ECV PARTNERSHIPS TATTENHALL LIMITED

ECV PARTNERSHIPS TATTENHALL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameECV PARTNERSHIPS TATTENHALL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09192246
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ECV PARTNERSHIPS TATTENHALL LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is ECV PARTNERSHIPS TATTENHALL LIMITED located?

    Registered Office Address
    Unit 3, Edwalton Business Park Landmere Lane
    Edwalton
    NG12 4JL Nottingham
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ECV PARTNERSHIPS TATTENHALL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ECV PARTNERSHIPS TATTENHALL LIMITED?

    Last Confirmation Statement Made Up ToApr 20, 2026
    Next Confirmation Statement DueMay 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 20, 2025
    OverdueNo

    What are the latest filings for ECV PARTNERSHIPS TATTENHALL LIMITED?

    Filings
    DateDescriptionDocumentType

    Change of details for Natwest Pension Trustee Limited as a person with significant control on Oct 09, 2025

    2 pagesPSC05

    Cessation of Legal & General Senior Living Limited as a person with significant control on Oct 09, 2025

    1 pagesPSC07

    Termination of appointment of Tina Ying Zhao as a director on Oct 09, 2025

    1 pagesTM01

    Termination of appointment of Alexandra Kathleen Pringle as a director on Oct 09, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2024

    20 pagesAA

    Change of details for Legal & General Senior Living Limited as a person with significant control on Aug 22, 2025

    2 pagesPSC05

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    24/06/2025
    RES13

    Statement of capital following an allotment of shares on Jun 24, 2025

    • Capital: GBP 200.18
    6 pagesSH01

    Statement of capital following an allotment of shares on Jun 24, 2025

    • Capital: GBP 200.18
    6 pagesSH01

    Appointment of Mrs Tina Ying Zhao as a director on Jun 16, 2025

    2 pagesAP01

    Termination of appointment of Andrew Thomas Rendel as a director on Jun 13, 2025

    1 pagesTM01

    Confirmation statement made on Apr 20, 2025 with updates

    9 pagesCS01

    Statement of capital following an allotment of shares on Dec 31, 2024

    • Capital: GBP 200.16
    7 pagesSH01

    Statement of capital following an allotment of shares on Dec 31, 2024

    • Capital: GBP 200.15
    7 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re: article 17 shall not apply / re: company filings 14/02/2025
    RES13

    Termination of appointment of Westley Alan Erlam as a director on Dec 31, 2024

    1 pagesTM01

    Appointment of Mr Andrew Thomas Rendel as a director on Jan 15, 2025

    2 pagesAP01

    Appointment of Mr Westley Alan Erlam as a director on Oct 15, 2024

    2 pagesAP01

    Termination of appointment of Simon Jeremy Century as a director on Oct 15, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    22 pagesAA

    Appointment of Ms Alexandra Kathleen Pringle as a director on Apr 30, 2024

    2 pagesAP01

    Termination of appointment of Benjamin John Rosewall as a director on Apr 30, 2024

    1 pagesTM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Article 17 do not apply 25/07/2023
    RES13

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Article 17 of the companys articles do not apply 05/02/2024
    RES13

