Eagle One Properties Limited
- Dissolved
- Incorporated on 31 Aug 1999
Reg Address: Eagle House 1 Babbage Way, Exeter Science Park, Exeter EX5 2FN
Previous Names:
Rockeagle Properties Limited - 1 Nov 1999
Michco 182 Limited - 31 Aug 1999
- Summary The company with name "Eagle One Properties Limited" is a ltd and located in Eagle House 1 Babbage Way, Exeter Science Park, Exeter EX5 2FN. Eagle One Properties Limited is currently in dissolved status and it was incorporated on 31 Aug 1999 (25 years 21 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Eagle One Properties Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Paul Raymond Withers | Director | 18 Jun 2013 | British | Active |
2 | Paul Raymond Withers | Director | 18 Jun 2013 | British | Active |
3 | Nicholas Ian Hole | Director | 1 Nov 2010 | British | Active |
4 | Christopher David Fayers | Director | 21 Jan 2002 | British | Resigned 22 Jul 2013 |
5 | Andrew Philip Cutler | Director | 21 Jan 2002 | British | Resigned 22 Jul 2013 |
6 | Paul James Goodes | Director | 21 Jan 2002 | British | Active |
7 | Paul James Goodes | Secretary | 13 Oct 1999 | British | Resigned 1 Nov 2010 |
8 | Nicholas Ian Hole | Director | 13 Oct 1999 | British | Resigned 25 May 2001 |
9 | Harry Kay | Director | 13 Oct 1999 | - | Resigned 5 Nov 2002 |
10 | Mark Russell Kay | Director | 13 Oct 1999 | British | Resigned 5 Nov 2002 |
11 | SECRETARIAL APPOINTMENTS LIMITED | Corporate Nominee Secretary | 31 Aug 1999 | - | Resigned 13 Oct 1999 |
12 | CORPORATE APPOINTMENTS LIMITED | Corporate Nominee Director | 31 Aug 1999 | - | Resigned 13 Oct 1999 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Eagle One Securities Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Eagle One Properties Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Gazette - Dissolved Voluntary | 8 Aug 2017 | Download PDF 1 Pages |
2 | Gazette - Notice Voluntary | 23 May 2017 | Download PDF 1 Pages |
3 | Dissolution - Application Strike Off Company | 16 May 2017 | Download PDF 3 Pages |
4 | Accounts - Total Exemption Full | 19 Dec 2016 | Download PDF 7 Pages |
5 | Confirmation Statement - Updates | 31 Aug 2016 | Download PDF 5 Pages |
6 | Accounts - Total Exemption Small | 15 Dec 2015 | Download PDF 6 Pages |
7 | Officers - Change Person Director Company With Change Date | 3 Sep 2015 | Download PDF 2 Pages |
8 | Annual Return - Company With Made Up Date Full List Shareholders | 3 Sep 2015 | Download PDF 4 Pages |
9 | Mortgage - Satisfy Charge Full | 25 Jul 2015 | Download PDF 4 Pages |
10 | Mortgage - Satisfy Charge Full | 11 Jul 2015 | Download PDF 4 Pages |
11 | Mortgage - Satisfy Charge Full | 11 Jul 2015 | Download PDF 4 Pages |
12 | Mortgage - Satisfy Charge Full | 11 Jul 2015 | Download PDF 4 Pages |
13 | Mortgage - Satisfy Charge Full | 18 Jun 2015 | Download PDF 4 Pages |
14 | Mortgage - Satisfy Charge Full | 18 Jun 2015 | Download PDF 4 Pages |
15 | Mortgage - Satisfy Charge Full | 18 Jun 2015 | Download PDF 4 Pages |
