Background WavePink WaveYellow Wave

ECTON HOMES LIMITED (08656841)

ECTON HOMES LIMITED (08656841) is an active UK company. incorporated on 20 August 2013. with registered office in Northampton. The company operates in the Construction sector, engaged in development of building projects. ECTON HOMES LIMITED has been registered for 12 years. Current directors include GIRARDIER, Simon Victor, NASH, Robert.

Company Number
08656841
Status
active
Type
ltd
Incorporated
20 August 2013
Age
12 years
Address
10 Cheyne Walk, Northampton, NN1 5PT
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GIRARDIER, Simon Victor, NASH, Robert
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ECTON HOMES LIMITED

ECTON HOMES LIMITED is an active company incorporated on 20 August 2013 with the registered office located in Northampton. The company operates in the Construction sector, specifically engaged in development of building projects. ECTON HOMES LIMITED was registered 12 years ago.(SIC: 41100)

Status

active

Active since 12 years ago

Company No

08656841

LTD Company

Age

12 Years

Incorporated 20 August 2013

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 1 April 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 September 2025 (6 months ago)
Submitted on 19 September 2025 (6 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026

Previous Company Names

ECTON DEVELOPMENTS LIMITED
From: 20 August 2013To: 29 October 2018
Contact
Address

10 Cheyne Walk Northampton, NN1 5PT,

Timeline

5 key events • 2013 - 2019

Funding Officers Ownership
Company Founded
Aug 13
New Owner
Aug 17
Director Left
Aug 19
Owner Exit
Aug 19
Director Joined
Nov 19
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

GIRARDIER, Simon Victor

Active
Tenter Road, NorthamptonNN3 6PZ
Born March 1964
Director
Appointed 20 Aug 2013

NASH, Robert

Active
Cheyne Walk, NorthamptonNN1 5PT
Born October 1972
Director
Appointed 20 Nov 2019

NASH, Robert

Resigned
Troon Crescent, WellingboroughNN8 5WG
Born October 1972
Director
Appointed 20 Aug 2013
Resigned 31 Mar 2019

Persons with significant control

2

1 Active
1 Ceased

Mr Robert Nash

Ceased
Cheyne Walk, NorthamptonNN1 5PT
Born October 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Ceased 08 Sept 2019

Mr Simon Victor Girardier

Active
Cheyne Walk, NorthamptonNN1 5PT
Born March 1964

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
19 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 May 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Legacy
25 October 2019
RP04CS01RP04CS01
Second Filing Cessation Of A Person With Significant Control
25 October 2019
RP04PSC07RP04PSC07
Termination Director Company With Name Termination Date
19 August 2019
TM01Termination of Director
Confirmation Statement With Updates
19 August 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
15 May 2019
AAAnnual Accounts
Resolution
29 October 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 August 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
26 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Incorporation Company
20 August 2013
NEWINCIncorporation