EAGLE COURT RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

EAGLE COURT RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03032094

Incorporation date

13/03/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

141 John Simmons Property Management, 141 High Road, Loughton, Essex IG10 4LTCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/1995)
dot icon25/03/2026
Director's details changed for Ms Ann Crawley on 2026-03-25
dot icon25/03/2026
Director's details changed for Barry Swick on 2026-03-25
dot icon25/03/2026
Confirmation statement made on 2026-03-13 with no updates
dot icon24/03/2026
Director's details changed for Ms Anne Crawley on 2026-03-24
dot icon03/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon24/02/2025
Total exemption full accounts made up to 2024-03-31
dot icon13/03/2024
Confirmation statement made on 2024-03-13 with updates
dot icon11/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon22/09/2023
Termination of appointment of Jeffrey Charles Hulbert as a director on 2023-09-22
dot icon22/09/2023
Termination of appointment of Michael Alan Brown as a director on 2023-09-22
dot icon22/06/2023
Appointment of Mr Michael Alan Brown as a director on 2023-06-21
dot icon18/05/2023
Appointment of Mr John Grieve as a director on 2023-05-10
dot icon10/05/2023
Appointment of Ms Anne Crawley as a director on 2022-05-10
dot icon10/05/2023
Appointment of Ms Heather Elizabeth Pass as a director on 2023-05-10
dot icon02/05/2023
Termination of appointment of Sara Springer as a director on 2023-05-01
dot icon02/05/2023
Termination of appointment of Steven Holloway as a director on 2023-05-01
dot icon15/03/2023
Confirmation statement made on 2023-03-13 with updates
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon18/03/2022
Confirmation statement made on 2022-03-13 with updates
dot icon15/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon08/09/2021
Appointment of Mr Steven Holloway as a director on 2021-09-05
dot icon07/09/2021
Termination of appointment of Amy Victoria Maher as a director on 2021-09-06
dot icon17/05/2021
Confirmation statement made on 2021-03-13 with updates
dot icon07/04/2021
Registered office address changed from 135/137 Station Road Chingford London E4 6AG to 141 John Simmons Property Management 141 High Road Loughton Essex IG10 4LT on 2021-04-07
dot icon30/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon19/03/2020
Confirmation statement made on 2020-03-13 with updates
dot icon04/03/2020
Appointment of Mr Robert Levene as a director on 2019-09-15
dot icon04/03/2020
Appointment of Mrs Marilyn Sperling as a secretary on 2019-09-15
dot icon04/03/2020
Termination of appointment of Paul Lewis as a director on 2019-09-15
dot icon03/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon13/03/2019
Confirmation statement made on 2019-03-13 with updates
dot icon04/10/2018
Director's details changed for Barry Swick on 2018-08-25
dot icon01/10/2018
Appointment of Mr Jeffrey Charles Hulbert as a director on 2018-08-25
dot icon01/10/2018
Appointment of Mrs Amy Victoria Maher as a director on 2018-08-25
dot icon01/10/2018
Termination of appointment of Steven Holloway as a director on 2018-08-25
dot icon20/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/03/2018
Confirmation statement made on 2018-03-13 with updates
dot icon25/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon21/03/2017
Confirmation statement made on 2017-03-13 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/12/2016
Appointment of Mr Paul Lewis as a director on 2015-08-07
dot icon19/12/2016
Appointment of Mr Steven Holloway as a director on 2016-08-07
dot icon19/12/2016
Termination of appointment of Claire Louise Rivers as a director on 2016-08-06
dot icon19/12/2016
Termination of appointment of Liviana Petterin as a director on 2016-08-06
dot icon19/12/2016
Termination of appointment of James Clive Morgan as a director on 2016-08-07
dot icon14/03/2016
Annual return made up to 2016-03-13 with full list of shareholders
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/12/2015
Appointment of Ms Sara Springer as a director on 2015-09-20
dot icon10/11/2015
Termination of appointment of Peter Luscombe as a director on 2015-09-20
dot icon02/11/2015
Appointment of Mrs Marilyn Sperling as a director on 2015-09-20
dot icon16/03/2015
Annual return made up to 2015-03-13 with full list of shareholders
dot icon27/11/2014
Appointment of Barry Swick as a director on 2014-09-21
dot icon05/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/06/2014
Termination of appointment of Robert Levene as a director
dot icon19/03/2014
Annual return made up to 2014-03-13 with full list of shareholders
dot icon08/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/03/2013
Annual return made up to 2013-03-13 with full list of shareholders
dot icon08/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon13/06/2012
Appointment of Liviana Petterin as a director
dot icon19/04/2012
Termination of appointment of Malcolm Wolpert as a director
dot icon19/04/2012
Termination of appointment of Claire Rivers as a secretary
dot icon15/03/2012
Annual return made up to 2012-03-13 with full list of shareholders
dot icon31/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/05/2011
Annual return made up to 2011-03-13 with full list of shareholders
dot icon18/05/2011
Director's details changed for Claire Louise Rivers on 2010-03-14