16 | Mortgage - Satisfy Charge Full | 19 Feb 2015 | Download PDF 4 Pages |
17 | Mortgage - Satisfy Charge Full | 19 Feb 2015 | Download PDF 4 Pages |
18 | Mortgage - Satisfy Charge Full | 19 Feb 2015 | Download PDF 4 Pages |
19 | Mortgage - Satisfy Charge Full | 19 Feb 2015 | Download PDF 4 Pages |
20 | Mortgage - Satisfy Charge Full | 19 Feb 2015 | Download PDF 4 Pages |
21 | Accounts - Total Exemption Small | 12 Dec 2014 | Download PDF 6 Pages |
22 | Annual Return - Company With Made Up Date Full List Shareholders | 8 Sep 2014 | Download PDF 4 Pages |
23 | Auditors - Resignation Company | 22 Jan 2014 | Download PDF 1 Pages |
24 | Auditors - Resignation Company | 17 Jan 2014 | Download PDF 1 Pages |
25 | Address - Change Registered Office Company With Date Old | 12 Dec 2013 | Download PDF 1 Pages |
26 | Accounts - Total Exemption Small | 11 Dec 2013 | Download PDF 6 Pages |
27 | Annual Return - Company With Made Up Date Full List Shareholders | 16 Sep 2013 | Download PDF 4 Pages |
28 | Officers - Termination Director Company With Name | 30 Jul 2013 | Download PDF 2 Pages |
29 | Officers - Termination Director Company With Name | 30 Jul 2013 | Download PDF 2 Pages |
30 | Officers - Appoint Person Director Company With Name | 1 Jul 2013 | Download PDF 3 Pages |
31 | Accounts - Small | 3 Jan 2013 | Download PDF 7 Pages |
32 | Annual Return - Company With Made Up Date Full List Shareholders | 17 Sep 2012 | Download PDF 5 Pages |
33 | Accounts - Small | 29 Dec 2011 | Download PDF 7 Pages |
34 | Annual Return - Company With Made Up Date Full List Shareholders | 1 Sep 2011 | Download PDF 5 Pages |
35 | Accounts - Small | 5 Jan 2011 | Download PDF 7 Pages |
36 | Officers - Appoint Person Director Company With Name | 11 Nov 2010 | Download PDF 3 Pages |
37 | Officers - Termination Secretary Company With Name | 8 Nov 2010 | Download PDF 2 Pages |
38 | Annual Return - Company With Made Up Date Full List Shareholders | 31 Aug 2010 | Download PDF 5 Pages |
39 | Officers - Change Person Secretary Company With Change Date | 6 May 2010 | Download PDF 3 Pages |
40 | Officers - Change Person Director Company With Change Date | 6 May 2010 | Download PDF 3 Pages |
41 | Officers - Change Person Director Company With Change Date | 28 Apr 2010 | Download PDF 3 Pages |
42 | Officers - Change Person Director Company With Change Date | 28 Apr 2010 | Download PDF 3 Pages |
43 | Accounts - Full | 3 Feb 2010 | Download PDF 15 Pages |
44 | Annual Return - Legacy | 15 Sep 2009 | Download PDF 4 Pages |
45 | Accounts - Full | 28 Jan 2009 | Download PDF 13 Pages |
46 | Annual Return - Legacy | 10 Sep 2008 | Download PDF 4 Pages |
47 | Accounts - Full | 12 Dec 2007 | Download PDF 14 Pages |
48 | Annual Return - Legacy | 5 Sep 2007 | Download PDF 2 Pages |
49 | Accounts - Full | 25 Jan 2007 | Download PDF 13 Pages |
50 | Annual Return - Legacy | 18 Sep 2006 | Download PDF 2 Pages |
51 | Accounts - Full | 30 Nov 2005 | Download PDF 13 Pages |
52 | Mortgage - Legacy | 30 Sep 2005 | Download PDF 3 Pages |
