Background WavePink WaveYellow Wave

ECV PARTNERSHIPS TATTENHALL LIMITED (09192246)

ECV PARTNERSHIPS TATTENHALL LIMITED (09192246) is an active UK company. incorporated on 29 August 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 TATTENHALL LIMITED has been registered for 11 years.

Company Number
09192246
Status
active
Type
ltd
Incorporated
29 August 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
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ECV PARTNERSHIPS TATTENHALL LIMITED

ECV PARTNERSHIPS TATTENHALL LIMITED is an active company incorporated on 29 August 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 TATTENHALL LIMITED was registered 11 years ago.(SIC: 68100)

Status

active

Active since 11 years ago

Company No

09192246

LTD Company

Age

11 Years

Incorporated 29 August 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

5 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: 24 July 2018To: 13 June 2019
One Coleman Street London EC2R 5AA England
From: 10 August 2017To: 24 July 2018
Granville Hall Granville Road Leicester Leicestershire LE1 7RU United Kingdom
From: 15 July 2016To: 10 August 2017
Old Mill Farm Upper Oddington Moreton-in Marsh Gloucester Gloucestershire GL56 0XL
From: 29 August 2014To: 15 July 2016
Timeline

53 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Aug 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 Joined
Jan 20
Director Left
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
Funding Round
Aug 21
Owner Exit
Aug 21
Director Joined
Sept 21
Director Joined
Sept 21
Funding Round
Sept 21
Funding Round
Mar 22
Funding Round
May 22
Funding Round
May 22
Funding Round
Aug 23
Funding Round
Aug 23
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
Funding Round
Jun 25
Funding Round
Jun 25
Director Left
Oct 25
Director Left
Oct 25
Owner Exit
Oct 25
Funding Round
Jan 26
20
Funding
26
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

121

Capital Allotment Shares
13 January 2026
SH01Allotment of Shares
Change To A Person With Significant Control
16 October 2025
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
14 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
10 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
Resolution
9 July 2025
RESOLUTIONSResolutions
Capital Allotment Shares
27 June 2025
SH01Allotment of Shares
Capital Allotment Shares
27 June 2025
SH01Allotment of Shares
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
Resolution
2 May 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
25 April 2024
CS01Confirmation Statement
Capital Allotment Shares
4 March 2024
SH01Allotment of Shares
Capital Allotment Shares
4 March 2024
SH01Allotment of Shares
Resolution
22 December 2023
RESOLUTIONSResolutions
Capital Allotment Shares
18 December 2023
SH01Allotment of Shares
Capital Allotment Shares
18 December 2023
SH01Allotment of Shares
Resolution
22 August 2023
RESOLUTIONSResolutions
Capital Allotment Shares
18 August 2023
SH01Allotment of Shares
Capital Allotment Shares
18 August 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
Second Filing Of Confirmation Statement With Made Up Date
6 June 2022
RP04CS01RP04CS01
Accounts With Accounts Type Full
26 May 2022
AAAnnual Accounts
Resolution
26 May 2022
RESOLUTIONSResolutions
Capital Allotment Shares
19 May 2022
SH01Allotment of Shares
Capital Allotment Shares
19 May 2022
SH01Allotment of Shares
Second Filing Capital Allotment Shares
27 April 2022
RP04SH01RP04SH01
Confirmation Statement
20 April 2022
CS01Confirmation Statement
Capital Allotment Shares
21 March 2022
SH01Allotment of Shares
Confirmation Statement With Updates
9 March 2022
CS01Confirmation Statement
Resolution
11 January 2022
RESOLUTIONSResolutions
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 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 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 Name Of Class Of Shares
29 September 2021
SH08Notice of Name/Rights of Class of Shares
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
Notification Of A Person With Significant Control
23 September 2021
PSC02Notification of Relevant Legal Entity PSC
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
Resolution
23 August 2021
RESOLUTIONSResolutions
Resolution
23 August 2021
RESOLUTIONSResolutions
Memorandum Articles
23 August 2021
MAMA
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
Cessation Of A Person With Significant Control
11 August 2021
PSC07Cessation 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
Second Filing Notification Of A Person With Significant Control
3 December 2020
RP04PSC02RP04PSC02
Accounts With Accounts Type Full
13 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 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
Appoint Person Director Company With Name Date
22 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2020
TM01Termination of Director
Legacy
30 October 2019
RP04CS01RP04CS01
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
Confirmation Statement With No Updates
30 August 2019
CS01Confirmation Statement
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
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
Confirmation Statement With No Updates
12 September 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 July 2018
AD01Change of Registered Office Address
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
Confirmation Statement
18 October 2017
CS01Confirmation Statement
Capital Allotment Shares
31 August 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
Notification Of A Person With Significant Control
10 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
10 August 2017
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
10 August 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
10 August 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
10 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
24 May 2017
AAAnnual Accounts
Change Person Director Company With Change Date
5 April 2017
CH01Change of Director Details
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 July 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
15 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2015
AR01AR01
Incorporation Company
29 August 2014
NEWINCIncorporation