Background WavePink WaveYellow Wave

EC1 RESIDENCES LIMITED (05647762)

EC1 RESIDENCES LIMITED (05647762) is an active UK company. incorporated on 7 December 2005. with registered office in Uxbridge. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. EC1 RESIDENCES LIMITED has been registered for 20 years. Current directors include BOYLE, James Peter, GARDNER, Steven David.

Company Number
05647762
Status
active
Type
ltd
Incorporated
7 December 2005
Age
20 years
Address
Bay Lodge, Uxbridge, UB8 1PH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BOYLE, James Peter, GARDNER, Steven David
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EC1 RESIDENCES LIMITED

EC1 RESIDENCES LIMITED is an active company incorporated on 7 December 2005 with the registered office located in Uxbridge. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. EC1 RESIDENCES LIMITED was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

05647762

LTD Company

Age

20 Years

Incorporated 7 December 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 October 2023 - 31 December 2024(16 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 December 2025 (4 months ago)
Submitted on 19 December 2025 (4 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026
Contact
Address

Bay Lodge 36 Harefield Road Uxbridge, UB8 1PH,

Previous Addresses

27-28 Eastcastle Street London W1W 8DH
From: 7 December 2005To: 12 February 2020
Timeline

16 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Dec 05
Director Left
Dec 09
Director Left
Nov 19
Loan Secured
Mar 21
Loan Secured
Oct 21
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Secured
Mar 24
Loan Cleared
Apr 24
Owner Exit
Feb 25
Owner Exit
Feb 25
Loan Secured
Mar 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BOYLE, James Peter

Active
36 Harefield Road, UxbridgeUB8 1PH
Born September 1966
Director
Appointed 07 Dec 2005

GARDNER, Steven David

Active
36 Harefield Road, UxbridgeUB8 1PH
Born November 1969
Director
Appointed 07 Dec 2005

CARGIL MANAGEMENT SERVICES LIMITED

Resigned
Eastcastle Street, LondonW1W 8DH
Corporate secretary
Appointed 07 Dec 2005
Resigned 03 Feb 2020

FAIRBAIRN, Ryan

Resigned
4 Manton Court, LondonSW20 0DJ
Born August 1975
Director
Appointed 13 Aug 2007
Resigned 07 Dec 2009

MCLOUGHLIN, Peter

Resigned
7 The Rise, UxbridgeUB10 0JJ
Born July 1961
Director
Appointed 13 Oct 2006
Resigned 18 Nov 2019

LEA YEAT LIMITED

Resigned
22 Melton Street, LondonNW1 2BW
Corporate director
Appointed 07 Dec 2005
Resigned 07 Dec 2005

Persons with significant control

3

1 Active
2 Ceased
36 Harefield Road, UxbridgeUB8 1PH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Mar 2024

Mr James Peter Boyle

Ceased
36 Harefield Road, UxbridgeUB8 1PH
Born September 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Mar 2024

Mr Steven David Gardner

Ceased
36 Harefield Road, UxbridgeUB8 1PH
Born November 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Mar 2024
Fundings
Financials
Latest Activities

Filing History

93

Confirmation Statement With Updates
19 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
25 April 2025
RP04CS01RP04CS01
Memorandum Articles
5 March 2025
MAMA
Resolution
5 March 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2025
MR01Registration of a Charge
Change To A Person With Significant Control
25 February 2025
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
25 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 February 2025
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
4 February 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 April 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 July 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
15 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2021
MR01Registration of a Charge
Resolution
22 October 2021
RESOLUTIONSResolutions
Memorandum Articles
21 October 2021
MAMA
Resolution
21 October 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
8 June 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 June 2020
AAAnnual Accounts
Change To A Person With Significant Control
26 February 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2020
CH01Change of Director Details
Change To A Person With Significant Control
25 February 2020
PSC04Change of PSC Details
Termination Secretary Company With Name Termination Date
12 February 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
12 February 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 January 2020
CH01Change of Director Details
Change To A Person With Significant Control
16 January 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
9 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 November 2019
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
28 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
13 March 2018
CH01Change of Director Details
Confirmation Statement With Updates
7 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
27 June 2016
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2015
AAAnnual Accounts
Accounts Amended With Accounts Type Small
9 April 2015
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Accounts With Accounts Type Full
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2012
AR01AR01
Accounts With Accounts Type Small
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2010
AR01AR01
Change Corporate Secretary Company With Change Date
12 August 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Small
4 August 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 July 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Termination Director Company With Name
22 December 2009
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2009
AAAnnual Accounts
Legacy
22 May 2009
288cChange of Particulars
Accounts With Accounts Type Full
5 February 2009
AAAnnual Accounts
Legacy
31 December 2008
363aAnnual Return
Legacy
15 December 2008
288cChange of Particulars
Legacy
15 July 2008
395Particulars of Mortgage or Charge
Legacy
9 June 2008
395Particulars of Mortgage or Charge
Legacy
9 June 2008
395Particulars of Mortgage or Charge
Legacy
8 January 2008
363aAnnual Return
Legacy
8 January 2008
288cChange of Particulars
Accounts With Accounts Type Full
9 October 2007
AAAnnual Accounts
Legacy
24 August 2007
288aAppointment of Director or Secretary
Legacy
20 December 2006
363aAnnual Return
Legacy
27 October 2006
288aAppointment of Director or Secretary
Legacy
14 September 2006
353353
Legacy
14 September 2006
287Change of Registered Office
Legacy
22 December 2005
395Particulars of Mortgage or Charge
Legacy
22 December 2005
395Particulars of Mortgage or Charge
Legacy
20 December 2005
288bResignation of Director or Secretary
Legacy
20 December 2005
288aAppointment of Director or Secretary
Legacy
20 December 2005
288aAppointment of Director or Secretary
Legacy
20 December 2005
88(2)R88(2)R
Incorporation Company
7 December 2005
NEWINCIncorporation