ECH PROPERTIES LIMITED
Other letting and operating of own or leased real estate
ECH PROPERTIES LIMITED
Other letting and operating of own or leased real estate
Contact & Details
Contact
Registered Address
1a Downshire Hill London NW3 1NR
Full company profile for ECH PROPERTIES LIMITED (07960370), an active company based in London, United Kingdom. Incorporated 22 Feb 2012. Other letting and operating of own or leased real estate. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Cash in Bank
£294.33k
Net Assets
£3.95M
Total Liabilities
£8.08M
Turnover
N/A
Employees
3
Debt Ratio
67%
Financial History
Revenue, profit, EBITDA and key financial figures
2023 Dec Year End | 2022 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Jonathan Samuel Kaye | Secretary | British | Unknown | 24 Feb 2012 | Active |
| Kaye, Adam | Director | British | United Kingdom | 22 Feb 2012 | Active |
| Kaye, Samuel | Director | British | United Kingdom | 22 Feb 2012 | Active |
See all 4 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Kropifko Properties Limited
United Kingdom
- Ownership Of Shares 50 To 75 Percent,voting Rights 50 To 75 Percent,right To Appoint And Remove Directors
Regis 2000 Limited
United Kingdom
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
28-29 High Street, Canterbury (CT1 2AZ) CANTERBURY | Leasehold | - | 16 Dec 2015 |
28-29 High Street, Canterbury (CT1 2AZ) CANTERBURY | Leasehold | - | 16 Dec 2015 |
2-5 Stour Street, Canterbury CANTERBURY | Leasehold | - | 16 Dec 2015 |
28 High Street, Canterbury (CT1 2BA) CANTERBURY | Leasehold | £30,000 | 16 Dec 2015 |
28 High Street, Canterbury (CT1 2BA) CANTERBURY | Freehold | - | 15 Jun 2015 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 16 Mar 2026 | Confirmation Statement | Confirmation statement made on 22 Feb 2026 with no updates | |
| 18 Dec 2025 | Accounts | Annual accounts made up to 31 Mar 2025 | |
| 24 Feb 2025 | Confirmation Statement | Confirmation statement made on 22 Feb 2025 with no updates | |
| 31 Oct 2024 | Mortgage | Mortgage Satisfy Charge Full | |
| 25 Oct 2024 | Accounts | Annual accounts made up to 31 Mar 2024 |
Confirmation statement made on 22 Feb 2026 with no updates
Annual accounts made up to 31 Mar 2025
Confirmation statement made on 22 Feb 2025 with no updates
Mortgage Satisfy Charge Full
Annual accounts made up to 31 Mar 2024
Recent Activity
Latest Activity
Confirmation statement made on 22 Feb 2026 with no updates
1 months ago on 16 Mar 2026
Annual accounts made up to 31 Mar 2025
4 months ago on 18 Dec 2025
Confirmation statement made on 22 Feb 2025 with no updates
1 years ago on 24 Feb 2025
Mortgage Satisfy Charge Full
1 years ago on 31 Oct 2024
Annual accounts made up to 31 Mar 2024
1 years ago on 25 Oct 2024
