Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > E.C.S.PROPERTIES LIMITED
Company Information for

E.C.S.PROPERTIES LIMITED

7 FARADAY COURT, CENTRUM ONE HUNDRED, BURTON-ON-TRENT, STAFFORDSHIRE, DE14 2WX,
Company Registration Number
00811401
Private Limited Company
Active

Company Overview

About E.c.s.properties Ltd
E.C.S.PROPERTIES LIMITED was founded on 1964-07-03 and has its registered office in Burton-on-trent. The organisation's status is listed as "Active". E.c.s.properties 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
E.C.S.PROPERTIES LIMITED
 
Legal Registered Office
7 FARADAY COURT
CENTRUM ONE HUNDRED
BURTON-ON-TRENT
STAFFORDSHIRE
DE14 2WX
Other companies in DE14
 
Filing Information
Company Number 00811401
Company ID Number 00811401
Date formed 1964-07-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 25/07/2015
Return next due 22/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 15:04:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for E.C.S.PROPERTIES 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 E.C.S.PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
ELIZABETH JOY PLANT
Director 2015-10-19
PETER JOHN MABANE PLANT
Director 1996-03-08
ANGELA MAY WOOD
Director 2015-10-19
Previous Officers
Officer Role Date Appointed Date Resigned
JOY KIRKLEY MOULT
Company Secretary 1991-09-04 2015-10-08
JOY KIRKLEY MOULT
Director 1991-09-04 2015-04-14
ALFRED GILBERT MOULT
Director 1991-09-04 1999-03-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELIZABETH JOY PLANT BINGCLIFF LIMITED Director 1991-12-05 CURRENT 1972-12-01 Active
ELIZABETH JOY PLANT JOHN PLANT LIMITED Director 1991-06-27 CURRENT 1934-03-01 Active
PETER JOHN MABANE PLANT GRAND ONE LIMITED Director 2004-10-12 CURRENT 2004-09-29 Active
PETER JOHN MABANE PLANT HANDYSTATE PROPERTIES LIMITED Director 1994-03-29 CURRENT 1994-03-18 Active
PETER JOHN MABANE PLANT W.E.WATTS (JEWELLERS) LIMITED Director 1991-12-13 CURRENT 1953-10-10 Liquidation
PETER JOHN MABANE PLANT BINGCLIFF LIMITED Director 1991-12-05 CURRENT 1972-12-01 Active
PETER JOHN MABANE PLANT JOHN PLANT LIMITED Director 1991-06-27 CURRENT 1934-03-01 Active
PETER JOHN MABANE PLANT TUDOR AND HARROW ESTATES LIMITED Director 1991-05-24 CURRENT 1984-10-19 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
2023-08-31Appointment of Mrs Lucy Elizabeth White as company secretary on 2023-08-15
2023-08-15Director's details changed for Mrs Angela May Wood on 2023-08-15
2023-08-15Change of details for Mrs Angela May Wood as a person with significant control on 2023-08-15
2023-08-14CONFIRMATION STATEMENT MADE ON 25/07/23, WITH NO UPDATES
2022-11-09DIRECTOR APPOINTED MR BENJAMIN CHARLES MABANE PLANT
2022-11-09DIRECTOR APPOINTED MR RUPERT TIMOTHY WOOD
2022-11-09AP01DIRECTOR APPOINTED MR BENJAMIN CHARLES MABANE PLANT
2022-10-17AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-04CS01CONFIRMATION STATEMENT MADE ON 25/07/22, WITH NO UPDATES
2022-03-09TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN MABANE PLANT
2021-11-16CH01Director's details changed for Mr Peter John Mabane Plant on 2021-11-16
2021-11-15CH01Director's details changed for Mr Peter John Mabane Plant on 2021-11-15
2021-11-15PSC04Change of details for Mrs Elizabeth Joy Plant as a person with significant control on 2021-11-15
2021-10-25AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-03CS01CONFIRMATION STATEMENT MADE ON 25/07/21, WITH NO UPDATES
2020-10-28AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-04CS01CONFIRMATION STATEMENT MADE ON 25/07/20, WITH UPDATES
2020-08-04CS01CONFIRMATION STATEMENT MADE ON 25/07/20, WITH UPDATES
2019-10-07AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-25CS01CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES
2018-09-08AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-25CS01CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES
2017-10-20AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-25LATEST SOC25/07/17 STATEMENT OF CAPITAL;GBP 500
2017-07-25CS01CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES
2016-10-31AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-02LATEST SOC02/08/16 STATEMENT OF CAPITAL;GBP 500
2016-08-02CS01CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES
2016-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/16 FROM Claremont House, 223 Branston Road, Burton upon Trent Staffordshire DE14 3BT
2015-10-19AP01DIRECTOR APPOINTED MRS ANGELA MAY WOOD
2015-10-19AP01DIRECTOR APPOINTED MRS ELIZABETH JOY PLANT
2015-10-19TM02Termination of appointment of Joy Kirkley Moult on 2015-10-08
2015-09-10AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-06LATEST SOC06/08/15 STATEMENT OF CAPITAL;GBP 500
2015-08-06AR0125/07/15 ANNUAL RETURN FULL LIST
2015-04-22TM01APPOINTMENT TERMINATED, DIRECTOR JOY KIRKLEY MOULT
2014-08-28AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-31LATEST SOC31/07/14 STATEMENT OF CAPITAL;GBP 500
2014-07-31AR0125/07/14 ANNUAL RETURN FULL LIST
2013-10-29AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-30AR0125/07/13 ANNUAL RETURN FULL LIST
2012-10-25AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-26AR0125/07/12 ANNUAL RETURN FULL LIST
2011-08-30AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-28AR0125/07/11 ANNUAL RETURN FULL LIST
