ECHO HOUSE MANAGEMENT COMPANY LIMITED
SITTINGBOURNE

Hellopages » Kent » Swale » ME10 1JB
Company number 02810315
Status Active
Incorporation Date 19 April 1993
Company Type Private Limited Company
Address 41 UFTON LANE, SITTINGBOURNE, KENT, ME10 1JB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-15 GBP 22 . The most likely internet sites of ECHO HOUSE MANAGEMENT COMPANY LIMITED are www.echohousemanagementcompany.co.uk, and www.echo-house-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and ten months. The distance to to Queenborough Rail Station is 5.3 miles; to Hollingbourne Rail Station is 6.8 miles; to Harrietsham Rail Station is 7 miles; to Charing (Kent) Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Echo House Management Company Limited is a Private Limited Company. The company registration number is 02810315. Echo House Management Company Limited has been working since 19 April 1993. The present status of the company is Active. The registered address of Echo House Management Company Limited is 41 Ufton Lane Sittingbourne Kent Me10 1jb. . USHER, Wendy Jill is a Secretary of the company. BERRY, Cyril Albert is a Director of the company. HAYES, Eric Raymond is a Director of the company. USHER, Eric Stanley is a Director of the company. USHER, Wendy Jill is a Director of the company. Secretary BYRNE, Glen Francis has been resigned. Secretary GREIG, John Allan has been resigned. Secretary JARMAN, Jeremy Edward has been resigned. Secretary SORRELL, Nicholas has been resigned. Secretary SPREE, Mark Nicholas has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BASSANT, Christine Anne has been resigned. Director BOORMAN, Malcolm Albert has been resigned. Director BYRNE, Glen Francis has been resigned. Director DITCHBURN, Daphne Florence Margaret has been resigned. Director FLINT, Dennis Edward has been resigned. Director FLINT, Sylvia Winifred has been resigned. Director GREIG, Amy Martina has been resigned. Director JARMAN, Jeremy Edward has been resigned. Director MORRIS, Christopher has been resigned. Director PHILLIPS, James Benjamin has been resigned. Director ROBINSON, Paul Richard has been resigned. The company operates in "Residents property management".


echo house management company Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
USHER, Wendy Jill
Appointed Date: 16 July 2015

Director
BERRY, Cyril Albert
Appointed Date: 11 July 2015
88 years old

Director
HAYES, Eric Raymond
Appointed Date: 11 July 2015
86 years old

Director
USHER, Eric Stanley
Appointed Date: 18 September 2002
92 years old

Director
USHER, Wendy Jill
Appointed Date: 18 September 2002
86 years old

Resigned Directors

Secretary
BYRNE, Glen Francis
Resigned: 11 July 2015
Appointed Date: 18 September 2002

Secretary
GREIG, John Allan
Resigned: 29 June 2002
Appointed Date: 11 April 2002

Secretary
JARMAN, Jeremy Edward
Resigned: 15 September 1999
Appointed Date: 13 July 1993

Secretary
SORRELL, Nicholas
Resigned: 13 July 1993
Appointed Date: 19 April 1993

Secretary
SPREE, Mark Nicholas
Resigned: 11 April 2002
Appointed Date: 16 September 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 April 1993
Appointed Date: 19 April 1993

Director
BASSANT, Christine Anne
Resigned: 14 August 2004
Appointed Date: 18 September 2002
82 years old

Director
BOORMAN, Malcolm Albert
Resigned: 01 May 1996
Appointed Date: 23 April 1993
90 years old

Director
BYRNE, Glen Francis
Resigned: 11 July 2015
Appointed Date: 10 January 2003
75 years old

Director
DITCHBURN, Daphne Florence Margaret
Resigned: 31 December 2015
Appointed Date: 18 September 2002
94 years old

Director
FLINT, Dennis Edward
Resigned: 08 June 2001
Appointed Date: 12 October 1999
91 years old

Director
FLINT, Sylvia Winifred
Resigned: 26 May 2000
Appointed Date: 14 April 1997
86 years old

Director
GREIG, Amy Martina
Resigned: 02 September 2002
Appointed Date: 26 May 2000
74 years old

Director
JARMAN, Jeremy Edward
Resigned: 15 September 1999
Appointed Date: 19 April 1993
74 years old

Director
MORRIS, Christopher
Resigned: 01 May 1996
Appointed Date: 23 April 1993
80 years old

Director
PHILLIPS, James Benjamin
Resigned: 13 May 1997
Appointed Date: 01 May 1996
108 years old

Director
ROBINSON, Paul Richard
Resigned: 01 May 1996
Appointed Date: 23 April 1993
79 years old

ECHO HOUSE MANAGEMENT COMPANY LIMITED Events

03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
09 Jun 2016
Total exemption small company accounts made up to 30 April 2016
15 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 22

11 Jan 2016
Termination of appointment of Daphne Florence Margaret Ditchburn as a director on 31 December 2015
27 Jul 2015
Appointment of Mrs Wendy Jill Usher as a secretary on 16 July 2015
...
... and 82 more events
27 Apr 1993
Accounting reference date notified as 30/04

27 Apr 1993
Registered office changed on 27/04/93 from: the halpin jarman partnership bell house bell road sittingbourne,kent ME10 4DH

27 Apr 1993
Ad 19/04/93--------- £ si 19@1=19 £ ic 2/21

25 Apr 1993
Secretary resigned

19 Apr 1993
Incorporation