Background WavePink WaveYellow Wave

ECHOMAN PROPERTY MANAGEMENT COMPANY LIMITED (02531328)

ECHOMAN PROPERTY MANAGEMENT COMPANY LIMITED (02531328) is an active UK company. incorporated on 15 August 1990. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. ECHOMAN PROPERTY MANAGEMENT COMPANY LIMITED has been registered for 35 years. Current directors include BERGENGREN, Louise Annika, Margareta, FITZGERALD, Peter Robin And Mrs Sarah Pauline, MACLEAY DE MARCO, Fiona and 1 others.

Company Number
02531328
Status
active
Type
ltd
Incorporated
15 August 1990
Age
35 years
Address
48 Queen's Gate Terrace, London, SW7 5PJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BERGENGREN, Louise Annika, Margareta, FITZGERALD, Peter Robin And Mrs Sarah Pauline, MACLEAY DE MARCO, Fiona, VAN LOON, Ronald Johannes Martinus
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ECHOMAN PROPERTY MANAGEMENT COMPANY LIMITED

ECHOMAN PROPERTY MANAGEMENT COMPANY LIMITED is an active company incorporated on 15 August 1990 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ECHOMAN PROPERTY MANAGEMENT COMPANY LIMITED was registered 35 years ago.(SIC: 98000)

Status

active

Active since 35 years ago

Company No

02531328

LTD Company

Age

35 Years

Incorporated 15 August 1990

Size

N/A

Accounts

ARD: 29/9

Up to Date

11 weeks left

Last Filed

Made up to 29 September 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 30 September 2023 - 29 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 29 June 2026
Period: 30 September 2024 - 29 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 23 July 2025 (9 months ago)
Submitted on 23 July 2025 (9 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026
Contact
Address

48 Queen's Gate Terrace London, SW7 5PJ,

Previous Addresses

The Studio 16 Cavaye Place Fulham Road London SW10 9PT
From: 15 August 1990To: 3 January 2024
Timeline

7 key events • 1990 - 2013

Funding Officers Ownership
Company Founded
Aug 90
Director Left
Jun 10
Director Left
Aug 10
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Sept 12
Director Left
Jun 13
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

BERGENGREN, Louise Annika, Margareta

Active
Queen's Gate Terrace, LondonSW7 5PJ
Born September 1987
Director
Appointed 18 Sept 2012

FITZGERALD, Peter Robin And Mrs Sarah Pauline

Active
Pen Mill Farm, WincantonBA9 8NF
Born July 1943
Director
Appointed N/A

MACLEAY DE MARCO, Fiona

Active
Queen's Gate Terrace, LondonSW7 5PJ
Born April 1966
Director
Appointed 01 Dec 2010

VAN LOON, Ronald Johannes Martinus

Active
48 Queens Gate Terrace, LondonSW7 5PJ
Born May 1975
Director
Appointed 15 Apr 2005

HART, Fay

Resigned
48 Queens Gate Terrace, LondonSW7 5PJ
Secretary
Appointed N/A
Resigned 15 Apr 2005

VAN LOON, Ronald Johannes Martinus

Resigned
48 Queens Gate Terrace, LondonSW7 5PJ
Secretary
Appointed 15 Apr 2005
Resigned 04 Nov 2008

PRINCIPIA ESTATE & ASSET MANAGEMENT LTD

Resigned
Fulham Road, LondonSW10 9PR
Corporate secretary
Appointed 04 Nov 2008
Resigned 21 Dec 2023

COOPER, Annabel Claire

Resigned
63 Queensgate Mews, LondonSW7 5PJ
Born May 1964
Director
Appointed N/A
Resigned 07 Nov 1996

HART, Fay

Resigned
48 Queens Gate Terrace, LondonSW7 5PJ
Born April 1955
Director
Appointed N/A
Resigned 15 Apr 2005

HART, Jonathan

Resigned
Cloatley Manor Cloatley Road, MalmesburySN16 9LQ
Born June 1956
Director
Appointed 11 Feb 2008
Resigned 02 Jun 2010

