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

ECV PARTNERSHIPS WARWICK LIMITED

UNIT 3, EDWALTON BUSINESS PARK LANDMERE LANE, EDWALTON, NOTTINGHAM, NG12 4JL,
Company Registration Number
09048700
Private Limited Company
Active

Company Overview

About Ecv Partnerships Warwick Ltd
ECV PARTNERSHIPS WARWICK LIMITED was founded on 2014-05-20 and has its registered office in Nottingham. The organisation's status is listed as "Active". Ecv Partnerships Warwick Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ECV PARTNERSHIPS WARWICK LIMITED
 
Legal Registered Office
UNIT 3, EDWALTON BUSINESS PARK LANDMERE LANE
EDWALTON
NOTTINGHAM
NG12 4JL
Other companies in GL56
 
Filing Information
Company Number 09048700
Company ID Number 09048700
Date formed 2014-05-20
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/05/2016
Return next due 17/06/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 13:09:47
Primary Source:Companies House
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 ECV PARTNERSHIPS WARWICK LIMITED

Current Directors
Officer Role Date Appointed
INSPIRED VILLAGES GROUP LIMITED
Company Secretary 2017-08-03
TIMOTHY JAMES HUNTER CAMPBELL
Director 2017-08-03
STEPHEN PAUL HALLIWELL
Director 2018-02-02
Previous Officers
Officer Role Date Appointed Date Resigned
CATHERINE LAURA MASON
Director 2017-08-03 2018-02-02
JAMES STUART BUNCE
Director 2014-05-20 2017-08-03
KEITH HENRY COCKELL
Director 2014-05-20 2017-08-03
NEAL ANDREW DALE
Director 2014-05-20 2017-08-03
DAVID JONATHAN SCOTT-MALDEN
Director 2014-05-20 2017-08-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
INSPIRED VILLAGES GROUP LIMITED SENIOR LIVING (LEDIAN FARM) LIMITED Company Secretary 2018-03-29 CURRENT 2017-12-14 Active
INSPIRED VILLAGES GROUP LIMITED ECV PARTNERSHIPS TATTENHALL LIMITED Company Secretary 2017-08-03 CURRENT 2014-08-29 Active
INSPIRED VILLAGES GROUP LIMITED SENIOR LIVING (TATTENHALL) LIMITED Company Secretary 2017-08-03 CURRENT 2014-09-18 Active
INSPIRED VILLAGES GROUP LIMITED SENIOR LIVING (WARWICK GATES) LIMITED Company Secretary 2017-08-03 CURRENT 2014-08-01 Active
TIMOTHY JAMES HUNTER CAMPBELL SENIOR LIVING (FREELANDS) LIMITED Director 2018-02-01 CURRENT 2018-02-01 Active
TIMOTHY JAMES HUNTER CAMPBELL SENIOR LIVING (LEDIAN FARM) LIMITED Director 2017-12-14 CURRENT 2017-12-14 Active
TIMOTHY JAMES HUNTER CAMPBELL SENIOR LIVING (DURRANTS) LIMITED Director 2017-11-13 CURRENT 2006-08-03 Active
TIMOTHY JAMES HUNTER CAMPBELL SENIOR LIVING MEDICI HOLDCO LIMITED Director 2017-11-13 CURRENT 2006-09-15 Active
TIMOTHY JAMES HUNTER CAMPBELL SENIOR LIVING (EXETER) LIMITED Director 2017-11-13 CURRENT 2007-08-08 Active
TIMOTHY JAMES HUNTER CAMPBELL SENIOR LIVING (LIPHOOK) LIMITED Director 2017-11-13 CURRENT 1991-01-01 Active
TIMOTHY JAMES HUNTER CAMPBELL SENIOR LIVING (BRAMSHOTT PLACE) LIMITED Director 2017-11-13 CURRENT 1983-09-05 Active
TIMOTHY JAMES HUNTER CAMPBELL SENIOR LIVING MEDICI LIMITED Director 2017-11-09 CURRENT 2017-11-09 Active
TIMOTHY JAMES HUNTER CAMPBELL SENIOR LIVING FINANCE 1 LIMITED Director 2017-11-08 CURRENT 2017-11-08 Active
TIMOTHY JAMES HUNTER CAMPBELL ECV PARTNERSHIPS TATTENHALL LIMITED Director 2017-08-03 CURRENT 2014-08-29 Active
TIMOTHY JAMES HUNTER CAMPBELL SENIOR LIVING (TATTENHALL) LIMITED Director 2017-08-03 CURRENT 2014-09-18 Active
TIMOTHY JAMES HUNTER CAMPBELL SENIOR LIVING (WARWICK GATES) LIMITED Director 2017-08-03 CURRENT 2014-08-01 Active
TIMOTHY JAMES HUNTER CAMPBELL LEGAL & GENERAL SENIOR LIVING LIMITED Director 2017-07-20 CURRENT 2017-07-20 Active
