EAGLE CLOSE (ILCHESTER) RESIDENTS COMPANY LIMITED

Register to unlock more data on OkredoRegister

EAGLE CLOSE (ILCHESTER) RESIDENTS COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04300607

Incorporation date

08/10/2001

Size

Micro Entity

Contacts

Registered address

Registered address

C/O ALPHA HOUSING SERVICES LTD, 1st Floor 1 Chartfield House, Castle Street, Taunton, Somerset TA1 4ASCopy
copy info iconCopy
See on map
Latest events (Record since 08/10/2001)
dot icon15/01/2026
Termination of appointment of Stuart Heath-Wise as a director on 2025-12-30
dot icon03/11/2025
Appointment of Mrs Hannah Buttriss-Fell as a director on 2025-10-14
dot icon31/10/2025
Appointment of Mr Stuart Heath-Wise as a director on 2025-09-25
dot icon14/10/2025
Micro company accounts made up to 2025-03-31
dot icon13/10/2025
Confirmation statement made on 2025-10-08 with updates
dot icon16/09/2025
Appointment of Mrs Carol Howe as a director on 2025-09-08
dot icon14/10/2024
Confirmation statement made on 2024-10-08 with updates
dot icon13/08/2024
Micro company accounts made up to 2024-03-31
dot icon16/10/2023
Confirmation statement made on 2023-10-08 with updates
dot icon19/09/2023
Micro company accounts made up to 2023-03-31
dot icon14/03/2023
Termination of appointment of Bryan Butler as a director on 2023-03-02
dot icon17/11/2022
Termination of appointment of Michelle Evans as a director on 2022-11-13
dot icon19/10/2022
Confirmation statement made on 2022-10-08 with updates
dot icon18/10/2022
Director's details changed for Bryan Butler on 2022-10-08
dot icon18/10/2022
Director's details changed for Mrs Helen Ann Petherbridge on 2022-10-08
dot icon18/10/2022
Director's details changed for Lee Andrew Petherbridge on 2022-10-08
dot icon04/10/2022
Micro company accounts made up to 2022-03-31
dot icon01/02/2022
Appointment of Michelle Evans as a director on 2022-01-31
dot icon15/12/2021
Appointment of Elizabeth Anne Morrissey as a director on 2021-12-01
dot icon03/11/2021
Secretary's details changed for Alpha Housing Services Limited on 2021-11-03
dot icon11/10/2021
Confirmation statement made on 2021-10-08 with updates
dot icon11/10/2021
Micro company accounts made up to 2021-03-31
dot icon08/10/2020
Confirmation statement made on 2020-10-08 with updates
dot icon31/08/2020
Micro company accounts made up to 2020-03-31
dot icon13/11/2019
Termination of appointment of Kevin Edwin Petherbridge as a director on 2019-08-08
dot icon08/10/2019
Confirmation statement made on 2019-10-08 with no updates
dot icon01/08/2019
Micro company accounts made up to 2019-03-31
dot icon09/11/2018
Confirmation statement made on 2018-10-08 with updates
dot icon09/11/2018
Termination of appointment of Kelly Anne Butler as a director on 2018-05-24
dot icon06/08/2018
Micro company accounts made up to 2018-03-31
dot icon08/10/2017
Confirmation statement made on 2017-10-08 with updates
dot icon13/07/2017
Micro company accounts made up to 2017-03-31
dot icon08/10/2016
Confirmation statement made on 2016-10-08 with updates
dot icon05/05/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/11/2015
Registered office address changed from C/O Alpha Housing Services Ltd 1st Floor 1 Chartfield House Castle Street Taunton Somerset TA1 4AS England to C/O Alpha Housing Services Ltd 1st Floor 1 Chartfield House Castle Street Taunton Somerset TA1 4AS on 2015-11-04
dot icon04/11/2015
Registered office address changed from 28 Wellington Road Taunton Somerset TA1 4EQ to C/O Alpha Housing Services Ltd 1st Floor 1 Chartfield House Castle Street Taunton Somerset TA1 4AS on 2015-11-04
dot icon21/10/2015
Annual return made up to 2015-10-08 with full list of shareholders
dot icon17/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/01/2015
Appointment of Alpha Housing Services as a secretary on 2015-01-01
dot icon02/01/2015
Termination of appointment of Giles Wrangham as a secretary on 2015-01-01
dot icon10/10/2014
Annual return made up to 2014-10-08 with full list of shareholders
dot icon15/05/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/10/2013
Annual return made up to 2013-10-08 with full list of shareholders
dot icon10/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/10/2012
Annual return made up to 2012-10-08 with full list of shareholders
dot icon16/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/12/2011
Registered office address changed from 4 Dunkleys Way Taunton Somerset TA1 2LX on 2011-12-02
dot icon17/10/2011
Annual return made up to 2011-10-08 with full list of shareholders
dot icon06/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/10/2010
Annual return made up to 2010-10-08 with full list of shareholders
dot icon10/10/2010
Secretary's details changed for Mr Giles Wrangham on 2010-06-01
dot icon07/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon24/05/2010
Registered office address changed from 4 Dunkleys Way Taunton Somerset TA1 2LX on 2010-05-24
dot icon24/05/2010
Registered office address changed from Flat 3 11 Haines Hill Taunton Somerset TA1 4HN on 2010-05-24
dot icon19/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon13/10/2009
Annual return made up to 2009-10-08 with full list of shareholders
dot icon13/10/2009
Director's details changed for Bryan Butler on 2009-10-01
dot icon13/10/2009
Director's details changed for Kevin Edwin Petherbridge on 2009-10-01
dot icon13/10/2009
Director's details changed for Lee Andrew Petherbridge on 2009-10-01
dot icon13/10/2009
Director's details changed for Kelly Anne Butler on 2009-10-01
dot icon13/10/2009
Director's details changed for Helen Ann Petherbridge on 2009-10-01
dot icon26/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon17/10/2008
Return made up to 08/10/08; full list of members
dot icon13/10/2008
Director's change of particulars / lee petherbridge / 01/09/2008
dot icon13/10/2008
Director's change of particulars / helen petherbridge / 01/09/2008
dot icon24/04/2008
Registered office changed on 24/04/2008 from c/o lee & helen petherbridge 1 limington road ilchester somerset BA22 8LX
dot icon09/04/2008
Appointment terminated secretary mitie scotgate LTD
dot icon09/04/2008
Registered office changed on 09/04/2008 from flat 3 11 haines hill taunton somerset TA1 4HN
dot icon09/04/2008
Registered office changed on 09/04/2008 from scotgate house whitley way northfields industrial estate market deeping lincolnshire PE6 8AR
dot icon04/04/2008
Secretary appointed giles darcey wrangham
dot icon08/02/2008
Director resigned
dot icon08/02/2008
New director appointed
dot icon08/02/2008
New director appointed
dot icon08/02/2008
New director appointed
dot icon08/02/2008
New director appointed
dot icon08/02/2008
New director appointed
dot icon08/02/2008
Notice of assignment of name or new name to shares
dot icon16/11/2007
Full accounts made up to 2007-03-31
dot icon24/10/2007
Return made up to 08/10/07; full list of members
dot icon03/02/2007
Full accounts made up to 2006-03-31
dot icon11/01/2007
Resolutions
dot icon11/01/2007
Resolutions
dot icon14/11/2006
Return made up to 08/10/06; full list of members
dot icon20/02/2006
Resolutions
dot icon30/01/2006
Full accounts made up to 2005-03-31
dot icon02/11/2005
Return made up to 08/10/05; full list of members
dot icon18/11/2004
Full accounts made up to 2004-03-31
dot icon18/11/2004
Return made up to 08/10/04; full list of members
dot icon23/02/2004
Secretary resigned
dot icon23/12/2003
Full accounts made up to 2003-03-31
dot icon16/10/2003
New secretary appointed
dot icon16/10/2003
Return made up to 08/10/03; full list of members
dot icon07/10/2003
Registered office changed on 07/10/03 from: cpm house works road,letchworth letchworth garden city hertfordshire SG6 1LB
dot icon17/12/2002
Full accounts made up to 2002-03-31
dot icon29/11/2002
Return made up to 08/10/02; full list of members
dot icon09/07/2002
Accounting reference date shortened from 31/10/02 to 31/03/02
dot icon08/10/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* 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
31/03/2025
dot iconNext confirmation date
08/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
18.00
-
0.00
-
-
2022
0
18.00
-
0.00
-
-
2023
0
18.00
-
0.00
-
-
2023
0
18.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

18.00 £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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Petherbridge, Helen Ann
Director
22/01/2008 - Present
2
Evans, Michelle
Director
31/01/2022 - 13/11/2022
-
Butler, Bryan
Director
22/01/2008 - 02/03/2023
-
Howe, Carol
Director
08/09/2025 - Present
-
Heath-Wise, Stuart
Director
25/09/2025 - 30/12/2025
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EAGLE CLOSE (ILCHESTER) RESIDENTS COMPANY LIMITED

EAGLE CLOSE (ILCHESTER) RESIDENTS COMPANY LIMITED is an(a) Active company incorporated on 08/10/2001 with the registered office located at C/O ALPHA HOUSING SERVICES LTD, 1st Floor 1 Chartfield House, Castle Street, Taunton, Somerset TA1 4AS. 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 EAGLE CLOSE (ILCHESTER) RESIDENTS COMPANY LIMITED?

toggle

EAGLE CLOSE (ILCHESTER) RESIDENTS COMPANY LIMITED is currently Active. It was registered on 08/10/2001 .

Where is EAGLE CLOSE (ILCHESTER) RESIDENTS COMPANY LIMITED located?

toggle

EAGLE CLOSE (ILCHESTER) RESIDENTS COMPANY LIMITED is registered at C/O ALPHA HOUSING SERVICES LTD, 1st Floor 1 Chartfield House, Castle Street, Taunton, Somerset TA1 4AS.

What does EAGLE CLOSE (ILCHESTER) RESIDENTS COMPANY LIMITED do?

toggle

EAGLE CLOSE (ILCHESTER) RESIDENTS COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for EAGLE CLOSE (ILCHESTER) RESIDENTS COMPANY LIMITED?

toggle

The latest filing was on 15/01/2026: Termination of appointment of Stuart Heath-Wise as a director on 2025-12-30.