EAGLES PROPERTIES LTD

1st Floor, Units 3 & 4 Cranmere Court Lustleigh Close 1st Floor, Units 3 & 4 Cranmere Court Lustleigh Close, Exeter, EX2 8PW, Devon, United Kingdom
StatusACTIVE
Company No.10863242
CategoryPrivate Limited Company
Incorporated12 Jul 2017
Age6 years, 10 months, 28 days
JurisdictionEngland Wales

SUMMARY

EAGLES PROPERTIES LTD is an active private limited company with number 10863242. It was incorporated 6 years, 10 months, 28 days ago, on 12 July 2017. The company address is 1st Floor, Units 3 & 4 Cranmere Court Lustleigh Close 1st Floor, Units 3 & 4 Cranmere Court Lustleigh Close, Exeter, EX2 8PW, Devon, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 31 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jul 2023

Action Date: 01 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-01

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2023

Action Date: 01 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-07-01

Officer name: Mrs Dorris Egbule

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2023

Action Date: 01 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-07-01

Officer name: Mr Albert Egbule

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jul 2023

Action Date: 12 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-07-12

Psc name: Dorris Egbule

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jul 2023

Action Date: 12 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Albert Egbule

Notification date: 2017-07-12

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 21 Jul 2023

Action Date: 21 Jul 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2023-07-21

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2022

Action Date: 01 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Aug 2021

Action Date: 01 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Apr 2021

Action Date: 09 Apr 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-04-09

Charge number: 108632420004

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Nov 2020

Action Date: 11 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-11

New address: 1st Floor, Units 3 & 4 Cranmere Court Lustleigh Close Matford Business Park Exeter Devon EX2 8PW

Old address: Peplows Chartered Accountants Moorgate House, King Street Newton Abbott Devon TQ12 2LG United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2020

Action Date: 01 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Apr 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Dec 2019

Action Date: 18 Dec 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 108632420003

Charge creation date: 2019-12-18

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jul 2019

Action Date: 01 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Mar 2019

Action Date: 08 Mar 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 108632420002

Charge creation date: 2019-03-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Nov 2018

Action Date: 19 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-19

Old address: Moorgate House King Street Newton Abbot Devon TQ12 2LG United Kingdom

New address: Peplows Chartered Accountants Moorgate House, King Street Newton Abbott Devon TQ12 2LG

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2018

Action Date: 01 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-01

Documents

View document PDF

Change person director company with change date

Date: 21 May 2018

Action Date: 10 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-10

Officer name: Mrs Dorris Egbule

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 May 2018

Action Date: 21 May 2018

Category: Address

Type: AD01

Change date: 2018-05-21

New address: Moorgate House King Street Newton Abbot Devon TQ12 2LG

Old address: 4 John Parker Close Dagemham RM10 9SR United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 21 May 2018

Action Date: 10 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-10

Officer name: Mr Albert Egbule

Documents

View document PDF

Change account reference date company current extended

Date: 21 May 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-07-31

New date: 2018-12-31

Documents

View document PDF

Change sail address company with new address

Date: 21 May 2018

Category: Address

Type: AD02

New address: 16 st Marys Drive Benfleet Essex SS7 1LB

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Dec 2017

Action Date: 18 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-12-18

Charge number: 108632420001

Documents

View document PDF

Incorporation company

Date: 12 Jul 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIGSTONE CONSULTING LTD

2 BIGSTONE GROVE,CHEPSTOW,NP16 7EN

Number:11208244
Status:ACTIVE
Category:Private Limited Company

CLOONBONNIFFE LIMITED

2ND FLOOR 30 CHARING CROSS ROAD,LONDON,WC2H 0DE

Number:09743863
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

D WRIGHT GROUNDWORKS LTD

23 WOODLAND ROAD,DARLINGTON,DL3 7BJ

Number:10811111
Status:ACTIVE
Category:Private Limited Company

IAN REID CONSULTANCY LIMITED

6 CHERRY DEAN,JEDBURGH,TD8 6JF

Number:SC504489
Status:ACTIVE
Category:Private Limited Company

LONDON COACH SERVICES LTD

7 LARCH HOUSE,PRESTWICK,KA9 2AS

Number:SC614773
Status:ACTIVE
Category:Private Limited Company

ROSE DELICIOUS LIMITED

31 WARGRAVE AVENUE,LONDON,N15 6UH

Number:11665216
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source