SATCHCROFT, Alexander

Resigned
Queen's Gate Mews, LondonSW7 5QN
Born August 1980
Director
Appointed 19 Jan 2011
Resigned 12 Jun 2013

TROUGHTON, Simon Richard Vivian

Resigned
Ropers House, AndoverSP11 6QE
Born November 1953
Director
Appointed 07 Nov 1996
Resigned 27 Jul 2010
Fundings
Financials
Latest Activities

Filing History

110

Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2025
CS01Confirmation Statement
Confirmation Statement With Updates
15 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 January 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
3 January 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
4 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
4 August 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
25 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2022
CS01Confirmation Statement
Confirmation Statement With Updates
26 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
29 July 2021
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
28 July 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
11 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
16 September 2016
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
7 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 July 2013
AAAnnual Accounts
Termination Director Company With Name
14 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
1 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
21 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 January 2011
AP01Appointment of Director
Termination Director Company With Name
2 August 2010
TM01Termination of Director
Change Sail Address Company
19 July 2010
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
19 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 July 2010
AAAnnual Accounts
Termination Director Company With Name
7 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 July 2009
AAAnnual Accounts
Legacy
5 January 2009
287Change of Registered Office
Legacy
5 January 2009
288aAppointment of Director or Secretary
Legacy
5 January 2009
288bResignation of Director or Secretary
Legacy
22 December 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 July 2008
AAAnnual Accounts
Legacy
28 March 2008
287Change of Registered Office
Legacy
28 March 2008
288aAppointment of Director or Secretary
Legacy
21 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 July 2007
AAAnnual Accounts
Legacy
17 February 2007
363sAnnual Return (shuttle)
Legacy
13 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 January 2007
AAAnnual Accounts
Gazette Notice Compulsary
19 December 2006
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
18 November 2005
AAAnnual Accounts
Legacy
17 June 2005
288aAppointment of Director or Secretary
Legacy
2 June 2005
288bResignation of Director or Secretary
Legacy
2 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 July 2004
AAAnnual Accounts
Legacy
24 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 August 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 September 2002
AAAnnual Accounts
Legacy
21 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 October 2001
AAAnnual Accounts
Legacy
7 September 2001
363sAnnual Return (shuttle)
Legacy
7 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 July 2000
AAAnnual Accounts
Legacy
5 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 1999
AAAnnual Accounts
Legacy
19 April 1999
363sAnnual Return (shuttle)
Miscellaneous
19 November 1998
MISCMISC
Accounts With Accounts Type Full
22 October 1998
AAAnnual Accounts
Miscellaneous
19 October 1998
MISCMISC
Legacy
27 August 1998
88(2)R88(2)R
Resolution
27 August 1998
RESOLUTIONSResolutions
Legacy
26 February 1998
88(2)R88(2)R
Legacy
29 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 July 1997
AAAnnual Accounts
Legacy
15 November 1996
288aAppointment of Director or Secretary
Legacy
15 November 1996
288bResignation of Director or Secretary
Legacy
8 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 May 1996
AAAnnual Accounts
Legacy
29 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 July 1994
AAAnnual Accounts
Legacy
23 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 1993
AAAnnual Accounts
Legacy
20 January 1993
363b363b
Legacy
3 September 1992
288288
Accounts With Accounts Type Full
26 August 1992
AAAnnual Accounts
Legacy
31 May 1992
225(1)225(1)
Resolution
29 June 1991
RESOLUTIONSResolutions
Legacy
29 June 1991
123Notice of Increase in Nominal Capital
Resolution
29 June 1991
RESOLUTIONSResolutions
Resolution
29 June 1991
RESOLUTIONSResolutions
Legacy
28 June 1991
288288
Legacy
28 June 1991
288288
Legacy
28 June 1991
288288
Legacy
28 June 1991
288288
Legacy
22 November 1990
287Change of Registered Office
Incorporation Company
15 August 1990
NEWINCIncorporation