Background WavePink WaveYellow Wave

GEORGE ECKERT LIMITED (09217561)

GEORGE ECKERT LIMITED (09217561) is an active UK company. incorporated on 15 September 2014. with registered office in Barnet. The company operates in the Real Estate Activities sector, engaged in real estate agencies. GEORGE ECKERT LIMITED has been registered for 11 years. Current directors include ECKERT, Anna Marie, ECKERT, Mary Hannah.

Company Number
09217561
Status
active
Type
ltd
Incorporated
15 September 2014
Age
11 years
Address
42 Lytton Road, Barnet, EN5 5BY
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
ECKERT, Anna Marie, ECKERT, Mary Hannah
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GEORGE ECKERT LIMITED

GEORGE ECKERT LIMITED is an active company incorporated on 15 September 2014 with the registered office located in Barnet. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. GEORGE ECKERT LIMITED was registered 11 years ago.(SIC: 68310)

Status

active

Active since 11 years ago

Company No

09217561

LTD Company

Age

11 Years

Incorporated 15 September 2014

Size

N/A

Accounts

ARD: 29/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 December 2026
Period: 1 April 2025 - 29 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 7 September 2025 (7 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026

Previous Company Names

STUDENT URBAN LIVING LIMITED
From: 15 September 2014To: 2 July 2015
Contact
Address

42 Lytton Road Barnet, EN5 5BY,

Timeline

8 key events • 2014 - 2025

Funding Officers Ownership
Director Joined
Nov 14
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Funding Round
Sept 19
Funding Round
Sept 19
Funding Round
Sept 19
Director Joined
Apr 25
3
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

ECKERT, Anna Marie

Active
BarnetEN5 5BY
Born August 1965
Director
Appointed 12 Jun 2015

ECKERT, Mary Hannah

Active
BarnetEN5 5BY
Born April 2000
Director
Appointed 07 Apr 2025

CREEVY, Alexander George

Resigned
Lytton Road, BarnetEN5 5BY
Born April 1960
Director
Appointed 15 Sept 2014
Resigned 12 Jun 2015

THOMAS, Geoffrey John

Resigned
Lytton Road, BarnetEN5 5BY
Born June 1959
Director
Appointed 15 Sept 2014
Resigned 12 Jun 2015

Persons with significant control

1

Mrs Anna Marie Eckert

Active
BarnetEN5 5BY
Born August 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 April 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 March 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
21 December 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
24 October 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
16 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
Change To A Person With Significant Control
22 November 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 November 2019
CH01Change of Director Details
Resolution
30 September 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Unaudited Abridged
29 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2019
CS01Confirmation Statement
Capital Allotment Shares
10 September 2019
SH01Allotment of Shares
Capital Allotment Shares
10 September 2019
SH01Allotment of Shares
Capital Allotment Shares
10 September 2019
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
24 December 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 October 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 September 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 July 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
19 April 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Termination Director Company With Name Termination Date
6 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
6 July 2015
AP01Appointment of Director
Certificate Change Of Name Company
2 July 2015
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
25 November 2014
AP01Appointment of Director
Change Person Director Company
25 November 2014
CH01Change of Director Details
Capital Name Of Class Of Shares
5 November 2014
SH08Notice of Name/Rights of Class of Shares