Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > E C H G (HARROW) HOMES LIMITED
Company Information for

E C H G (HARROW) HOMES LIMITED

2 ESTUARY BOULEVARD, ESTUARY COMMERCE PARK, LIVERPOOL, MERSEYSIDE, L24 8RF,
Company Registration Number
02865288
Private Limited Company
Active

Company Overview

About E C H G (harrow) Homes Ltd
E C H G (HARROW) HOMES LIMITED was founded on 1993-10-19 and has its registered office in Liverpool. The organisation's status is listed as "Active". E C H G (harrow) Homes Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
E C H G (HARROW) HOMES LIMITED
 
Legal Registered Office
2 ESTUARY BOULEVARD
ESTUARY COMMERCE PARK
LIVERPOOL
MERSEYSIDE
L24 8RF
Other companies in L24
 
Filing Information
Company Number 02865288
Company ID Number 02865288
Date formed 1993-10-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-05 05:56:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for E C H G (HARROW) HOMES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of E C H G (HARROW) HOMES LIMITED

Current Directors
Officer Role Date Appointed
ANDY GLADWIN
Company Secretary 2017-07-01
JOHN ALBERT GLENTON
Director 2017-03-01
LÉANN HEARNE
Director 2013-01-30
Previous Officers
Officer Role Date Appointed Date Resigned
LYNN FRANCES MCCRACKEN
Company Secretary 2010-01-13 2017-06-30
JOY ELIZABETH BAGGALEY
Director 2007-07-25 2017-02-28
ANDREW MICHAEL MCQUAID
Director 2012-07-05 2013-01-30
DEREK PATRICK CAREN
Director 2007-03-31 2012-07-05
JOY ELIZABETH BAGGALEY
Company Secretary 2007-04-01 2010-01-13
PETER JOHN FARRAR
Director 1999-01-11 2007-07-25
JOHN PHILIP TOULE
Company Secretary 2003-09-17 2007-03-31
PETER CERI WALTERS
Director 2000-09-29 2007-03-31
PETER CERI WALTERS
Company Secretary 2000-09-28 2003-09-17
ALISON ESTHER GRIEVE
Director 1999-01-11 2000-09-29
GRACE BROWN
Company Secretary 2000-07-25 2000-09-28
PETER CERI WALTERS
Director 2000-07-26 2000-07-26
ALISON ESTHER GRIEVE
Company Secretary 1999-01-11 2000-07-25
RUPERT CHARLES GIFFORD LYWOOD
Company Secretary 1993-11-05 1999-01-11
CHARLES FREDERICK GREEN
Director 1994-03-02 1999-01-11
JANE PRIMROSE GIFFORD PRIOR
Director 1993-11-05 1999-01-11
HUGH FRANCIS RYAN
Director 1993-10-19 1999-01-11
SUZANNAH WOODROW BELL
Company Secretary 1993-10-19 1993-11-05
RUPERT CHARLES GIFFORD LYWOOD
Director 1993-10-19 1993-11-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ALBERT GLENTON E C H G (KENSINGTON AND CHELSEA) HOMES LIMITED Director 2017-03-01 CURRENT 1993-10-19 Active
JOHN ALBERT GLENTON CHURCH HOMELESS CHARITY Director 2017-02-22 CURRENT 1989-12-14 Active
JOHN ALBERT GLENTON VETERANS ARTISAN BAKERY (TRG) COMMUNITY INTEREST COMPANY Director 2015-03-02 CURRENT 2013-06-12 Dissolved 2017-01-31
LÉANN HEARNE NAYLANDS (51-68) LIMITED Director 2013-01-30 CURRENT 1993-01-06 Active
LÉANN HEARNE E C H G (KENSINGTON AND CHELSEA) HOMES LIMITED Director 2013-01-30 CURRENT 1993-10-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-02Notification of a person with significant control statement
2023-11-27CESSATION OF THE RIVERSIDE GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-10-05CONFIRMATION STATEMENT MADE ON 30/09/23, WITH UPDATES
2023-09-12MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-08-03Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-08-03Solvency Statement dated 28/07/23
2023-08-03Statement by Directors
2023-08-03Statement of capital on GBP 3.00
2023-07-24Statement of capital on GBP 2,500,001.5
2023-07-19Resolutions passed:<ul><li>Resolution Share premium account reduced/amount credited to a reserve 07/07/2023</ul>
2023-07-19Solvency Statement dated 07/07/23
2023-07-19Statement by Directors
2022-09-30CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-09-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-05-06RES02Resolutions passed:
  • Resolution of re-registration
2022-05-06MARRe-registration of memorandum and articles of association
2022-05-06CERT10Certificate of re-registration from Public Limited Company to Private
2022-05-06RR02Re-registration from a public company to a private limited company
2021-10-18CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-09-14AAFULL ACCOUNTS MADE UP TO 31/03/21
2020-10-14AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-10-13CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2019-10-08CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-09-12AP03Appointment of Ms Sara Shanab as company secretary on 2019-09-12
2019-09-12TM02Termination of appointment of Andy Gladwin on 2019-09-11
2019-09-12AAFULL ACCOUNTS MADE UP TO 31/03/19
2018-10-15AP01DIRECTOR APPOINTED MR IAN ANDREW GREGG
2018-10-15TM01APPOINTMENT TERMINATED, DIRECTOR LéANN HEARNE
2018-10-03CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-08-31AAFULL ACCOUNTS MADE UP TO 31/03/18
2017-10-10CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES
2017-09-11AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-07-06AP03Appointment of Mr Andy Gladwin as company secretary on 2017-07-01
2017-06-30TM02Termination of appointment of Lynn Frances Mccracken on 2017-06-30
2017-03-01AP01DIRECTOR APPOINTED MR JOHN ALBERT GLENTON
2017-03-01TM01APPOINTMENT TERMINATED, DIRECTOR JOY ELIZABETH BAGGALEY
