UKBizDB.co.uk

EAGLE ONE LEISURE HOLDINGS LIMITED

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

This company is commonly known as Eagle One Leisure Holdings Limited. The company was founded 23 years ago and was given the registration number 04137948. The firm's registered office is in EXETER. You can find them at Eagle House 1 Babbage Way, Exeter Science Park, Exeter, Devon. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:EAGLE ONE LEISURE HOLDINGS LIMITED
Company Number:04137948
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 January 2001
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Eagle House 1 Babbage Way, Exeter Science Park, Exeter, Devon, EX5 2FN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Eagle House, 1 Babbage Way, Exeter Science Park, Exeter, England, EX5 2FN

Director09 January 2001Active
Eagle House, 1 Babbage Way, Exeter Science Park, Exeter, England, EX5 2FN

Director01 November 2010Active
Eagle House, 1 Babbage Way, Exeter Science Park, Exeter, EX5 2FN

Director08 April 2020Active
Palatine House, Matford Court, Exeter, EX2 8NL

Secretary09 January 2001Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary09 January 2001Active
Palatine House, Matford Court, Exeter, EX2 8NL

Director21 January 2002Active
406 Pinhoe Road, Exeter, EX4 8EH

Director17 March 2001Active
Palatine House, Matford Court, Exeter, EX2 8NL

Director21 January 2002Active
Eagle House, 1 Babbage Way, Exeter Science Park, Exeter, EX5 2FN

Director08 April 2020Active
EX6

Director26 March 2001Active
EX6

Director09 January 2001Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director09 January 2001Active

People with Significant Control

Mr Mark Russell Kay
Notified on:06 April 2016
Status:Active
Date of birth:May 1950
Nationality:British
Address:Eagle House, 1 Babbage Way, Exeter, EX5 2FN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Paul James Goodes
Notified on:06 April 2016
Status:Active
Date of birth:September 1965
Nationality:British
Address:Eagle House, 1 Babbage Way, Exeter, EX5 2FN
Nature of control:
  • Right to appoint and remove directors
Mr Nicholas Ian Hole
Notified on:06 April 2016
Status:Active
Date of birth:December 1961
Nationality:British
Address:Eagle House, 1 Babbage Way, Exeter, EX5 2FN
Nature of control:
  • Right to appoint and remove directors

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 (5 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
2024-01-09Confirmation statement

Confirmation statement with updates.

Download
2023-03-16Officers

Termination director company with name termination date.

Download
2023-03-10Accounts

Change account reference date company current extended.

Download
2023-01-12Confirmation statement

Confirmation statement with updates.

Download
2023-01-07Accounts

Accounts with accounts type total exemption full.

Download
2022-01-21Confirmation statement

Confirmation statement with updates.

Download
2022-01-10Officers

Change person director company with change date.

Download
2022-01-10Persons with significant control

Change to a person with significant control.

Download
2022-01-06Accounts

Accounts with accounts type total exemption full.

Download
2021-02-16Accounts

Accounts with accounts type total exemption full.

Download
2021-01-12Confirmation statement

Confirmation statement with no updates.

Download
2020-04-21Officers

Change person director company with change date.

Download
2020-04-14Officers

Appoint person director company with name date.

Download
2020-04-09Resolution

Resolution.

Download
2020-04-08Officers

Appoint person director company with name date.

Download
2020-01-09Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-12-09Persons with significant control

Notification of a person with significant control.

Download
2019-12-09Persons with significant control

Notification of a person with significant control.

Download
2019-01-09Confirmation statement

Confirmation statement with no updates.

Download
2019-01-04Accounts

Accounts with accounts type total exemption full.

Download
2018-01-09Confirmation statement

Confirmation statement with no updates.

Download
2017-12-20Accounts

Accounts with accounts type total exemption full.

Download
2017-01-09Confirmation statement

Confirmation statement with updates.

Download
2017-01-08Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.