ECODEV GROUP LTD
Overview
| Company Name | ECODEV GROUP LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 10276309 |
| 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 ECODEV GROUP LTD?
- Development of building projects (41100) / Construction
Where is ECODEV GROUP LTD located?
| Registered Office Address | 6th Floor 2 St. James's Street SW1A 1EF London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ECODEV GROUP LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for ECODEV GROUP LTD?
| Last Confirmation Statement Made Up To | Jul 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 12, 2025 |
| Overdue | No |
What are the latest filings for ECODEV GROUP LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Jun 30, 2025 | 8 pages | AA | ||
Appointment of Mr Timothy Richard Mole as a director on Oct 16, 2025 | 2 pages | AP01 | ||
Registered office address changed from Overross House Ross Park Ross on Wye HR9 7US England to 6th Floor 2 st. James's Street London SW1A 1EF on Aug 29, 2025 | 1 pages | AD01 | ||
Cessation of Rampart Energy Holdings Ltd as a person with significant control on Aug 10, 2025 | 1 pages | PSC07 | ||
Notification of Restore Energy Limited as a person with significant control on Aug 10, 2025 | 2 pages | PSC02 | ||
Termination of appointment of James Neil Webb as a director on Aug 16, 2025 | 1 pages | TM01 | ||
Appointment of Mrs Heather Marion Glover as a director on Aug 16, 2025 | 2 pages | AP01 | ||
Termination of appointment of Dorian Puric as a director on Aug 16, 2025 | 1 pages | TM01 | ||
Termination of appointment of Giles Alistair White as a director on Aug 16, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jul 12, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2024 | 7 pages | AA | ||
Termination of appointment of James Henry Steynor as a director on Oct 16, 2024 | 1 pages | TM01 | ||
Termination of appointment of Richard Peter Haywood as a director on Oct 16, 2024 | 1 pages | TM01 | ||
Appointment of Mr Giles Alistair White as a director on Oct 16, 2024 | 2 pages | AP01 | ||
Satisfaction of charge 102763090001 in full | 1 pages | MR04 | ||
Satisfaction of charge 102763090003 in full | 1 pages | MR04 | ||
Satisfaction of charge 102763090002 in full | 1 pages | MR04 | ||
Satisfaction of charge 102763090004 in full | 1 pages | MR04 | ||
Registration of charge 102763090004, created on Jul 24, 2024 | 53 pages | MR01 | ||
Confirmation statement made on Jul 12, 2024 with no updates | 3 pages | CS01 | ||
Registration of charge 102763090003, created on May 23, 2024 | 53 pages | MR01 | ||
Unaudited abridged accounts made up to Jun 30, 2023 | 9 pages | AA | ||
Registration of charge 102763090002, created on Nov 30, 2023 | 55 pages | MR01 | ||
Registered office address changed from The Factory Whitchurch Ross-on-Wye Herefordshire HR9 6DF United Kingdom to Overross House Ross Park Ross on Wye HR9 7US on Oct 19, 2023 | 1 pages | AD01 | ||
Registration of charge 102763090001, created on Oct 12, 2023 | 22 pages | MR01 | ||
Who are the officers of ECODEV GROUP LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GLOVER, Heather Marion | Director | 2 St. James's Street SW1A 1EF London 6th Floor England | England | British | 243981520001 | |||||
| MOLE, Timothy Richard | Director | 2 St. James's Street SW1A 1EF London 6th Floor England | England | British | 331452540001 | |||||
| JAMES, Tammy Louise | Secretary | Whitchurch HR9 6DF Ross-On-Wye The Factory Herefordshire United Kingdom | 274790490001 | |||||||
| HAYWOOD, Richard Peter | Director | Ross Park HR9 7US Ross On Wye Overross House England | England | British | 210144570001 | |||||
| LOWTHER, Antony John Innes | Director | Whitchurch HR9 6DF Ross-On-Wye The Factory Herefordshire United Kingdom | United Kingdom | British | 98307320002 | |||||
| PURIC, Dorian | Director | Jermyn Street SW1Y 6LS London 112 England | England | American | 298390630001 | |||||
| STEYNOR, James Henry | Director | Ross Park HR9 7US Ross On Wye Overross House England | England | British | 210144560001 | |||||
| WEBB, James Neil | Director | Jermyn Street SW1Y 6LS London 112 England | England | British | 202167560001 | |||||
| WHITE, Giles Alistair | Director | Ross Park HR9 7US Ross On Wye Overross House England | England | British | 151978390019 |
Who are the persons with significant control of ECODEV GROUP LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Restore Energy Limited | Aug 10, 2025 | 2 St. James's Street SW1A 1EF London 6th Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Rampart Energy Holdings Ltd | May 11, 2022 | Jermyn Street SW1Y 6LS London 112 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr James Henry Steynor | Jul 13, 2016 | Whitchurch HR9 6DF Ross-On-Wye The Factory Herefordshire United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Antony John Innes Lowther | Jul 13, 2016 | Whitchurch HR9 6DF Ross-On-Wye The Factory Herefordshire United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Richard Peter Haywood | Jul 13, 2016 | Whitchurch HR9 6DF Ross-On-Wye The Factory Herefordshire United Kingdom | 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