ECO PARK DEVELOPMENTS LTD
Overview
| Company Name | ECO PARK DEVELOPMENTS LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08516298 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ECO PARK DEVELOPMENTS LTD?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is ECO PARK DEVELOPMENTS LTD located?
| Registered Office Address | 4 Egginton Close Kirk Ella HU10 7LT Hull England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ECO PARK DEVELOPMENTS LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | May 31, 2025 |
| Next Accounts Due On | Feb 28, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | May 31, 2024 |
What is the status of the latest confirmation statement for ECO PARK DEVELOPMENTS LTD?
| Last Confirmation Statement Made Up To | May 06, 2026 |
|---|---|
| Next Confirmation Statement Due | May 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 06, 2025 |
| Overdue | No |
What are the latest filings for ECO PARK DEVELOPMENTS LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Antony James Hales as a director on Oct 29, 2025 | 1 pages | TM01 | ||
Confirmation statement made on May 06, 2025 with updates | 4 pages | CS01 | ||
Change of details for Vital Chiltern Investments as a person with significant control on May 02, 2025 | 2 pages | PSC05 | ||
Statement of capital following an allotment of shares on May 02, 2025
| 3 pages | SH01 | ||
Confirmation statement made on Apr 06, 2025 with updates | 5 pages | CS01 | ||
Micro company accounts made up to May 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Apr 06, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to May 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Apr 06, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to May 31, 2022 | 8 pages | AA | ||
Registered office address changed from Owen House Priory Park Hessle East Yorkshire HU13 9PD to 4 Egginton Close Kirk Ella Hull HU10 7LT on Dec 06, 2022 | 1 pages | AD01 | ||
Cessation of Stephen Parkinson as a person with significant control on Feb 23, 2021 | 1 pages | PSC07 | ||
Director's details changed for Mr Gary John Fielding on Jun 27, 2022 | 2 pages | CH01 | ||
Notification of Vital Chiltern Investments as a person with significant control on May 19, 2022 | 2 pages | PSC02 | ||
Confirmation statement made on Apr 06, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to May 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Apr 06, 2021 with updates | 4 pages | CS01 | ||
Appointment of Mr Gary John Fielding as a director on Feb 23, 2021 | 2 pages | AP01 | ||
Appointment of Mr Benjamin Tarbotton as a director on May 01, 2020 | 2 pages | AP01 | ||
Micro company accounts made up to May 31, 2020 | 9 pages | AA | ||
Confirmation statement made on Apr 06, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to May 31, 2019 | 7 pages | AA | ||
Confirmation statement made on Apr 06, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to May 31, 2018 | 7 pages | AA | ||
Confirmation statement made on Apr 06, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of ECO PARK DEVELOPMENTS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FIELDING, Gary John | Director | Egginton Close Kirk Ella HU10 7LT Hull 4 England | England | British | 125069860002 | |||||
| PARKINSON, Stephen | Director | Bridgegate Drive Victoria Dock HU9 1SY Hull 51 East Yorkshire United Kingdom | England | English | 130912930001 | |||||
| TARBOTTON, Benjamin Matthew | Director | Egginton Close Kirk Ella HU10 7LT Hull 4 England | England | British | 218879160001 | |||||
| HALES, Antony James | Director | Buttfield Road Hessle HU13 0AR Hull 23 East Yorkshire United Kingdom | United Kingdom | English | 79320510001 |
Who are the persons with significant control of ECO PARK DEVELOPMENTS LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Vital Chiltern Investments | May 19, 2022 | Roman Road BB1 2LD Blackburn Century House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Stephen Parkinson | Apr 06, 2016 | Bridgegate Drive HU9 1SY Hull 51 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0