Active
Company Information for EAGLECROFT LIMITED
479 HOLLOWAY ROAD, LONDON, N7 6LE,
|
Company Registration Number
10781045
Private Limited Company
Active |
Company Name | |
---|---|
EAGLECROFT LIMITED | |
Legal Registered Office | |
479 HOLLOWAY ROAD LONDON N7 6LE | |
Company Number | 10781045 | |
---|---|---|
Company ID Number | 10781045 | |
Date formed | 2017-05-20 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 26/12/2024 | |
Latest return | ||
Return next due | 17/06/2018 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-03-06 10:41:09 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
EAGLECROFT ESTATES LIMITED | 115 CRAVEN PARK ROAD LONDON N15 6BL | Active | Company formed on the 2011-02-23 | |
EAGLECROFT LIMITED | ONSLOW HOUSE 62 BROOMFIELD ROAD CHELMSFORD ESSEX CM1 1SW | Dissolved | Company formed on the 2008-02-12 | |
EAGLECROFT LIMITED | PLATTIN ROAD DROGHEDA, LOUTH, IRELAND | Active | Company formed on the 2000-02-21 | |
EAGLECROFT PTY LTD | Active | Company formed on the 1982-08-26 |
Officer | Role | Date Appointed |
---|---|---|
HELEN FAY BONDI |
||
LEONARD HARRY BONDI |
||
IAN HEITNER |
||
SARAH HEITNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GRAHAM MICHAEL COWAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
I.M.C. RECONSTRUCTIONS LIMITED | Director | 2010-02-01 | CURRENT | 1967-10-18 | Active | |
DENCOMMON LIMITED | Director | 1991-11-15 | CURRENT | 1982-01-25 | Active | |
IDNOB LIMITED | Director | 2017-09-28 | CURRENT | 2017-09-28 | Active | |
MAGNIFICENT BUILDINGS LIMITED | Director | 2013-11-26 | CURRENT | 2013-11-26 | Active | |
I.M.C. RECONSTRUCTIONS LIMITED | Director | 2010-02-01 | CURRENT | 1967-10-18 | Active | |
MAGNIFICENT ESTATES LIMITED | Director | 2008-08-28 | CURRENT | 2008-07-09 | Active | |
DENCOMMON LIMITED | Director | 1991-11-15 | CURRENT | 1982-01-25 | Active | |
TOV ESTATE LTD | Director | 2018-06-11 | CURRENT | 2015-06-08 | Active - Proposal to Strike off | |
ELEGANT PROPERTIES LIMITED | Director | 2015-11-23 | CURRENT | 2015-11-12 | Active | |
HIGHLANDS SERVICES LIMITED | Director | 2015-06-11 | CURRENT | 2015-03-05 | Active | |
NEWSHOP LIMITED | Director | 2015-03-25 | CURRENT | 2015-02-20 | Active | |
COLEL POLEN KUPATH RAMBAN LIMITED | Director | 2011-12-06 | CURRENT | 1988-12-05 | Active | |
I.M.C. RECONSTRUCTIONS LIMITED | Director | 2010-02-01 | CURRENT | 1967-10-18 | Active | |
FAIGELE LIMITED | Director | 2010-01-28 | CURRENT | 1967-10-16 | Active | |
CYM INVESTMENTS LIMITED | Director | 2010-01-27 | CURRENT | 1958-12-18 | Active | |
CLYDROCK LIMITED | Director | 2010-01-27 | CURRENT | 1981-08-19 | Active | |
OVERGROVE LIMITED | Director | 2010-01-26 | CURRENT | 1967-10-16 | Active | |
SHOSHANA PROPERTIES LIMITED | Director | 2010-01-25 | CURRENT | 1962-08-13 | Active | |
GREENDALE PROPERTIES LIMITED | Director | 2010-01-25 | CURRENT | 1967-10-18 | Active | |
TEMPLISS PROPERTIES LIMITED | Director | 2010-01-17 | CURRENT | 1966-01-03 | Active | |
FASDA PROPERTIES LIMITED | Director | 2010-01-16 | CURRENT | 1964-01-31 | Active | |
ITZCHOK MEYER CYMERMAN TRUST LIMITED | Director | 2010-01-15 | CURRENT | 1972-08-07 | Active | |
CANONSTATES LIMITED | Director | 2010-01-15 | CURRENT | 1985-07-25 | Active | |
CELEROS PROPERTIES LIMITED | Director | 2010-01-11 | CURRENT | 1963-09-10 | Active | |
ADENFIRST LIMITED | Director | 2010-01-11 | CURRENT | 1984-11-16 | Active | |
