HULL ECO PARK LTD
Overview
| Company Name | HULL ECO PARK LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08516732 |
| 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 HULL ECO PARK LTD?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is HULL ECO PARK LTD located?
| Registered Office Address | Geneva Court Geneva Way Leads Road HU7 0DG Hull East Yorkshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HULL ECO PARK LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | May 31, 2026 |
| Next Accounts Due On | Feb 28, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | May 31, 2025 |
What is the status of the latest confirmation statement for HULL ECO PARK LTD?
| Last Confirmation Statement Made Up To | Apr 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 05, 2025 |
| Overdue | No |
What are the latest filings for HULL ECO PARK LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Jonathan Richard Burley as a director on Sep 10, 2025 | 2 pages | AP01 | ||
Total exemption full accounts made up to May 31, 2025 | 7 pages | AA | ||
Confirmation statement made on Apr 05, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Gary John Fielding as a director on Feb 21, 2025 | 1 pages | TM01 | ||
Total exemption full accounts made up to May 31, 2024 | 7 pages | AA | ||
Confirmation statement made on Apr 05, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2023 | 7 pages | AA | ||
Confirmation statement made on Apr 05, 2023 with no updates | 3 pages | CS01 | ||
Registered office address changed from Owen House Priory Park Hessle East Yorkshire HU13 9PD to Geneva Court Geneva Way Leads Road Hull East Yorkshire HU7 0DG on Dec 06, 2022 | 1 pages | AD01 | ||
Accounts for a dormant company made up to May 31, 2022 | 7 pages | AA | ||
Confirmation statement made on Apr 05, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to May 31, 2021 | 5 pages | AA | ||
Appointment of Mr Simon John Davison as a director on Jul 08, 2021 | 2 pages | AP01 | ||
Termination of appointment of Robert Andrew Cawkwell as a director on Jun 30, 2021 | 1 pages | TM01 | ||
Director's details changed for Benjamin Tarbottom on Jun 16, 2021 | 2 pages | CH01 | ||
Accounts for a dormant company made up to May 31, 2020 | 5 pages | AA | ||
Confirmation statement made on Apr 05, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Gary John Fielding as a director on Feb 23, 2021 | 2 pages | AP01 | ||
Termination of appointment of Antony James Hales as a director on Feb 23, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Apr 05, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to May 31, 2019 | 5 pages | AA | ||
Appointment of Mr Bruce Hugh Laidlaw as a director on Apr 01, 2019 | 2 pages | AP01 | ||
Confirmation statement made on Apr 05, 2019 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to May 31, 2018 | 6 pages | AA | ||
Termination of appointment of Tom Blakeney Curtis as a director on Jan 31, 2019 | 1 pages | TM01 | ||
Who are the officers of HULL ECO PARK LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BARNES, Joanne Louise | Director | Leeds Road HU7 0DG Hull Geneva Way East Yorkshire England | England | British | 153153000002 | |||||
| BURLEY, Jonathan Richard | Director | Century House Roman Road BB1 2LD Blackburn C/O Vital Energi Utilities Limited Lancashire United Kingdom | United Kingdom | British | 326537970001 | |||||
| DAVISON, Simon John | Director | Leads Road HU7 0DG Hull Geneva Court England | United Kingdom | British | 116917650002 | |||||
| LAIDLAW, Bruce Hugh | Director | Geneva Way Leads Road HU7 0DG Hull Geneva Court East Yorkshire England | United Kingdom | British | 31300150001 | |||||
| TARBOTTON, Benjamin | Director | Egginton Close HU10 7LT Kirk Ella 4 East Yorkshire England | England | British | 205440110002 | |||||
| TURNER, Christopher Gerald | Director | Foundry Lane CM0 8BL Burnham-On-Crouch Unit 11 Mildmay House Essex England | England | British | 207096030001 | |||||
| CAWKWELL, Robert Andrew | Director | Medlar Drive Welton HU15 1TE Brough 12 North Humberside England | England | British | 195805240001 | |||||
| CURTIS, Tom Blakeney | Director | Mortimer Close SW16 1AQ London 12 England | England | British | 207095540001 | |||||
| FIELDING, Gary John | Director | Owen Avenue Priory Park HU13 9PD Hessle Owen House England | England | British | 282154010001 | |||||
| HALES, Antony James | Director | Buttfield Road HU13 0AR Hessle 23 East Yorkshire United Kingdom | United Kingdom | English | 79320510001 | |||||
| LEEDHAM, David Adrian | Director | Ling Croft HU15 1TU Brough 6 North Humberside England | United Kingdom | British | 44320850005 | |||||
| PARKINSON, Stephen | Director | Bridgegate Drive Victoria Dock HU9 1SY Hull 51 East Riding United Kingdom | England | English | 178020050001 |
Who are the persons with significant control of HULL ECO PARK LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| New Technology Developments Ltd | Apr 06, 2016 | Regent Street W1B 5TF London Suite 523 Linen Hall England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Sewell Investments Ltd | Apr 06, 2016 | Geneva Way, Leads Road HU7 0DG Hull Genevay Way England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Eco Park Developments Ltd | Apr 06, 2016 | Owen Avenue HU13 9PD Hessle Owen House England | No | ||||||||||
| |||||||||||||
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