UKBizDB.co.uk

EAGLE STAR (LEASING) LIMITED

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

This company is commonly known as Eagle Star (leasing) Limited. The company was founded 41 years ago and was given the registration number 01724548. The firm's registered office is in CHELTENHAM. You can find them at The Grange, Bishops Cleeve, Cheltenham, Gloucestershire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:EAGLE STAR (LEASING) LIMITED
Company Number:01724548
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 May 1983
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:The Grange, Bishops Cleeve, Cheltenham, Gloucestershire, GL52 8XX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Grange, Bishops Cleeve, Cheltenham, United Kingdom, GL52 8XX

Corporate Secretary17 March 2014Active
Unity Place, 1 Carfax Close, Swindon, United Kingdom, SN1 1AP

Director23 March 2023Active
Unity Place, 1 Carfax Close, Swindon, United Kingdom, SN1 1AP

Corporate Director23 March 2023Active
Tricentre One, New Bridge Square, Swindon, England, SN1 1HN

Secretary26 June 2013Active
Chestnut Lodge, Oare, Marlborough, SN8 4JA

Secretary31 May 1999Active
Uk Life Centre, Station Road, Swindon, SN1 1EL

Secretary17 April 2007Active
Tall Trees, 65 High View, Pinner, HA5 3PE

Secretary23 June 2005Active
Uk Life Centre, Station Road, Swindon, SN1 1EL

Secretary17 April 2007Active
17 Elcombe Farm, Swindon, SN4 9QL

Secretary12 August 2003Active
Tricentre One, New Bridge Square, Swindon, England, SN1 1HN

Secretary26 June 2013Active
Uk Life Centre, Station Road, Swindon, SN1 1EL

Secretary14 July 2008Active
Tricentre One, New Bridge Square, Swindon, England, SN1 1HN

Secretary21 March 2011Active
Wellington House, Stroud Road, Painswick, GL6 6UT

Secretary01 May 1992Active
Wellington House, Stroud Road, Painswick, GL6 6UT

Secretary-Active
Anvil Lodge, Coates, Cirencester, GL7 6NH

Director26 September 1994Active
Cherry Tree House, The Hill Little Somerford, Chippenham, SN15 5BQ

Director07 February 2005Active
Uk Life Centre, Station Road, Swindon, SN1 1EL

Director24 March 2006Active
The Ponts Cottage, South Moreton, Didcot, OX11 9AG

Director26 September 1994Active
Tricentre One, New Bridge Square, Swindon, England, SN1 1HN

Director15 May 2002Active
White Lodge 330 Prestbury Road, Prestbury, Cheltenham, GL52 3DD

Director-Active
10 New Meadow Copse, Peatmoor, Swindon, SN5 5AQ

Director20 October 2004Active
Unity Place, 1 Carfax Close, Swindon, United Kingdom, SN1 1AP

Director31 October 2013Active
Swanbrook Farm, Kempsey Common, Kempsey, Worcester, WR5 3QF

Director01 August 1993Active
40 Elm Bank Gardens, Barnes, London, SW13 0NT

Director-Active
Seymour House, New Road, Eckington, WR10 3AZ

Director30 April 1998Active
Burrows Hill Burrows Lane, Gomshall, Guildford, GU5 9QE

Director-Active
Tricentre One, New Bridge Square, Swindon, England, SN1 1HN

Director25 July 2012Active
234 Pickhurst Lane, West Wickham, BR4 0HN

Director-Active
Woodcote Lodge, Snows Ride, Windlesham, GU20 6PE

Director26 September 1994Active
Uk Life Centre, Station Road, Swindon, SN1 1EL

Director28 May 2009Active
Tricentre One, New Bridge Square, Swindon, England, SN1 1HN

Director01 April 2016Active
Unity Place, 1 Carfax Close, Swindon, United Kingdom, SN1 1AP

Director01 April 2016Active
21 Gartons Road, Middleleaze, Swindon, SN5 5TR

Director09 September 2002Active
Tricentre One, New Bridge Square, Swindon, England, SN1 1HN

Director26 June 2013Active

People with Significant Control

Zurich Assurance Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Unity Place, 1 Carfax Close, Swindon, United Kingdom, SN1 1AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Zurich Assurance Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:The Grange, Bishops Cleeve, Cheltenham, United Kingdom, GL52 8XX
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 (6 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
2023-10-13Accounts

Accounts with accounts type full.

Download
2023-05-03Confirmation statement

Confirmation statement with no updates.

Download
2023-04-03Officers

Termination director company with name termination date.

Download
2023-03-31Address

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

Download
2023-03-29Officers

Appoint corporate director company with name date.

Download
2023-03-29Officers

Appoint person director company with name date.

Download
2023-03-29Officers

Termination director company with name termination date.

Download
2022-10-25Officers

Change person director company with change date.

Download
2022-10-25Officers

Change person director company with change date.

Download
2022-10-24Address

Change sail address company with old address new address.

Download
2022-08-31Accounts

Accounts with accounts type full.

Download
2022-05-04Confirmation statement

Confirmation statement with no updates.

Download
2021-11-12Persons with significant control

Change to a person with significant control.

Download
2021-09-16Accounts

Accounts with accounts type full.

Download
2021-07-29Auditors

Auditors resignation company.

Download
2021-05-25Confirmation statement

Confirmation statement with no updates.

Download
2020-10-02Accounts

Accounts with accounts type full.

Download
2020-05-01Confirmation statement

Confirmation statement with no updates.

Download
2019-07-19Accounts

Accounts with accounts type full.

Download
2019-05-09Confirmation statement

Confirmation statement with updates.

Download
2018-05-14Confirmation statement

Confirmation statement with updates.

Download
2018-05-14Persons with significant control

Notification of a person with significant control.

Download
2018-04-04Accounts

Accounts with accounts type full.

Download
2018-01-16Officers

Change person director company with change date.

Download
2017-05-10Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.