ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Echo Estates Ltd

Echo Estates Ltd is an active company incorporated on 15 December 2016 with the registered office located in London, Greater London. Echo Estates Ltd was registered 8 years ago.
Status
Active
Active since incorporation
Company No
10527268
Private limited company
Age
8 years
Incorporated 15 December 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 15 November 2023 (1 year 9 months ago)
Next confirmation dated 15 November 2024
Was due on 29 November 2024 (9 months ago)
Last change occurred 9 months ago
Accounts
Due Soon
For period 29 Dec28 Dec 2023 (12 months)
Accounts type is Micro Entity
Next accounts for period 28 December 2024
Due by 28 September 2025 (18 days remaining)
Contact
Address
34 Powis Gardens
London
NW11 8HH
England
Address changed on 26 Nov 2024 (9 months ago)
Previous address was Js & Co Accountants 26 Theydon Road London E5 9NA England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Austrian • Lives in UK • Born in May 1962
Director • British • Lives in England • Born in Oct 1974
Director • British • Lives in England • Born in Nov 1977
The Button Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Northumberland Properties Ltd
Menachem TZVI Hoffman and Chaim Hendler are mutual people.
Active
CMH Construction Ltd
Chaim Hendler and Menachem TZVI Hoffman are mutual people.
Active
Newcoll Ltd
Chaim Hendler is a mutual person.
Active
Novogold Ltd
Menachem TZVI Hoffman is a mutual person.
Active
MTH Holdings Ltd
Menachem TZVI Hoffman is a mutual person.
Active
Dentbell Limited
Chaim Hendler is a mutual person.
Active
Life Estates Ltd
Chaim Hendler is a mutual person.
Active
Bandgate Limited
Chaim Hendler is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2023)
Period Ended
28 Dec 2023
For period 28 Dec28 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£89.68K
Decreased by £87.62K (-49%)
Total Liabilities
-£183.05K
Decreased by £15.43K (-8%)
Net Assets
-£93.37K
Decreased by £72.19K (+341%)
Debt Ratio (%)
204%
Increased by 92.18% (+82%)
Latest Activity
Confirmation Submitted
9 Months Ago on 27 Nov 2024
Registered Address Changed
9 Months Ago on 26 Nov 2024
Menachem Tzvi Hoffman Resigned
10 Months Ago on 31 Oct 2024
The Button Group Limited (PSC) Appointed
10 Months Ago on 31 Oct 2024
Mth Holdings Ltd (PSC) Resigned
10 Months Ago on 31 Oct 2024
Chaim Hendler (PSC) Resigned
10 Months Ago on 31 Oct 2024
Mr Charles Knopf Appointed
10 Months Ago on 31 Oct 2024
Chaim Hendler Resigned
10 Months Ago on 31 Oct 2024
Charge Satisfied
10 Months Ago on 15 Oct 2024
Micro Accounts Submitted
11 Months Ago on 24 Sep 2024
Get Credit Report
Discover Echo Estates Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Cessation of Chaim Hendler as a person with significant control on 31 October 2024
Submitted on 27 Nov 2024
Cessation of Mth Holdings Ltd as a person with significant control on 31 October 2024
Submitted on 27 Nov 2024
Notification of The Button Group Limited as a person with significant control on 31 October 2024
Submitted on 27 Nov 2024
Confirmation statement made on 15 November 2024 with updates
Submitted on 27 Nov 2024
Termination of appointment of Menachem Tzvi Hoffman as a director on 31 October 2024
Submitted on 27 Nov 2024
Appointment of Mr Charles Knopf as a director on 31 October 2024
Submitted on 26 Nov 2024
Registered office address changed from Js & Co Accountants 26 Theydon Road London E5 9NA England to 34 Powis Gardens London NW11 8HH on 26 November 2024
Submitted on 26 Nov 2024
Termination of appointment of Chaim Hendler as a director on 31 October 2024
Submitted on 26 Nov 2024
Satisfaction of charge 105272680001 in full
Submitted on 15 Oct 2024
Micro company accounts made up to 28 December 2023
Submitted on 24 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year