LANDHIGH ESTATES LIMITED | Director | 2003-03-26 | CURRENT | 2003-03-20 | Active | |
MAYROSE LIMITED | Director | 2000-05-22 | CURRENT | 1957-08-26 | Active | |
HALLWOOD LIMITED | Director | 1999-12-21 | CURRENT | 1999-11-25 | Active | |
HIGHLANDS INVESTMENTS LIMITED | Director | 1999-03-30 | CURRENT | 1999-02-24 | Active | |
SEABRIDGE PROPERTIES LIMITED | Director | 1996-04-26 | CURRENT | 1995-07-11 | Active | |
NESSFIELD LIMITED | Director | 1993-11-16 | CURRENT | 1993-09-09 | Active | |
RELANDA LIMITED | Director | 1992-10-24 | CURRENT | 1990-10-24 | Active | |
TRUEMART LIMITED | Director | 1992-10-02 | CURRENT | 1984-03-08 | Active | |
DEALMORE LIMITED | Director | 1992-06-22 | CURRENT | 1990-06-22 | Active | |
BRIGHTGEM LIMITED | Director | 1992-02-18 | CURRENT | 1991-07-11 | Active | |
BETH ABRAHAM SYNAGOGUE LIMITED | Director | 1991-09-12 | CURRENT | 1972-09-22 | Active | |
TOV ESTATE LTD | Director | 2018-06-11 | CURRENT | 2015-06-08 | Active - Proposal to Strike off | |
DEALMORE LIMITED | Director | 2018-03-30 | CURRENT | 1990-06-22 | Active | |
BRIGHTGEM LIMITED | Director | 2017-05-01 | CURRENT | 1991-07-11 | Active | |
SEABRIDGE PROPERTIES LIMITED | Director | 2017-05-01 | CURRENT | 1995-07-11 | Active | |
HIGHLANDS INVESTMENTS LIMITED | Director | 2017-04-03 | CURRENT | 1999-02-24 | Active |
Date | Document Type | Document Description |
---|---|---|
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Previous accounting period shortened from 27/03/23 TO 26/03/23 | ||
CONFIRMATION STATEMENT MADE ON 22/06/23, WITH NO UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Previous accounting period shortened from 28/03/22 TO 27/03/22 | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
REGISTRATION OF A CHARGE / CHARGE CODE 107810450001 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 107810450002 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 107810450002 | |
Previous accounting period shortened from 29/03/21 TO 28/03/21 | ||
AA01 | Previous accounting period shortened from 29/03/21 TO 28/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 30/03/20 TO 29/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 31/03/19 TO 30/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 26/06/19 FROM New Burlington House, 1075 Finchley Road London NW11 0PU England | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 31/05/18 TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/18, WITH NO UPDATES | |
PSC02 | Notification of Itzchok Meyer Cymerman Trust Limited as a person with significant control on 2017-06-08 | |
PSC09 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 28/06/2017 FOR PSC08 STATEMENT 1 | |
PSC09 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 28/06/2017 | |
LATEST SOC | 26/06/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR IAN HEITNER | |
AP01 | DIRECTOR APPOINTED MRS SARAH HEITNER | |
AP01 | DIRECTOR APPOINTED LEONARD HARRY BONDI | |
AP01 | DIRECTOR APPOINTED HELEN FAY BONDI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM MICHAEL COWAN | |
AD01 | REGISTERED OFFICE CHANGED ON 08/06/17 FROM The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom | |
LATEST SOC | 20/05/17 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EAGLECROFT LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as EAGLECROFT LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |