Ec Estates Limited HULL


Founded in 2006, Ec Estates, classified under reg no. 05806742 is an active company. Currently registered at 7 Earls Court HU4 7DY, Hull the company has been in the business for eighteen years. Its financial year was closed on 31st October and its latest financial statement was filed on October 31, 2022. Since July 24, 2009 Ec Estates Limited is no longer carrying the name Quintor.

At present there are 4 directors in the the company, namely Jonathan L., David C. and Philip M. and others. In addition one secretary - Philip M. - is with the firm. Currenlty, the company lists one former director, whose name is Christopher L. and who left the the company on 10 March 2021. In addition, there is one former secretary - David C. who worked with the the company until 5 May 2006.

Ec Estates Limited Address / Contact

Office Address 7 Earls Court
Office Address2 Henry Boot Way
Town Hull
Post code HU4 7DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 05806742
Date of Incorporation Fri, 5th May 2006
Industry Other letting and operating of own or leased real estate
End of financial Year 31st October
Company age 18 years old
Account next due date Wed, 31st Jul 2024 (64 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 18th May 2024 (2024-05-18)
Last confirmation statement dated Thu, 4th May 2023

Company staff

Jonathan L.

Position: Director

Appointed: 10 March 2021

David C.

Position: Director

Appointed: 05 May 2006

Philip M.

Position: Director

Appointed: 05 May 2006

Philip M.

Position: Secretary

Appointed: 05 May 2006

Richard L.

Position: Director

Appointed: 05 May 2006

David C.

Position: Secretary

Appointed: 05 May 2006

Resigned: 05 May 2006

Turner Little Company Nominees Limited

Position: Corporate Director

Appointed: 05 May 2006

Resigned: 05 May 2006

Turner Little Company Secretaries Limited

Position: Corporate Secretary

Appointed: 05 May 2006

Resigned: 05 May 2006

Christopher L.

Position: Director

Appointed: 05 May 2006

Resigned: 10 March 2021

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As we identified, there is Shield Security Services (Yorkshire) Ltd from Hull, England. This PSC is classified as "a limited company" and has 25-50% shares. This PSC and has 25-50% shares. Another entity in the PSC register is Quintor (Uk) Llp that entered Cottingham, England as the official address. This PSC has a legal form of "a limited liability partnership", owns 25-50% shares. This PSC owns 25-50% shares.

Shield Security Services (Yorkshire) Ltd

7 Earls Court, Henry Boot Way, Hull, HU4 7DY, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 04464684
Notified on 5 May 2016
Nature of control: 25-50% shares

Quintor (Uk) Llp

Management Centre Riplingham Road, Raywell, Cottingham, HU16 5YL, England

Legal authority Limited Liabilty Partnership Act
Legal form Limited Liability Partnership
Country registered England
Place registered England And Wales
Registration number Oc321519
Notified on 5 May 2016
Nature of control: 25-50% shares

Company previous names

Quintor July 24, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Balance Sheet
Cash Bank On Hand16 3249 9427 3793 87613 85617 11511 5138 854
Current Assets22 52919 34224 16828 64538 63341 32742 59355 427
Debtors6 2059 40016 78924 76924 77724 21231 08046 573
Net Assets Liabilities76 43498 977123 143148 606175 025203 009233 432267 318
Other Debtors1 0155 24814 51522 53722 33722 08428 05246 365
Property Plant Equipment9 7645 4681 17242    
Other
Accumulated Depreciation Impairment Property Plant Equipment76 15380 44984 74585 87585 91785 91785 91785 917
Bank Borrowings439 117418 294396 164373 017358 042331 708298 157266 954
Comprehensive Income Expense21 44822 54324 16625 46326 41927 984  
Creditors518 817637 994615 864592 717577 742551 408517 857493 654
Fixed Assets761 743757 447753 151752 021751 979   
Further Item Creditors Component Total Creditors347 772321 129292 879263 278241 896205 281167 000128 630
Increase From Depreciation Charge For Year Property Plant Equipment 4 2964 2961 13042   
Investment Property751 979751 979751 979751 979751 979751 979751 979751 979
Investment Property Fair Value Model751 979751 979751 979751 979751 979751 979751 979751 979
Net Current Assets Liabilities-166 492-20 476-14 144-10 6987882 438-6908 993
Nominal Value Allotted Share Capital20 00020 00020 00020 00020 00020 00020 00020 000
Number Shares Issued Fully Paid20 00020 00020 00020 00020 00020 00020 00020 000
Other Creditors20 0898 0603 8915 1344 9674 937  
Other Remaining Borrowings79 700219 700219 700219 700219 700219 700219 700226 700
Par Value Share 1111111
Profit Loss21 44822 54324 16625 46326 41927 98430 42333 886
Property Plant Equipment Gross Cost85 91785 91785 91785 91785 91785 91785 91785 917
Taxation Social Security Payable7 3647 0317 8987 56510 1509 023  
Total Assets Less Current Liabilities595 251736 971739 007741 323752 767754 417751 289760 972
Total Borrowings518 817637 994615 864592 717577 742551 408517 857493 654
Trade Creditors Trade Payables141 9833 9084 3933 3172632 436  
Trade Debtors Trade Receivables5 1904 1522 2742 2322 4402 1283 028208

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to October 31, 2022
filed on: 26th, April 2023
Free Download (11 pages)

Company search

Advertisements