E.C.S.Properties Limited

  • Active
  • Incorporated on 3 Jul 1964

Reg Address: 7 Faraday Court, Centrum One Hundred, Burton-On-Trent DE14 2WX, England


  • Summary The company with name "E.C.S.Properties Limited" is a private limited company and located in 7 Faraday Court, Centrum One Hundred, Burton-On-Trent DE14 2WX. E.C.S.Properties Limited is currently in active status and it was incorporated on 3 Jul 1964 (60 years 2 months 18 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in E.C.S.Properties Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Lucy Elizabeth White Secretary 15 Aug 2023 - Active
2 Rupert Timothy Wood Director 1 Nov 2022 British Active
3 Elizabeth Joy Plant Director 19 Oct 2015 British Active
4 Elizabeth Joy Plant Director 19 Oct 2015 British Active
5 Angela May Wood Director 19 Oct 2015 British Active
6 Angela Mary Wood Director 19 Oct 2015 British Active
7 Peter John Mabane Plant Director 8 Mar 1996 British Active
8 Peter John Mabane Plant Director 8 Mar 1996 British Resigned
27 Feb 2022


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Mrs Elizabeth Plant
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
6 Apr 2016 British Active
2 Mrs Angela May Wood
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
6 Apr 2016 British Active
3 Mrs Elizabeth Plant
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
6 Apr 2016 British Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for E.C.S.Properties Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Officers - Appoint Person Secretary Company With Name Date 31 Aug 2023 Download PDF
2 Persons With Significant Control - Change To A Person With Significant Control 15 Aug 2023 Download PDF
3 Officers - Change Person Director Company With Change Date 15 Aug 2023 Download PDF
4 Confirmation Statement - No Updates 14 Aug 2023 Download PDF
5 Officers - Appoint Person Director Company With Name Date 9 Nov 2022 Download PDF
6 Officers - Appoint Person Director Company With Name Date 9 Nov 2022 Download PDF
7 Accounts - Total Exemption Full 17 Oct 2022 Download PDF
8 Pages
8 Confirmation Statement - No Updates 4 Aug 2022 Download PDF
9 Confirmation Statement - No Updates 3 Aug 2021 Download PDF
10 Accounts - Total Exemption Full 28 Oct 2020 Download PDF
8 Pages
11 Confirmation Statement - Updates 4 Aug 2020 Download PDF
5 Pages
12 Accounts - Total Exemption Full 7 Oct 2019 Download PDF
5 Pages
13 Confirmation Statement - Updates 25 Jul 2019 Download PDF
5 Pages
14 Accounts - Total Exemption Full 8 Sep 2018 Download PDF
5 Pages
15 Confirmation Statement - Updates 25 Jul 2018 Download PDF
5 Pages
16 Accounts - Total Exemption Full 20 Oct 2017 Download PDF
6 Pages
17 Confirmation Statement - Updates 25 Jul 2017 Download PDF
5 Pages
18 Accounts - Total Exemption Small 31 Oct 2016 Download PDF
6 Pages
19 Confirmation Statement - Updates 2 Aug 2016 Download PDF
7 Pages
20 Address - Change Registered Office Company With Date Old New 3 Mar 2016 Download PDF
1 Pages
21 Officers - Termination Secretary Company With Name Termination Date 19 Oct 2015 Download PDF
1 Pages
22 Officers - Appoint Person Director Company With Name Date 19 Oct 2015 Download PDF
2 Pages
23 Officers - Appoint Person Director Company With Name Date 19 Oct 2015 Download PDF
2 Pages
24 Accounts - Total Exemption Small 10 Sep 2015 Download PDF
6 Pages
25 Annual Return - Company With Made Up Date Full List Shareholders 6 Aug 2015 Download PDF
5 Pages
26 Officers - Termination Director Company With Name Termination Date 22 Apr 2015 Download PDF
1 Pages
27 Accounts - Total Exemption Small 28 Aug 2014 Download PDF
7 Pages
28 Annual Return - Company With Made Up Date Full List Shareholders 31 Jul 2014 Download PDF
6 Pages
29 Accounts - Total Exemption Small 29 Oct 2013 Download PDF
7 Pages
30 Annual Return - Company With Made Up Date 30 Jul 2013 Download PDF
5 Pages
31 Accounts - Total Exemption Small 25 Oct 2012 Download PDF
5 Pages