STEPHEN PAUL HALLIWELL SENIOR LIVING (FREELANDS) LIMITED Director 2018-03-21 CURRENT 2018-02-01 Active
STEPHEN PAUL HALLIWELL LEGAL & GENERAL SENIOR LIVING LIMITED Director 2018-02-02 CURRENT 2017-07-20 Active
STEPHEN PAUL HALLIWELL SENIOR LIVING MEDICI LIMITED Director 2018-02-02 CURRENT 2017-11-09 Active
STEPHEN PAUL HALLIWELL ECV PARTNERSHIPS TATTENHALL LIMITED Director 2018-02-02 CURRENT 2014-08-29 Active
STEPHEN PAUL HALLIWELL SENIOR LIVING (DURRANTS) LIMITED Director 2018-02-02 CURRENT 2006-08-03 Active
STEPHEN PAUL HALLIWELL SENIOR LIVING MEDICI HOLDCO LIMITED Director 2018-02-02 CURRENT 2006-09-15 Active
STEPHEN PAUL HALLIWELL SENIOR LIVING (EXETER) LIMITED Director 2018-02-02 CURRENT 2007-08-08 Active
STEPHEN PAUL HALLIWELL SENIOR LIVING (LIPHOOK) LIMITED Director 2018-02-02 CURRENT 1991-01-01 Active
STEPHEN PAUL HALLIWELL SENIOR LIVING (TATTENHALL) LIMITED Director 2018-02-02 CURRENT 2014-09-18 Active
STEPHEN PAUL HALLIWELL SENIOR LIVING (BRAMSHOTT PLACE) LIMITED Director 2018-02-02 CURRENT 1983-09-05 Active
STEPHEN PAUL HALLIWELL SENIOR LIVING (WARWICK GATES) LIMITED Director 2018-02-02 CURRENT 2014-08-01 Active
STEPHEN PAUL HALLIWELL SENIOR LIVING (LEDIAN FARM) LIMITED Director 2018-02-02 CURRENT 2017-12-14 Active
STEPHEN PAUL HALLIWELL SENIOR LIVING FINANCE 1 LIMITED Director 2017-11-08 CURRENT 2017-11-08 Active
STEPHEN PAUL HALLIWELL LEGAL & GENERAL HOMES HOLDINGS LIMITED Director 2016-10-13 CURRENT 2015-12-09 Active
STEPHEN PAUL HALLIWELL LEGAL & GENERAL DEVELOPMENT ASSETS HOLDINGS LIMITED Director 2016-10-12 CURRENT 2015-05-05 Active
STEPHEN PAUL HALLIWELL LEGAL & GENERAL CAPITAL INVESTMENTS LIMITED Director 2016-08-18 CURRENT 2013-03-04 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
2024-05-03DIRECTOR APPOINTED MS ALEXANDRA KATHLEEN PRINGLE
2024-05-02Resolutions passed:<ul><li>Resolution Article 17 shall not apply to the companys articles of assocation 05/02/2024</ul>
2024-05-02APPOINTMENT TERMINATED, DIRECTOR BENJAMIN JOHN ROSEWALL
2024-04-25CONFIRMATION STATEMENT MADE ON 20/04/24, WITH UPDATES
2024-04-23Director's details changed for Mr Benjamin John Rosewall on 2024-04-20
2024-03-0431/12/23 STATEMENT OF CAPITAL GBP 200.09
2024-03-0431/12/23 STATEMENT OF CAPITAL GBP 200.1
2024-02-26Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2023-08-08FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-20Director's details changed for Mr Simon Jeremy Century on 2023-04-19
2023-04-20Director's details changed for Mr Benjamin John Rosewall on 2023-04-19
2023-04-20CONFIRMATION STATEMENT MADE ON 20/04/23, WITH UPDATES
2022-05-26AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-27Second filing of capital allotment of shares GBP200.06
2022-04-27RP04SH01Second filing of capital allotment of shares GBP200.06
2022-04-20CS01CONFIRMATION STATEMENT MADE ON 20/04/22, WITH UPDATES
2022-03-2131/12/21 STATEMENT OF CAPITAL GBP 200.06
2022-03-21SH0131/12/21 STATEMENT OF CAPITAL GBP 200.06
2022-03-21RP04PSC02Second filing of notification of person of significant controlNatwest Pension Trustee Limited
2022-03-10CS01CONFIRMATION STATEMENT MADE ON 04/03/22, WITH UPDATES
2022-01-11Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2022-01-11RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2022-01-0431/12/21 STATEMENT OF CAPITAL GBP 200.05
2022-01-04SH0131/12/21 STATEMENT OF CAPITAL GBP 200.05
2021-10-20AAMDAmended full accounts made up to 2020-12-31
2021-10-08CS01CONFIRMATION STATEMENT MADE ON 01/10/21, WITH UPDATES
2021-10-08CH04SECRETARY'S DETAILS CHNAGED FOR INSPIRED VILLAGES GROUP LIMITED on 2021-08-24
