Background WavePink WaveYellow Wave

EC ESTATES LIMITED (05806742)

EC ESTATES LIMITED (05806742) is an active UK company. incorporated on 5 May 2006. with registered office in Hull. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. EC ESTATES LIMITED has been registered for 19 years. Current directors include COATES, David Peter, LONGTHORP, Jonathan Marc, LONGTHORP, Richard William and 1 others.

Company Number
05806742
Status
active
Type
ltd
Incorporated
5 May 2006
Age
19 years
Address
7 Earls Court, Hull, HU4 7DY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
COATES, David Peter, LONGTHORP, Jonathan Marc, LONGTHORP, Richard William, MACKAY, Philip David
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EC ESTATES LIMITED

EC ESTATES LIMITED is an active company incorporated on 5 May 2006 with the registered office located in Hull. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. EC ESTATES LIMITED was registered 19 years ago.(SIC: 68209)

Status

active

Active since 19 years ago

Company No

05806742

LTD Company

Age

19 Years

Incorporated 5 May 2006

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 13 March 2025 (1 year ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 4 May 2025 (11 months ago)
Submitted on 15 May 2025 (11 months ago)

Next Due

Due by 18 May 2026
For period ending 4 May 2026

Previous Company Names

QUINTOR LIMITED
From: 5 May 2006To: 24 July 2009
Contact
Address

7 Earls Court Henry Boot Way Hull, HU4 7DY,

Previous Addresses

C/O Raywell Hall Country Lodge Park Management Building Riplingham Road Raywell Cottingham East Yorkshire HU16 5YL
From: 1 June 2012To: 29 June 2016
7 Earls Court Henry Boot Way Priory Park East Hull HU4 7DY
From: 5 May 2006To: 1 June 2012
Timeline

3 key events • 2006 - 2021

Funding Officers Ownership
Company Founded
May 06
Director Joined
Mar 21
Director Left
Mar 21
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

MACKAY, Philip David

Active
Earls Court, HullHU4 7DY
Secretary
Appointed 05 May 2006

COATES, David Peter

Active
Earls Court, HullHU4 7DY
Born September 1974
Director
Appointed 05 May 2006

LONGTHORP, Jonathan Marc

Active
Holme Road, GooleDN14 7LX
Born September 1979
Director
Appointed 10 Mar 2021

LONGTHORP, Richard William

Active
Earls Court, HullHU4 7DY
Born March 1953
Director
Appointed 05 May 2006

MACKAY, Philip David

Active
Earls Court, HullHU4 7DY
Born September 1969
Director
Appointed 05 May 2006

COATES, David Peter

Resigned
80 Beverley Road, BroughHU15 2BB
Secretary
Appointed 05 May 2006
Resigned 05 May 2006

TURNER LITTLE COMPANY SECRETARIES LIMITED

Resigned
Regency House, YorkYO26 6RW
Corporate secretary
Appointed 05 May 2006
Resigned 05 May 2006

LONGTHORP, Christopher Charles

Resigned
Earls Court, HullHU4 7DY
Born October 1956
Director
Appointed 05 May 2006
Resigned 10 Mar 2021

TURNER LITTLE COMPANY NOMINEES LIMITED

Resigned
Regency House, YorkYO26 6RW
Corporate director
Appointed 05 May 2006
Resigned 05 May 2006

Persons with significant control

2

Earls Court, HullHU4 7DY

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 May 2016
Riplingham Road, CottinghamHU16 5YL

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 May 2016
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2018
AAAnnual Accounts
Change Person Director Company With Change Date
25 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2018
CH01Change of Director Details
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
29 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2013
AR01AR01
Auditors Resignation Company
1 May 2013
AUDAUD
Accounts With Accounts Type Small
19 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
1 June 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Accounts With Accounts Type Small
16 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2010
AR01AR01
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Accounts With Accounts Type Small
7 June 2010
AAAnnual Accounts
Accounts With Accounts Type Small
1 September 2009
AAAnnual Accounts
Certificate Change Of Name Company
22 July 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 May 2009
363aAnnual Return
Legacy
29 May 2008
363aAnnual Return
Accounts With Accounts Type Small
7 March 2008
AAAnnual Accounts
Legacy
29 October 2007
123Notice of Increase in Nominal Capital
Legacy
15 October 2007
225Change of Accounting Reference Date
Legacy
18 August 2007
363sAnnual Return (shuttle)
Legacy
11 August 2007
287Change of Registered Office
Legacy
16 November 2006
395Particulars of Mortgage or Charge
Legacy
9 June 2006
395Particulars of Mortgage or Charge
Legacy
5 May 2006
288bResignation of Director or Secretary
Legacy
5 May 2006
288bResignation of Director or Secretary
Legacy
5 May 2006
288bResignation of Director or Secretary
Legacy
5 May 2006
288aAppointment of Director or Secretary
Legacy
5 May 2006
288aAppointment of Director or Secretary
Legacy
5 May 2006
288aAppointment of Director or Secretary
Legacy
5 May 2006
288aAppointment of Director or Secretary
Legacy
5 May 2006
288aAppointment of Director or Secretary
Legacy
5 May 2006
288aAppointment of Director or Secretary
Incorporation Company
5 May 2006
NEWINCIncorporation