Background WavePink WaveYellow Wave

E.C.S.PROPERTIES LIMITED (00811401)

E.C.S.PROPERTIES LIMITED (00811401) is an active UK company. incorporated on 3 July 1964. with registered office in Burton-On-Trent. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. E.C.S.PROPERTIES LIMITED has been registered for 61 years. Current directors include PLANT, Benjamin Charles Mabane, PLANT, Elizabeth Joy, WOOD, Angela Mary and 1 others.

Company Number
00811401
Status
active
Type
ltd
Incorporated
3 July 1964
Age
61 years
Address
Millennium Court, Burton-On-Trent, DE14 2WH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
PLANT, Benjamin Charles Mabane, PLANT, Elizabeth Joy, WOOD, Angela Mary, WOOD, Rupert Timothy
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

E.C.S.PROPERTIES LIMITED

E.C.S.PROPERTIES LIMITED is an active company incorporated on 3 July 1964 with the registered office located in Burton-On-Trent. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. E.C.S.PROPERTIES LIMITED was registered 61 years ago.(SIC: 68209)

Status

active

Active since 61 years ago

Company No

00811401

LTD Company

Age

61 Years

Incorporated 3 July 1964

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 27 January 2026 (2 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 22 July 2025 (8 months ago)
Submitted on 22 July 2025 (8 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026
Contact
Address

Millennium Court First Avenue Burton-On-Trent, DE14 2WH,

Previous Addresses

, 7 Faraday Court, Centrum One Hundred, Burton-on-Trent, Staffordshire, DE14 2WX, England
From: 3 March 2016To: 9 July 2025
, Claremont House, 223 Branston, Road, Burton upon Trent, Staffordshire, DE14 3BT
From: 3 July 1964To: 3 March 2016
Timeline

6 key events • 2015 - 2022

Funding Officers Ownership
Director Left
Apr 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Mar 22
Director Joined
Nov 22
Director Joined
Nov 22
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

WHITE, Lucy Elizabeth

Active
First Avenue, Burton-On-TrentDE14 2WH
Secretary
Appointed 15 Aug 2023

PLANT, Benjamin Charles Mabane

Active
First Avenue, Burton-On-TrentDE14 2WH
Born March 1969
Director
Appointed 01 Nov 2022

PLANT, Elizabeth Joy

Active
First Avenue, Burton-On-TrentDE14 2WH
Born September 1942
Director
Appointed 19 Oct 2015

WOOD, Angela Mary

Active
First Avenue, Burton-On-TrentDE14 2WH
Born February 1945
Director
Appointed 19 Oct 2015

WOOD, Rupert Timothy

Active
First Avenue, Burton-On-TrentDE14 2WH
Born May 1973
Director
Appointed 01 Nov 2022

MOULT, Joy Kirkley

Resigned
3 The Common, DerbyDE22 5JY
Secretary
Appointed N/A
Resigned 08 Oct 2015

MOULT, Alfred Gilbert

Resigned
The Cedars 3 The Common, DerbyDE22 5JY
Born May 1911
Director
Appointed N/A
Resigned 16 Mar 1999

MOULT, Joy Kirkley

Resigned
3 The Common, DerbyDE22 5JY
Born April 1916
Director
Appointed N/A
Resigned 14 Apr 2015

PLANT, Peter John Mabane

Resigned
Faraday Court, Burton-On-TrentDE14 2WX
Born October 1942
Director
Appointed 08 Mar 1996
Resigned 27 Feb 2022

Persons with significant control

2

Mrs Elizabeth Plant

Active
First Avenue, Burton-On-TrentDE14 2WH
Born September 1942

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Angela Mary Wood

Active
First Avenue, Burton-On-TrentDE14 2WH
Born February 1945

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

121

Change To A Person With Significant Control
25 February 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
27 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
9 July 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 July 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
7 October 2024
RP04CS01RP04CS01
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
31 August 2023
AP03Appointment of Secretary
Change To A Person With Significant Control
15 August 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 August 2023
CH01Change of Director Details
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 March 2022
TM01Termination of Director
Change Person Director Company With Change Date
16 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2021
CH01Change of Director Details
Change To A Person With Significant Control
15 November 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 November 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2020
AAAnnual Accounts
Confirmation Statement
4 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 March 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
19 October 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
10 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Termination Director Company With Name Termination Date
22 April 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
30 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
28 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 November 2009
AAAnnual Accounts
Legacy
12 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 November 2008
AAAnnual Accounts
Legacy
22 October 2008
403aParticulars of Charge Subject to s859A
Legacy
8 October 2008
288cChange of Particulars
Legacy
20 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 November 2007
AAAnnual Accounts
Legacy
30 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 September 2006
AAAnnual Accounts
Legacy
27 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 November 2005
AAAnnual Accounts
Legacy
28 July 2005
363aAnnual Return
Legacy
28 July 2005
287Change of Registered Office
Legacy
27 July 2005
190190
Legacy
27 July 2005
353353
Legacy
16 March 2005
403aParticulars of Charge Subject to s859A
Legacy
2 December 2004
395Particulars of Mortgage or Charge
Legacy
2 December 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
1 December 2004
AAAnnual Accounts
Legacy
3 November 2004
287Change of Registered Office
Legacy
15 September 2004
363sAnnual Return (shuttle)
Legacy
7 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 October 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 September 2002
AAAnnual Accounts
Legacy
4 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 December 2001
AAAnnual Accounts
Legacy
6 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 September 2000
AAAnnual Accounts
Legacy
18 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 November 1999
AAAnnual Accounts
Legacy
27 September 1999
288bResignation of Director or Secretary
Legacy
27 September 1999
363sAnnual Return (shuttle)
Legacy
1 September 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
1 October 1998
AAAnnual Accounts
Resolution
27 August 1998
RESOLUTIONSResolutions
Resolution
27 August 1998
RESOLUTIONSResolutions
Resolution
27 August 1998
RESOLUTIONSResolutions
Legacy
12 August 1998
363sAnnual Return (shuttle)
Legacy
10 December 1997
287Change of Registered Office
Accounts With Accounts Type Small
3 December 1997
AAAnnual Accounts
Legacy
19 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 December 1996
AAAnnual Accounts
Legacy
20 August 1996
363sAnnual Return (shuttle)
Legacy
12 April 1996
288288
Resolution
7 December 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Small
28 November 1995
AAAnnual Accounts
Legacy
24 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
1 December 1994
AAAnnual Accounts
Legacy
17 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 December 1993
AAAnnual Accounts
Legacy
28 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 December 1992
AAAnnual Accounts
Legacy
27 November 1992
403aParticulars of Charge Subject to s859A
Legacy
1 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 January 1992
AAAnnual Accounts
Legacy
21 October 1991
363aAnnual Return
Legacy
8 August 1991
287Change of Registered Office
Accounts With Accounts Type Full
30 August 1990
AAAnnual Accounts
Legacy
30 August 1990
363363
Accounts With Accounts Type Full
23 October 1989
AAAnnual Accounts
Legacy
9 October 1989
363363
Accounts With Accounts Type Full
10 October 1988
AAAnnual Accounts
Legacy
10 October 1988
363363
Legacy
17 February 1988
363363
Accounts With Accounts Type Full
29 January 1988
AAAnnual Accounts
Accounts With Accounts Type Full
19 January 1987
AAAnnual Accounts
Legacy
19 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87