Warning: file_put_contents(c/2f551b51f4479f8a8aa9b6a1f0948dac.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Eagle Strategic Property Limited, GL50 1TA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

EAGLE STRATEGIC PROPERTY LIMITED

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

This company is commonly known as Eagle Strategic Property Limited. The company was founded 20 years ago and was given the registration number 04899928. 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 PROPERTY LIMITED
Company Number:04899928
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 September 2003
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased 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

Director06 January 2016Active
Eagle Tower, Montpellier Drive, Cheltenham, GL50 1TA

Director06 January 2016Active
Eagle Tower, Montpellier Drive, Cheltenham, GL50 1TA

Director22 June 2016Active
Eagle Tower, Montpellier Drive, Cheltenham, GL50 1TA

Director23 August 2021Active
14, Goldfinch Close, Chelsfield, Orpington, BR6 6NF

Secretary15 September 2003Active
64 Elm Park Road, London, SW3 6AU

Secretary03 March 2004Active
68 Crockford Park Road, Addlestone, KT15 2LU

Corporate Secretary27 August 2008Active
Chiltern House, Thame Road, Haddenham, HP17 8BY

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

Corporate Secretary16 July 2004Active
The Corn Exchange, Baffins Lane, Chichester, PO19 1GE

Corporate Secretary15 September 2003Active
Glebe Cottage, Long Newnton, Tetbury, GL8 8RR

Director15 September 2003Active
202 Cromwell Tower, Barbican, London, EC2Y 8DD

Director03 March 2004Active
2 Vale Court, 21 Mallord Street, London, SW3 6AL

Director03 March 2004Active
2, Clovers End, Patcham, Brighton, BN1 8PJ

Director15 September 2003Active
Eagle Tower, Montpellier Drive, Cheltenham, GL50 1TA

Director18 November 2009Active
Eagle Tower, Montpellier Drive, Cheltenham, GL50 1TA

Director01 December 2011Active
Eagle Tower, Montpellier Drive, Cheltenham, GL50 1TA

Director01 March 2013Active
Eagle Tower, Montpellier Drive, Cheltenham, GL50 1TA

Director09 January 2014Active
1 Coburg Road, Ramsey, IM8 3EH

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

Director19 November 2004Active

People with Significant Control

Eagle Strategic Land Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Eagle Tower, Montpellier Drive, Cheltenham, United Kingdom, GL50 1TA
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
2024-02-16Confirmation statement

Confirmation statement with no updates.

Download
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-02-22Confirmation statement

Confirmation statement with no updates.

Download
2023-01-18Accounts

Accounts with accounts type total exemption full.

Download
2022-03-02Confirmation statement

Confirmation statement with no updates.

Download
2022-03-01Incorporation

Memorandum articles.

Download
2022-03-01Resolution

Resolution.

Download
2022-02-23Accounts

Accounts with accounts type total exemption full.

Download
2021-09-06Officers

Appoint person director company with name date.

Download
2021-09-06Officers

Termination director company with name termination date.

Download
2021-03-24Confirmation statement

Confirmation statement with updates.

Download
2020-12-17Accounts

Accounts with accounts type total exemption full.

Download
2020-02-19Confirmation statement

Confirmation statement with no updates.

Download
2020-01-23Accounts

Accounts with accounts type total exemption full.

Download
2019-02-11Confirmation statement

Confirmation statement with no updates.

Download
2019-01-25Accounts

Accounts with accounts type total exemption full.

Download
2018-12-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-03-23Confirmation statement

Confirmation statement with no updates.

Download
2017-09-26Accounts

Accounts with accounts type total exemption full.

Download
2017-03-30Capital

Capital statement capital company with date currency figure.

Download
2017-03-08Capital

Legacy.

Download
2017-03-08Insolvency

Legacy.

Download
2017-03-08Resolution

Resolution.

Download
2017-02-15Accounts

Accounts with accounts type total exemption small.

Download
2017-02-10Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.