Company NameE.C.K.N. Properties Limited
DirectorsNicole Lesley Lewis and Karen Jane Stevens
Company StatusActive
Company Number01309520
CategoryPrivate Limited Company
Incorporation Date20 April 1977(47 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Nicole Lesley Lewis
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 1991(14 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor, Kestrel House Falconry Court
Bakers Lane
Epping
Essex
CM16 5BD
Director NameMrs Karen Jane Stevens
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 1991(14 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor, Kestrel House Falconry Court
Bakers Lane
Epping
Essex
CM16 5BD
Secretary NameMrs Karen Jane Stevens
NationalityBritish
StatusCurrent
Appointed22 December 1991(14 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor, Kestrel House Falconry Court
Bakers Lane
Epping
Essex
CM16 5BD
Director NameMrs Constance Vera Webber
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(14 years, 8 months after company formation)
Appointment Duration24 years, 5 months (resigned 17 May 2016)
RoleSecretary
Correspondence Address6 Walsingham House
27 Forest View North Chingford
London
E4 7AX

Location

Registered Address1 Royal Terrace
Southend-On-Sea
SS1 1EA
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 500 other UK companies use this postal address

Shareholders

37 at £1Mrs Karen Jane Stevens
37.00%
Ordinary
37 at £1Mrs Nicole Lesley Lewis
37.00%
Ordinary
26 at £1Trustees Of Mrs C.v. Webber Settlement 2003
26.00%
Ordinary

Financials

Year2014
Net Worth£2,921,450
Cash£114,675
Current Liabilities£129,964

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 December 2023 (4 months, 1 week ago)
Next Return Due5 January 2025 (8 months, 1 week from now)

