Background WavePink WaveYellow Wave

ECS PROPERTY NOMINEES LIMITED (11721595)

ECS PROPERTY NOMINEES LIMITED (11721595) is an active UK company. incorporated on 11 December 2018. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ECS PROPERTY NOMINEES LIMITED has been registered for 7 years. Current directors include ELKINGTON, John Crofts, ELKINGTON, John Croft, HODGE, Paul William.

Company Number
11721595
Status
active
Type
ltd
Incorporated
11 December 2018
Age
7 years
Address
Penhurst House, London, SW11 3BY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ELKINGTON, John Crofts, ELKINGTON, John Croft, HODGE, Paul William
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ECS PROPERTY NOMINEES LIMITED

ECS PROPERTY NOMINEES LIMITED is an active company incorporated on 11 December 2018 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ECS PROPERTY NOMINEES LIMITED was registered 7 years ago.(SIC: 99999)

Status

active

Active since 7 years ago

Company No

11721595

LTD Company

Age

7 Years

Incorporated 11 December 2018

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 28 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 July 2025 (9 months ago)
Submitted on 8 August 2025 (8 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026
Contact
Address

Penhurst House 352-356 Battersea Park Road London, SW11 3BY,

Timeline

19 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Dec 18
Loan Secured
Aug 19
Loan Secured
Aug 19
Loan Secured
Aug 19
Loan Secured
Aug 19
Loan Secured
Aug 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Secured
Jan 20
Loan Secured
Oct 20
Director Joined
Mar 22
New Owner
Jun 22
Director Left
Jan 26
Owner Exit
Jan 26
Director Joined
Mar 26
Director Joined
Mar 26
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

ELKINGTON, John Crofts

Active
352-356 Battersea Park Road, LondonSW11 3BY
Born May 1963
Director
Appointed 25 Mar 2026

ELKINGTON, John Croft

Active
352-356 Battersea Park Road, LondonSW11 3BY
Born October 1994
Director
Appointed 25 Mar 2026

HODGE, Paul William

Active
352-356 Battersea Park Road, LondonSW11 3BY
Born June 1956
Director
Appointed 09 Mar 2022

PARKER, Michael Anthony

Resigned
352-356 Battersea Park Road, LondonSW11 3BY
Born February 1956
Director
Appointed 11 Dec 2018
Resigned 01 Jan 2026

Persons with significant control

3

2 Active
1 Ceased

Mr John Crofts Elkington

Active
352-356 Battersea Park Road, LondonSW11 3BY
Born May 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 09 Jun 2022

Michael Parker

Ceased
352-356 Battersea Park Road, LondonSW11 3BY
Born February 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 11 Dec 2018
Ceased 21 Jan 2026

Paul William Hodge

Active
352-356 Battersea Park Road, LondonSW11 3BY
Born June 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 11 Dec 2018
Fundings
Financials
Latest Activities

Filing History

34

Appoint Person Director Company With Name Date
26 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2026
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 January 2026
AAAnnual Accounts
Cessation Of A Person With Significant Control
22 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 June 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
10 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
10 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
18 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2020
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
21 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2019
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
1 March 2019
AA01Change of Accounting Reference Date
Incorporation Company
11 December 2018
NEWINCIncorporation