ECF (GENERAL PARTNER) LIMITED

Active

Development of building projects

0 employees website.com
Development of building projects
E

ECF (GENERAL PARTNER) LIMITED

Development of building projects

Founded 6 Dec 2001 Active , United Kingdom 0 employees website.com
Development of building projects
Accounts Submitted 11 Jul 2025 Next due 30 Sept 2026 5 months remaining
Confirmation Submitted 10 Jun 2025 Next due 13 Jun 2026 1 month remaining
Net assets £6 £0 2024 year on year
Total assets £228 £0 2024 year on year
Total Liabilities £222 £0 2024 year on year
Charges 25
10 outstanding 15 satisfied

Contact & Details

Contact

Registered Address

One Coleman Street London EC2R 5AA

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for ECF (GENERAL PARTNER) LIMITED (04335331), an active company based in , United Kingdom. Incorporated 6 Dec 2001. Development of building projects. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

N/A

Net Assets

£6.00

Total Liabilities

£222.00

Turnover

N/A

Employees

N/A

Debt Ratio

97%

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

1 active 2 resigned
Status
Legal & General Co Sec LimitedCorporate-secretaryUnited KingdomUnknown29 Aug 2003Active

Shareholders

Shareholders (3)

Homes England
33.3%
Legal & General Property Limited
33.3%

Persons with Significant Control

Persons with Significant Control (4)

4 Active 1 Ceased
Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Homes And Communities Agency

Unknown

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Muse Places Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

National Housing Bank Limited

Unknown

Active
Notified 1 Apr 2026
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Homes And Communities Agency

Ceased 1 Apr 2026

Ceased

Group Structure

Charges

Charges

10 outstanding 15 satisfied

Properties

Properties

21 freehold 6 leasehold 27 total
AddressTenurePrice PaidDate Added
land on the south east side of Scarsdale Street, Salford SALFORD
Freehold-29 Jan 2025
16a Strawberry Hill, Salford (M6 6AH) SALFORD
Leasehold£115,00025 Jan 2024
4 Strawberry Hill, Salford (M6 6AH) SALFORD
Freehold£200,00011 Dec 2023
12 Strawberry Hill, Salford (M6 6AH) SALFORD
Freehold£180,00016 Nov 2023
The Mark Addy, Stanley Street, Salford (M3 5EJ) SALFORD
Freehold£150,0006 Jan 2022
land on the south east side of Scarsdale Street, Salford
Freehold
Added 29 Jan 2025
District SALFORD
16a Strawberry Hill, Salford (M6 6AH)
Leasehold £115,000
Added 25 Jan 2024
District SALFORD
4 Strawberry Hill, Salford (M6 6AH)
Freehold £200,000
Added 11 Dec 2023
District SALFORD
12 Strawberry Hill, Salford (M6 6AH)
Freehold £180,000
Added 16 Nov 2023
District SALFORD
The Mark Addy, Stanley Street, Salford (M3 5EJ)
Freehold £150,000
Added 6 Jan 2022
District SALFORD

Documents

Company Filings

DateCategoryDescriptionDocument
13 Apr 2026Persons With Significant ControlNational Housing Bank Limited notified as a person with significant control
13 Apr 2026Persons With Significant ControlCessation of Homes and Communities Agency as a person with significant control on 2026-04-01
5 Dec 2025OfficersTermination of William Hughes as director on 2025-12-05
5 Dec 2025OfficersAppointment of Mr Michael Coplowe as director on 2025-12-05
18 Jul 2025OfficersTermination of Simon Geoffrey Wilkes as director on 2025-07-18
13 Apr 2026 Persons With Significant Control

National Housing Bank Limited notified as a person with significant control

13 Apr 2026 Persons With Significant Control

Cessation of Homes and Communities Agency as a person with significant control on 2026-04-01

5 Dec 2025 Officers

Termination of William Hughes as director on 2025-12-05

5 Dec 2025 Officers

Appointment of Mr Michael Coplowe as director on 2025-12-05

18 Jul 2025 Officers

Termination of Simon Geoffrey Wilkes as director on 2025-07-18

Recent Activity

Latest Activity

National Housing Bank Limited notified as a person with significant control

5 days ago on 13 Apr 2026

Cessation of Homes and Communities Agency as a person with significant control on 2026-04-01

5 days ago on 13 Apr 2026

Termination of William Hughes as director on 2025-12-05

4 months ago on 5 Dec 2025

Appointment of Mr Michael Coplowe as director on 2025-12-05

4 months ago on 5 Dec 2025

Termination of Simon Geoffrey Wilkes as director on 2025-07-18

9 months ago on 18 Jul 2025