Company NameECO Holiday Homes Limited
DirectorsKurt James Nicholas Bousfield and Leigh Jon Churchill
Company StatusActive
Company Number07106806
CategoryPrivate Limited Company
Incorporation Date16 December 2009(14 years, 4 months ago)
Previous NameECO Modular Homes Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Kurt James Nicholas Bousfield
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2022(12 years, 7 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshcourt Group Foster Street
Hull
HU8 8BT
Director NameMr Leigh Jon Churchill
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2022(12 years, 7 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshcourt Group Foster Street
Hull
HU8 8BT
Director NameMrs Britt O'Sullivan
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHanger 1-2 Driffield Business Park
Eastburn Road
Driffield
YO25 9HD
Secretary NameJohannes Bezuidenhout
StatusResigned
Appointed16 December 2009(same day as company formation)
RoleCompany Director
Correspondence AddressRasher House Catfoss Lane
Brandesburton
Driffield
East Yorkshire
YO25 8EJ
Director NameMr Andrew William Pritchard
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(1 year, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRasher House Catfoss Lane
Brandesburton
Driffield
East Yorkshire
YO25 8EJ
Secretary NameMr Antony Robert Darley
StatusResigned
Appointed01 September 2011(1 year, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 November 2014)
RoleCompany Director
Correspondence AddressRasher House Catfoss Lane
Brandesburton
Driffield
East Yorkshire
YO25 8EJ
Director NameMrs Samantha Ann Burt
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2016(6 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 27 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHanger 1-2 Driffield Business Park
Eastburn Road
Driffield
East Riding Of Yorkshire
YO25 9HD

Location

Registered AddressAshcourt Group
Foster Street
Hull
HU8 8BT
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull
Address MatchesOver 50 other UK companies use this postal address

Shareholders

80 at £1Eco Custom Homes LTD
66.67%
Ordinary
20 at £1Andrew Pritchard
16.67%
Ordinary
20 at £1Wayne Low
16.67%
Ordinary

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return16 December 2023 (4 months ago)
Next Return Due30 December 2024 (8 months, 2 weeks from now)

