Eco Custom Homes Limited

DataGardener
eco custom homes limited
live
Micro

Eco Custom Homes Limited

07509964Private Limited With Share Capital

Ashcourt Group Halifax Way, Pocklington, YO421NR
Incorporated

31/01/2011

Company Age

15 years

Directors

4

Employees

6

SIC Code

41100

Risk

very low risk

Company Overview

Registration, classification & business activity

Eco Custom Homes Limited (07509964) is a private limited with share capital incorporated on 31/01/2011 (15 years old) and registered in pocklington, YO421NR. The company operates under SIC code 41100 and is classified as Micro.

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 31/01/2011
YO421NR
6 employees

Financial Overview

Total Assets

£4.08M

Liabilities

£488.2K

Net Assets

£3.59M

Est. Turnover

£925.7K

AI Estimated
Unreported
Cash

£31.0K

Key Metrics

6

Employees

4

Directors

1

Shareholders

1

CCJs

Board of Directors

4

Charges

5

Registered

1

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

90
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-04-2026
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:17-12-2025
Legacy
Category:Accounts
Date:17-12-2025
Legacy
Category:Other
Date:17-12-2025
Legacy
Category:Other
Date:17-12-2025
Resolution
Category:Resolution
Date:15-05-2025
Memorandum Articles
Category:Incorporation
Date:15-05-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-05-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-05-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-05-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-04-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:03-04-2025
Legacy
Category:Accounts
Date:03-04-2025
Legacy
Category:Other
Date:03-04-2025
Legacy
Category:Other
Date:03-04-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-01-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-01-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:19-11-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-06-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-05-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:02-05-2024
Legacy
Category:Accounts
Date:02-05-2024
Legacy
Category:Other
Date:02-05-2024
Legacy
Category:Other
Date:02-05-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-12-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-09-2023
Accounts With Accounts Type Small
Category:Accounts
Date:28-04-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-04-2023
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:11-04-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-09-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:29-07-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:29-07-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:29-07-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-07-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-07-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-07-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-07-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-07-2022
Accounts With Accounts Type Small
Category:Accounts
Date:09-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-08-2021
Accounts With Accounts Type Small
Category:Accounts
Date:19-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-09-2020
Accounts With Accounts Type Small
Category:Accounts
Date:19-03-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-01-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-08-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-08-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-08-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-07-2019
Accounts With Accounts Type Small
Category:Accounts
Date:31-05-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-02-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-02-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:09-05-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-02-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:20-11-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:20-11-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:20-11-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-08-2017
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:18-04-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-03-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:04-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-09-2014
Gazette Filings Brought Up To Date
Category:Gazette
Date:10-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-06-2014
Gazette Notice Compulsary
Category:Gazette
Date:03-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-03-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-01-2013
Termination Director Company With Name
Category:Officers
Date:15-01-2013
Appoint Person Director Company With Name
Category:Officers
Date:15-01-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:17-12-2012
Termination Director Company With Name
Category:Officers
Date:19-07-2012
Termination Director Company With Name
Category:Officers
Date:24-05-2012
Appoint Person Director Company With Name
Category:Officers
Date:24-05-2012
Appoint Person Director Company With Name
Category:Officers
Date:24-05-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:24-05-2012
Appoint Person Director Company With Name
Category:Officers
Date:03-04-2012
Termination Director Company With Name
Category:Officers
Date:03-04-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:28-02-2012
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-02-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:03-02-2012
Capital Allotment Shares
Category:Capital
Date:21-12-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:01-11-2011
Legacy
Category:Mortgage
Date:15-02-2011
Incorporation Company
Category:Incorporation
Date:31-01-2011

Import / Export

Imports
12 Months0
60 Months1
Exports
12 Months0
60 Months0

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date30/04/2027
Filing Date12/12/2025
Latest Accounts31/07/2025

Trading Addresses

Ashcourt, Group Halifax Way, Pocklington, York, North Yorkshire, YO422XF
Ashcourt Group Halifax Way, Pocklington, Yo42 1Nr, York, YO421NRRegistered

Contact

01482255101
meadowscustomhomes.com
Ashcourt Group Halifax Way, Pocklington, YO421NR