2021-09-29SH08Change of share class name or designation
2021-09-29SH10Particulars of variation of rights attached to shares
2021-09-24PSC05Change of details for Legal & General Senior Living Limited as a person with significant control on 2021-08-03
2021-09-24SH0103/08/21 STATEMENT OF CAPITAL GBP 200.04
2021-09-23AP01DIRECTOR APPOINTED MR NICHOLAS PAUL BARNES
2021-09-23PSC02Notification of Natwest Pension Trustee Limited as a person with significant control on 2017-08-03
2021-08-23RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-08-23MEM/ARTSARTICLES OF ASSOCIATION
2021-08-23RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2021-08-11PSC07CESSATION OF SENIOR LIVING FINANCE 1 LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-08-11SH0103/08/21 STATEMENT OF CAPITAL GBP 200.03
2021-08-11PSC02Notification of Legal & General Senior Living Limited as a person with significant control on 2021-08-03
2021-08-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 090487000002
2021-08-03AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-27AP01DIRECTOR APPOINTED SIMON JEREMY CENTURY
2021-07-27TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP PAUL BAYLISS
2021-07-13SH0131/03/21 STATEMENT OF CAPITAL GBP 200.02
2021-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/21 FROM The Stanley Building 7 st Pancras Square London N1C 4AG United Kingdom
2020-11-13AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-02CS01CONFIRMATION STATEMENT MADE ON 01/10/20, WITH UPDATES
2020-07-22RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-07-22RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-07-09SH0126/06/20 STATEMENT OF CAPITAL GBP 200.01
2020-07-09SH0126/06/20 STATEMENT OF CAPITAL GBP 200.01
2020-02-21AP01DIRECTOR APPOINTED MR BENJAMIN JOHN ROSEWALL
2020-01-22TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PAUL HALLIWELL
2020-01-22AP01DIRECTOR APPOINTED MR PHILLIP PAUL BAYLISS
2019-11-11RP04PSC02Second filing of notification of person of significant controlSenior Living Finance 1 Limited
2019-10-15CS01CONFIRMATION STATEMENT MADE ON 01/10/19, WITH NO UPDATES
2019-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-09-02TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JAMES HUNTER CAMPBELL
2019-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/19 FROM One Coleman Street London EC2R 5AA United Kingdom
2019-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/19 FROM The Stanley Building 7 st Pancras Square London N1C 4AG England
2019-06-04CS01CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES
2018-10-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 090487000001
2018-10-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-09-21PSC02Notification of Senior Living Finance 1 Limited as a person with significant control on 2018-09-06
2018-09-21PSC07CESSATION OF LEGAL & GENERAL SENIOR LIVING LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/18 FROM The Stanley Building 7 st Pancras Square London England
2018-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/18 FROM One Coleman Street London EC2R 5AA England
2018-07-10LATEST SOC10/07/18 STATEMENT OF CAPITAL;GBP 200
2018-07-10CS01CONFIRMATION STATEMENT MADE ON 20/05/18, WITH UPDATES
2018-06-28LATEST SOC28/06/18 STATEMENT OF CAPITAL;GBP 200
2018-06-28RP04SH01SECOND FILED SH01 - 03/08/17 STATEMENT OF CAPITAL GBP 200.00
2018-06-28ANNOTATIONClarification
2018-06-28RP04SH01SECOND FILED SH01 - 03/08/17 STATEMENT OF CAPITAL GBP 200.00
2018-04-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/17