Filing History

30 January 2024Previous accounting period shortened from 31 December 2023 to 31 July 2023 (1 page)
30 January 2024Accounts for a dormant company made up to 31 July 2023 (6 pages)
8 January 2024Confirmation statement made on 16 December 2023 with no updates (3 pages)
25 September 2023Registration of charge 071068060001, created on 19 September 2023 (48 pages)
12 April 2023Micro company accounts made up to 31 December 2022 (3 pages)
2 January 2023Confirmation statement made on 16 December 2022 with no updates (3 pages)
29 July 2022Appointment of Mr Leigh Jon Churchill as a director on 22 July 2022 (2 pages)
29 July 2022Termination of appointment of Samantha Ann Burt as a director on 27 July 2022 (1 page)
29 July 2022Cessation of Samantha Ann Burt as a person with significant control on 27 July 2022 (1 page)
29 July 2022Appointment of Mr Kurt James Nicholas Bousfield as a director on 22 July 2022 (2 pages)
29 July 2022Registered office address changed from 4-6 Swaby's Yard Walkergate Beverley HU17 9BZ England to Ashcourt Group Foster Street Hull HU8 8BT on 29 July 2022 (1 page)
26 July 2022Micro company accounts made up to 31 December 2021 (3 pages)
12 January 2022Confirmation statement made on 16 December 2021 with no updates (3 pages)
28 May 2021Micro company accounts made up to 31 December 2020 (3 pages)
19 January 2021Confirmation statement made on 16 December 2020 with no updates (3 pages)
2 September 2020Notification of Samantha Ann Burt as a person with significant control on 1 September 2020 (2 pages)
2 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
16 January 2020Confirmation statement made on 16 December 2019 with updates (4 pages)
16 January 2020Change of details for Eco Custom Home Limited as a person with significant control on 20 December 2019 (2 pages)
19 June 2019Micro company accounts made up to 31 December 2018 (2 pages)
7 February 2019Registered office address changed from Hanger 1-2 Driffield Business Park Eastburn Road Driffield YO25 9HD England to 4-6 Swaby's Yard Walkergate Beverley HU17 9BZ on 7 February 2019 (1 page)
19 December 2018Confirmation statement made on 16 December 2018 with no updates (3 pages)
9 May 2018Micro company accounts made up to 31 December 2017 (2 pages)
24 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
31 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
31 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
25 March 2017Compulsory strike-off action has been discontinued (1 page)
25 March 2017Compulsory strike-off action has been discontinued (1 page)
23 March 2017Termination of appointment of Britt O'sullivan as a director on 18 March 2017 (1 page)
23 March 2017Confirmation statement made on 16 December 2016 with updates (5 pages)
23 March 2017Confirmation statement made on 16 December 2016 with updates (5 pages)
21 March 2017Appointment of Mrs Samantha Ann Burt as a director on 2 December 2016 (2 pages)
21 March 2017Registered office address changed from Rasher House Catfoss Lane Brandesburton Driffield East Yorkshire YO25 8EJ to Hanger 1-2 Driffield Business Park Eastburn Road Driffield YO25 9HD on 21 March 2017 (1 page)
21 March 2017Appointment of Mrs Samantha Ann Burt as a director on 2 December 2016 (2 pages)
21 March 2017Registered office address changed from Rasher House Catfoss Lane Brandesburton Driffield East Yorkshire YO25 8EJ to Hanger 1-2 Driffield Business Park Eastburn Road Driffield YO25 9HD on 21 March 2017 (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
5 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
5 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
15 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 120
(3 pages)
15 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 120
(3 pages)
9 December 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
9 December 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
4 December 2015Termination of appointment of Andrew William Pritchard as a director on 19 August 2014 (1 page)
4 December 2015Termination of appointment of Andrew William Pritchard as a director on 19 August 2014 (1 page)
4 March 2015Termination of appointment of Antony Robert Darley as a secretary on 1 November 2014 (1 page)
4 March 2015Termination of appointment of Antony Robert Darley as a secretary on 1 November 2014 (1 page)
4 March 2015Termination of appointment of Antony Robert Darley as a secretary on 1 November 2014 (1 page)
13 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 120
(4 pages)
13 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 120
(4 pages)
15 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 120
(4 pages)
15 January 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
15 January 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
15 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 120
(4 pages)
23 October 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
23 October 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
20 March 2013Annual return made up to 16 December 2012 with a full list of shareholders (4 pages)
20 March 2013Annual return made up to 16 December 2012 with a full list of shareholders (4 pages)
5 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
5 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
2 March 2012Annual return made up to 16 December 2011 with a full list of shareholders (3 pages)
2 March 2012Annual return made up to 16 December 2011 with a full list of shareholders (3 pages)
21 December 2011Statement of capital following an allotment of shares on 5 August 2011
  • GBP 120
(3 pages)
21 December 2011Statement of capital following an allotment of shares on 5 August 2011
  • GBP 120
(3 pages)
21 December 2011Statement of capital following an allotment of shares on 5 August 2011
  • GBP 120
(3 pages)
9 September 2011Appointment of Mr Antony Robert Darley as a secretary (1 page)
9 September 2011Appointment of Mr Andrew William Pritchard as a director (2 pages)
9 September 2011Appointment of Mr Antony Robert Darley as a secretary (1 page)
9 September 2011Appointment of Mr Andrew William Pritchard as a director (2 pages)
16 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
16 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
6 June 2011Company name changed eco modular homes LIMITED\certificate issued on 06/06/11
  • RES15 ‐ Change company name resolution on 2011-06-03
  • NM01 ‐ Change of name by resolution
(3 pages)
6 June 2011Company name changed eco modular homes LIMITED\certificate issued on 06/06/11
  • RES15 ‐ Change company name resolution on 2011-06-03
  • NM01 ‐ Change of name by resolution
(3 pages)
28 February 2011Annual return made up to 16 December 2010 with a full list of shareholders (3 pages)
28 February 2011Annual return made up to 16 December 2010 with a full list of shareholders (3 pages)
26 October 2010Termination of appointment of Johannes Bezuidenhout as a secretary (1 page)
26 October 2010Termination of appointment of Johannes Bezuidenhout as a secretary (1 page)
3 September 2010Registered office address changed from Tickton Hall Tickton Beverley East Yorkshire HU17 9RX England on 3 September 2010 (1 page)
3 September 2010Registered office address changed from Tickton Hall Tickton Beverley East Yorkshire HU17 9RX England on 3 September 2010 (1 page)
3 September 2010Registered office address changed from Tickton Hall Tickton Beverley East Yorkshire HU17 9RX England on 3 September 2010 (1 page)
16 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(36 pages)
16 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(36 pages)
16 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(36 pages)