UKBizDB.co.uk

EAGLE STRATEGIC LAND LIMITED

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

This company is commonly known as Eagle Strategic Land Limited. The company was founded 20 years ago and was given the registration number 05078650. The firm's registered office is in CHELTENHAM. You can find them at Eagle Tower, Montpellier Drive, Cheltenham, Gloucestershire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:EAGLE STRATEGIC LAND LIMITED
Company Number:05078650
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 2004
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Eagle Tower, Montpellier Drive, Cheltenham, Gloucestershire, GL50 1TA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Eagle Tower, Montpellier Drive, Cheltenham, GL50 1TA

Director21 February 2014Active
Eagle Tower, Montpellier Drive, Cheltenham, England, GL50 1TA

Director01 March 2013Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Secretary19 March 2004Active
64 Elm Park Road, London, SW3 6AU

Secretary19 March 2004Active
Chiltern House, Thame Road, Haddenham, HP17 8BY

Corporate Secretary26 February 2010Active
The Corn Exchange, Baffins Lane, Chichester, PO19 1GE

Corporate Secretary16 July 2004Active
Glebe Cottage, Long Newnton, Tetbury, GL8 8RR

Director19 March 2004Active
202 Cromwell Tower, Barbican, London, EC2Y 8DD

Director19 March 2004Active
2 Vale Court, 21 Mallord Street, London, SW3 6AL

Director19 March 2004Active
2 Clovers End, Patcham, Brighton, BN1 8PJ

Nominee Director19 March 2004Active
14, Goldfinch Close, Chelsfield, Orpington, BR6 6NF

Director19 March 2004Active
Eagle Tower, Montpellier Drive, Cheltenham, GL50 1TA

Director18 November 2009Active
1 Coburg Road, Ramsey, IM8 3EH

Director19 November 2004Active
119 Greenlands Avenue, Ramsey, IM8 2PE

Director19 November 2004Active
High Barn The Paddocks, Dog Kennel Lane, Chorleywood, WD3 5EE

Director15 April 2004Active

People with Significant Control

Melvin Griffin
Notified on:01 March 2019
Status:Active
Date of birth:April 1949
Nationality:British
Address:Eagle Tower, Montpellier Drive, Cheltenham, GL50 1TA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Eagle Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:Virgin Islands, British
Address:Trident Chambers, PO BOX 146, Road Town, Virgin Islands, British,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-03-20Confirmation statement

Confirmation statement with no updates.

Download
2024-03-18Persons with significant control

Change to a person with significant control.

Download
2024-03-18Officers

Change person director company with change date.

Download
2024-03-18Officers

Change person director company with change date.

Download
2023-11-06Accounts

Accounts with accounts type dormant.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2023-01-25Accounts

Accounts with accounts type dormant.

Download
2022-05-17Accounts

Accounts with accounts type micro entity.

Download
2022-03-09Incorporation

Memorandum articles.

Download
2022-03-09Resolution

Resolution.

Download
2022-03-02Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Officers

Termination director company with name termination date.

Download
2021-03-12Confirmation statement

Confirmation statement with no updates.

Download
2020-11-11Accounts

Accounts with accounts type micro entity.

Download
2020-03-27Accounts

Accounts with accounts type micro entity.

Download
2020-03-02Confirmation statement

Confirmation statement with no updates.

Download
2019-04-02Accounts

Accounts with accounts type dormant.

Download
2019-03-04Persons with significant control

Cessation of a person with significant control.

Download
2019-03-04Persons with significant control

Notification of a person with significant control.

Download
2019-03-04Confirmation statement

Confirmation statement with updates.

Download
2019-01-09Capital

Capital alter shares redemption statement of capital.

Download
2018-03-27Confirmation statement

Confirmation statement with no updates.

Download
2017-11-20Accounts

Accounts with accounts type dormant.

Download
2017-04-06Confirmation statement

Confirmation statement with updates.

Download
2017-03-14Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.