2018-02-16TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE LAURA MASON
2018-02-16AP01DIRECTOR APPOINTED MR STEPHEN PAUL HALLIWELL
2017-09-01LATEST SOC01/09/17 STATEMENT OF CAPITAL;GBP 100
2017-09-01SH0103/08/17 STATEMENT OF CAPITAL GBP 100
2017-09-01SH0103/08/17 STATEMENT OF CAPITAL GBP 100
2017-08-25SH02Sub-division of shares on 2017-08-03
2017-08-25SH10Particulars of variation of rights attached to shares
2017-08-25SH08Change of share class name or designation
2017-08-24RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-08-24RES01ADOPT ARTICLES 03/08/2017
2017-08-24RES13Resolutions passed:
  • Sub-divided 03/08/2017
2017-08-24RES10Resolutions passed:Resolution of allotment of securitiesNew classes of share created. 03/08/2017Resolution of variation of share rightsResolution of removal of pre-emption rightsResolution of adoption of Articles of Association...
2017-08-11AA01Current accounting period shortened from 31/05/18 TO 31/12/17
2017-08-11PSC02Notification of Legal & General Senior Living Limited as a person with significant control on 2017-08-03
2017-08-11PSC07CESSATION OF KEITH HENRY COCKELL AS A PERSON OF SIGNIFICANT CONTROL
2017-08-11AP04Appointment of Inspired Villages Group Limited as company secretary on 2017-08-03
2017-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/17 FROM Granville Hall Granville Road Leicester Leicestershire LE1 7RU England
2017-08-11AP01DIRECTOR APPOINTED MR TIMOTHY JAMES HUNTER CAMPBELL
2017-08-11AP01DIRECTOR APPOINTED MS CATHERINE LAURA MASON
2017-08-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SCOTT-MALDEN
2017-08-11TM01APPOINTMENT TERMINATED, DIRECTOR NEAL DALE
2017-08-11TM01APPOINTMENT TERMINATED, DIRECTOR KEITH COCKELL
2017-08-11TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BUNCE
2017-06-06CS01CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES
2017-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH HENRY COCKELL / 05/04/2017
2017-02-23AA31/05/16 TOTAL EXEMPTION SMALL
2016-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/2016 FROM OLD MILL FARM UPPER ODDINGTON MORETON-IN-MARSH GLOUCESTERSHIRE GL56 0XL
2016-06-16LATEST SOC16/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-16AR0120/05/16 FULL LIST
2016-02-09AA31/05/15 TOTAL EXEMPTION SMALL
2015-06-10LATEST SOC10/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-10AR0120/05/15 FULL LIST
2014-05-20LATEST SOC20/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-20NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to ECV PARTNERSHIPS WARWICK 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 ECV PARTNERSHIPS WARWICK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of ECV PARTNERSHIPS WARWICK LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31

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 ECV PARTNERSHIPS WARWICK LIMITED

Intangible Assets
Patents
We have not found any records of ECV PARTNERSHIPS WARWICK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ECV PARTNERSHIPS WARWICK LIMITED
Trademarks
We have not found any records of ECV PARTNERSHIPS WARWICK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ECV PARTNERSHIPS WARWICK 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 (68100 - Buying and selling of own real estate) as ECV PARTNERSHIPS WARWICK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ECV PARTNERSHIPS WARWICK 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 ECV PARTNERSHIPS WARWICK 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 ECV PARTNERSHIPS WARWICK 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.