EAGA PARTNERSHIP TRUSTEE TWO LIMITED

Register to unlock more data on OkredoRegister

EAGA PARTNERSHIP TRUSTEE TWO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03729659

Incorporation date

10/03/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Second Floor, Citygate, St James Boulevard, Newcastle Upon Tyne NE1 4JECopy
copy info iconCopy
See on map
Latest events (Record since 10/03/1999)
dot icon13/03/2026
Confirmation statement made on 2026-03-10 with no updates
dot icon22/10/2025
Total exemption full accounts made up to 2025-04-05
dot icon29/10/2024
Total exemption full accounts made up to 2024-04-05
dot icon26/06/2024
Secretary's details changed for Unw Company Secretary Limited on 2024-06-03
dot icon04/06/2024
Registered office address changed from Third Floor Citygate St James Boulevard Newcastle upon Tyne NE1 4JE to Second Floor, Citygate St James Boulevard Newcastle upon Tyne NE1 4JE on 2024-06-04
dot icon11/03/2024
Confirmation statement made on 2024-03-10 with no updates
dot icon18/10/2023
Total exemption full accounts made up to 2023-04-05
dot icon10/03/2023
Confirmation statement made on 2023-03-10 with no updates
dot icon24/10/2022
Total exemption full accounts made up to 2022-04-05
dot icon14/03/2022
Confirmation statement made on 2022-03-10 with no updates
dot icon13/10/2021
Total exemption full accounts made up to 2021-04-05
dot icon10/03/2021
Confirmation statement made on 2021-03-10 with no updates
dot icon22/10/2020
Total exemption full accounts made up to 2020-04-05
dot icon10/03/2020
Confirmation statement made on 2020-03-10 with updates
dot icon11/02/2020
Sub-division of shares on 2020-01-29
dot icon11/02/2020
Resolutions
dot icon02/12/2019
Termination of appointment of Jennifer Ann Charteris as a director on 2019-11-27
dot icon19/07/2019
Total exemption full accounts made up to 2019-04-05
dot icon12/03/2019
Confirmation statement made on 2019-03-10 with no updates
dot icon20/11/2018
Total exemption full accounts made up to 2018-04-05
dot icon31/07/2018
Termination of appointment of Patrick Delisle Burns as a director on 2018-07-31
dot icon12/03/2018
Confirmation statement made on 2018-03-10 with no updates
dot icon30/10/2017
Total exemption full accounts made up to 2017-04-05
dot icon10/03/2017
Confirmation statement made on 2017-03-10 with updates
dot icon13/02/2017
Termination of appointment of Maoiliosa Seosamh O'culachain as a director on 2017-02-06
dot icon13/12/2016
Total exemption full accounts made up to 2016-04-05
dot icon28/09/2016
Termination of appointment of Ruth Anna Wooffindin as a director on 2016-09-28
dot icon28/04/2016
Appointment of Unw Company Secretary Limited as a secretary on 2016-03-24
dot icon28/04/2016
Termination of appointment of David Glyn Linton as a secretary on 2016-03-24
dot icon15/03/2016
Annual return made up to 2016-03-10 with full list of shareholders
dot icon24/11/2015
Termination of appointment of Kenneth David Temple as a director on 2015-11-19
dot icon24/11/2015
Termination of appointment of Ray Nesbitt as a director on 2015-11-19
dot icon16/09/2015
Current accounting period extended from 2016-03-31 to 2016-04-05
dot icon30/07/2015
Accounts for a dormant company made up to 2015-03-31
dot icon29/05/2015
Previous accounting period shortened from 2015-05-31 to 2015-03-31
dot icon18/03/2015
Annual return made up to 2015-03-10 with full list of shareholders
dot icon18/03/2015
Director's details changed for Miss Ruth Anna Wooffindin on 2015-03-10
dot icon18/03/2015
Director's details changed for Mr Maoiliosa O'culachain on 2015-03-10
dot icon18/03/2015
Director's details changed for Dr John William Clough on 2015-03-10
dot icon04/12/2014
Appointment of Mrs Jennifer Ann Charteris as a director on 2014-11-27
dot icon27/10/2014
Appointment of Mr Patrick Delisle Burns as a director on 2014-10-16
dot icon07/10/2014
Appointment of Jeffrey Alder Mcintosh as a director on 2014-09-04
dot icon15/07/2014
