UKBizDB.co.uk

EAGLE VILLAS LIMITED

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

This company is commonly known as Eagle Villas Limited. The company was founded 13 years ago and was given the registration number 07501894. The firm's registered office is in LONDON. You can find them at 38 Warwick Road, , London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:EAGLE VILLAS LIMITED
Company Number:07501894
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 January 2011
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:38 Warwick Road, London, E11 2DZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
38, Warwick Road, Wanstead, E11 2DZ

Secretary21 January 2011Active
Flat A 51, Cleveland Road, South Woodford, London, England, E18 2AE

Director21 January 2011Active
Flat D, 51, Cleveland Road, London, England, E18 2AE

Director26 November 2021Active
Flat B 51, Cleveland Road, South Woodford, London, England, E18 2AE

Director21 January 2011Active
Flat C, 51 Cleveland Road, London, England, E18 2AE

Director02 August 2019Active
Oyez House, 7 Spa Road, London, United Kingdom, SE16 3QQ

Director21 January 2011Active
Flat D 51, Cleveland Road, South Woodford, E18 2AE

Director21 January 2011Active
Flat C, 51, Cleveland Road, London, England, E18 2AE

Director27 June 2014Active
51c, Cleveland Road, London, E18 2AE

Director21 January 2011Active

People with Significant Control

Ms Irena Di Re
Notified on:18 November 2022
Status:Active
Date of birth:November 1976
Nationality:British
Country of residence:England
Address:Flat C, 51 Cleveland Road, London, England, E18 2AE
Nature of control:
  • Significant influence or control
Ms Thulasi Muraleetharan
Notified on:26 November 2021
Status:Active
Date of birth:January 1988
Nationality:British
Country of residence:England
Address:Flat D, 51, Cleveland Road, London, England, E18 2AE
Nature of control:
  • Significant influence or control
Mr Matthew Rex Evans
Notified on:02 August 2019
Status:Active
Date of birth:March 1973
Nationality:British
Country of residence:England
Address:Flat C, 51 Cleveland Road, London, England, E18 2AE
Nature of control:
  • Significant influence or control
Mr Iftakhar Hussain
Notified on:06 April 2016
Status:Active
Date of birth:February 1983
Nationality:British
Address:38, Warwick Road, London, E11 2DZ
Nature of control:
  • Significant influence or control
Ms Sophia Bibi Ismail
Notified on:06 April 2016
Status:Active
Date of birth:July 1981
Nationality:British
Address:38, Warwick Road, London, E11 2DZ
Nature of control:
  • Significant influence or control
Mrs Nicola Susan Ahmed
Notified on:06 April 2016
Status:Active
Date of birth:March 1968
Nationality:British
Address:38, Warwick Road, London, E11 2DZ
Nature of control:
  • Significant influence or control
Ms Nickla Tracy Searby
Notified on:06 April 2016
Status:Active
Date of birth:March 1970
Nationality:British
Address:38, Warwick Road, London, E11 2DZ
Nature of control:
  • Significant influence or control

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
2024-01-28Confirmation statement

Confirmation statement with no updates.

Download
2023-05-22Accounts

Accounts with accounts type total exemption full.

Download
2023-01-22Confirmation statement

Confirmation statement with updates.

Download
2022-12-22Persons with significant control

Notification of a person with significant control.

Download
2022-12-21Persons with significant control

Cessation of a person with significant control.

Download
2022-12-21Officers

Termination director company with name termination date.

Download
2022-05-04Accounts

Accounts with accounts type total exemption full.

Download
2022-01-24Confirmation statement

Confirmation statement with updates.

Download
2021-12-23Persons with significant control

Cessation of a person with significant control.

Download
2021-12-23Persons with significant control

Notification of a person with significant control.

Download
2021-12-23Officers

Termination director company with name termination date.

Download
2021-12-23Officers

Appoint person director company with name date.

Download
2021-07-19Accounts

Accounts with accounts type total exemption full.

Download
2021-01-30Confirmation statement

Confirmation statement with no updates.

Download
2020-07-29Accounts

Accounts with accounts type total exemption full.

Download
2020-01-25Confirmation statement

Confirmation statement with updates.

Download
2019-08-12Officers

Termination director company with name termination date.

Download
2019-08-12Officers

Appoint person director company with name date.

Download
2019-08-12Persons with significant control

Cessation of a person with significant control.

Download
2019-08-12Persons with significant control

Notification of a person with significant control.

Download
2019-06-03Accounts

Accounts with accounts type total exemption full.

Download
2019-01-26Confirmation statement

Confirmation statement with no updates.

Download
2018-06-14Accounts

Accounts with accounts type total exemption full.

Download
2018-02-18Confirmation statement

Confirmation statement with no updates.

Download
2017-05-03Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.