ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Privilege Eco Finance Limited

Privilege Eco Finance Limited is an active company incorporated on 31 January 2020 with the registered office located in Ely, Cambridgeshire. Privilege Eco Finance Limited was registered 5 years ago.
Status
Active
Active since incorporation
Voluntary strike-off pending since 1 month ago
Company No
12435843
Private limited company
Age
5 years
Incorporated 31 January 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 30 January 2025 (9 months ago)
Next confirmation dated 30 January 2026
Due by 13 February 2026 (3 months remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Small
Next accounts for period 31 December 2024
Due by 31 December 2025 (1 month remaining)
Address
The Old School High Street
Stretham
Ely
CB6 3LD
England
Address changed on 1 Aug 2022 (3 years ago)
Previous address was 4th Floor 36 Spital Square London E1 6DY United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Secretary • Secretary
Director • Businessman • British • Lives in England • Born in Apr 1971
Director • Business Executive • British • Lives in England • Born in Dec 1970
Eco V Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Privilege Project Finance Limited
Mr Christopher Paul Winward, Tracy Jane Giles, and 1 more are mutual people.
Active
Privilege Investments Limited
Mr Christopher Paul Winward, Tracy Jane Giles, and 1 more are mutual people.
Active
Privilege Project Finance 2 Limited
Mr Christopher Paul Winward, Tracy Jane Giles, and 1 more are mutual people.
Active
Privilege Holdings Limited
Mr Christopher Paul Winward, Tracy Jane Giles, and 1 more are mutual people.
Active
Eco Verde Services Limited
Hawksmoor Partners Limited, Mr Christopher Paul Winward, and 1 more are mutual people.
Active
Privilege Development Finance Limited
Mr Christopher Paul Winward, Tracy Jane Giles, and 1 more are mutual people.
Active
Eco V Limited
Hawksmoor Partners Limited, Mr Christopher Paul Winward, and 1 more are mutual people.
Active
Eco V Investments Limited
Hawksmoor Partners Limited, Mr Christopher Paul Winward, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£2K
Decreased by £395.66K (-99%)
Turnover
£965K
Decreased by £53.33K (-5%)
Employees
2
Same as previous period
Total Assets
£7.83M
Decreased by £171.72K (-2%)
Total Liabilities
-£8.1M
Increased by £577.79K (+8%)
Net Assets
-£272K
Decreased by £749.51K (-157%)
Debt Ratio (%)
103%
Increased by 9.44% (+10%)
Latest Activity
Voluntary Gazette Notice
1 Month Ago on 30 Sep 2025
Application To Strike Off
1 Month Ago on 18 Sep 2025
Tracy Jane Giles Resigned
1 Month Ago on 17 Sep 2025
Charge Satisfied
2 Months Ago on 15 Aug 2025
Hawksmoor Partners Limited Appointed
6 Months Ago on 25 Apr 2025
Graham Philip May Resigned
6 Months Ago on 25 Apr 2025
Privilege Holdings 2 Limited (PSC) Details Changed
9 Months Ago on 3 Feb 2025
Confirmation Submitted
9 Months Ago on 30 Jan 2025
Small Accounts Submitted
1 Year 3 Months Ago on 18 Jul 2024
Charge Satisfied
1 Year 8 Months Ago on 7 Feb 2024
Get Credit Report
Discover Privilege Eco Finance Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 8 Oct 2025
First Gazette notice for voluntary strike-off
Submitted on 30 Sep 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 24 Sep 2025
Termination of appointment of Tracy Jane Giles as a director on 17 September 2025
Submitted on 18 Sep 2025
Application to strike the company off the register
Submitted on 18 Sep 2025
Satisfaction of charge 124358430001 in full
Submitted on 15 Aug 2025
Termination of appointment of Graham Philip May as a secretary on 25 April 2025
Submitted on 29 Apr 2025
Appointment of Hawksmoor Partners Limited as a secretary on 25 April 2025
Submitted on 29 Apr 2025
Change of details for Privilege Holdings 2 Limited as a person with significant control on 3 February 2025
Submitted on 3 Feb 2025
Confirmation statement made on 30 January 2025 with no updates
Submitted on 30 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year