Accounts for a dormant company made up to 2014-05-31
dot icon19/03/2014
Annual return made up to 2014-03-10 with full list of shareholders
dot icon04/12/2013
Appointment of Mr Seamus James Gerard Mcaleavey as a director
dot icon28/11/2013
Director's details changed for Mr Peter David White on 2013-11-28
dot icon25/10/2013
Resolutions
dot icon06/09/2013
Appointment of Mr Peter David White as a director
dot icon06/09/2013
Appointment of Mr Maoiliosa O'culachain as a director
dot icon06/09/2013
Termination of appointment of Henry Agnew as a director
dot icon06/06/2013
Accounts for a dormant company made up to 2013-05-31
dot icon10/04/2013
Annual return made up to 2013-03-10 with full list of shareholders
dot icon10/04/2013
Director's details changed for Mr Henry Martin Paul Agnew on 2013-03-03
dot icon09/04/2013
Director's details changed for Ray Nesbitt on 2013-03-10
dot icon09/04/2013
Director's details changed for Mr Kenneth David Temple on 2013-03-03
dot icon24/07/2012
Accounts for a dormant company made up to 2012-05-31
dot icon13/03/2012
Annual return made up to 2012-03-10 with full list of shareholders
dot icon07/03/2012
Resolutions
dot icon13/12/2011
Termination of appointment of Shirley Batty as a director
dot icon12/10/2011
Resolutions
dot icon26/07/2011
Termination of appointment of Trevor Lincoln as a director
dot icon10/06/2011
Accounts for a dormant company made up to 2011-05-31
dot icon04/04/2011
Annual return made up to 2011-03-10 with full list of shareholders
dot icon01/04/2011
Director's details changed for Mr Kenneth David Temple on 2011-03-03
dot icon11/03/2011
Memorandum and Articles of Association
dot icon11/03/2011
Resolutions
dot icon04/02/2011
Appointment of Mr John William Clough as a director
dot icon15/09/2010
Termination of appointment of Elizabeth Fisher as a director
dot icon15/09/2010
Appointment of Shirley Anne Batty as a director
dot icon13/07/2010
Accounts for a dormant company made up to 2010-05-31
dot icon15/03/2010
Annual return made up to 2010-03-10 with full list of shareholders
dot icon12/03/2010
Director's details changed for Ray Nesbitt on 2010-03-10
dot icon12/03/2010
Director's details changed for Miss Ruth Anna Wooffindin on 2010-03-10
dot icon12/03/2010
Director's details changed for Elizabeth Curtis Fisher on 2010-03-10
dot icon14/09/2009
Accounts for a dormant company made up to 2009-05-31
dot icon05/06/2009
Director's change of particulars / ruth wooffindin / 28/05/2009
dot icon12/03/2009
Return made up to 10/03/09; full list of members
dot icon26/09/2008
Director appointed elizabeth curtis fisher
dot icon25/09/2008
Director appointed trevor lincoln
dot icon07/08/2008
Appointment terminated director joao das neves e melo
dot icon11/07/2008
Appointment terminated director andrew harrison
dot icon17/06/2008
Accounts for a dormant company made up to 2008-05-31
dot icon24/04/2008
Director appointed kenneth david temple
dot icon22/04/2008
Director appointed andrew john harrison
dot icon22/04/2008
Return made up to 10/03/08; full list of members
dot icon04/04/2008
Appointment terminated director peter cox
dot icon03/04/2008
Accounts for a dormant company made up to 2007-05-31
dot icon05/03/2008
Director appointed joao das neves e melo
dot icon14/02/2008
Registered office changed on 14/02/08 from: citygate st james boulevard newcastle upon tyne NE1 4JE
dot icon06/02/2008
Director resigned
dot icon19/11/2007
New director appointed
dot icon28/08/2007
Registered office changed on 28/08/07 from: eaga house archbold terrace jesmond newcastle upon tyne tyne & wear NE2 1DB
dot icon23/04/2007
Resolutions
dot icon11/04/2007
Return made up to 10/03/07; full list of members
dot icon05/04/2007
Full accounts made up to 2006-05-31
dot icon28/02/2007
Director resigned
dot icon26/02/2007
Director resigned
dot icon17/02/2007
Resolutions
dot icon06/02/2007
Certificate of change of name
dot icon15/12/2006
New director appointed
