Background WavePink WaveYellow Wave

ECV PARTNERSHIPS WARWICK LIMITED (09048700)

ECV PARTNERSHIPS WARWICK LIMITED (09048700) is an active UK company. incorporated on 20 May 2014. with registered office in Nottingham. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ECV PARTNERSHIPS WARWICK LIMITED has been registered for 11 years. Current directors include BARNES, Nicholas Paul, TOWNSEND, Nathan Paul.

Company Number
09048700
Status
active
Type
ltd
Incorporated
20 May 2014
Age
11 years
Address
Unit 3, Edwalton Business Park Landmere Lane, Nottingham, NG12 4JL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BARNES, Nicholas Paul, TOWNSEND, Nathan Paul
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ECV PARTNERSHIPS WARWICK LIMITED

ECV PARTNERSHIPS WARWICK LIMITED is an active company incorporated on 20 May 2014 with the registered office located in Nottingham. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. ECV PARTNERSHIPS WARWICK LIMITED was registered 11 years ago.(SIC: 68100)

Status

active

Active since 11 years ago

Company No

09048700

LTD Company

Age

11 Years

Incorporated 20 May 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 20 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026
Contact
Address

Unit 3, Edwalton Business Park Landmere Lane Edwalton Nottingham, NG12 4JL,

Previous Addresses

The Stanley Building 7 st Pancras Square London N1C 4AG United Kingdom
From: 20 June 2019To: 26 April 2021
One Coleman Street London EC2R 5AA United Kingdom
From: 13 June 2019To: 20 June 2019
The Stanley Building 7 st Pancras Square London N1C 4AG England
From: 3 August 2018To: 13 June 2019
The Stanley Building 7 st Pancras Square London England
From: 24 July 2018To: 3 August 2018
One Coleman Street London EC2R 5AA England
From: 11 August 2017To: 24 July 2018
Granville Hall Granville Road Leicester Leicestershire LE1 7RU England
From: 15 July 2016To: 11 August 2017
Old Mill Farm Upper Oddington Moreton-in-Marsh Gloucestershire GL56 0XL
From: 20 May 2014To: 15 July 2016
Timeline

47 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
May 14
Owner Exit
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Share Issue
Aug 17
Funding Round
Aug 17
Director Left
Feb 18
Director Joined
Feb 18
Owner Exit
Sept 18
Loan Secured
Oct 18
Director Left
Sept 19
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Feb 20
Funding Round
Jul 20
Funding Round
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Loan Secured
Aug 21
Owner Exit
Aug 21
Funding Round
Aug 21
Director Joined
Sept 21
Director Joined
Sept 21
Funding Round
Sept 21
Funding Round
Jan 22
Funding Round
Mar 22
Funding Round
Dec 23
Funding Round
Dec 23
Funding Round
Mar 24
Funding Round
Mar 24
Director Left
May 24
Director Joined
May 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Jan 25
Director Joined
Jan 25
Funding Round
Mar 25
Funding Round
Mar 25
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Oct 25
Director Left
Oct 25
Owner Exit
Oct 25
14
Funding
26
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

INSPIRED VILLAGES GROUP LIMITED

Active
Landmere Lane, NottinghamNG12 4JL
Corporate secretary
Appointed 03 Aug 2017

BARNES, Nicholas Paul

Active
Bishopsgate, LondonEC2M 4AA
Born January 1972
Director
Appointed 03 Aug 2021

TOWNSEND, Nathan Paul

Active
Bishopsgate, LondonEC2M 4AA
Born September 1976
Director
Appointed 03 Aug 2021

BAYLISS, Phillip Paul

Resigned
Landmere Lane, NottinghamNG12 4JL
Born December 1981
Director
Appointed 22 Jan 2020
Resigned 23 Jul 2021

BUNCE, James Stuart

Resigned
Carisbrooke Road, LeicesterLE2 3PB
Born August 1970
Director
Appointed 20 May 2014
Resigned 03 Aug 2017

CAMPBELL, Timothy James Hunter

Resigned
7, LondonN1C 4AG
Born November 1981
Director
Appointed 03 Aug 2017
Resigned 30 Aug 2019

CENTURY, Simon Jeremy

Resigned
Coleman Street, LondonEC2R 5AA
Born May 1984
Director
Appointed 23 Jul 2021
Resigned 15 Oct 2024

COCKELL, Keith Henry

Resigned
Granville Road, LeicesterLE1 7RU
Born September 1945
Director
Appointed 20 May 2014
Resigned 03 Aug 2017

DALE, Neal Andrew

Resigned
Bert's Way, GranthamNG32 2BF
Born August 1970
Director
Appointed 20 May 2014
Resigned 03 Aug 2017

ERLAM, Westley Alan

Resigned
Landmere Lane, NottinghamNG12 4JL
Born November 1977
Director
Appointed 15 Oct 2024
Resigned 31 Dec 2024

HALLIWELL, Stephen Paul

Resigned
7, LondonN1C 4AG
Born August 1969
Director
Appointed 02 Feb 2018
Resigned 22 Jan 2020

MASON, Catherine Laura

Resigned
Coleman Street, LondonEC2R 5AA
Born October 1976
Director
Appointed 03 Aug 2017
Resigned 02 Feb 2018

