UKBizDB.co.uk

EAGLE PLACE TRUSTEES LIMITED

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

This company is commonly known as Eagle Place Trustees Limited. The company was founded 58 years ago and was given the registration number 00859711. The firm's registered office is in LONDON. You can find them at Cannon Place, 78 Cannon Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:EAGLE PLACE TRUSTEES LIMITED
Company Number:00859711
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 September 1965
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Cannon Place, 78 Cannon Street, London, England, EC4N 6AF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cannon Place, 78 Cannon Street, London, England, EC4N 6AF

Director30 July 2002Active
Cannon Place, 78 Cannon Street, London, England, EC4N 6AF

Director19 September 2015Active
Cannon Place, 78 Cannon Street, London, England, EC4N 6AF

Director28 April 2023Active
Cannon Place, 78 Cannon Street, London, England, EC4N 6AF

Corporate Secretary31 December 1991Active
7 Beauforts, Englefield Green, Egham, TW20 0DW

Director-Active
The Meadows Cambs Lane, Retford, DN22 9DR

Director31 July 1997Active
85 South End Road, London, NW3 2RJ

Director09 November 1998Active
15 The Court, Bury Fields, Guildford, GU2 5BA

Director01 May 1997Active
23 Midhurst Avenue, London, N10 3EP

Director-Active
20 Meadow Place, London, SW8 1XZ

Director24 June 1996Active
8 Haverstock Street, London, N1 8DL

Director-Active
Invermark Uvedale Road, Oxted, RH8 0EJ

Director01 May 1997Active
Downshire Lodge, 7 Downshire Square, Reading, RG1 6NJ

Director01 May 2000Active
41 Cambourne Avenue, London, W13 9QZ

Director-Active
186 Revelstoke Road, Southfields, London, SW18 5NW

Director01 May 1993Active
Lacon House, 84 Theobalds Road, London, United Kingdom, WC1X 8RW

Director04 October 2011Active
Cannon Place, 78 Cannon Street, London, England, EC4N 6AF

Director09 June 2005Active
The Old Chapel, New Mill, Eversley, RG27 0RA

Director-Active
Lindrick House, Lindrick Lane, Tickhill,Doncaster, DN11 9RA

Director-Active
44 Broxash Road, Clapham Common West Side, London, SW11 6AB

Director17 December 1997Active
Lacon House, 84 Theobalds Road, London, United Kingdom, WC1X 8RW

Director01 May 2001Active
289, Lonsdale Road, Barnes, SW13 9QB

Director-Active
Amberley, Ockham Road South, East Horsley, KT24 6SN

Director-Active
14 Fortis Green, London, N2 9EL

Director09 February 1999Active
Wharf Lodge St Nicholas Way, Bawtry, Doncaster, DN10 6HB

Director17 December 1998Active
125, London Wall, London, England, EC2Y 5AL

Director01 August 1997Active
Lacon House, 84 Theobalds Road, London, United Kingdom, WC1X 8RW

Director04 October 2011Active
76 Portobello Road, London, W11 3DL

Director26 September 1997Active
12 Addison Place, London, W11 4RJ

Director-Active
7 Windermere Avenue, Queens Park, London, NW6 6LP

Director-Active
Fairview Stroud Road, Painswick, Stroud, GL6 6UT

Director09 March 1992Active
Lynbar Martin Lane, Bawtry, Doncaster, DN10 6NJ

Director17 December 1998Active
Little Orchard, Stratfield Saye, Reading, RG7 2DP

Director21 September 1995Active
The Cottage, Harwell Lane Harwell Everton, Doncaster, DN10 5BU

Director24 October 1994Active
522 Holcombe Road, Greenmount, Bury, BL8 4EJ

Director-Active

People with Significant Control

Cms Cameron Mckenna Nabarro Olswang Llp
Notified on:01 May 2017
Status:Active
Country of residence:England
Address:Cannon Place, 78 Cannon Street, London, England, EC4N 6AF
Nature of control:
  • Significant influence or control
Nabarro Llp
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:125, London Wall, London, England, EC2Y 5AL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Accounts

Accounts with accounts type dormant.

Download
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-05-02Officers

Appoint person director company with name date.

Download
2023-04-28Officers

Termination director company with name termination date.

Download
2023-02-06Accounts

Accounts with accounts type dormant.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-11-22Officers

Termination secretary company with name termination date.

Download
2022-01-25Accounts

Accounts with accounts type dormant.

Download
2021-12-31Confirmation statement

Confirmation statement with no updates.

Download
2021-03-22Accounts

Accounts with accounts type dormant.

Download
2021-01-20Address

Change sail address company with old address new address.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-01-22Accounts

Accounts with accounts type dormant.

Download
2020-01-08Confirmation statement

Confirmation statement with no updates.

Download
2019-01-24Accounts

Accounts with accounts type dormant.

Download
2019-01-02Confirmation statement

Confirmation statement with no updates.

Download
2018-05-03Officers

Termination director company with name termination date.

Download
2018-01-18Accounts

Accounts with accounts type dormant.

Download
2018-01-10Address

Change sail address company with old address new address.

Download
2018-01-10Address

Change sail address company with old address new address.

Download
2018-01-09Confirmation statement

Confirmation statement with updates.

Download
2017-11-28Officers

Change corporate secretary company with change date.

Download
2017-09-06Persons with significant control

Change to a person with significant control.

Download
2017-09-05Persons with significant control

Change to a person with significant control.

Download
2017-09-04Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.