dot icon30/11/2006
New director appointed
dot icon30/11/2006
Director resigned
dot icon26/10/2006
New director appointed
dot icon26/10/2006
Director resigned
dot icon10/04/2006
Return made up to 10/03/06; full list of members
dot icon04/04/2006
Full accounts made up to 2005-05-31
dot icon17/05/2005
Accounting reference date extended from 31/03/05 to 31/05/05
dot icon15/03/2005
Return made up to 10/03/05; no change of members
dot icon01/11/2004
Full accounts made up to 2004-03-31
dot icon26/08/2004
New director appointed
dot icon26/08/2004
Director resigned
dot icon15/05/2004
Return made up to 10/03/04; no change of members
dot icon06/03/2004
Secretary resigned
dot icon06/03/2004
New secretary appointed
dot icon05/10/2003
Full accounts made up to 2003-03-31
dot icon12/08/2003
New director appointed
dot icon12/08/2003
Director resigned
dot icon11/04/2003
Return made up to 10/03/03; full list of members
dot icon11/04/2003
New director appointed
dot icon25/09/2002
Full accounts made up to 2002-03-31
dot icon19/08/2002
Director resigned
dot icon31/07/2002
Director resigned
dot icon30/07/2002
Full accounts made up to 2001-03-31
dot icon21/05/2002
Director resigned
dot icon09/05/2002
Return made up to 10/03/02; full list of members
dot icon09/05/2002
Director resigned
dot icon09/05/2002
New director appointed
dot icon05/04/2002
New director appointed
dot icon10/12/2001
Registered office changed on 10/12/01 from: eldon court eldon square percy street newcastle upon tyne tyne & wear NE1 7HA
dot icon20/08/2001
Return made up to 10/03/01; full list of members
dot icon16/06/2001
Accounts for a dormant company made up to 2000-03-31
dot icon03/04/2001
New director appointed
dot icon03/04/2001
New director appointed
dot icon20/07/2000
Return made up to 10/03/00; full list of members
dot icon20/07/2000
New secretary appointed
dot icon16/02/2000
New director appointed
dot icon11/01/2000
Secretary resigned
dot icon11/01/2000
Director resigned
dot icon11/01/2000
Registered office changed on 11/01/00 from: michael house 35 chiswell street london EC1Y 4SE
dot icon24/12/1999
Resolutions
dot icon24/12/1999
New director appointed
dot icon24/12/1999
New director appointed
dot icon11/11/1999
Certificate of change of name
dot icon10/03/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
05/04/2025
dot iconNext confirmation date
10/03/2027
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
05/04/2025
dot iconNext account date
05/04/2026
dot iconNext due on
05/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
1.00
-
0.00
-
-
2022
4
1.00
-
0.00
-
-
2023
0
1.00
-
0.00
-
-
2023
0
1.00
-
0.00
-
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
White, Peter David
Director
06/09/2013 - Present
7
UNW COMPANY SECRETARY LIMITED
Corporate Secretary
24/03/2016 - Present
8
Clough, John William
Director
20/01/2011 - Present
17
Mcintosh, Jeffrey Alder
Director
04/09/2014 - Present
4
Mcaleavey, Seamus James Gerard
Director
28/11/2013 - Present
9

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About EAGA PARTNERSHIP TRUSTEE TWO LIMITED

EAGA PARTNERSHIP TRUSTEE TWO LIMITED is an(a) Active company incorporated on 10/03/1999 with the registered office located at Second Floor, Citygate, St James Boulevard, Newcastle Upon Tyne NE1 4JE. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of EAGA PARTNERSHIP TRUSTEE TWO LIMITED?

toggle

EAGA PARTNERSHIP TRUSTEE TWO LIMITED is currently Active. It was registered on 10/03/1999 .

Where is EAGA PARTNERSHIP TRUSTEE TWO LIMITED located?

toggle

EAGA PARTNERSHIP TRUSTEE TWO LIMITED is registered at Second Floor, Citygate, St James Boulevard, Newcastle Upon Tyne NE1 4JE.

What does EAGA PARTNERSHIP TRUSTEE TWO LIMITED do?

toggle

EAGA PARTNERSHIP TRUSTEE TWO LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for EAGA PARTNERSHIP TRUSTEE TWO LIMITED?

toggle

The latest filing was on 13/03/2026: Confirmation statement made on 2026-03-10 with no updates.