PRINGLE, Alexandra Kathleen

Resigned
Coleman Street, LondonEC2R 5AA
Born March 1992
Director
Appointed 30 Apr 2024
Resigned 09 Oct 2025

RENDEL, Andrew Thomas

Resigned
Landmere Lane, NottinghamNG12 4JL
Born March 1984
Director
Appointed 15 Jan 2025
Resigned 13 Jun 2025

ROSEWALL, Benjamin John

Resigned
Coleman Street, LondonEC2R 5AA
Born October 1978
Director
Appointed 22 Jan 2020
Resigned 30 Apr 2024

SCOTT-MALDEN, David Jonathan

Resigned
Main Street, Ashby De La ZoucheLE65 1RP
Born January 1956
Director
Appointed 20 May 2014
Resigned 03 Aug 2017

ZHAO, Tina Ying

Resigned
Landmere Lane, NottinghamNG12 4JL
Born June 1994
Director
Appointed 16 Jun 2025
Resigned 09 Oct 2025

Persons with significant control

5

1 Active
4 Ceased
LondonEC2R 5AA

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 03 Aug 2021
Ceased 09 Oct 2025
Bishopsgate, LondonEC2M 4AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Aug 2021
Coleman Street, LondonEC2R 5AA

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Sept 2018
Ceased 03 Aug 2021
Coleman Street, LondonEC2R 5AA

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Aug 2017
Ceased 06 Sept 2018

Mr Keith Henry Cockell

Ceased
Back Lane, Moreton-In-MarshGL56 0XL
Born September 1945

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 May 2016
Ceased 03 Aug 2017
Fundings
Financials
Latest Activities

Filing History

116

Change To A Person With Significant Control
17 October 2025
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
16 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
19 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
5 September 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
23 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2025
TM01Termination of Director
Confirmation Statement With Updates
22 April 2025
CS01Confirmation Statement
Capital Allotment Shares
3 March 2025
SH01Allotment of Shares
Capital Allotment Shares
3 March 2025
SH01Allotment of Shares
Resolution
27 February 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
21 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Accounts With Accounts Type Full
11 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Resolution
2 May 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
25 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
23 April 2024
CH01Change of Director Details
Capital Allotment Shares
4 March 2024
SH01Allotment of Shares
Capital Allotment Shares
4 March 2024
SH01Allotment of Shares
Resolution
26 February 2024
RESOLUTIONSResolutions
Resolution
22 December 2023
RESOLUTIONSResolutions
Capital Allotment Shares
18 December 2023
SH01Allotment of Shares
Capital Allotment Shares
18 December 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
8 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
20 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2023
CH01Change of Director Details
Accounts With Accounts Type Full
26 May 2022
AAAnnual Accounts
Second Filing Capital Allotment Shares
27 April 2022
RP04SH01RP04SH01
Confirmation Statement With Updates
20 April 2022
CS01Confirmation Statement
Capital Allotment Shares
21 March 2022
SH01Allotment of Shares
Second Filing Notification Of A Person With Significant Control
21 March 2022
RP04PSC02RP04PSC02
Confirmation Statement With Updates
10 March 2022
CS01Confirmation Statement
Resolution
11 January 2022
RESOLUTIONSResolutions
Capital Allotment Shares
4 January 2022
SH01Allotment of Shares
Accounts Amended With Accounts Type Full
20 October 2021
AAMDAAMD
Confirmation Statement With Updates
8 October 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
8 October 2021
CH04Change of Corporate Secretary Details
Capital Name Of Class Of Shares
29 September 2021
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
29 September 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
29 September 2021
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
29 September 2021
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
29 September 2021
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
29 September 2021
SH10Notice of Particulars of Variation
Change To A Person With Significant Control
24 September 2021
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
24 September 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
23 September 2021
PSC02Notification of Relevant Legal Entity PSC
Resolution
23 August 2021
RESOLUTIONSResolutions
Memorandum Articles
23 August 2021
MAMA
Resolution
23 August 2021
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
11 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
11 August 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control
11 August 2021
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
3 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2021
TM01Termination of Director
Capital Allotment Shares
13 July 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
26 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
13 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2020
CS01Confirmation Statement
Resolution
22 July 2020
RESOLUTIONSResolutions
Capital Allotment Shares
9 July 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2020
AP01Appointment of Director
Second Filing Notification Of A Person With Significant Control
11 November 2019
RP04PSC02RP04PSC02
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 June 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 June 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 June 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Dormant
8 October 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
21 September 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
3 August 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 July 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 July 2018
CS01Confirmation Statement
Second Filing Capital Allotment Shares
28 June 2018
RP04SH01RP04SH01
Accounts With Accounts Type Dormant
6 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 February 2018
AP01Appointment of Director
Capital Allotment Shares
1 September 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
25 August 2017
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
25 August 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
25 August 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
24 August 2017
RESOLUTIONSResolutions
Resolution
24 August 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
11 August 2017
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
11 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
11 August 2017
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
11 August 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2017
TM01Termination of Director
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
5 April 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 February 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 July 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Incorporation Company
20 May 2014
NEWINCIncorporation