Company NameEcile Holdings Ltd
DirectorPearl Alice Timbo
Company StatusActive
Company Number12182651
CategoryPrivate Limited Company
Incorporation Date30 August 2019(4 years, 8 months 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 NameMrs Pearl Alice Timbo
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2019(same day as company formation)
RoleTutor
Country of ResidenceUnited Kingdom
Correspondence Address40 Eton Avenue
Barnet
EN4 8TU

Location

Registered Address40 Eton Avenue
Barnet
EN4 8TU
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return29 August 2023 (8 months ago)
Next Return Due12 September 2024 (4 months, 2 weeks from now)

Charges

29 July 2022Delivered on: 2 August 2022
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 40A audley street, reading, RG30 1BS.
Outstanding
5 January 2022Delivered on: 6 January 2022
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 86 catherine street reading.
Outstanding
6 January 2022Delivered on: 7 January 2022
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 5 prince of wales avenue,. Reading,. RG30 2UR.
Outstanding
20 December 2019Delivered on: 21 December 2019
Persons entitled: Kensington Mortgage Company Limited

Classification: A registered charge
Particulars: 5 prince of wales avenue reading berkshire.
Outstanding

Filing History

31 August 2023Confirmation statement made on 29 August 2023 with updates (4 pages)
26 July 2023Micro company accounts made up to 31 August 2022 (4 pages)
2 September 2022Confirmation statement made on 29 August 2022 with updates (4 pages)
2 August 2022Registration of charge 121826510004, created on 29 July 2022 (4 pages)
16 May 2022Satisfaction of charge 121826510001 in full (1 page)
7 January 2022Registration of charge 121826510002, created on 6 January 2022 (4 pages)
6 January 2022Registration of charge 121826510003, created on 5 January 2022 (6 pages)
21 October 2021Micro company accounts made up to 31 August 2021 (3 pages)
15 September 2021Confirmation statement made on 29 August 2021 with no updates (3 pages)
8 October 2020Total exemption full accounts made up to 31 August 2020 (7 pages)
6 September 2020Confirmation statement made on 29 August 2020 with updates (3 pages)
21 December 2019Registration of charge 121826510001, created on 20 December 2019 (6 pages)
30 August 2019Incorporation
Statement of capital on 2019-08-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)