32 Annual Return - Company With Made Up Date Full List Shareholders 26 Jul 2012 Download PDF
6 Pages
33 Accounts - Total Exemption Small 30 Aug 2011 Download PDF
5 Pages
34 Annual Return - Company With Made Up Date 28 Jul 2011 Download PDF
5 Pages
35 Accounts - Total Exemption Small 21 Dec 2010 Download PDF
5 Pages
36 Annual Return - Company With Made Up Date Full List Shareholders 28 Jul 2010 Download PDF
6 Pages
37 Accounts - Total Exemption Small 11 Nov 2009 Download PDF
7 Pages
38 Annual Return - Legacy 12 Aug 2009 Download PDF
5 Pages
39 Accounts - Total Exemption Small 20 Nov 2008 Download PDF
7 Pages
40 Mortgage - Legacy 22 Oct 2008 Download PDF
1 Pages
41 Officers - Legacy 8 Oct 2008 Download PDF
1 Pages
42 Annual Return - Legacy 20 Aug 2008 Download PDF
5 Pages
43 Accounts - Total Exemption Small 8 Nov 2007 Download PDF
7 Pages
44 Annual Return - Legacy 30 Jul 2007 Download PDF
3 Pages
45 Accounts - Total Exemption Small 15 Sep 2006 Download PDF
7 Pages
46 Annual Return - Legacy 27 Jul 2006 Download PDF
3 Pages
47 Accounts - Total Exemption Small 10 Nov 2005 Download PDF
7 Pages
48 Annual Return - Legacy 28 Jul 2005 Download PDF
4 Pages
49 Address - Legacy 28 Jul 2005 Download PDF
1 Pages
50 Address - Legacy 27 Jul 2005 Download PDF
1 Pages
51 Address - Legacy 27 Jul 2005 Download PDF
1 Pages
52 Mortgage - Legacy 16 Mar 2005 Download PDF
1 Pages
53 Mortgage - Legacy 2 Dec 2004 Download PDF
3 Pages
54 Mortgage - Legacy 2 Dec 2004 Download PDF
3 Pages
55 Accounts - Total Exemption Small 1 Dec 2004 Download PDF
6 Pages
56 Address - Legacy 3 Nov 2004 Download PDF
1 Pages
57 Annual Return - Legacy 15 Sep 2004 Download PDF
7 Pages
58 Accounts - Total Exemption Small 7 Oct 2003 Download PDF
6 Pages
59 Annual Return - Legacy 7 Oct 2003 Download PDF
8 Pages
60 Accounts - Total Exemption Small 13 Sep 2002 Download PDF
7 Pages
61 Annual Return - Legacy 4 Sep 2002 Download PDF
8 Pages
62 Accounts - Total Exemption Small 3 Dec 2001 Download PDF
6 Pages
63 Annual Return - Legacy 6 Sep 2001 Download PDF
7 Pages
64 Accounts - Small 4 Sep 2000 Download PDF
6 Pages
65 Annual Return - Legacy 18 Aug 2000 Download PDF
7 Pages
66 Accounts - Small 5 Nov 1999 Download PDF
6 Pages
67 Officers - Legacy 27 Sep 1999 Download PDF
1 Pages
68 Annual Return - Legacy 27 Sep 1999 Download PDF
4 Pages
69 Mortgage - Legacy 1 Sep 1999 Download PDF
3 Pages
70 Accounts - Small 1 Oct 1998 Download PDF
6 Pages
71 Resolution 27 Aug 1998 Download PDF
3 Pages
72 Resolution 27 Aug 1998 Download PDF
73 Resolution 27 Aug 1998 Download PDF
74 Annual Return - Legacy 12 Aug 1998 Download PDF
6 Pages
75 Address - Legacy 10 Dec 1997 Download PDF
1 Pages
76 Accounts - Small 3 Dec 1997 Download PDF
6 Pages
77 Annual Return - Legacy 19 Aug 1997 Download PDF
5 Pages
78 Accounts - Small 3 Dec 1996 Download PDF
5 Pages
79 Annual Return - Legacy 20 Aug 1996 Download PDF
5 Pages
80 Officers - Legacy 12 Apr 1996 Download PDF
2 Pages
81 Resolution 7 Dec 1995 Download PDF
12 Pages
82 Accounts - Small 28 Nov 1995 Download PDF
5 Pages
83 Annual Return - Legacy 24 Aug 1995 Download PDF
6 Pages
84 Accounts - Small 1 Dec 1994 Download PDF
85 Annual Return - Legacy 17 Aug 1994 Download PDF
86 Accounts - Small 8 Dec 1993 Download PDF
87 Annual Return - Legacy 28 Oct 1993 Download PDF
88 Accounts - Full 1 Dec 1992 Download PDF
89 Mortgage - Legacy 27 Nov 1992 Download PDF
90 Annual Return - Legacy 1 Sep 1992 Download PDF
91 Accounts - Full 13 Jan 1992 Download PDF
92 Annual Return - Legacy 21 Oct 1991 Download PDF
93 Address - Legacy 8 Aug 1991 Download PDF
94 Annual Return - Legacy 30 Aug 1990 Download PDF
95 Accounts - Full 30 Aug 1990 Download PDF
96 Accounts - Full 23 Oct 1989 Download PDF
97 Annual Return - Legacy 9 Oct 1989 Download PDF
98 Annual Return - Legacy 10 Oct 1988 Download PDF
99 Accounts - Full 10 Oct 1988 Download PDF
100 Annual Return - Legacy 17 Feb 1988 Download PDF


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.