ECV PARTNERSHIPS TATTENHALL LIMITED
Overview
| Company Name | ECV PARTNERSHIPS TATTENHALL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 09192246 |
| 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 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 Address | No |
What are the latest accounts for ECV PARTNERSHIPS TATTENHALL LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ECV PARTNERSHIPS TATTENHALL LIMITED?
| Last Confirmation Statement Made Up To | Apr 20, 2026 |
|---|---|
| Next Confirmation Statement Due | May 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 20, 2025 |
| Overdue | No |
What are the latest filings for ECV PARTNERSHIPS TATTENHALL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Change of details for Natwest Pension Trustee Limited as a person with significant control on Oct 09, 2025 | 2 pages | PSC05 | ||||||||||
Cessation of Legal & General Senior Living Limited as a person with significant control on Oct 09, 2025 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Tina Ying Zhao as a director on Oct 09, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Alexandra Kathleen Pringle as a director on Oct 09, 2025 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 20 pages | AA | ||||||||||
Change of details for Legal & General Senior Living Limited as a person with significant control on Aug 22, 2025 | 2 pages | PSC05 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Jun 24, 2025
| 6 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Jun 24, 2025
| 6 pages | SH01 | ||||||||||
Appointment of Mrs Tina Ying Zhao as a director on Jun 16, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Thomas Rendel as a director on Jun 13, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 20, 2025 with updates | 9 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Dec 31, 2024
| 7 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Dec 31, 2024
| 7 pages | SH01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Westley Alan Erlam as a director on Dec 31, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Andrew Thomas Rendel as a director on Jan 15, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Westley Alan Erlam as a director on Oct 15, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Simon Jeremy Century as a director on Oct 15, 2024 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 22 pages | AA | ||||||||||
Appointment of Ms Alexandra Kathleen Pringle as a director on Apr 30, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Benjamin John Rosewall as a director on Apr 30, 2024 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Apr 20, 2024 with updates | 9 pages | CS01 | ||||||||||
Who are the officers of ECV PARTNERSHIPS TATTENHALL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| INSPIRED VILLAGES GROUP LIMITED | Secretary | Landmere Lane Edwalton NG12 4JL Nottingham Unit 3, Edwalton Business Park United Kingdom |
| 236597550001 | ||||||||||
| BARNES, Nicholas Paul | Director | Bishopsgate EC2M 4AA London 250 United Kingdom | United Kingdom | British | 285472210001 | |||||||||
| TOWNSEND, Nathan Paul | Director | Bishopsgate EC2M 4AA London 250 United Kingdom | United Kingdom | British | 285472200001 | |||||||||
| BAYLISS, Phillip Paul | Director | Landmere Lane Edwalton NG12 4JL Nottingham Unit 3, Edwalton Business Park United Kingdom | United Kingdom | British | 208332130001 | |||||||||
| BUNCE, James Stuart | Director | Carisbrooke Road LE2 3PB Leicester 82 Leicestershire United Kingdom | United Kingdom | British | 135185420001 | |||||||||
| CAMPBELL, Timothy James Hunter | Director | 7 St Pancras Square N1C 4AG London The Stanley Building United Kingdom | United Kingdom | British | 235760290001 | |||||||||
| CENTURY, Simon Jeremy | Director | Coleman Street EC2R 5AA London One United Kingdom | United Kingdom | British | 185708310001 | |||||||||
| COCKELL, Keith Henry | Director | Granville Road LE1 7RU Leicester Granville Hall Leicestershire United Kingdom | United Kingdom | British | 162548990001 | |||||||||
| DALE, Neal Andrew | Director | Bert's Way NG32 2BF Grantham Serendipity Nottinghamshire United Kingdom | United Kingdom | British | 118499410002 | |||||||||
| ERLAM, Westley Alan | Director | Landmere Lane Edwalton NG12 4JL Nottingham Unit 3, Edwalton Business Park United Kingdom | England | British | 276817950001 | |||||||||
| HALLIWELL, Stephen Paul | Director | 7 St Pancras Square N1C 4AG London The Stanley Building United Kingdom | England | British | 239947010001 | |||||||||
| MASON, Catherine Laura | Director | Coleman Street EC2R 5AA London One England | England | British | 221271270001 | |||||||||
| PRINGLE, Alexandra Kathleen | Director | Coleman Street EC2R 5AA London One United Kingdom | England | British | 306199190001 | |||||||||
| RENDEL, Andrew Thomas | Director | Landmere Lane Edwalton NG12 4JL Nottingham Unit 3, Edwalton Business Park United Kingdom | United Kingdom | British | 238042080001 | |||||||||
| ROSEWALL, Benjamin John | Director | Coleman Street EC2R 5AA London One United Kingdom | England | Dutch | 266813900001 | |||||||||
| SCOTT-MALDEN, David Jonathan | Director | Main Street Worthington LE65 1RP Ashby De La Zouche 20a Leicestershire United Kingdom | United Kingdom | British | 187853780001 | |||||||||
| ZHAO, Tina Ying | Director | Landmere Lane Edwalton NG12 4JL Nottingham Unit 3, Edwalton Business Park United Kingdom | England | British | 310441310001 |
Who are the persons with significant control of ECV PARTNERSHIPS TATTENHALL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Legal & General Senior Living Limited | Aug 03, 2021 | EC2R 5AA London One, Coleman Street United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Natwest Pension Trustee Limited | Aug 03, 2021 | Bishopsgate EC2M 4AA London 250 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Senior Living Finance 1 Limited | Sep 06, 2018 | Coleman Street EC2R 5AA London One United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Legal & General Senior Living Limited | Aug 03, 2017 | Coleman Street EC2R 5AA London One England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Keith Henry Cockell | 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
| |||||||||||||
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