Filing History

10 January 2024Confirmation statement made on 22 December 2023 with no updates (3 pages)
28 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
4 January 2023Confirmation statement made on 22 December 2022 with no updates (3 pages)
30 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
4 January 2022Confirmation statement made on 22 December 2021 with no updates (3 pages)
24 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
13 January 2021Confirmation statement made on 22 December 2020 with updates (4 pages)
14 December 2020Change of details for Mrs Nicole Lesley Lewis as a person with significant control on 14 December 2020 (2 pages)
14 December 2020Change of details for Mrs Karen Jane Stevens as a person with significant control on 14 December 2020 (2 pages)
5 August 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
7 January 2020Confirmation statement made on 22 December 2019 with updates (5 pages)
8 October 2019Registered office address changed from Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD England to 31 Preston Avenue Highams Park London E4 9NL on 8 October 2019 (1 page)
2 September 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
6 August 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
6 August 2019Statement of company's objects (2 pages)
2 August 2019Change of share class name or designation (2 pages)
2 August 2019Particulars of variation of rights attached to shares (2 pages)
2 August 2019Particulars of variation of rights attached to shares (2 pages)
2 January 2019Confirmation statement made on 22 December 2018 with updates (4 pages)
22 August 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
2 January 2018Confirmation statement made on 22 December 2017 with updates (4 pages)
3 October 2017Registered office address changed from 6 Walsingham House 27 Forest View North Chingford London E4 7AX to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 3 October 2017 (1 page)
3 October 2017Change of details for Mrs Karen Jane Stevens as a person with significant control on 26 September 2017 (2 pages)
3 October 2017Change of details for Mrs Nicole Lesley Lewis as a person with significant control on 26 September 2017 (2 pages)
3 October 2017Secretary's details changed for Mrs Karen Jane Stevens on 26 September 2017 (1 page)
3 October 2017Secretary's details changed for Mrs Karen Jane Stevens on 26 September 2017 (1 page)
3 October 2017Director's details changed for Mrs Nicole Lesley Lewis on 26 September 2017 (2 pages)
3 October 2017Change of details for Mrs Nicole Lesley Lewis as a person with significant control on 26 September 2017 (2 pages)
3 October 2017Registered office address changed from 6 Walsingham House 27 Forest View North Chingford London E4 7AX to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 3 October 2017 (1 page)
3 October 2017Director's details changed for Mrs Karen Jane Stevens on 26 September 2017 (2 pages)
3 October 2017Director's details changed for Mrs Nicole Lesley Lewis on 26 September 2017 (2 pages)
3 October 2017Change of details for Mrs Karen Jane Stevens as a person with significant control on 26 September 2017 (2 pages)
3 October 2017Director's details changed for Mrs Karen Jane Stevens on 26 September 2017 (2 pages)
27 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
27 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
22 December 2016Confirmation statement made on 22 December 2016 with updates (6 pages)
22 December 2016Confirmation statement made on 22 December 2016 with updates (6 pages)
29 September 2016Termination of appointment of Constance Vera Webber as a director on 17 May 2016 (1 page)
29 September 2016Termination of appointment of Constance Vera Webber as a director on 17 May 2016 (1 page)
25 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
25 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(6 pages)
14 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(6 pages)
6 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
6 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
15 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(5 pages)
15 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(5 pages)
2 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(5 pages)
9 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(5 pages)
19 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
2 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (5 pages)
2 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (5 pages)
27 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (5 pages)
28 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
28 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
11 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (5 pages)
28 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
28 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
26 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (6 pages)
26 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (6 pages)
9 January 2010Secretary's details changed for Mrs Karen Jane Stevens on 20 December 2009 (1 page)
9 January 2010Secretary's details changed for Mrs Karen Jane Stevens on 20 December 2009 (1 page)
8 January 2010Director's details changed for Mrs Karen Jane Stevens on 20 December 2009 (2 pages)
8 January 2010Director's details changed for Nicole Lesley Lewis on 20 December 2009 (2 pages)
8 January 2010Director's details changed for Mrs Karen Jane Stevens on 20 December 2009 (2 pages)
8 January 2010Director's details changed for Mrs Constance Vera Webber on 20 December 2009 (2 pages)
8 January 2010Director's details changed for Mrs Constance Vera Webber on 20 December 2009 (2 pages)
8 January 2010Director's details changed for Nicole Lesley Lewis on 20 December 2009 (2 pages)
30 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 January 2009Return made up to 22/12/08; full list of members (4 pages)
20 January 2009Return made up to 22/12/08; full list of members (4 pages)
11 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
10 January 2008Return made up to 22/12/07; full list of members (3 pages)
10 January 2008Return made up to 22/12/07; full list of members (3 pages)
17 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 January 2007Return made up to 22/12/06; full list of members (7 pages)
19 January 2007Return made up to 22/12/06; full list of members (7 pages)
4 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 January 2006Return made up to 22/12/05; full list of members (7 pages)
3 January 2006Return made up to 22/12/05; full list of members (7 pages)
1 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
30 December 2004Return made up to 22/12/04; full list of members (7 pages)
30 December 2004Return made up to 22/12/04; full list of members (7 pages)
22 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
22 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
22 December 2003Return made up to 22/12/03; full list of members (7 pages)
22 December 2003Return made up to 22/12/03; full list of members (7 pages)
23 July 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
23 July 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
24 December 2002Return made up to 22/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 December 2002Return made up to 22/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
21 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
3 January 2002Return made up to 22/12/01; full list of members (7 pages)
3 January 2002Return made up to 22/12/01; full list of members (7 pages)
24 September 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
24 September 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
5 January 2001Return made up to 22/12/00; full list of members (7 pages)
5 January 2001Return made up to 22/12/00; full list of members (7 pages)
29 November 2000Full accounts made up to 31 March 2000 (11 pages)
29 November 2000Full accounts made up to 31 March 2000 (11 pages)
10 January 2000Return made up to 22/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 January 2000Return made up to 22/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 November 1999Full accounts made up to 31 March 1999 (10 pages)
1 November 1999Full accounts made up to 31 March 1999 (10 pages)
22 February 1999Registered office changed on 22/02/99 from: 28 mount view road chingford london E4 7EF (1 page)
22 February 1999Registered office changed on 22/02/99 from: 28 mount view road chingford london E4 7EF (1 page)
5 January 1999Return made up to 22/12/98; full list of members (6 pages)
5 January 1999Return made up to 22/12/98; full list of members (6 pages)
14 December 1998Full accounts made up to 31 March 1998 (11 pages)
14 December 1998Full accounts made up to 31 March 1998 (11 pages)
20 January 1998Amended full accounts made up to 31 March 1997 (11 pages)
20 January 1998Amended full accounts made up to 31 March 1997 (11 pages)
12 January 1998Return made up to 22/12/97; no change of members (4 pages)
12 January 1998Return made up to 22/12/97; no change of members (4 pages)
7 November 1997Full accounts made up to 31 March 1997 (9 pages)
7 November 1997Full accounts made up to 31 March 1997 (9 pages)
6 January 1997Return made up to 22/12/96; no change of members (4 pages)
6 January 1997Return made up to 22/12/96; no change of members (4 pages)
21 August 1996Full accounts made up to 31 March 1996 (14 pages)
21 August 1996Full accounts made up to 31 March 1996 (14 pages)
17 January 1996Return made up to 22/12/95; full list of members (6 pages)
17 January 1996Return made up to 22/12/95; full list of members (6 pages)
17 July 1995Full accounts made up to 31 March 1995 (10 pages)
17 July 1995Full accounts made up to 31 March 1995 (10 pages)
20 April 1977Incorporation (12 pages)