Ecrs Property Limited

DataGardener
live
Micro

Ecrs Property Limited

09957980Private Limited With Share Capital

Suite 1B1, Argyle House, Northside, Northwood, HA61NW
Incorporated

19/01/2016

Company Age

10 years

Directors

2

Employees

2

SIC Code

68209

Risk

low risk

Company Overview

Registration, classification & business activity

Ecrs Property Limited (09957980) is a private limited with share capital incorporated on 19/01/2016 (10 years old) and registered in northwood, HA61NW. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Micro
Incorporated 19/01/2016
HA61NW
2 employees

Financial Overview

Total Assets

£3.05M

Liabilities

£2.28M

Net Assets

£772.0K

Est. Turnover

£1.15M

AI Estimated
Unreported
Cash

£211.7K

Key Metrics

2

Employees

2

Directors

2

Shareholders

Board of Directors

2

Charges

11

Registered

3

Outstanding

0

Part Satisfied

8

Satisfied

Filed Documents

57
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-08-2025
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:09-06-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-04-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-04-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-08-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-06-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-08-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-06-2023
Change Person Director Company With Change Date
Category:Officers
Date:07-02-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-02-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-02-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-12-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-12-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-10-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-10-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-10-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-10-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-10-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-10-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-10-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-10-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-10-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-08-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:28-07-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:28-07-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:28-07-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-07-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-07-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-07-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-07-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-06-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-01-2022
Change Person Director Company With Change Date
Category:Officers
Date:06-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-06-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-02-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-01-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-01-2020
Change Person Director Company With Change Date
Category:Officers
Date:29-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-04-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-01-2019
Change Person Director Company With Change Date
Category:Officers
Date:23-01-2019
Change Person Director Company With Change Date
Category:Officers
Date:23-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-10-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-10-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-01-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-11-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-10-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-02-2017
Change Person Director Company With Change Date
Category:Officers
Date:10-02-2017
Change Person Director Company With Change Date
Category:Officers
Date:10-02-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-09-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-05-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-05-2016
Certificate Change Of Name Company
Category:Change Of Name
Date:03-02-2016
Incorporation Company
Category:Incorporation
Date:19-01-2016

Risk Assessment

low risk

International Score

Accounts

Typeunaudited abridged
Due Date31/10/2026
Filing Date09/06/2025
Latest Accounts31/01/2025

Trading Addresses

Suite 1B1, Argyle House, Northside, Northwood, Middlesex Ha6 1Nw, HA61NWRegistered
College House, 17 King Edwards Road, Ruislip, Middlesex, HA47AE

Contact

Suite 1B1, Argyle House, Northside, Northwood, HA61NW