    Confirmation statement made on Apr 20, 2024 with updates

    9 pagesCS01

    Who are the officers of ECV PARTNERSHIPS TATTENHALL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    INSPIRED VILLAGES GROUP LIMITED
    Landmere Lane
    Edwalton
    NG12 4JL Nottingham
    Unit 3, Edwalton Business Park
    United Kingdom
    Secretary
    Landmere Lane
    Edwalton
    NG12 4JL Nottingham
    Unit 3, Edwalton Business Park
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number10876791
    236597550001
    BARNES, Nicholas Paul
    Bishopsgate
    EC2M 4AA London
    250
    United Kingdom
    Director
    Bishopsgate
    EC2M 4AA London
    250
    United Kingdom
    United KingdomBritish285472210001
    TOWNSEND, Nathan Paul
    Bishopsgate
    EC2M 4AA London
    250
    United Kingdom
    Director
    Bishopsgate
    EC2M 4AA London
    250
    United Kingdom
    United KingdomBritish285472200001
    BAYLISS, Phillip Paul
    Landmere Lane
    Edwalton
    NG12 4JL Nottingham
    Unit 3, Edwalton Business Park
    United Kingdom
    Director
    Landmere Lane
    Edwalton
    NG12 4JL Nottingham
    Unit 3, Edwalton Business Park
    United Kingdom
    United KingdomBritish208332130001
    BUNCE, James Stuart
    Carisbrooke Road
    LE2 3PB Leicester
    82
    Leicestershire
    United Kingdom
    Director
    Carisbrooke Road
    LE2 3PB Leicester
    82
    Leicestershire
    United Kingdom
    United KingdomBritish135185420001
    CAMPBELL, Timothy James Hunter
    7
    St Pancras Square
    N1C 4AG London
    The Stanley Building
    United Kingdom
    Director
    7
    St Pancras Square
    N1C 4AG London
    The Stanley Building
    United Kingdom
    United KingdomBritish235760290001
    CENTURY, Simon Jeremy
    Coleman Street
    EC2R 5AA London
    One
    United Kingdom
    Director
    Coleman Street
    EC2R 5AA London
    One
    United Kingdom
    United KingdomBritish185708310001
    COCKELL, Keith Henry
    Granville Road
    LE1 7RU Leicester
    Granville Hall
    Leicestershire
    United Kingdom
    Director
    Granville Road
    LE1 7RU Leicester
    Granville Hall
    Leicestershire
    United Kingdom
    United KingdomBritish162548990001
    DALE, Neal Andrew
    Bert's Way
    NG32 2BF Grantham
    Serendipity
    Nottinghamshire
    United Kingdom
    Director
    Bert's Way
    NG32 2BF Grantham
    Serendipity
    Nottinghamshire
    United Kingdom
    United KingdomBritish118499410002
    ERLAM, Westley Alan
    Landmere Lane
    Edwalton
    NG12 4JL Nottingham
    Unit 3, Edwalton Business Park
    United Kingdom
    Director
    Landmere Lane
    Edwalton
    NG12 4JL Nottingham
    Unit 3, Edwalton Business Park
    United Kingdom
    EnglandBritish276817950001
    HALLIWELL, Stephen Paul
    7
    St Pancras Square
    N1C 4AG London
    The Stanley Building
    United Kingdom
    Director
    7
    St Pancras Square
    N1C 4AG London
    The Stanley Building
    United Kingdom
    EnglandBritish239947010001
    MASON, Catherine Laura
    Coleman Street
    EC2R 5AA London
    One
    England
    Director
    Coleman Street
    EC2R 5AA London
    One
    England
    EnglandBritish221271270001
    PRINGLE, Alexandra Kathleen
    Coleman Street
    EC2R 5AA London
    One
    United Kingdom
    Director
    Coleman Street
    EC2R 5AA London
    One
    United Kingdom
    EnglandBritish306199190001
    RENDEL, Andrew Thomas
    Landmere Lane
    Edwalton
    NG12 4JL Nottingham
    Unit 3, Edwalton Business Park
    United Kingdom
    Director
    Landmere Lane
    Edwalton
    NG12 4JL Nottingham
    Unit 3, Edwalton Business Park
    United Kingdom
    United KingdomBritish238042080001
    ROSEWALL, Benjamin John
    Coleman Street
    EC2R 5AA London
    One
    United Kingdom
    Director
    Coleman Street
    EC2R 5AA London
    One
    United Kingdom
    EnglandDutch266813900001
    SCOTT-MALDEN, David Jonathan
    Main Street
    Worthington
    LE65 1RP Ashby De La Zouche
    20a
    Leicestershire
    United Kingdom
    Director
    Main Street
    Worthington
    LE65 1RP Ashby De La Zouche
    20a
    Leicestershire
    United Kingdom
    United KingdomBritish187853780001
    ZHAO, Tina Ying
    Landmere Lane
    Edwalton
    NG12 4JL Nottingham
    Unit 3, Edwalton Business Park
    United Kingdom
    Director
    Landmere Lane
    Edwalton
    NG12 4JL Nottingham
    Unit 3, Edwalton Business Park
    United Kingdom
    EnglandBritish310441310001

    Who are the persons with significant control of ECV PARTNERSHIPS TATTENHALL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    EC2R 5AA London
    One, Coleman Street
    United Kingdom
    Aug 03, 2021
    EC2R 5AA London
    One, Coleman Street
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number10876140
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Bishopsgate
    EC2M 4AA London
    250
    United Kingdom
    Aug 03, 2021
    Bishopsgate
    EC2M 4AA London
    250
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number02726164
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Senior Living Finance 1 Limited
    Coleman Street
    EC2R 5AA London
    One
    United Kingdom
    Sep 06, 2018
    Coleman Street
    EC2R 5AA London
    One
    United Kingdom
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of England And Wales
    Registration Number11054956
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Legal & General Senior Living Limited
    Coleman Street
    EC2R 5AA London
    One
    England
    Aug 03, 2017
    Coleman Street
    EC2R 5AA London
    One
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies For England And Wales
    Registration Number10876140
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Keith Henry Cockell
    Back Lane
    Upper Oddington
    GL56 0XL Moreton In Marsh
    Old Mill Farm
    Gloucestershire
    United Kingdom
    Jul 01, 2016
    Back Lane
    Upper Oddington
    GL56 0XL Moreton In Marsh
    Old Mill Farm
    Gloucestershire
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    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