2016-10-04LATEST SOC04/10/16 STATEMENT OF CAPITAL;GBP 2500001.5
2016-10-04CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-09-06AAFULL ACCOUNTS MADE UP TO 31/03/16
2015-10-13LATEST SOC13/10/15 STATEMENT OF CAPITAL;GBP 2500001.5
2015-10-13AR0130/09/15 ANNUAL RETURN FULL LIST
2015-09-14AAFULL ACCOUNTS MADE UP TO 31/03/15
2014-10-23AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-16LATEST SOC16/10/14 STATEMENT OF CAPITAL;GBP 2500001.5
2014-10-16AR0130/09/14 ANNUAL RETURN FULL LIST
2014-10-16CH01Director's details changed for Mrs Léann Hearne on 2014-03-25
2013-10-15LATEST SOC15/10/13 STATEMENT OF CAPITAL;GBP 2500001.5
2013-10-15AR0130/09/13 ANNUAL RETURN FULL LIST
2013-10-15CH01Director's details changed for Ms Joy Elizabeth Baggaley on 2013-06-01
2013-09-23AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-01-30TM01APPOINTMENT TERMINATED, DIRECTOR ANDY MCQUAID
2013-01-30AP01DIRECTOR APPOINTED MRS LéANN HEARNE
2012-10-11AR0130/09/12 FULL LIST
2012-10-01AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-18AP01DIRECTOR APPOINTED MR ANDREW MICHAEL MCQUAID
2012-07-17TM01APPOINTMENT TERMINATED, DIRECTOR DEREK CAREN
2011-10-28AR0130/09/11 FULL LIST
2011-09-20AAFULL ACCOUNTS MADE UP TO 31/03/11
2010-10-18AR0130/09/10 FULL LIST
2010-09-29AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-24AP03SECRETARY APPOINTED MRS LYNN FRANCES MCCRACKEN
2010-06-24TM02APPOINTMENT TERMINATED, SECRETARY JOY BAGGALEY
2009-10-27AR0130/09/09 FULL LIST
2009-10-22AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK CAREN / 15/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JOY ELIZABETH BAGGALEY / 15/10/2009
2009-10-16CH03SECRETARY'S CHANGE OF PARTICULARS / JOY ELIZABETH BAGGALEY / 15/10/2009
2008-11-13AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-28363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2007-10-24AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-09353LOCATION OF REGISTER OF MEMBERS
2007-10-09363aRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2007-10-08288aNEW DIRECTOR APPOINTED
2007-08-08288bDIRECTOR RESIGNED
2007-08-02288aNEW SECRETARY APPOINTED
2007-05-18288aNEW DIRECTOR APPOINTED
2007-05-17288bDIRECTOR RESIGNED
2007-05-04288bSECRETARY RESIGNED
2007-05-03287REGISTERED OFFICE CHANGED ON 03/05/07 FROM: 3 BEDE ISLAND ROAD LEICESTER LEICESTERSHIRE LE2 7EA
2006-10-05AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-10-05363aRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2005-10-14AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-10-11363aRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-10-11288cSECRETARY'S PARTICULARS CHANGED
2005-10-11353LOCATION OF REGISTER OF MEMBERS
2004-10-29287REGISTERED OFFICE CHANGED ON 29/10/04 FROM: SUTHERLAND HOUSE 70/78 WEST HENDON BROADWAY LONDON NW9 7BT
2004-10-07AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-10-07363sRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2003-10-16363sRETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS
2003-10-16AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-10-01288bSECRETARY RESIGNED
2003-10-01288aNEW SECRETARY APPOINTED
2002-11-04AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-10-22363sRETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS
2001-11-03363sRETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS
2001-11-03AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-03-09288aNEW DIRECTOR APPOINTED
2000-10-16288aNEW SECRETARY APPOINTED
2000-10-13AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-10-13363sRETURN MADE UP TO 19/10/00; FULL LIST OF MEMBERS
2000-10-04288bDIRECTOR RESIGNED
2000-10-04288aNEW SECRETARY APPOINTED
2000-10-03288bSECRETARY RESIGNED
2000-09-11288bDIRECTOR RESIGNED
2000-08-10288aNEW SECRETARY APPOINTED
2000-08-10288bSECRETARY RESIGNED
2000-08-08288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate




Licences & Regulatory approval
We could not find any licences issued to E C H G (HARROW) HOMES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against E C H G (HARROW) HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
E C H G (HARROW) HOMES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.4695
MortgagesNumMortOutstanding2.8394
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.6398

This shows the max and average number of mortgages for companies with the same SIC code of 68201 - Renting and operating of Housing Association real estate

Intangible Assets
Patents
We have not found any records of E C H G (HARROW) HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for E C H G (HARROW) HOMES LIMITED
Trademarks
We have not found any records of E C H G (HARROW) HOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for E C H G (HARROW) HOMES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68201 - Renting and operating of Housing Association real estate) as E C H G (HARROW) HOMES LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where E C H G (HARROW) HOMES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded E C H G (HARROW) HOMES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded E C H G (HARROW) HOMES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.