EAGLE ONE ESTATES LIMITED - EXETER
Company Profile | Company Filings |
Overview
EAGLE ONE ESTATES LIMITED is a Private Limited Company from EXETER and has the status: Active.
EAGLE ONE ESTATES LIMITED was incorporated 40 years ago on 05/10/1983 and has the registered number: 01758817. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
EAGLE ONE ESTATES LIMITED was incorporated 40 years ago on 05/10/1983 and has the registered number: 01758817. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
EAGLE ONE ESTATES LIMITED - EXETER
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
EAGLE HOUSE 1 BABBAGE WAY
EXETER
DEVON
EX5 2FN
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
09/03/2023 | 23/03/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
PAUL RAYMOND WITHERS | Jan 1965 | British | Director | 2017-11-15 | CURRENT |
JONATHAN MICHAEL SYMONS | Mar 1970 | British | Director | 2022-06-22 | CURRENT |
MR PAUL JAMES GOODES | Sep 1965 | British | Director | 2002-01-21 | CURRENT |
MR NICHOLAS IAN HOLE | Dec 1961 | British | Director | 2010-11-01 | CURRENT |
DR HARRY KAY | Mar 1919 | British | Director | RESIGNED | |
NICHOLAS IAN HOLE | Dec 1961 | British | Director | 1999-05-07 UNTIL 2001-05-25 | RESIGNED |
MR CHRISTOPHER DAVID FAYERS | Apr 1962 | British | Director | 2002-01-21 UNTIL 2013-07-22 | RESIGNED |
MR ANDREW PHILIP CUTLER | Jun 1947 | British | Director | 2002-01-21 UNTIL 2013-07-22 | RESIGNED |
MR PAUL JAMES GOODES | Sep 1965 | British | Secretary | 1999-05-07 UNTIL 2010-11-01 | RESIGNED |
MARK RUSSELL KAY | May 1950 | British | Secretary | RESIGNED | |
MARK RUSSELL KAY | May 1950 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Eagle One Securities Limited | 2016-04-06 | Exeter | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Eagle One Estates Limited - Period Ending 2023-03-31 | 2023-12-20 | 31-03-2023 | £1,159,368 Cash £12,978,038 equity |
Eagle One Estates Limited - Period Ending 2022-03-31 | 2022-12-24 | 31-03-2022 | £990,554 Cash £11,010,877 equity |
Eagle One Estates Limited - Period Ending 2021-03-31 | 2021-12-21 | 31-03-2021 | £1,200,479 Cash £9,275,648 equity |
Eagle One Estates Limited - Period Ending 2020-03-31 | 2021-01-15 | 31-03-2020 | £589,069 Cash £9,892,143 equity |
Eagle One Estates Limited - Period Ending 2019-03-31 | 2019-12-03 | 31-03-2019 | £601,764 Cash £5,995,062 equity |
Eagle One Estates Limited - Period Ending 2018-03-31 | 2018-12-21 | 31-03-2018 | £754,342 Cash £5,918,202 equity |
Eagle One Estates Limited - Period Ending 2017-03-31 | 2017-12-15 | 31-03-2017 | £409,346 Cash £4,380,309 equity |
Eagle One Estates Limited - Period Ending 2016-03-31 | 2016-12-20 | 31-03-2016 | £410,938 Cash £3,642,521 equity |
Eagle One Estates Limited - Period Ending 2015-03-31 | 2015-12-16 | 31-03-2015 | £399,895 Cash £3,875,565 equity |