Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Ec & DC Properties (Harrold) Ltd
Ec & DC Properties (Harrold) Ltd is an active company incorporated on 22 September 2016 with the registered office located in Bedford, Bedfordshire. Ec & DC Properties (Harrold) Ltd was registered 8 years ago.
Watch Company
Status
Active
Active since
7 years ago
Company No
10390472
Private limited company
Age
8 years
Incorporated
22 September 2016
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Due Soon
Dated
21 September 2024
(11 months ago)
Next confirmation dated
21 September 2025
Due by
5 October 2025
(26 days remaining)
Last change occurred
1 year 11 months ago
Accounts
Submitted
For period
1 Oct
⟶
30 Sep 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
30 September 2025
Due by
30 June 2026
(9 months remaining)
Learn more about Ec & DC Properties (Harrold) Ltd
Contact
Address
19 Goldington Road
Bedford
MK40 3JY
England
Address changed on
8 Apr 2025
(5 months ago)
Previous address was
Flat 9 4 st. Cross Road Winchester SO23 9HX England
Companies in MK40 3JY
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
4
Controllers (PSC)
1
Angus David Cook
Director • British • Lives in UK • Born in Jun 1976
Margaret ANN Hannah Cook
Director • Retired • British • Lives in England • Born in Jul 1940
Alastair Cook
Director • British • Lives in England • Born in Jul 1973
Alison Cook
Director • British • Lives in England • Born in Sep 1977
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Priory Properties (Harrold) Limited
Margaret ANN Hannah Cook, , and 2 more are mutual people.
Active
Devonshire Homes Limited
Angus David Cook is a mutual person.
Active
Gotham Groundworks Limited
Angus David Cook is a mutual person.
Active
Sun Houses Owners Ltd
Angus David Cook is a mutual person.
Active
Devonshire Homes (St Austell) Limited
Angus David Cook is a mutual person.
Active
Gwallon Keas Management Company Limited
Angus David Cook is a mutual person.
Active
Longston Cross Open Space Management Company Limited
Angus David Cook is a mutual person.
Active
Applegate Park Open Space Management Company Limited
Angus David Cook is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
30 Sep 2024
For period
30 Sep
⟶
30 Sep 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
4
Increased by 3 (+300%)
Total Assets
£812.91K
Increased by £29.6K (+4%)
Total Liabilities
-£607.81K
Increased by £15.32K (+3%)
Net Assets
£205.1K
Increased by £14.28K (+7%)
Debt Ratio (%)
75%
Decreased by 0.87% (-1%)
See 10 Year Full Financials
Latest Activity
Micro Accounts Submitted
2 Months Ago on 24 Jun 2025
Registered Address Changed
5 Months Ago on 8 Apr 2025
Margaret Ann Hannah Cook Resigned
9 Months Ago on 22 Nov 2024
Confirmation Submitted
11 Months Ago on 5 Oct 2024
Notification of PSC Statement
11 Months Ago on 2 Oct 2024
Micro Accounts Submitted
1 Year 2 Months Ago on 28 Jun 2024
Ms Alison Cook Appointed
1 Year 9 Months Ago on 30 Nov 2023
Mr Alastair Cook Appointed
1 Year 9 Months Ago on 30 Nov 2023
Mr Angus David Cook Appointed
1 Year 9 Months Ago on 30 Nov 2023
Margaret Ann Hannah Cook (PSC) Resigned
2 Years 7 Months Ago on 16 Jan 2023
Get Alerts
Get Credit Report
Discover Ec & DC Properties (Harrold) Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Micro company accounts made up to 30 September 2024
Submitted on 24 Jun 2025
Registered office address changed from Flat 9 4 st. Cross Road Winchester SO23 9HX England to 19 Goldington Road Bedford MK40 3JY on 8 April 2025
Submitted on 8 Apr 2025
Termination of appointment of Margaret Ann Hannah Cook as a director on 22 November 2024
Submitted on 22 Nov 2024
Confirmation statement made on 21 September 2024 with no updates
Submitted on 5 Oct 2024
Cessation of Margaret Ann Hannah Cook as a person with significant control on 16 January 2023
Submitted on 2 Oct 2024
Notification of a person with significant control statement
Submitted on 2 Oct 2024
Micro company accounts made up to 30 September 2023
Submitted on 28 Jun 2024
Appointment of Mr Angus David Cook as a director on 30 November 2023
Submitted on 13 Mar 2024
Appointment of Mr Alastair Cook as a director on 30 November 2023
Submitted on 13 Mar 2024
Appointment of Ms Alison Cook as a director on 30 November 2023
Submitted on 13 Mar 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs