Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ECTON HALL MANAGEMENT LIMITED
Company Information for

ECTON HALL MANAGEMENT LIMITED

HEADLANDS HOUSE 1 KINGS COURT, KETTERING PARKWAY, KETTERING, NORTHAMPTONSHIRE, NN15 6WJ,
Company Registration Number
02325831
Private Limited Company
Active

Company Overview

About Ecton Hall Management Ltd
ECTON HALL MANAGEMENT LIMITED was founded on 1988-12-07 and has its registered office in Kettering. The organisation's status is listed as "Active". Ecton Hall Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ECTON HALL MANAGEMENT LIMITED
 
Legal Registered Office
HEADLANDS HOUSE 1 KINGS COURT
KETTERING PARKWAY
KETTERING
NORTHAMPTONSHIRE
NN15 6WJ
Other companies in MK44
 
Filing Information
Company Number 02325831
Company ID Number 02325831
Date formed 1988-12-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 07/12/2015
Return next due 04/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-09 08:37:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ECTON HALL MANAGEMENT LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   MEADOWS & CO LIMITED   THE HOUSE OF BOOKKEEPING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ECTON HALL MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
HILARY GOODING
Company Secretary 2017-05-05
RICHARD MICHAEL CHAPMAN
Director 2017-05-05
BRUCE DAVID EDWARD GOODING
Director 2017-05-05
RICHARD WILLIAM GREENBANK
Director 2014-05-01
NAOMI HENRY
Director 2016-12-20
RACHEL LOUISE O'CONNOR
Director 2015-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
NAOMI HENRY
Company Secretary 2016-12-20 2017-05-05
STEPHEN JONATHAN SPICER
Director 2014-05-01 2017-05-05
JENNIFER MARY HARRISON
Company Secretary 1999-03-17 2016-12-20
ANNE VIDA HARRISON
Director 2014-05-01 2016-12-20
JOHN JACKSON CRANE
Director 2000-11-09 2014-05-01
CHRISTINE ELIZABETH JORDAN
Director 2005-03-17 2014-05-01
GRAHAM MELVYN TEAL
Director 2008-04-18 2014-04-25
ARTHUR GEORGE STEELE
Director 2004-12-08 2012-04-26
DAVID CHRISTOPHER NICHOL BYASS
Director 2004-12-08 2006-12-11
WILLIAM ANTHONY WEDDLE
Director 2002-01-08 2006-12-11
PETER ALFRED GAMMIDGE
Director 2000-03-28 2004-12-08
WILLIAM WILSON
Director 2002-01-08 2003-12-06
IAN CRAIG BLACK
Director 1999-04-14 2002-04-10
HARRY FREDERICK DRUCE
Director 1997-11-15 2001-12-21
CHARLES PETER TOPPING
Director 1998-04-21 2000-06-30
PETER JOHN NOCK
Director 1993-01-14 2000-03-28
RICHARD WILLIAM WILSON
Director 1998-04-21 1999-10-18
VALERIE ANN DRUCE
Company Secretary 1997-11-15 1999-02-01
MAURICE VICTOR BANE
Director 1993-01-14 1998-04-21
WILLIAM LAWRENCE BURNS
Company Secretary 1994-11-30 1997-11-15
WILLIAM LAWRENCE BURNS
Director 1993-01-14 1997-11-15
ROBERT ALLISON
Company Secretary 1994-02-28 1994-11-27
DAWN LEPPARD
Company Secretary 1993-03-15 1994-02-28
LAURENCE STEPHEN BRASS
Company Secretary 1991-12-07 1993-03-15
LAURENCE STEPHEN BRASS
Director 1991-12-07 1993-01-28
LAURENCE COHEN
Director 1991-12-07 1993-01-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD WILLIAM GREENBANK WALLS AND FLOORS LIMITED Director 2003-03-17 CURRENT 2003-01-30 Active
RICHARD WILLIAM GREENBANK WALLS AND FLOORS (KETTERING) LIMITED Director 1991-09-03 CURRENT 1987-04-03 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-07CONFIRMATION STATEMENT MADE ON 07/12/23, WITH UPDATES
2023-05-2231/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-12CS01CONFIRMATION STATEMENT MADE ON 07/12/22, WITH UPDATES
2022-05-26AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-13CONFIRMATION STATEMENT MADE ON 07/12/21, WITH UPDATES
2021-12-13CS01CONFIRMATION STATEMENT MADE ON 07/12/21, WITH UPDATES
2021-08-02TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL LOUISE O'CONNOR
2021-07-26AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-10CS01CONFIRMATION STATEMENT MADE ON 07/12/20, WITH NO UPDATES
2020-10-06AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-10CS01CONFIRMATION STATEMENT MADE ON 07/12/19, WITH NO UPDATES
2019-06-13TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE DAVID EDWARD GOODING
2019-04-09AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 07/12/18, WITH UPDATES
2018-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/18 FROM Headlands House, 1 Kings Court Kettering Parkway Kettering NN15 6WJ England
2017-12-08CS01CONFIRMATION STATEMENT MADE ON 07/12/17, WITH UPDATES
2017-07-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD MICHAEL CHAPMAN
2017-07-27PSC07CESSATION OF STEPHEN JONATHAN SPICER AS A PERSON OF SIGNIFICANT CONTROL
2017-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/17 FROM Darrington & Co 71 High Street Great Barford Bedford MK44 3LF
2017-06-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JONATHAN SPICER
2017-06-01AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-22AP03Appointment of Mrs Hilary Gooding as company secretary on 2017-05-05
2017-05-22TM02Termination of appointment of Naomi Henry on 2017-05-05
2017-05-22AP01DIRECTOR APPOINTED MR BRUCE DAVID EDWARD GOODING
2017-05-19AP01DIRECTOR APPOINTED MR RICHARD MICHAEL CHAPMAN
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 23
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES
2016-12-20AP01DIRECTOR APPOINTED MS NAOMI HENRY
2016-12-20AP03SECRETARY APPOINTED MS NAOMI HENRY
