Eco World London Development Company Limited LONDON


Eco World London Development Company started in year 2005 as Private Limited Company with registration number 05349278. The Eco World London Development Company company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in London at 25 Wilton Road. Postal code: SW1V 1LW. Since Wednesday 6th June 2018 Eco World London Development Company Limited is no longer carrying the name Be Eco World Development Management Company.

Currently there are 4 directors in the the company, namely James M., Graham D. and Leong T. and others. In addition one secretary - Martin H. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Eco World London Development Company Limited Address / Contact

Office Address 25 Wilton Road
Town London
Post code SW1V 1LW
Country of origin United Kingdom

Company Information / Profile

Registration Number 05349278
Date of Incorporation Tue, 1st Feb 2005
Industry Other letting and operating of own or leased real estate
End of financial Year 31st October
Company age 19 years old
Account next due date Wed, 31st Jul 2024 (63 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 5th Nov 2023 (2023-11-05)
Last confirmation statement dated Sat, 22nd Oct 2022

Company staff

James M.

Position: Director

Appointed: 01 March 2021

Martin H.

Position: Secretary

Appointed: 27 March 2019

Graham D.

Position: Director

Appointed: 26 November 2018

Leong T.

Position: Director

Appointed: 16 March 2018

Heng C.

Position: Director

Appointed: 16 March 2018

Kok H.

Position: Director

Appointed: 04 December 2023

Resigned: 25 March 2024

Khim C.

Position: Director

Appointed: 03 July 2023

Resigned: 16 November 2023

Andrew M.

Position: Director

Appointed: 06 March 2023

Resigned: 25 March 2024

Edward U.

Position: Director

Appointed: 01 October 2021

Resigned: 01 February 2024

Khim C.

Position: Director

Appointed: 02 September 2020

Resigned: 28 May 2023

Matthew T.

Position: Director

Appointed: 02 September 2020

Resigned: 16 October 2023

Wendy M.

Position: Director

Appointed: 26 November 2018

Resigned: 26 May 2023

Christopher S.

Position: Director

Appointed: 09 May 2018

Resigned: 31 May 2021

Tin V.

Position: Director

Appointed: 16 March 2018

Resigned: 28 February 2020

Kee L.

Position: Director

Appointed: 16 March 2018

Resigned: 28 May 2023

Edward L.

Position: Director

Appointed: 16 March 2018

Resigned: 29 August 2019

Yee C.

Position: Director

Appointed: 16 March 2018

Resigned: 23 June 2022

Hsing C.

Position: Director

Appointed: 16 March 2018

Resigned: 06 March 2023

Thomas O.

Position: Director

Appointed: 16 February 2018

Resigned: 08 May 2018

Christopher D.

Position: Director

Appointed: 16 February 2018

Resigned: 26 May 2023

Colin E.

Position: Director

Appointed: 16 February 2018

Resigned: 26 May 2023

Graham D.

Position: Director

Appointed: 01 January 2016

Resigned: 16 February 2018

Wendy M.

Position: Director

Appointed: 09 June 2015

Resigned: 16 February 2018

Richard W.

Position: Director

Appointed: 09 June 2015

Resigned: 26 May 2023

Laurence H.

Position: Secretary

Appointed: 26 July 2012

Resigned: 14 March 2016

Duncan C.

Position: Director

Appointed: 17 July 2012

Resigned: 31 December 2015

Wendy M.

Position: Secretary

Appointed: 12 October 2010

Resigned: 02 December 2019

Paul N.

Position: Director

Appointed: 27 July 2009

Resigned: 12 October 2010

Brian B.

Position: Director

Appointed: 27 July 2009

Resigned: 16 February 2018

Andrew T.

Position: Director

Appointed: 27 July 2009

Resigned: 11 June 2018

Robert E.

Position: Secretary

Appointed: 13 June 2008

Resigned: 20 August 2013

Andrew D.

Position: Director

Appointed: 30 July 2007

Resigned: 27 July 2009

Calum M.

Position: Director

Appointed: 16 October 2006

Resigned: 12 October 2010

Gary R.

Position: Secretary

Appointed: 01 August 2006

Resigned: 07 March 2008

Mark R.

Position: Director

Appointed: 29 June 2005

Resigned: 05 October 2007

Wendy M.

Position: Secretary

Appointed: 29 June 2005

Resigned: 01 August 2006

Fraser W.

Position: Director

Appointed: 29 June 2005

Resigned: 23 January 2009

Rosemary F.

Position: Director

Appointed: 29 June 2005

Resigned: 22 May 2006

Christopher D.

Position: Director

Appointed: 29 June 2005

Resigned: 12 November 2009

Collyer-Bristow Nominees Limited

Position: Corporate Director

Appointed: 01 February 2005

Resigned: 29 June 2005

Collyer Bristow Secretaries Limited

Position: Corporate Secretary

Appointed: 01 February 2005

Resigned: 29 June 2005

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As BizStats discovered, there is Be Living Holdings Limited from Letchworth Garden City, England. The abovementioned PSC is classified as "a private limited company", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Be Living Limited that put Letchworth Garden City, England as the official address. This PSC has a legal form of "a limited liability company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Be Living Holdings Limited

Spirella 2 Icknield Way, Letchworth Garden City, Hertfordshire, SG6 4GY, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 04208738
Notified on 25 January 2018
Nature of control: 25-50% voting rights
25-50% shares

Be Living Limited

Spirella 2 Icknield Way, Letchworth Garden City, SG6 4GY, England

Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered England
Place registered England & Wales
Registration number 04651055
Notified on 6 April 2016
Ceased on 25 January 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Be Eco World Development Management Company June 6, 2018
Prime Place (bromley) December 5, 2017
Camtec Properties (stoke) June 9, 2015
Willmott Dixon Residential December 15, 2014
Prime Place Developments January 6, 2014
Widacre Lifespace November 19, 2013
Circle 33 Widacre Homes February 2, 2006

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Registered office address changed from 25 Victoria Street London SW1H 0EX England to 25 Wilton Road London SW1V 1LW on Friday 15th September 2023
filed on: 15th, September 2023
Free Download (1 page)

Company search