Background WavePink WaveYellow Wave

ECP MANCO LIMITED (03661337)

ECP MANCO LIMITED (03661337) is an active UK company. incorporated on 4 November 1998. with registered office in Exeter. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. ECP MANCO LIMITED has been registered for 27 years. Current directors include GOODES, Paul James, HOLE, Nicholas Ian, MACLEAN, Philip and 2 others.

Company Number
03661337
Status
active
Type
ltd
Incorporated
4 November 1998
Age
27 years
Address
Eagle House 1 Babbage Way, Exeter, EX5 2FN
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
GOODES, Paul James, HOLE, Nicholas Ian, MACLEAN, Philip, SYMONS, Jonathan Michael, WITHERS, Paul Raymond
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ECP MANCO LIMITED

ECP MANCO LIMITED is an active company incorporated on 4 November 1998 with the registered office located in Exeter. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. ECP MANCO LIMITED was registered 27 years ago.(SIC: 68320)

Status

active

Active since 27 years ago

Company No

03661337

LTD Company

Age

27 Years

Incorporated 4 November 1998

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 November 2025 (4 months ago)
Submitted on 4 November 2025 (4 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026

Previous Company Names

MICHCO 168 LIMITED
From: 4 November 1998To: 28 April 1999
Contact
Address

Eagle House 1 Babbage Way Exeter Science Park Exeter, EX5 2FN,

Previous Addresses

Palatine House Matford Court Exeter Devon EX2 8NL
From: 4 November 1998To: 12 December 2013
Timeline

9 key events • 1998 - 2023

Funding Officers Ownership
Company Founded
Nov 98
Director Joined
Nov 10
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Mar 16
Director Joined
Jul 18
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Mar 23
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

GOODES, Paul James

Active
1 Babbage Way, ExeterEX5 2FN
Born September 1965
Director
Appointed 21 Jan 2002

HOLE, Nicholas Ian

Active
1 Babbage Way, ExeterEX5 2FN
Born December 1961
Director
Appointed 01 Nov 2010

MACLEAN, Philip

Active
1 Babbage Way, ExeterEX5 2FN
Born June 1976
Director
Appointed 28 Jul 2021

SYMONS, Jonathan Michael

Active
1 Babbage Way, ExeterEX5 2FN
Born March 1970
Director
Appointed 30 Nov 2015

WITHERS, Paul Raymond

Active
1 Babbage Way, ExeterEX5 2FN
Born January 1965
Director
Appointed 05 Jul 2018

DEVEAU, Michaela

Resigned
85 Mill Street, Ottery St MaryEX11 1AB
Secretary
Appointed 04 Nov 1998
Resigned 12 Apr 1999

GOODES, Paul James

Resigned
Matford Court, ExeterEX2 8NL
Secretary
Appointed 12 Apr 2000
Resigned 01 Nov 2010

KAY, Mark Russell

Resigned
EX6
Secretary
Appointed 12 Apr 1999
Resigned 05 Nov 2002

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 04 Nov 1998
Resigned 04 Nov 1998

CUTLER, Andrew Philip

Resigned
Palatine House, ExeterEX2 8NL
Born June 1947
Director
Appointed 21 Aug 2000
Resigned 22 Jul 2013

FAYERS, Christopher David

Resigned
Palatine House, ExeterEX2 8NL
Born April 1962
Director
Appointed 21 Jan 2002
Resigned 22 Jul 2013

HEDGES, Thomas George

Resigned
1 Babbage Way, ExeterEX5 2FN
Born April 1982
Director
Appointed 28 Jul 2021
Resigned 16 Mar 2023

KAY, Mark Russell

Resigned
EX6
Born May 1950
Director
Appointed 12 Apr 1999
Resigned 05 Nov 2002

MORSE, Stephen Andrew

Resigned
Bell Orchard, TotnesTQ9 5BG
Born March 1960
Director
Appointed 04 Nov 1998
Resigned 12 Apr 1999

