Company NameECO Custom Homes Limited
Company StatusActive
Company Number07509964
CategoryPrivate Limited Company
Incorporation Date31 January 2011(13 years, 2 months ago)
Previous NameElite Custom Homes Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section IAccommodation and food service activities
SIC 55201Holiday centres and villages
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Richard George Vincent Burt
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2017(6 years, 9 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshcourt Group Foster Street
Hull
HU8 8BT
Director NameMr Wayne Paul Low
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2017(6 years, 9 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshcourt Group Foster Street
Hull
HU8 8BT
Director NameMr Alistair James Kyle Bousfield
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2022(11 years, 5 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshcourt Group Foster Street
Hull
HU8 8BT
Director NameMr Kurt James Nicholas Bousfield
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2022(11 years, 5 months after company formation)
Appointment Duration1 year, 8 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
Appointed27 July 2022(11 years, 5 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshcourt Group Foster Street
Hull
HU8 8BT
Director NameMr James Noel Garland
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 St Edwards Drive
Sudbrooke
Lincoln
Lincolnshire
LN2 2QR
Secretary NameMr Antony Robert Darley
StatusResigned
Appointed31 January 2011(same day as company formation)
RoleCompany Director
Correspondence Address76 Marine Avenue
North Ferriby
East Yorkshire
HU14 3DR
Director NameMr Benjamin Andrew Foreman
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2012(1 year after company formation)
Appointment Duration3 months, 2 weeks (resigned 24 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Cross & Pillory Lane
Alton
Hampshire
GU34 1HL
Director NameMr John Anthony De Moraes
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2012(1 year, 3 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 10 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Cross & Pillory Lane
Alton
Hampshire
GU34 1HL
Director NameMr Gary Eugene Moore
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2012(1 year, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 01 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76 Marine Avenue
North Ferriby
East Yorkshire
HU14 3DR
Director NameMrs Samantha Ann Burt
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2012(1 year, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 20 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHangar 1&2 Driffield Business Park
Eastburn Road
Driffield
East 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

100 at £1Custom Homes Solutions LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£180,238
Cash£188,103
Current Liabilities£326,236

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategorySmall
Accounts Year End31 July

Returns

Latest Return12 April 2023 (11 months, 3 weeks ago)
Next Return Due26 April 2024 (3 weeks, 6 days from now)