dot icon18/05/2011
Director's details changed for Malcolm Wolpert on 2010-03-14
dot icon18/05/2011
Secretary's details changed for Claire Louise Rivers on 2010-03-14
dot icon29/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon22/04/2010
Annual return made up to 2010-03-13 with full list of shareholders
dot icon22/04/2010
Director's details changed for James Clive Morgan on 2009-10-01
dot icon22/04/2010
Director's details changed for Robert Levene on 2009-10-01
dot icon22/04/2010
Director's details changed for Peter Luscombe on 2009-10-01
dot icon16/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon21/12/2009
Appointment of Claire Louise Rivers as a secretary
dot icon21/12/2009
Appointment of Claire Louise Rivers as a director
dot icon21/12/2009
Termination of appointment of Robert Levene as a secretary
dot icon11/05/2009
Return made up to 13/03/09; full list of members
dot icon21/10/2008
Return made up to 13/03/08; full list of members
dot icon02/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon24/08/2007
Return made up to 13/03/07; full list of members
dot icon27/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon12/03/2007
New secretary appointed
dot icon08/03/2007
Secretary resigned
dot icon08/03/2007
Director resigned
dot icon21/12/2006
New director appointed
dot icon19/07/2006
Return made up to 13/03/06; change of members
dot icon16/06/2006
Accounts for a small company made up to 2006-03-31
dot icon08/08/2005
Accounts for a small company made up to 2005-03-31
dot icon14/04/2005
Return made up to 13/03/05; full list of members
dot icon27/08/2004
Director resigned
dot icon27/08/2004
New secretary appointed;new director appointed
dot icon23/08/2004
Accounts for a small company made up to 2004-03-31
dot icon08/04/2004
Return made up to 13/03/04; full list of members
dot icon04/09/2003
New director appointed
dot icon27/08/2003
Accounts for a small company made up to 2003-03-31
dot icon01/08/2003
Director's particulars changed
dot icon16/05/2003
Return made up to 13/03/03; full list of members
dot icon19/09/2002
Accounts for a small company made up to 2002-03-31
dot icon11/06/2002
Return made up to 13/03/02; full list of members
dot icon29/03/2002
Ad 16/02/02-07/03/02 £ si 2@1=2 £ ic 54/56
dot icon07/11/2001
Return made up to 13/03/01; change of members
dot icon25/09/2001
Accounts for a small company made up to 2001-03-31
dot icon26/07/2001
Director resigned
dot icon21/03/2001
New director appointed
dot icon21/03/2001
Secretary resigned
dot icon21/03/2001
New secretary appointed
dot icon26/09/2000
Registered office changed on 26/09/00 from: room b eagle court hermon hill snaresbrook london E11 1PD
dot icon30/08/2000
Accounts for a small company made up to 2000-03-31
dot icon05/06/2000
Return made up to 13/03/00; change of members
dot icon18/08/1999
Full accounts made up to 1999-03-31
dot icon06/07/1999
Return made up to 13/03/99; full list of members
dot icon09/04/1999
Ad 26/03/99--------- £ si 2@1=2 £ ic 50/52
dot icon10/09/1998
New director appointed
dot icon19/08/1998
Return made up to 13/03/98; change of members
dot icon01/07/1998
Full accounts made up to 1998-03-31
dot icon16/07/1997
Full accounts made up to 1997-03-31
dot icon15/04/1997
Return made up to 13/03/97; change of members
dot icon20/01/1997
Ad 30/06/96--------- £ si 1@1=1 £ ic 52/53
dot icon20/01/1997
Ad 06/07/95--------- £ si 50@1
dot icon20/01/1997
Memorandum and Articles of Association
dot icon08/11/1996
Secretary resigned
dot icon16/08/1996
Full accounts made up to 1996-03-31
dot icon23/06/1996
Resolutions
dot icon16/04/1996
Return made up to 13/03/96; full list of members
dot icon28/02/1996
New director appointed
dot icon28/02/1996
New director appointed
dot icon23/02/1996
Director resigned
dot icon23/02/1996
Director resigned
dot icon28/11/1995
New secretary appointed
dot icon22/11/1995
Registered office changed on 22/11/95 from: inigo house 29 bedford street london WC2E 9ED
dot icon16/03/1995
Secretary resigned
dot icon13/03/1995
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
6
1.93K
-
0.00
83.10K
-
2022
6
89.52K
-
0.00
168.73K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hulbert, Jeffrey Charles
Director
25/08/2018 - 22/09/2023
-
Brown, Michael Alan
Director
21/06/2023 - 22/09/2023
-
Pass, Heather Elizabeth
Director
10/05/2023 - Present
-
Holloway, Steven
Director
05/09/2021 - 01/05/2023
-
Springer, Sara
Director
20/09/2015 - 01/05/2023
4

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EAGLE COURT RESIDENTS ASSOCIATION LIMITED

EAGLE COURT RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 13/03/1995 with the registered office located at 141 John Simmons Property Management, 141 High Road, Loughton, Essex IG10 4LT. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EAGLE COURT RESIDENTS ASSOCIATION LIMITED?

toggle

EAGLE COURT RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 13/03/1995 .

Where is EAGLE COURT RESIDENTS ASSOCIATION LIMITED located?

toggle

EAGLE COURT RESIDENTS ASSOCIATION LIMITED is registered at 141 John Simmons Property Management, 141 High Road, Loughton, Essex IG10 4LT.

What does EAGLE COURT RESIDENTS ASSOCIATION LIMITED do?

toggle

EAGLE COURT RESIDENTS ASSOCIATION LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for EAGLE COURT RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 25/03/2026: Director's details changed for Ms Ann Crawley on 2026-03-25.