OLDRIEVE, Michael James

Resigned
Colly Park, ExeterEX6 7NP
Born March 1962
Director
Appointed 12 Apr 1999
Resigned 21 Aug 2000

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 04 Nov 1998
Resigned 04 Nov 1998

Persons with significant control

1

Babbage Way, ExeterEX5 2FN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

100

Confirmation Statement With Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
16 March 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
16 March 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
12 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 July 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 March 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
14 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2014
AR01AR01
Change Person Director Company With Change Date
5 November 2014
CH01Change of Director Details
Auditors Resignation Company
22 January 2014
AUDAUD
Auditors Resignation Company
17 January 2014
AUDAUD
Change Registered Office Address Company With Date Old Address
12 December 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Termination Director Company With Name
26 July 2013
TM01Termination of Director
Termination Director Company With Name
26 July 2013
TM01Termination of Director
Accounts With Accounts Type Small
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2012
AR01AR01
Accounts With Accounts Type Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2011
AR01AR01
Accounts With Accounts Type Small
5 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
11 November 2010
AP01Appointment of Director
Termination Secretary Company With Name
8 November 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 November 2010
AR01AR01
Change Person Secretary Company With Change Date
6 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
3 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2009
AR01AR01
Accounts With Accounts Type Full
10 December 2008
AAAnnual Accounts
Legacy
5 November 2008
363aAnnual Return
Legacy
15 November 2007
363aAnnual Return
Accounts With Accounts Type Full
26 October 2007
AAAnnual Accounts
Legacy
7 November 2006
363aAnnual Return
Accounts With Accounts Type Full
9 August 2006
AAAnnual Accounts
Legacy
23 November 2005
363aAnnual Return
Accounts With Accounts Type Full
7 November 2005
AAAnnual Accounts
Legacy
16 December 2004
288cChange of Particulars
Accounts With Accounts Type Full
25 November 2004
AAAnnual Accounts
Legacy
12 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 2004
AAAnnual Accounts
Legacy
22 December 2003
363sAnnual Return (shuttle)
Legacy
19 August 2003
288cChange of Particulars
Legacy
1 March 2003
287Change of Registered Office
Accounts With Accounts Type Full
29 January 2003
AAAnnual Accounts
Legacy
16 November 2002
363sAnnual Return (shuttle)
Legacy
15 November 2002
288bResignation of Director or Secretary
Legacy
15 November 2002
288bResignation of Director or Secretary
Legacy
13 February 2002
288aAppointment of Director or Secretary
Legacy
13 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 February 2002
AAAnnual Accounts
Legacy
12 December 2001
363sAnnual Return (shuttle)
Resolution
28 September 2001
RESOLUTIONSResolutions
Legacy
14 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 September 2000
AAAnnual Accounts
Legacy
31 August 2000
288aAppointment of Director or Secretary
Legacy
31 August 2000
288bResignation of Director or Secretary
Legacy
18 April 2000
288aAppointment of Director or Secretary
Legacy
21 November 1999
363sAnnual Return (shuttle)
Legacy
2 August 1999
225Change of Accounting Reference Date
Certificate Change Of Name Company
27 April 1999
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
16 April 1999
MEM/ARTSMEM/ARTS
Resolution
16 April 1999
RESOLUTIONSResolutions
Resolution
16 April 1999
RESOLUTIONSResolutions
Legacy
16 April 1999
288bResignation of Director or Secretary
Legacy
16 April 1999
288bResignation of Director or Secretary
Legacy
16 April 1999
288aAppointment of Director or Secretary
Legacy
16 April 1999
288aAppointment of Director or Secretary
Legacy
16 April 1999
287Change of Registered Office
Legacy
16 April 1999
122122
Legacy
7 December 1998
288aAppointment of Director or Secretary
Legacy
7 December 1998
288aAppointment of Director or Secretary
Legacy
12 November 1998
288bResignation of Director or Secretary
Legacy
12 November 1998
288bResignation of Director or Secretary
Legacy
12 November 1998
287Change of Registered Office
Incorporation Company
4 November 1998
NEWINCIncorporation