53 | Annual Return - Legacy | 28 Sep 2005 | Download PDF 3 Pages |
54 | Mortgage - Legacy | 4 Mar 2005 | Download PDF 3 Pages |
55 | Mortgage - Legacy | 4 Mar 2005 | Download PDF 3 Pages |
56 | Accounts - Full | 17 Jan 2005 | Download PDF 14 Pages |
57 | Officers - Legacy | 16 Dec 2004 | Download PDF 1 Pages |
58 | Annual Return - Legacy | 16 Sep 2004 | Download PDF 7 Pages |
59 | Mortgage - Legacy | 28 Aug 2004 | Download PDF 2 Pages |
60 | Mortgage - Legacy | 28 Aug 2004 | Download PDF 1 Pages |
61 | Mortgage - Legacy | 21 Jul 2004 | Download PDF 3 Pages |
62 | Mortgage - Legacy | 21 Jul 2004 | Download PDF 3 Pages |
63 | Mortgage - Legacy | 21 Jul 2004 | Download PDF 3 Pages |
64 | Mortgage - Legacy | 21 Jul 2004 | Download PDF 3 Pages |
65 | Mortgage - Legacy | 21 Jul 2004 | Download PDF 3 Pages |
66 | Mortgage - Legacy | 21 Jul 2004 | Download PDF 3 Pages |
67 | Mortgage - Legacy | 21 Jul 2004 | Download PDF 3 Pages |
68 | Mortgage - Legacy | 21 Jul 2004 | Download PDF 3 Pages |
69 | Mortgage - Legacy | 21 Jul 2004 | Download PDF 3 Pages |
70 | Accounts - Small | 6 Feb 2004 | Download PDF 7 Pages |
71 | Annual Return - Legacy | 18 Nov 2003 | Download PDF 7 Pages |
72 | Officers - Legacy | 19 Aug 2003 | Download PDF 1 Pages |
73 | Address - Legacy | 1 Mar 2003 | Download PDF 1 Pages |
74 | Accounts - Full | 29 Jan 2003 | Download PDF 12 Pages |
75 | Officers - Legacy | 15 Nov 2002 | Download PDF 1 Pages |
76 | Officers - Legacy | 15 Nov 2002 | Download PDF 1 Pages |
77 | Annual Return - Legacy | 7 Oct 2002 | Download PDF 8 Pages |
78 | Officers - Legacy | 13 Feb 2002 | Download PDF 2 Pages |
79 | Officers - Legacy | 13 Feb 2002 | Download PDF 2 Pages |
80 | Officers - Legacy | 13 Feb 2002 | Download PDF 2 Pages |
81 | Accounts - Full | 18 Jan 2002 | Download PDF 12 Pages |
82 | Annual Return - Legacy | 25 Oct 2001 | Download PDF 6 Pages |
83 | Resolution | 28 Sep 2001 | Download PDF 1 Pages |
84 | Officers - Legacy | 12 Jun 2001 | Download PDF 1 Pages |
85 | Change Of Name - Certificate Company | 19 Apr 2001 | Download PDF 2 Pages |
86 | Accounts - Full | 27 Oct 2000 | Download PDF 12 Pages |
87 | Annual Return - Legacy | 14 Sep 2000 | Download PDF 8 Pages |
88 | Accounts - Legacy | 9 Dec 1999 | Download PDF 1 Pages |
89 | Resolution | 2 Dec 1999 | Download PDF 3 Pages |
90 | Mortgage - Legacy | 6 Nov 1999 | Download PDF 7 Pages |
91 | Resolution | 4 Nov 1999 | Download PDF |
92 | Resolution | 4 Nov 1999 | Download PDF |
93 | Resolution | 4 Nov 1999 | Download PDF 1 Pages |
94 | Mortgage - Legacy | 3 Nov 1999 | Download PDF 19 Pages |
95 | Officers - Legacy | 1 Nov 1999 | Download PDF 2 Pages |
96 | Change Of Name - Certificate Company | 29 Oct 1999 | Download PDF 2 Pages |
97 | Address - Legacy | 29 Oct 1999 | Download PDF 1 Pages |
98 | Officers - Legacy | 29 Oct 1999 | Download PDF 2 Pages |
99 | Officers - Legacy | 29 Oct 1999 | Download PDF 2 Pages |
100 | Officers - Legacy | 29 Oct 1999 | Download PDF 2 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.