Ecclesall Properties Limited CHESHAM


Founded in 1961, Ecclesall Properties, classified under reg no. 00687121 is an active company. Currently registered at 1 Spring Close HP5 1UH, Chesham the company has been in the business for sixty three years. Its financial year was closed on April 30 and its latest financial statement was filed on 30th April 2022. Since 14th June 1999 Ecclesall Properties Limited is no longer carrying the name Ecclesall Launderettes.

At the moment there are 2 directors in the the firm, namely Peter F. and Diana F.. In addition one secretary - Diana F. - is with the company. As of 28 March 2024, there were 4 ex directors - Andrew F., Austin F. and others listed below. There were no ex secretaries.

Ecclesall Properties Limited Address / Contact

Office Address 1 Spring Close
Office Address2 Parkfield, Latimer
Town Chesham
Post code HP5 1UH
Country of origin United Kingdom

Company Information / Profile

Registration Number 00687121
Date of Incorporation Tue, 21st Mar 1961
Industry Other letting and operating of own or leased real estate
End of financial Year 30th April
Company age 63 years old
Account next due date Wed, 31st Jan 2024 (57 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 24th Jan 2024 (2024-01-24)
Last confirmation statement dated Tue, 10th Jan 2023

Company staff

Diana F.

Position: Secretary

Appointed: 03 March 2008

Peter F.

Position: Director

Appointed: 31 December 1991

Diana F.

Position: Director

Appointed: 31 December 1991

Tegwen F.

Position: Secretary

Resigned: 03 March 2008

Andrew F.

Position: Director

Resigned: 31 December 2017

Austin F.

Position: Director

Appointed: 28 December 1998

Resigned: 23 October 2009

Austin F.

Position: Director

Appointed: 31 December 1991

Resigned: 01 October 1992

Tegwen F.

Position: Director

Appointed: 31 December 1991

Resigned: 01 October 1992

People with significant control

The register of PSCs that own or control the company consists of 4 names. As we researched, there is Ecclesall Holdings Limited from Chesham, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Diana F. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Andrew F., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Ecclesall Holdings Limited

1 Spring Close, Parkfield Latimer, Chesham, HP5 1UH, England

Legal authority England And Wales
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 11035713
Notified on 31 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Diana F.

Notified on 6 April 2016
Ceased on 31 December 2017
Nature of control: 25-50% voting rights
25-50% shares

Andrew F.

Notified on 6 April 2016
Ceased on 30 September 2016
Nature of control: 25-50% voting rights
25-50% shares

Peter F.

Notified on 6 April 2016
Ceased on 14 September 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Ecclesall Launderettes June 14, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand230 201346 86751 725244 786377 61897 576  
Current Assets 350 514309 095504 582757 366603 369585 421663 307
Debtors9 1153 647257 370259 796379 748505 793  
Net Assets Liabilities 1 918 7842 111 2062 163 7362 171 0772 195 362  
Other Debtors9 1153 6477 3705 7961 429   
Property Plant Equipment5 4837 2487 5195 8564 9981 678 277  
Other
Description Principal Activities     68 20968 20968 209
Accrued Liabilities Not Expressed Within Creditors Subtotal     12 4079 82910 696
Accumulated Depreciation Impairment Property Plant Equipment51 76654 18356 48350 61945 783   
Amounts Owed By Related Parties  250 000254 000    
Average Number Employees During Period   45222
Bank Borrowings Overdrafts  23     
Comprehensive Income Expense38 13833 847      
Corporation Tax Payable19 4729 9659 21721 080    
Creditors50 58340 18234 11246 61746 3486 2766 3034 887
Disposals Investment Property Fair Value Model   92 500125 000   
Dividends Paid135 00075 003      
Fixed Assets 1 649 5671 906 9601 766 0341 514 3511 678 2771 821 7101 819 462
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income-39 497-53 409182 256-91 219    
Increase From Depreciation Charge For Year Property Plant Equipment 2 4172 3002 1372 184   
Investment Property1 589 7501 456 0851 697 5001 633 6961 508 696   
Investment Property Fair Value Model  1 697 5001 633 6961 508 696   
Investments Fixed Assets181 547186 234201 941126 482657   
Net Current Assets Liabilities 310 332274 983457 965711 018572 161  
Number Shares Issued Fully Paid  9 173     
Other Creditors31 11130 21724 87225 53722 225   
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   8 001    
Other Disposals Property Plant Equipment   8 171    
Par Value Share  1     
Profit Loss77 63587 256242 42292 530    
Property Plant Equipment Gross Cost57 24961 43164 00256 47550 781   
Provisions For Liabilities Balance Sheet Subtotal 41 11570 73760 26354 29213 01313 2609 818
Total Additions Including From Business Combinations Property Plant Equipment 4 1822 5716441 516   
Total Assets     2 281 6462 407 1312 482 769
Total Assets Less Current Liabilities 1 959 8992 181 9432 223 9992 225 3692 250 438  
Total Liabilities     2 281 6462 407 1312 482 769
Transfers To From Retained Earnings Increase Decrease In Equity  -182 25691 219    
Amounts Owed By Group Undertakings   254 000378 319   
Disposals Decrease In Depreciation Impairment Property Plant Equipment    7 020   
Disposals Property Plant Equipment    7 210   
Other Investments Other Than Loans   126 482657   
Other Taxation Social Security Payable   21 08024 123   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Micro company accounts made up to 30th April 2022
filed on: 16th, December 2022
Free Download (5 pages)

Company search

Advertisements