Charges

14 February 2011Delivered on: 15 February 2011
Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details.
Outstanding

Filing History

28 September 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
19 March 2020Accounts for a small company made up to 31 December 2019 (9 pages)
16 January 2020Change of details for Custom Homes Solutions Ltd as a person with significant control on 6 January 2020 (2 pages)
6 August 2019Notification of Wayne Paul Low as a person with significant control on 1 August 2019 (2 pages)
6 August 2019Notification of Richard George Vincent Burt as a person with significant control on 1 August 2019 (2 pages)
6 August 2019Cessation of Samantha Ann Burt as a person with significant control on 1 August 2019 (1 page)
30 July 2019Confirmation statement made on 30 July 2019 with updates (3 pages)
31 May 2019Accounts for a small company made up to 31 December 2018 (8 pages)
1 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
1 February 2019Registered office address changed from Hangar 1&2 Driffield Business Park Eastburn Road Driffield East Yorkshire YO25 9HD England to 4-6 Swaby's Yard Walkergate Beverley HU17 9BZ on 1 February 2019 (1 page)
9 May 2018Micro company accounts made up to 31 December 2017 (3 pages)
5 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
20 November 2017Termination of appointment of Samantha Ann Burt as a director on 20 November 2017 (1 page)
20 November 2017Appointment of Mr Wayne Paul Low as a director on 20 November 2017 (2 pages)
20 November 2017Appointment of Mr Richard George Vincent Burt as a director on 20 November 2017 (2 pages)
20 November 2017Appointment of Mr Wayne Paul Low as a director on 20 November 2017 (2 pages)
20 November 2017Termination of appointment of Samantha Ann Burt as a director on 20 November 2017 (1 page)
20 November 2017Appointment of Mr Richard George Vincent Burt as a director on 20 November 2017 (2 pages)
30 August 2017Satisfaction of charge 1 in full (1 page)
30 August 2017Satisfaction of charge 1 in full (1 page)
18 April 2017Micro company accounts made up to 31 December 2016 (4 pages)
18 April 2017Micro company accounts made up to 31 December 2016 (4 pages)
3 April 2017Registered office address changed from 76 Marine Avenue North Ferriby East Yorkshire HU14 3DR to Hangar 1&2 Driffield Business Park Eastburn Road Driffield East Yorkshire YO25 9HD on 3 April 2017 (1 page)
3 April 2017Registered office address changed from 76 Marine Avenue North Ferriby East Yorkshire HU14 3DR to Hangar 1&2 Driffield Business Park Eastburn Road Driffield East Yorkshire YO25 9HD on 3 April 2017 (1 page)
2 February 2017Confirmation statement made on 31 January 2017 with updates (7 pages)
2 February 2017Confirmation statement made on 31 January 2017 with updates (7 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(3 pages)
29 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(3 pages)
21 November 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
21 November 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
4 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(3 pages)
4 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(3 pages)
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)
27 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
27 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
10 June 2014Compulsory strike-off action has been discontinued (1 page)
10 June 2014Compulsory strike-off action has been discontinued (1 page)
9 June 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(3 pages)
9 June 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(3 pages)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
31 December 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
31 December 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
23 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
23 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
21 January 2013Total exemption small company accounts made up to 31 December 2011 (6 pages)
21 January 2013Total exemption small company accounts made up to 31 December 2011 (6 pages)
15 January 2013Termination of appointment of Gary Moore as a director (1 page)
15 January 2013Termination of appointment of Gary Moore as a director (1 page)
15 January 2013Appointment of Mrs Samantha Ann Burt as a director (2 pages)
15 January 2013Appointment of Mrs Samantha Ann Burt as a director (2 pages)
17 December 2012Registered office address changed from 10 Cross & Pillory Lane Alton Hampshire GU34 1HL United Kingdom on 17 December 2012 (1 page)
17 December 2012Registered office address changed from 10 Cross & Pillory Lane Alton Hampshire GU34 1HL United Kingdom on 17 December 2012 (1 page)
19 July 2012Termination of appointment of John De Moraes as a director (1 page)
19 July 2012Termination of appointment of John De Moraes as a director (1 page)
24 May 2012Registered office address changed from Rasher House Catfoss Lane Brandesburton Driffield East Yorkshire YO25 8EJ United Kingdom on 24 May 2012 (1 page)
24 May 2012Registered office address changed from Rasher House Catfoss Lane Brandesburton Driffield East Yorkshire YO25 8EJ United Kingdom on 24 May 2012 (1 page)
24 May 2012Appointment of Mr John Anthony De Moraes as a director (2 pages)
24 May 2012Appointment of Mr Gary Eugene Moore as a director (2 pages)
24 May 2012Termination of appointment of Benjamin Foreman as a director (1 page)
24 May 2012Termination of appointment of Benjamin Foreman as a director (1 page)
24 May 2012Appointment of Mr Gary Eugene Moore as a director (2 pages)
24 May 2012Appointment of Mr John Anthony De Moraes as a director (2 pages)
3 April 2012Termination of appointment of James Noel Garland as a director (1 page)
3 April 2012Termination of appointment of James Noel Garland as a director (1 page)
3 April 2012Appointment of Mr Benjamin Andrew Foreman as a director (2 pages)
3 April 2012Appointment of Mr Benjamin Andrew Foreman as a director (2 pages)
28 February 2012Company name changed elite custom homes LIMITED\certificate issued on 28/02/12
  • RES15 ‐ Change company name resolution on 2012-02-14
  • NM01 ‐ Change of name by resolution
(3 pages)
28 February 2012Company name changed elite custom homes LIMITED\certificate issued on 28/02/12
  • RES15 ‐ Change company name resolution on 2012-02-14
  • NM01 ‐ Change of name by resolution
(3 pages)
27 February 2012Previous accounting period shortened from 31 January 2012 to 31 December 2011 (1 page)
27 February 2012Previous accounting period shortened from 31 January 2012 to 31 December 2011 (1 page)
3 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
3 February 2012Secretary's details changed for Mr Antony Robert Darley on 31 January 2012 (1 page)
3 February 2012Secretary's details changed for Mr Antony Robert Darley on 31 January 2012 (1 page)
3 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
21 December 2011Statement of capital following an allotment of shares on 5 August 2011
  • GBP 100
(3 pages)
21 December 2011Statement of capital following an allotment of shares on 5 August 2011
  • GBP 100
(3 pages)
21 December 2011Statement of capital following an allotment of shares on 5 August 2011
  • GBP 100
(3 pages)
1 November 2011Registered office address changed from 76 Marine Avenue North Ferriby East Yorkshire HU14 3DR England on 1 November 2011 (1 page)
1 November 2011Registered office address changed from 76 Marine Avenue North Ferriby East Yorkshire HU14 3DR England on 1 November 2011 (1 page)
1 November 2011Registered office address changed from 76 Marine Avenue North Ferriby East Yorkshire HU14 3DR England on 1 November 2011 (1 page)
15 February 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
15 February 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
31 January 2011Incorporation (23 pages)
31 January 2011Incorporation (23 pages)