Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 1 ECCLESTON SQUARE LIMITED
Company Information for

1 ECCLESTON SQUARE LIMITED

CHF, FIRST FLOOR, 139 MARVELS LANE, LONDON, SE12 9PP,
Company Registration Number
03680601
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About 1 Eccleston Square Ltd
1 ECCLESTON SQUARE LIMITED was founded on 1998-12-08 and has its registered office in London. The organisation's status is listed as "Active". 1 Eccleston Square Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
1 ECCLESTON SQUARE LIMITED
 
Legal Registered Office
CHF
FIRST FLOOR
139 MARVELS LANE
LONDON
SE12 9PP
Other companies in W1B
 
Filing Information
Company Number 03680601
Company ID Number 03680601
Date formed 1998-12-08
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/12/2015
Return next due 05/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-09 12:33:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 1 ECCLESTON SQUARE 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 1 ECCLESTON SQUARE LIMITED

Current Directors
Officer Role Date Appointed
WARREN WILTON CABRAL
Company Secretary 2002-10-08
WARREN WILTON CABRAL
Director 1998-12-08
HUGH BARNABAS CROSSLEY
Director 2010-11-12
MARGARET JANE RUTH HARPER
Director 1998-12-08
MARGHERITA NAHUM
Director 2009-09-17
Previous Officers
Officer Role Date Appointed Date Resigned
MELISSA MARY PHILLIPS
Director 2005-09-15 2009-06-01
JOHN TREVOR BROWN
Director 1998-12-08 2005-09-15
RALPH ALLWOOD
Director 1998-12-08 2003-09-19
JOHN TREVOR BROWN
Company Secretary 1998-12-08 2002-10-08
L & A SECRETARIAL LIMITED
Nominated Secretary 1998-12-08 1998-12-08
LOUISE ANN CABRAL
Director 1998-12-08 1998-12-08
L & A REGISTRARS LIMITED
Nominated Director 1998-12-08 1998-12-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HUGH BARNABAS CROSSLEY EQUITIX NO. 5 LIMITED Director 2017-09-20 CURRENT 2017-09-20 Active
HUGH BARNABAS CROSSLEY FULL CIRCLE GENERATION LTD Director 2017-09-15 CURRENT 2014-05-23 Active
HUGH BARNABAS CROSSLEY UK GREEN INVESTMENT FCG LIMITED Director 2017-08-18 CURRENT 2015-10-23 Active
HUGH BARNABAS CROSSLEY EQUITIX MA 4 CAPITAL EUROBOND LIMITED Director 2017-07-04 CURRENT 2017-07-04 Active
HUGH BARNABAS CROSSLEY EQUITIX MANAGEMENT SERVICES INVESTMENT LIMITED Director 2017-02-09 CURRENT 2017-02-09 Active
HUGH BARNABAS CROSSLEY EQUITIX SOLAR PROJECT HOLDCO LIMITED Director 2017-01-06 CURRENT 2017-01-06 Active
HUGH BARNABAS CROSSLEY EQUITIX MA 2 CAPITAL EUROBOND LIMITED Director 2016-12-16 CURRENT 2016-12-16 Active
HUGH BARNABAS CROSSLEY EQUITIX MA EPS GP 2 LIMITED Director 2016-11-29 CURRENT 2016-11-29 Active
HUGH BARNABAS CROSSLEY EQUITIX ORBITAL HOLDINGS LIMITED Director 2016-09-23 CURRENT 2016-09-23 Active
HUGH BARNABAS CROSSLEY EQUITIX N HUBCO LIMITED Director 2016-03-02 CURRENT 2016-03-02 Active
HUGH BARNABAS CROSSLEY EQUITIX HUBCO 4 LIMITED Director 2015-12-10 CURRENT 2015-12-10 Active
HUGH BARNABAS CROSSLEY EQUITIX INFRASTRUCTURE 4 LIMITED Director 2015-10-14 CURRENT 2015-10-14 Active
HUGH BARNABAS CROSSLEY EQUITIX CAPITAL EUROBOND 4 LIMITED Director 2015-10-12 CURRENT 2015-10-12 Active
HUGH BARNABAS CROSSLEY EQUITIX NO. 4 LIMITED Director 2015-05-22 CURRENT 2015-05-22 Active
HUGH BARNABAS CROSSLEY EQUITIX EPS GP 4 LIMITED Director 2015-03-10 CURRENT 2015-03-10 Active
HUGH BARNABAS CROSSLEY EQUITIX MA INFRASTRUCTURE LIMITED Director 2015-02-10 CURRENT 2015-02-10 Active
