You are here: bizstats.co.uk > a-z index > E list > EC list

Ectona Estates Limited LONDON


Founded in 1972, Ectona Estates, classified under reg no. 01079618 is an active company. Currently registered at New Burlington House NW11 0PU, London the company has been in the business for fifty two years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has one director. Zeev K., appointed on 11 July 2018. There are currently no secretaries appointed. As of 15 May 2024, there were 2 ex directors - Mathias K., Harry S. and others listed below. There were no ex secretaries.

Ectona Estates Limited Address / Contact

Office Address New Burlington House
Office Address2 1075 Finchley Road
Town London
Post code NW11 0PU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01079618
Date of Incorporation Wed, 1st Nov 1972
Industry Non-trading company
End of financial Year 31st March
Company age 52 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 16th Jul 2024 (2024-07-16)
Last confirmation statement dated Sun, 2nd Jul 2023

Company staff

Zeev K.

Position: Director

Appointed: 11 July 2018

Mathias K.

Position: Director

Resigned: 25 June 2018

Harry S.

Position: Director

Appointed: 31 October 1992

Resigned: 11 December 2014

People with significant control

The register of PSCs who own or have control over the company consists of 3 names. As we discovered, there is Miriam K. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Mathias K. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Miriam K., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Miriam K.

Notified on 15 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Mathias K.

Notified on 21 June 2018
Ceased on 15 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Miriam K.

Notified on 6 April 2016
Ceased on 21 June 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control Resolution Restoration
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 21st, December 2023
Free Download (2 pages)

Company search

Advertisements