Background WavePink WaveYellow Wave

ECO VERDE PROPERTY LIMITED (11572495)

ECO VERDE PROPERTY LIMITED (11572495) is an active UK company. incorporated on 17 September 2018. with registered office in Ely. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ECO VERDE PROPERTY LIMITED has been registered for 7 years. Current directors include GILES, Tracy Jane, WINWARD, Christopher Paul.

Company Number
11572495
Status
active
Type
ltd
Incorporated
17 September 2018
Age
7 years
Address
The Old School High Street, Ely, CB6 3LD
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GILES, Tracy Jane, WINWARD, Christopher Paul
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ECO VERDE PROPERTY LIMITED

ECO VERDE PROPERTY LIMITED is an active company incorporated on 17 September 2018 with the registered office located in Ely. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. ECO VERDE PROPERTY LIMITED was registered 7 years ago.(SIC: 68100)

Status

active

Active since 7 years ago

Company No

11572495

LTD Company

Age

7 Years

Incorporated 17 September 2018

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 26 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 September 2025 (6 months ago)
Submitted on 18 September 2025 (6 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026

Previous Company Names

PRIVILEGE FINANCE PROPERTY LIMITED
From: 17 September 2018To: 3 February 2025
Contact
Address

The Old School High Street Stretham Ely, CB6 3LD,

Previous Addresses

4th Floor, 36 Spital Square London E1 6DY United Kingdom
From: 17 September 2018To: 4 April 2022
Timeline

7 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Sept 18
Owner Exit
Mar 19
Director Joined
Sept 19
Director Joined
Sept 19
Loan Secured
Dec 20
Director Left
Jan 22
Loan Secured
Jul 23
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

HAWKSMOOR PARTNERS LIMITED

Active
LondonEC1M 6BB
Corporate secretary
Appointed 02 May 2025

GILES, Tracy Jane

Active
High Street, ElyCB6 3LD
Born December 1970
Director
Appointed 01 Sept 2019

WINWARD, Christopher Paul

Active
High Street, ElyCB6 3LD
Born April 1971
Director
Appointed 01 Sept 2019

MAY, Graham Philip

Resigned
High Street, ElyCB6 3LD
Secretary
Appointed 17 Sept 2018
Resigned 02 May 2025

VERNAU, Andrew Michael

Resigned
Spital Square, LondonE1 6DY
Born November 1979
Director
Appointed 17 Sept 2018
Resigned 24 Dec 2021

Persons with significant control

2

1 Active
1 Ceased
High Street, ElyCB6 3LD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Mar 2019
36 Spital Square, LondonE1 6DY

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 17 Sept 2018
Ceased 20 Mar 2019
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
26 June 2025
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
6 May 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
6 May 2025
TM02Termination of Secretary
Change To A Person With Significant Control
3 February 2025
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
3 February 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
18 July 2024
AAAnnual Accounts
Accounts With Accounts Type Small
25 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control
29 August 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
14 June 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 April 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
16 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
11 July 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
24 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2019
AP01Appointment of Director
Change Account Reference Date Company Current Extended
23 August 2019
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
25 March 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
11 March 2019
AA01Change of Accounting Reference Date
Incorporation Company
17 September 2018
NEWINCIncorporation