HUGH BARNABAS CROSSLEY EQUITIX MA 1 CAPITAL EUROBOND LIMITED Director 2014-12-03 CURRENT 2014-12-03 Active
HUGH BARNABAS CROSSLEY GOODENOUGH COLLEGE Director 2014-10-14 CURRENT 1930-03-28 Active
HUGH BARNABAS CROSSLEY EQUITIX MA EPS GP 1 LIMITED Director 2014-09-12 CURRENT 2014-09-12 Active
HUGH BARNABAS CROSSLEY EQUITIX BLUELIGHT 3 LIMITED Director 2014-05-29 CURRENT 2014-05-29 Dissolved 2015-09-22
HUGH BARNABAS CROSSLEY EQUITIX HAYABUSA 3 LIMITED Director 2014-03-21 CURRENT 2014-03-21 Active
HUGH BARNABAS CROSSLEY EQUITIX CONCESSIONS 3 LTD Director 2014-02-04 CURRENT 2014-02-04 Active
HUGH BARNABAS CROSSLEY EQUITIX INFRASTRUCTURE 3 LIMITED Director 2013-11-18 CURRENT 2013-11-18 Active
HUGH BARNABAS CROSSLEY EQUITIX ONSHORE WIND 3 LIMITED Director 2013-11-06 CURRENT 2013-11-06 Active
HUGH BARNABAS CROSSLEY EQUITIX HOUSING 3 LIMITED Director 2013-09-18 CURRENT 2013-09-18 Active
HUGH BARNABAS CROSSLEY EQUITIX ENERGY EFFICIENT EPS GP 1 LIMITED Director 2013-05-01 CURRENT 2012-07-17 Active
HUGH BARNABAS CROSSLEY EQUITIX ENERGY EFFICIENCY EPS GP 1 LIMITED Director 2013-05-01 CURRENT 2013-03-19 Active
HUGH BARNABAS CROSSLEY EQUITIX ENERGY EFFICIENCY NO.1 LTD Director 2013-03-19 CURRENT 2013-03-19 Active
HUGH BARNABAS CROSSLEY EQUITIX CAPITAL EUROBOND 3 LIMITED Director 2013-03-05 CURRENT 2013-03-05 Active
HUGH BARNABAS CROSSLEY EQUITIX HOUSING 2 LIMITED Director 2012-11-28 CURRENT 2012-11-28 Active
HUGH BARNABAS CROSSLEY EQUITIX TRANSMISSION 2 LIMITED Director 2012-08-30 CURRENT 2012-08-30 Active
HUGH BARNABAS CROSSLEY EQUITIX NO. 3 LTD Director 2012-08-30 CURRENT 2012-08-30 Active
HUGH BARNABAS CROSSLEY EQUITIX SW HUBCO LIMITED Director 2012-08-24 CURRENT 2012-08-24 Active
HUGH BARNABAS CROSSLEY EQUITIX EPS GP 3 LIMITED Director 2012-08-10 CURRENT 2012-08-10 Active
HUGH BARNABAS CROSSLEY EQUITIX EDUCATION 2 LIMITED Director 2011-11-11 CURRENT 2011-11-11 Active
HUGH BARNABAS CROSSLEY EQUITIX HEALTHCARE 2 LIMITED Director 2011-05-11 CURRENT 2011-05-11 Active
HUGH BARNABAS CROSSLEY EQUITIX CAPITAL EUROBOND 2 LIMITED Director 2010-11-24 CURRENT 2010-11-24 Active
HUGH BARNABAS CROSSLEY EQUITIX HIGHWAYS 2 LIMITED Director 2010-11-24 CURRENT 2010-11-24 Active
HUGH BARNABAS CROSSLEY EQUITIX NO. 2 LIMITED Director 2010-10-12 CURRENT 2010-10-12 Active
HUGH BARNABAS CROSSLEY EQUITIX EPS GP LIMITED Director 2010-09-13 CURRENT 2010-09-13 Active
HUGH BARNABAS CROSSLEY EQUITIX HIGHWAYS LTD Director 2010-01-08 CURRENT 2010-01-08 Active
HUGH BARNABAS CROSSLEY EQUITIX LEISURE LTD Director 2009-11-09 CURRENT 2009-11-09 Active
HUGH BARNABAS CROSSLEY EQUITIX EDUCATION LIMITED Director 2009-11-02 CURRENT 2008-07-30 Active
HUGH BARNABAS CROSSLEY EQUITIX HEALTHCARE LIMITED Director 2009-08-03 CURRENT 2007-09-17 Active
HUGH BARNABAS CROSSLEY EQUITIX MANAGEMENT SERVICES LIMITED Director 2009-05-13 CURRENT 2009-05-13 Active
HUGH BARNABAS CROSSLEY EQUITIX CAPITAL EUROBOND LIMITED Director 2008-11-04 CURRENT 2008-11-04 Active
HUGH BARNABAS CROSSLEY EQUITIX NO. 1 LIMITED Director 2008-10-28 CURRENT 2008-10-28 Active
HUGH BARNABAS CROSSLEY EQUITIX INVESTMENT MANAGEMENT LTD Director 2007-06-07 CURRENT 2007-06-07 Active
HUGH BARNABAS CROSSLEY EQUITIX HOLDINGS LTD Director 2007-03-19 CURRENT 2006-10-19 Active
HUGH BARNABAS CROSSLEY EQUITIX LTD Director 2007-03-19 CURRENT 2006-12-12 Active
