pages)
18 May 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
11 December 2017Registered office address changed from Electric Corby Corby Enterprise Centre Corby NN17 5EU England to Corby Enterprise Centre London Road Priors Hall Park Corby Northamptonshire NN17 5EU on 11 December 2017 (1 page)
11 December 2017Registered office address changed from Electric Corby Corby Enterprise Centre Corby NN17 5EU England to Corby Enterprise Centre London Road Priors Hall Park Corby Northamptonshire NN17 5EU on 11 December 2017 (1 page)
11 September 2017Previous accounting period shortened from 31 May 2017 to 31 March 2017 (1 page)
11 September 2017Previous accounting period shortened from 31 May 2017 to 31 March 2017 (1 page)
22 May 2017Confirmation statement made on 17 May 2017 with updates (6 pages)
22 May 2017Confirmation statement made on 17 May 2017 with updates (6 pages)
19 January 2017Appointment of Mr David John Sims as a director on 18 January 2017 (2 pages)
19 January 2017Appointment of Mr David John Sims as a director on 18 January 2017 (2 pages)
5 October 2016Statement of capital following an allotment of shares on 29 September 2016
  • GBP 200
(3 pages)
5 October 2016Statement of capital following an allotment of shares on 29 September 2016
  • GBP 200
(3 pages)
4 October 2016Appointment of Mr Joe Dickinson as a secretary on 30 August 2016 (2 pages)
4 October 2016Appointment of Mr Joe Dickinson as a secretary on 30 August 2016 (2 pages)
4 October 2016Secretary's details changed for Mr Joe Dickinson on 30 August 2016 (1 page)
4 October 2016Secretary's details changed for Mr Joe Dickinson on 30 August 2016 (1 page)
23 May 2016Incorporation
Statement of capital on 2016-05-23
  • GBP 99
(28 pages)
23 May 2016Incorporation
Statement of capital on 2016-05-23
  • GBP 99
(28 pages)