UKBizDB.co.uk

EAGLE H C LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Eagle H C Ltd. The company was founded 17 years ago and was given the registration number 05977716. The firm's registered office is in LONDON. You can find them at 30 Crown Place, , London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:EAGLE H C LTD
Company Number:05977716
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 October 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:30 Crown Place, London, EC2A 4ES
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Rubislaw Terrace, Aberdeen, Scotland, AB10 1XE

Director07 November 2016Active
6, Rubislaw Terrace, Aberdeen, Scotland, AB10 1XE

Director07 November 2016Active
Brandfold, North Road, Goudhurst, Cranbrook, TN17 1JJ

Secretary25 October 2006Active
11 Fintray Road, Aberdeen, AB15 8HL

Secretary13 May 2008Active
24, Viewfield Avenue, Aberdeen, United Kingdom, AB15 7XJ

Secretary09 December 2009Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary25 October 2006Active
Britannia House, Endeavour Drive, Arnhall Business Park, Westhill, Scotland, AB32 6UF

Director11 November 2013Active
41, Abergeldie Road, Aberdeen, AB10 6ED

Director13 May 2008Active
Vine Cottage, Church Road,, Kilndown, TN17 2RU

Director25 October 2006Active
11 Fintray Road, Aberdeen, AB15 8HL

Director13 May 2008Active
Walker House, 14 Tarrant Street, Arundel, BN18 9DG

Director25 October 2006Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director25 October 2006Active

People with Significant Control

Davies Newman Property Limited
Notified on:25 October 2016
Status:Active
Country of residence:Scotland
Address:6, Rubislaw Terrace, Aberdeen, Scotland, AB10 1XE
Nature of control:
  • Ownership of shares 25 to 50 percent
Lc Capital Master Fund Limited
Notified on:25 October 2016
Status:Active
Country of residence:Cayman Islands
Address:Queensgate House, South Church Street, Georgetown, Cayman Islands,
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-10Confirmation statement

Confirmation statement with updates.

Download
2023-09-21Accounts

Accounts with accounts type total exemption full.

Download
2022-11-17Confirmation statement

Confirmation statement with updates.

Download
2022-10-01Accounts

Accounts with accounts type total exemption full.

Download
2022-01-14Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Accounts

Accounts with accounts type total exemption full.

Download
2021-02-08Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Accounts

Accounts with accounts type total exemption full.

Download
2020-01-09Confirmation statement

Confirmation statement with no updates.

Download
2019-08-29Accounts

Accounts with accounts type total exemption full.

Download
2018-11-20Confirmation statement

Confirmation statement with no updates.

Download
2018-09-20Accounts

Accounts with accounts type total exemption full.

Download
2017-11-21Confirmation statement

Confirmation statement with no updates.

Download
2017-06-21Accounts

Accounts with accounts type dormant.

Download
2016-11-15Confirmation statement

Confirmation statement with updates.

Download
2016-11-15Officers

Termination director company with name termination date.

Download
2016-11-15Officers

Termination secretary company with name termination date.

Download
2016-11-11Officers

Appoint person director company with name date.

Download
2016-11-11Officers

Appoint person director company with name date.

Download
2016-11-10Officers

Termination director company with name termination date.

Download
2016-09-28Accounts

Accounts with accounts type dormant.

Download
2015-11-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-16Accounts

Accounts with accounts type dormant.

Download
2015-07-27Address

Change registered office address company with date old address new address.

Download
2014-11-03Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.