2016-12-20TM02APPOINTMENT TERMINATED, SECRETARY JENNIFER HARRISON
2016-12-20TM01APPOINTMENT TERMINATED, DIRECTOR ANNE HARRISON
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES
2016-12-20AP01DIRECTOR APPOINTED MS NAOMI HENRY
2016-12-20AP01DIRECTOR APPOINTED MS NAOMI HENRY
2016-12-20AP03SECRETARY APPOINTED MS NAOMI HENRY
2016-12-20AP03SECRETARY APPOINTED MS NAOMI HENRY
2016-12-20TM02APPOINTMENT TERMINATED, SECRETARY JENNIFER HARRISON
2016-12-20TM02APPOINTMENT TERMINATED, SECRETARY JENNIFER HARRISON
2016-12-20TM01APPOINTMENT TERMINATED, DIRECTOR ANNE HARRISON
2016-12-20TM01APPOINTMENT TERMINATED, DIRECTOR ANNE HARRISON
2016-06-20AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 23
2016-01-05AR0107/12/15 ANNUAL RETURN FULL LIST
2016-01-03AP01DIRECTOR APPOINTED MS RACHEL LOUISE O'CONNOR
2015-07-27AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-01LATEST SOC01/01/15 STATEMENT OF CAPITAL;GBP 23
2015-01-01AR0107/12/14 ANNUAL RETURN FULL LIST
2014-07-23AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-06-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE JORDAN
2014-06-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CRANE
2014-06-02TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM TEAL
2014-05-09AP01DIRECTOR APPOINTED STEPHEN JONATHAN SPICER
2014-05-09AP01DIRECTOR APPOINTED ANNE VIDA HARRISON
2014-05-09AP01DIRECTOR APPOINTED RICHARD WILLIAM GREENBANK
2014-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/2014 FROM 24 OXFORD STREET WELLINGBOROUGH NORTHANTS NN8 4JE
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 23
2014-01-06AR0107/12/13 FULL LIST
2013-07-16AA31/12/12 TOTAL EXEMPTION FULL
2013-01-07AR0107/12/12 FULL LIST
2012-08-29AA31/12/11 TOTAL EXEMPTION FULL
2012-06-11TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR STEELE
2011-12-15AR0107/12/11 FULL LIST
2011-05-11AA31/12/10 TOTAL EXEMPTION FULL
2010-12-17AR0107/12/10 FULL LIST
2010-10-12AA31/12/09 TOTAL EXEMPTION FULL
2009-12-14AR0107/12/09 FULL LIST
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MELVYN TEAL / 07/12/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR GEORGE STEELE / 07/12/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN JACKSON CRANE / 07/12/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE ELIZABETH JORDAN / 07/12/2009
2009-10-13AA31/12/08 TOTAL EXEMPTION FULL
2009-01-15363aRETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS
2008-05-28288aDIRECTOR APPOINTED GRAHAM MELVYN TEAL
2008-05-13AA31/12/07 TOTAL EXEMPTION FULL
2008-02-08363aRETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS
2007-10-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-09-28287REGISTERED OFFICE CHANGED ON 28/09/07 FROM: ARUNDALES STOWE HOUSE 1688 HIGH STREET KNOWLE SOLIHULL WEST MIDLANDS B93 0LY
2007-01-26363sRETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS
2007-01-17288bDIRECTOR RESIGNED
2007-01-15288bDIRECTOR RESIGNED
2006-04-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-02-16363sRETURN MADE UP TO 07/12/05; CHANGE OF MEMBERS
2005-04-07288aNEW DIRECTOR APPOINTED
2005-03-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-03-04288aNEW DIRECTOR APPOINTED
2005-03-04288aNEW DIRECTOR APPOINTED
2005-03-04288bDIRECTOR RESIGNED
2005-02-15363sRETURN MADE UP TO 07/12/04; CHANGE OF MEMBERS
2004-03-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-01-20287REGISTERED OFFICE CHANGED ON 20/01/04 FROM: EASTGATE HOUSE 11 CHEYNE WALK NORTHAMPTON NORTHAMPTONSHIRE NN1 5PT
2004-01-19288bDIRECTOR RESIGNED
2004-01-16363sRETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS
2004-01-14288bDIRECTOR RESIGNED
2003-05-28AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-01-14288bDIRECTOR RESIGNED
2003-01-14363sRETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS
2002-05-20AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-02-06288bDIRECTOR RESIGNED
2002-02-06288aNEW DIRECTOR APPOINTED
2002-02-06288aNEW DIRECTOR APPOINTED
2002-01-22363sRETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS
2001-04-04AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-02-07288bDIRECTOR RESIGNED
2001-01-08363sRETURN MADE UP TO 07/12/00; FULL LIST OF MEMBERS
2000-12-06288aNEW DIRECTOR APPOINTED
2000-06-14288aNEW DIRECTOR APPOINTED
2000-06-07287REGISTERED OFFICE CHANGED ON 07/06/00 FROM: 6 THE COURTYARD CHURCH WAY, ECTON NORTHAMPTON NORTHAMPTONSHIRE NN6 0QE
2000-06-07288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to ECTON HALL MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ECTON HALL MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ECTON HALL MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ECTON HALL MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of ECTON HALL MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ECTON HALL MANAGEMENT LIMITED
Trademarks
We have not found any records of ECTON HALL MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ECTON HALL MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as ECTON HALL MANAGEMENT LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where ECTON HALL MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ECTON HALL MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ECTON HALL MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.