Background WavePink WaveYellow Wave

ECKINGTON LAND LIMITED (04260314)

ECKINGTON LAND LIMITED (04260314) is an active UK company. incorporated on 27 July 2001. with registered office in Chesterfield. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ECKINGTON LAND LIMITED has been registered for 24 years. Current directors include SADLER, Robert Scott, SHORT, John Anthony Burkitt.

Company Number
04260314
Status
active
Type
ltd
Incorporated
27 July 2001
Age
24 years
Address
33 Bridge Business Centre, Chesterfield, S41 9FG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SADLER, Robert Scott, SHORT, John Anthony Burkitt
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ECKINGTON LAND LIMITED

ECKINGTON LAND LIMITED is an active company incorporated on 27 July 2001 with the registered office located in Chesterfield. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ECKINGTON LAND LIMITED was registered 24 years ago.(SIC: 68209)

Status

active

Active since 24 years ago

Company No

04260314

LTD Company

Age

24 Years

Incorporated 27 July 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 27 July 2025 (9 months ago)
Submitted on 28 July 2025 (9 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026
Contact
Address

33 Bridge Business Centre Beresford Way Dunston Chesterfield, S41 9FG,

Previous Addresses

214 Sheffield Road Stonegravels Chesterfield Derbyshire S41 7JN
From: 27 July 2001To: 30 July 2012
Timeline

3 key events • 2001 - 2017

Funding Officers Ownership
Company Founded
Jul 01
Share Buyback
Sept 10
Loan Secured
Jul 17
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

SADLER, Robert Scott

Active
Modbury, IvybridgePL21 0SU
Born November 1955
Director
Appointed 23 Aug 2001

SHORT, John Anthony Burkitt

Active
Bridge Business Centre, ChesterfieldS41 9FG
Born April 1954
Director
Appointed 23 Aug 2001

BARRY, Janette Elizabeth

Resigned
4 Cobden Road, ChesterfieldS40 4TD
Secretary
Appointed 27 Jul 2001
Resigned 23 Aug 2001

SHIERS, Rodney Alan

Resigned
The Headlands East Bank, MatlockDE4 2DS
Secretary
Appointed 23 Aug 2001
Resigned 14 Dec 2011

FINNEY, David John

Resigned
50 Park Road, BakewellDE45 1AX
Born February 1966
Director
Appointed 25 Sept 2001
Resigned 14 Sept 2004

THOMPSON, Russell Steven

Resigned
2 Windsor Close, SwanwickDE55 1ED
Born August 1970
Director
Appointed 27 Jul 2001
Resigned 23 Aug 2001

Persons with significant control

1

Mr Robert Scott Sadler

Active
Bridge Business Centre, ChesterfieldS41 9FG
Born November 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

86

Accounts With Accounts Type Total Exemption Full
8 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
21 January 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
26 July 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
8 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Move Registers To Registered Office Company With New Address
29 July 2015
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
25 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Change Sail Address Company With Old Address
29 July 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2012
AR01AR01
Change Person Director Company With Change Date
2 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
30 July 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 January 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 December 2011
AAAnnual Accounts
Termination Secretary Company With Name
16 December 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 October 2010
AAAnnual Accounts
Capital Return Purchase Own Shares
6 September 2010
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
11 August 2010
AR01AR01
Move Registers To Sail Company
11 August 2010
AD03Change of Location of Company Records
Change Sail Address Company
11 August 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 September 2009
AAAnnual Accounts
Legacy
4 August 2009
363aAnnual Return
Legacy
13 February 2009
SH20SH20
Miscellaneous
13 February 2009
MISCMISC
Legacy
13 February 2009
CAP-SSCAP-SS
Resolution
13 February 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
22 September 2008
AAAnnual Accounts
Legacy
5 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 October 2007
AAAnnual Accounts
Legacy
15 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 September 2006
AAAnnual Accounts
Legacy
8 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 November 2005
AAAnnual Accounts
Legacy
10 August 2005
363sAnnual Return (shuttle)
Legacy
5 November 2004
395Particulars of Mortgage or Charge
Legacy
1 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 September 2004
AAAnnual Accounts
Legacy
27 August 2004
88(2)R88(2)R
Legacy
4 August 2004
363sAnnual Return (shuttle)
Legacy
2 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 July 2003
AAAnnual Accounts
Legacy
11 June 2003
88(2)R88(2)R
Legacy
5 June 2003
123Notice of Increase in Nominal Capital
Resolution
5 June 2003
RESOLUTIONSResolutions
Legacy
4 June 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
11 November 2002
AAAnnual Accounts
Legacy
24 September 2002
225Change of Accounting Reference Date
Legacy
19 August 2002
363sAnnual Return (shuttle)
Legacy
1 July 2002
225Change of Accounting Reference Date
Legacy
1 July 2002
287Change of Registered Office
Legacy
27 November 2001
288aAppointment of Director or Secretary
Legacy
27 November 2001
288bResignation of Director or Secretary
Legacy
27 November 2001
288bResignation of Director or Secretary
Legacy
26 November 2001
88(2)R88(2)R
Legacy
11 October 2001
288aAppointment of Director or Secretary
Legacy
27 September 2001
288aAppointment of Director or Secretary
Legacy
27 September 2001
288aAppointment of Director or Secretary
Incorporation Company
27 July 2001
NEWINCIncorporation