UKBizDB.co.uk

EAGLEHURST LIMITED

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

This company is commonly known as Eaglehurst Limited. The company was founded 26 years ago and was given the registration number 03560173. The firm's registered office is in EASTBOURNE. You can find them at Archer House Northbourne Road, Britland, Eastbourne, East Sussex. This company's SIC code is 68201 - Renting and operating of Housing Association real estate.

Company Information

Name:EAGLEHURST LIMITED
Company Number:03560173
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 May 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:Archer House Northbourne Road, Britland, Eastbourne, East Sussex, England, BN22 8PW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 1, Southwater Road, St. Leonards-On-Sea, England, TN37 6JR

Secretary01 January 2009Active
2 Place Farm Cottages, Barley Lane, Hastings, England, TN35 5DT

Secretary12 October 2021Active
Flat 3, Allegria Court, Quarry Hill, St. Leonards-On-Sea, England, TN38 0HQ

Director08 February 2008Active
104, Braybrooke Road, Hastings, England, TN34 1TG

Director28 August 2023Active
Everlast House 1 Cranbrook Lane, New Southgate, London, N11 1PF

Secretary28 March 2002Active
4 Woodspring Close, St Leonards On Sea, TN37 7LT

Secretary03 June 1998Active
First Floor Offices 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Secretary08 May 1998Active
345-347 Green Lanes, Haringey, London, N4 1DZ

Corporate Secretary01 November 2004Active
5 Marlborough Close, St Leonards On Sea, TN38 0RY

Director03 June 1998Active
25b Gairloch Road, London, SE5 8NG

Director03 June 1998Active
4 Woodspring Close, St Leonards On Sea, TN37 7LT

Director03 June 1998Active
1st Floor Offices, 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Director08 May 1998Active

People with Significant Control

Mr Anton Georgiou-Johnson
Notified on:06 April 2016
Status:Active
Date of birth:July 1990
Nationality:British
Country of residence:England
Address:2 Place Farm Cottages, Barley Lane, Hastings, England, TN35 5DT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alexander Georgiou-Johnson
Notified on:06 April 2016
Status:Active
Date of birth:July 1991
Nationality:British
Country of residence:England
Address:2 Place Farm Cottages, Barley Lane, Hastings, England, TN35 5DT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2023-09-14Officers

Appoint person director company with name date.

Download
2023-09-11Accounts

Accounts with accounts type micro entity.

Download
2023-05-15Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-06-09Confirmation statement

Confirmation statement with no updates.

Download
2021-10-12Officers

Appoint person secretary company with name date.

Download
2021-10-04Address

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

Download
2021-09-30Accounts

Accounts with accounts type micro entity.

Download
2021-05-20Confirmation statement

Confirmation statement with no updates.

Download
2020-06-12Confirmation statement

Confirmation statement with no updates.

Download
2020-06-12Persons with significant control

Change to a person with significant control.

Download
2020-03-24Accounts

Accounts with accounts type micro entity.

Download
2019-09-30Accounts

Accounts with accounts type micro entity.

Download
2019-05-24Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-09-17Address

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

Download
2018-08-11Gazette

Gazette filings brought up to date.

Download
2018-08-08Confirmation statement

Confirmation statement with no updates.

Download
2018-07-31Gazette

Gazette notice compulsory.

Download
2017-09-13Accounts

Accounts with accounts type total exemption full.

Download
2017-05-16Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2016-07-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-29Accounts

Accounts with accounts type total exemption small.

Download
2015-09-12Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.