2010-12-21AA31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-28AR0125/07/10 ANNUAL RETURN FULL LIST
2009-11-11AA31/01/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-08-12363aRETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS
2008-11-20AA31/01/08 TOTAL EXEMPTION SMALL
2008-10-22403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-10-08288cDIRECTOR'S CHANGE OF PARTICULARS / PETER PLANT / 01/07/2008
2008-08-20363aRETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS
2007-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-07-30363aRETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS
2006-09-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-07-27363aRETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS
2005-11-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-07-28287REGISTERED OFFICE CHANGED ON 28/07/05 FROM: CLAREMONT HOUSE 223 BRANSTON ROAD BURTON ON TRENT STAFFORDSHIRE DE14 3BT
2005-07-28363aRETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS
2005-07-27353LOCATION OF REGISTER OF MEMBERS
2005-07-27190LOCATION OF DEBENTURE REGISTER
2005-03-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-12-02395PARTICULARS OF MORTGAGE/CHARGE
2004-12-02395PARTICULARS OF MORTGAGE/CHARGE
2004-12-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-11-03287REGISTERED OFFICE CHANGED ON 03/11/04 FROM: 3 CHARNWOOD STREET DERBY DERBYSHIRE DE1 2GY
2004-09-15363sRETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS
2003-10-07363sRETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS
2003-10-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2002-09-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2002-09-04363sRETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS
2001-12-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01
2001-09-06363sRETURN MADE UP TO 25/07/01; FULL LIST OF MEMBERS
2000-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-08-18363sRETURN MADE UP TO 25/07/00; FULL LIST OF MEMBERS
1999-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1999-09-27288bDIRECTOR RESIGNED
1999-09-27363sRETURN MADE UP TO 25/07/99; NO CHANGE OF MEMBERS
1999-09-01395PARTICULARS OF MORTGAGE/CHARGE
1998-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
1998-08-27ELRESS252 DISP LAYING ACC 19/08/98
1998-08-27ELRESS386 DISP APP AUDS 19/08/98
1998-08-27ELRESS366A DISP HOLDING AGM 19/08/98
1998-08-12363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-08-12363sRETURN MADE UP TO 25/07/98; FULL LIST OF MEMBERS
1997-12-10287REGISTERED OFFICE CHANGED ON 10/12/97 FROM: C/O EDWARDS GELDARD HOLLIS BRIGS ST.MICHAELS COURT ST.MICHAELS LANE DERBY DE1 3HQ
1997-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97
1997-08-19363sRETURN MADE UP TO 25/07/97; NO CHANGE OF MEMBERS
1996-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96
1996-08-20363sRETURN MADE UP TO 25/07/96; NO CHANGE OF MEMBERS
1996-04-12288NEW DIRECTOR APPOINTED
1995-12-07SRES01ADOPT MEM AND ARTS 02/12/95
1995-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95
1995-08-24363sRETURN MADE UP TO 25/07/95; FULL LIST OF MEMBERS
1994-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94
1994-08-17363sRETURN MADE UP TO 25/07/94; NO CHANGE OF MEMBERS
1993-12-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93
1993-10-28363(287)REGISTERED OFFICE CHANGED ON 28/10/93
1993-10-28363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1993-10-28363sRETURN MADE UP TO 25/07/93; NO CHANGE OF MEMBERS
1993-10-28363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1992-12-01AAFULL ACCOUNTS MADE UP TO 31/01/92
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 E.C.S.PROPERTIES 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 E.C.S.PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2004-12-02 Outstanding CAPITAL HOME LOANS LIMITED
LEGAL CHARGE 2004-12-01 Satisfied CAPITAL HOME LOANS LIMITED
LEGAL CHARGE 1999-08-23 Satisfied DERBYSHIRE BUILDING SOCIETY
LEGAL CHARGE 1964-11-12 Satisfied LLOYDS BANK PLC
Creditors
Creditors Due After One Year 2013-01-31 £ 107,292
Creditors Due After One Year 2012-01-31 £ 117,178
Creditors Due Within One Year 2013-01-31 £ 72,433
Creditors Due Within One Year 2012-01-31 £ 76,778

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

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 E.C.S.PROPERTIES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-01-31 £ 90,237
Cash Bank In Hand 2012-01-31 £ 104,063
Secured Debts 2013-01-31 £ 114,358
Secured Debts 2012-01-31 £ 130,505
Shareholder Funds 2013-01-31 £ 588,440
Shareholder Funds 2012-01-31 £ 588,035
Tangible Fixed Assets 2013-01-31 £ 677,928
Tangible Fixed Assets 2012-01-31 £ 677,928

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of E.C.S.PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for E.C.S.PROPERTIES LIMITED
Trademarks
We have not found any records of E.C.S.PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for E.C.S.PROPERTIES 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 E.C.S.PROPERTIES 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 E.C.S.PROPERTIES 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 E.C.S.PROPERTIES 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 E.C.S.PROPERTIES 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.