HUGH BARNABAS CROSSLEY EQUITIX FINANCE LTD Director 2007-03-19 CURRENT 2006-12-12 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
2023-12-12SECRETARY'S DETAILS CHNAGED FOR MR WARREN WILTON CABRAL on 2023-12-11
2023-12-12Director's details changed for Mr Warren Wilton Cabral on 2023-12-11
2023-12-12Register inspection address changed from C/O Warren Cabral 1 Eccleston Square Flat D London SW1V 1NP United Kingdom to 19 Clarendon Street London SW1V 2EN
2023-12-12CONFIRMATION STATEMENT MADE ON 08/12/23, WITH NO UPDATES
2023-08-30MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-12-28CONFIRMATION STATEMENT MADE ON 08/12/22, WITH NO UPDATES
2022-12-28CS01CONFIRMATION STATEMENT MADE ON 08/12/22, WITH NO UPDATES
2022-08-26MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-08-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-12-14CONFIRMATION STATEMENT MADE ON 08/12/21, WITH NO UPDATES
2021-12-14CS01CONFIRMATION STATEMENT MADE ON 08/12/21, WITH NO UPDATES
2021-08-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-01-29CS01CONFIRMATION STATEMENT MADE ON 08/12/20, WITH NO UPDATES
2020-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-12-11CS01CONFIRMATION STATEMENT MADE ON 08/12/19, WITH NO UPDATES
2019-09-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 08/12/18, WITH NO UPDATES
2018-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES
2017-08-10AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES
2016-08-17AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-19AR0108/12/15 ANNUAL RETURN FULL LIST
2015-10-01AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/15 FROM C/O Chf Associates Suite 439 Linen Hall 162-168 Regent Street London W1B 5TE
2015-01-05AR0108/12/14 ANNUAL RETURN FULL LIST
2014-09-08AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-07AR0108/12/13 ANNUAL RETURN FULL LIST
2013-09-26AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/2013 FROM
2013-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/2013 FROM C/O CITY CHARTERED ACCOUNTANTS SUITE 540 LINEN HALL 162-168 REGENT STREET LONDON W1B 5TF
2013-01-24AR0108/12/12 ANNUAL RETURN FULL LIST
2013-01-23CH03SECRETARY'S DETAILS CHNAGED FOR WARREN WILTON CABRAL on 2013-01-23
2013-01-23AD02SAIL ADDRESS CHANGED FROM:
2013-01-23CH01Director's details changed for Warren Wilton Cabral on 2013-01-23
2013-01-23AD02SAIL ADDRESS CHANGED FROM: C/O WARREN CABRAL 3 COPTHALL AVENUE FIRST FLOOR LONDON EC2R 7BH UNITED KINGDOM
2012-09-25AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-04AR0108/12/11 ANNUAL RETURN FULL LIST
2012-01-04AD02SAIL ADDRESS CHANGED FROM:
2012-01-04AD02SAIL ADDRESS CHANGED FROM: C/O WARREN CABRAL 2 ROYAL EXCHANGE BUILDINGS 2ND FLOOR LONDON LONDON EC3V 3LF UNITED KINGDOM
2012-01-03CH01Director's details changed for Mr Hugh Crossley on 2011-12-19
2011-10-03AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-19AP01DIRECTOR APPOINTED MR HUGH CROSSLEY
2010-12-30AR0108/12/10 ANNUAL RETURN FULL LIST
2010-12-30AD03REGISTER(S) MOVED TO SAIL ADDRESS
2010-12-30AD02SAIL ADDRESS CREATED
2010-12-30AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 358-REC OF RES ETC
2010-09-25AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-03AR0108/12/09 NO MEMBER LIST
2010-01-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGHERITA NAHUM / 01/12/2009
2010-01-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET JANE RUTH HARPER / 01/12/2009
