UKBizDB.co.uk

EAGLE INVESTMENTS LIMITED

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

This company is commonly known as Eagle Investments Limited. The company was founded 69 years ago and was given the registration number 00545710. The firm's registered office is in EXMOUTH. You can find them at Eagle House, Strand, Exmouth, Devon. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:EAGLE INVESTMENTS LIMITED
Company Number:00545710
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 March 1955
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings
  • 43999 - Other specialised construction activities n.e.c.
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Eagle House, Strand, Exmouth, Devon, EX8 1AL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Eagle House, Strand, Exmouth, EX8 1AL

Secretary15 September 2010Active
Eagle House, Strand, Exmouth, EX8 1AL

Director29 July 2004Active
Eagle House, Strand, Exmouth, EX8 1AL

Director01 May 2014Active
Eagle House, Strand, Exmouth, EX8 1AL

Director14 June 2022Active
Eagle House, Strand, Exmouth, EX8 1AL

Director14 June 2022Active
Beacon Hill House 1 Louisa Terrace, Exmouth, EX8 2AQ

Secretary05 August 1966Active
The Squirrels, 39 Drakes Avenue, Exmouth, EX8 4AF

Secretary25 February 1986Active
Eagle House, Strand, Exmouth, EX8 1AL

Secretary19 March 2018Active
37 Cranford Avenue, Exmouth, EX8 2QD

Secretary01 September 1988Active
15, Cauleston Close, Exmouth, United Kingdom, EX8 3LU

Secretary01 September 1997Active
Eagle House, Strand, Exmouth, EX8 1AL

Secretary08 August 2003Active
Springvale Rue Mathurin, Grouville Jersey, Channel Islands, CHANNEL

Director-Active
Springvale Rue Mathurin, Grouville Jersey, Channel Islands, CHANNEL

Director-Active
Eagle House, Strand, Exmouth, EX8 1AL

Director08 January 2009Active
Beacon Hill House 1 Louisa Terrace, Exmouth, EX8 2AQ

Director-Active
Eagle House, Strand, Exmouth, EX8 1AL

Director08 January 2009Active
Eagle House, Strand, Exmouth, EX8 1AL

Director28 March 2000Active
Sea Change, La Grande Route Des Sablons, Grouville, Jersey, Channel Islands, JE3 9FP

Director-Active
Roquier House, Rue Au Blancq St Clement, Jersey, CHANNEL

Director-Active
46 - 50, Kensignton Place, St Helier, Jersey, Channel Islands, JE1 1ET

Corporate Director01 March 2014Active

People with Significant Control

Mrs Joanna Elizabeth Fowler
Notified on:14 June 2022
Status:Active
Date of birth:February 1972
Nationality:British
Address:Eagle House, Exmouth, EX8 1AL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Super Eagle Limited
Notified on:28 February 2021
Status:Active
Country of residence:England
Address:Eagle House, The Strand, Exmouth, England, EX8 1AL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Eagle Investments (Sw) Limited
Notified on:12 February 2021
Status:Active
Country of residence:United Kingdom
Address:Eagle House, 44 The Strand, Exmouth, United Kingdom, EX8 1AL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Ms Angela Pauline Ridgway
Notified on:09 April 2019
Status:Active
Date of birth:August 1947
Nationality:British
Address:Eagle House, Exmouth, EX8 1AL
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mr Rupert St John Stow
Notified on:09 April 2019
Status:Active
Date of birth:June 1975
Nationality:British
Address:Eagle House, Exmouth, EX8 1AL
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mr. James Daniel Fowler
Notified on:28 February 2017
Status:Active
Date of birth:June 1974
Nationality:British
Country of residence:England
Address:Eagle House, The Strand, Exmouth, England, EX8 1AL
Nature of control:
  • Significant influence or control
Miss Joanna Elizabeth Fowler
Notified on:28 February 2017
Status:Active
Date of birth:February 1972
Nationality:British
Country of residence:England
Address:Eagle House, The Strand, Exmouth, England, EX8 1AL
Nature of control:
  • Significant influence or control
Mr Nicholas John Fowler
Notified on:28 February 2017
Status:Active
Date of birth:May 1981
Nationality:British
Country of residence:England
Address:Eagle House, The Strand, Exmouth, England, EX8 1AL
Nature of control:
  • Significant influence or control
Mr John Daniel Fowler
Notified on:28 February 2017
Status:Active
Date of birth:May 1944
Nationality:British
Country of residence:England
Address:Eagle House, The Strand, Exmouth, England, EX8 1AL
Nature of control:
  • Significant influence or control
Roquier Holdings Limited
Notified on:28 February 2017
Status:Active
Country of residence:Jersey
Address:46 - 50, Kensington Place, St Helier, Jersey, JE1 1ET
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-21Officers

Appoint person secretary company with name date.

Download
2024-01-29Accounts

Accounts with accounts type micro entity.

Download
2023-06-27Confirmation statement

Confirmation statement with no updates.

Download
2023-01-29Accounts

Accounts with accounts type micro entity.

Download
2022-06-14Officers

Appoint person director company with name date.

Download
2022-06-14Officers

Termination director company with name termination date.

Download
2022-06-14Officers

Termination secretary company with name termination date.

Download
2022-06-14Confirmation statement

Confirmation statement with updates.

Download
2022-06-14Persons with significant control

Notification of a person with significant control.

Download
2022-06-14Persons with significant control

Cessation of a person with significant control.

Download
2022-06-14Officers

Termination secretary company with name termination date.

Download
2022-06-14Officers

Appoint person director company with name date.

Download
2022-06-14Officers

Termination director company with name termination date.

Download
2022-06-14Officers

Termination director company with name termination date.

Download
2022-03-31Confirmation statement

Confirmation statement with updates.

Download
2022-01-26Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-08Confirmation statement

Confirmation statement with updates.

Download
2021-04-08Persons with significant control

Notification of a person with significant control.

Download
2021-04-08Persons with significant control

Cessation of a person with significant control.

Download
2021-03-19Persons with significant control

Cessation of a person with significant control.

Download
2021-03-19Persons with significant control

Cessation of a person with significant control.

Download
2021-03-19Persons with significant control

Cessation of a person with significant control.

Download
2021-03-19Persons with significant control

Cessation of a person with significant control.

Download
2021-03-19Persons with significant control

Notification of a person with significant control.

Download
2021-03-19Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.