2010-01-02CH01DIRECTOR'S CHANGE OF PARTICULARS / WARREN WILTON CABRAL / 01/12/2009
2009-10-12AA31/12/08 TOTAL EXEMPTION SMALL
2009-09-20288aDIRECTOR APPOINTED MARGHERITA NAHUM
2009-09-20288bAPPOINTMENT TERMINATED DIRECTOR MELISSA PHILLIPS
2008-12-16363aANNUAL RETURN MADE UP TO 08/12/08
2008-10-21AA31/12/07 TOTAL EXEMPTION SMALL
2008-08-13287REGISTERED OFFICE CHANGED ON 13/08/2008 FROM
2008-08-13287REGISTERED OFFICE CHANGED ON 13/08/2008 FROM 83 EBURY STREET LONDON SW1W 9QY
2007-12-18363aANNUAL RETURN MADE UP TO 08/12/07
2007-10-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-12-28363sANNUAL RETURN MADE UP TO 08/12/06
2006-10-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-12-28363sANNUAL RETURN MADE UP TO 08/12/05
2005-11-22288aNEW DIRECTOR APPOINTED
2005-11-22288bDIRECTOR RESIGNED
2005-10-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-12-15363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-15363sANNUAL RETURN MADE UP TO 08/12/04
2004-10-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-12-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-12-22363sANNUAL RETURN MADE UP TO 08/12/03
2003-09-26288bDIRECTOR RESIGNED
2003-09-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2002-12-23363(288)DIRECTOR'S PARTICULARS CHANGED
2002-12-23363sANNUAL RETURN MADE UP TO 08/12/02
2002-10-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-10-14288aNEW SECRETARY APPOINTED
2002-10-14288bSECRETARY RESIGNED
2001-12-28363sANNUAL RETURN MADE UP TO 08/12/01
2001-10-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2000-12-19363sANNUAL RETURN MADE UP TO 08/12/00
2000-10-27287REGISTERED OFFICE CHANGED ON 27/10/00 FROM:
2000-10-27287REGISTERED OFFICE CHANGED ON 27/10/00 FROM: MESSRS FISHER MEREDITH CONV DEPT 2 BINFIELD ROAD LONDON SW4 6TA
2000-08-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-02-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-02-10363sANNUAL RETURN MADE UP TO 08/12/99
1999-08-06288bDIRECTOR RESIGNED
1999-08-06288aNEW DIRECTOR APPOINTED
1999-01-20288bDIRECTOR RESIGNED
1999-01-20288aNEW DIRECTOR APPOINTED
1999-01-20287REGISTERED OFFICE CHANGED ON 20/01/99 FROM:
1999-01-20288bSECRETARY RESIGNED
1999-01-20288aNEW SECRETARY APPOINTED
1999-01-20288aNEW DIRECTOR APPOINTED
1999-01-20288aNEW DIRECTOR APPOINTED
1999-01-20287REGISTERED OFFICE CHANGED ON 20/01/99 FROM: 31 CORSHAM STREET LONDON N1 6DR
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 1 ECCLESTON SQUARE 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 1 ECCLESTON SQUARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
1 ECCLESTON SQUARE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 1 ECCLESTON SQUARE LIMITED

Intangible Assets
Patents
We have not found any records of 1 ECCLESTON SQUARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 1 ECCLESTON SQUARE LIMITED
Trademarks
We have not found any records of 1 ECCLESTON SQUARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 1 ECCLESTON SQUARE 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 (98000 - Residents property management) as 1 ECCLESTON SQUARE LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 1 ECCLESTON SQUARE 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 1 ECCLESTON SQUARE 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 1 ECCLESTON SQUARE 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.