EAGLE STRATEGIC LAND LIMITED

Register to unlock more data on OkredoRegister

EAGLE STRATEGIC LAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05078650

Incorporation date

19/03/2004

Size

Dormant

Contacts

Registered address

Registered address

Eagle Tower, Montpellier Drive, Cheltenham, Gloucestershire GL50 1TACopy
copy info iconCopy
See on map
Latest events (Record since 19/03/2004)
dot icon18/03/2026
Director's details changed for Ms Eva Christin Harrington-Griffin on 2026-03-01
dot icon18/03/2026
Confirmation statement made on 2026-03-01 with no updates
dot icon18/02/2026
Termination of appointment of Victoria Lauren Annette Harrington-Griffin as a director on 2026-02-16
dot icon21/01/2026
Accounts for a dormant company made up to 2025-06-30
dot icon03/03/2025
Confirmation statement made on 2025-03-01 with no updates
dot icon25/02/2025
Micro company accounts made up to 2024-06-30
dot icon27/06/2024
Memorandum and Articles of Association
dot icon24/06/2024
Resolutions
dot icon17/06/2024
Registration of charge 050786500004, created on 2024-06-12
dot icon20/03/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon18/03/2024
Director's details changed for Ms Eva Christin Harrington-Griffin on 2024-03-01
dot icon18/03/2024
Director's details changed for Miss Victoria Lauren Annette Harrington-Griffin on 2024-03-01
dot icon18/03/2024
Change of details for Melvin Griffin as a person with significant control on 2024-03-01
dot icon06/11/2023
Accounts for a dormant company made up to 2023-06-30
dot icon24/01/2023
Accounts for a dormant company made up to 2022-06-30
dot icon17/05/2022
Micro company accounts made up to 2021-06-30
dot icon09/03/2022
Memorandum and Articles of Association
dot icon09/03/2022
Resolutions
dot icon02/03/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon21/09/2021
Termination of appointment of Alexander James Harrington-Griffin as a director on 2021-08-23
dot icon12/03/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon11/11/2020
Micro company accounts made up to 2020-06-30
dot icon27/03/2020
Micro company accounts made up to 2019-06-30
dot icon02/03/2020
Confirmation statement made on 2020-03-01 with no updates
dot icon02/04/2019
Accounts for a dormant company made up to 2018-06-30
dot icon04/03/2019
Cessation of Eagle Group Limited as a person with significant control on 2019-03-01
dot icon04/03/2019
Notification of Melvin Griffin as a person with significant control on 2019-03-01
dot icon04/03/2019
Confirmation statement made on 2019-03-01 with updates
dot icon09/01/2019
Statement of capital on 2018-12-19
dot icon27/03/2018
Confirmation statement made on 2018-03-01 with no updates
dot icon20/11/2017
Accounts for a dormant company made up to 2017-06-30
dot icon06/04/2017
Confirmation statement made on 2017-03-01 with updates
dot icon14/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon20/08/2016
Registration of charge 050786500003, created on 2016-08-15
dot icon05/08/2016
Satisfaction of charge 2 in full
dot icon05/08/2016
Satisfaction of charge 1 in full
dot icon02/03/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon07/12/2015
Total exemption small company accounts made up to 2015-06-30
dot icon07/04/2015
Total exemption full accounts made up to 2014-06-30
dot icon02/03/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon17/03/2014
Total exemption full accounts made up to 2013-06-30
dot icon04/03/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon28/02/2014
Appointment of Ms Eva Christin Harrington-Griffin as a director
dot icon12/03/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon01/03/2013
Appointment of Miss Victoria Lauren Annette Harrington-Griffin as a director
dot icon20/02/2013
Accounts for a small company made up to 2012-06-30
dot icon03/04/2012
Accounts for a small company made up to 2011-06-30
dot icon20/03/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon02/03/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon02/03/2011
Termination of appointment of Sb Corporate Solutions Ltd as a secretary
dot icon26/10/2010
Full accounts made up to 2010-06-30
dot icon24/08/2010
Registered office address changed from 122a Nelson Road Whitton Twickenham Middlesex TW2 7AY on 2010-08-24
dot icon13/07/2010
Previous accounting period extended from 2010-02-28 to 2010-06-30
dot icon13/07/2010
Registered office address changed from Eagle Tower Montpellier Drive Cheltenham Gloucestershire GL50 1TA on 2010-07-13
dot icon29/04/2010
Duplicate mortgage certificatecharge no:1
dot icon10/04/2010
Particulars of a mortgage or charge / charge no: 1
dot icon10/04/2010
Particulars of a mortgage or charge / charge no: 2
dot icon09/03/2010
Appointment of Sb Corporate Solutions Ltd as a secretary
dot icon09/03/2010
Termination of appointment of Thomas Eggar Secretaries Limited as a secretary
dot icon04/03/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon05/02/2010
Termination of appointment of Harold Keig as a director
dot icon05/02/2010
Termination of appointment of Peter Macgregor as a director
dot icon05/01/2010
Group of companies' accounts made up to 2009-02-28
dot icon17/12/2009
Appointment of Alexander James Harrington-Griffin as a director
dot icon03/12/2009
Registered office address changed from 68 Crockford Park Road Addlestone Surrey KT15 2LU on 2009-12-03
dot icon11/10/2009
Group of companies' accounts made up to 2008-02-28
dot icon20/03/2009
Return made up to 19/03/09; full list of members
dot icon06/10/2008
Registered office changed on 06/10/2008 from 11TH floor 76 shoe lane london EC4A 3JB
dot icon14/04/2008
Return made up to 19/03/08; full list of members
dot icon01/10/2007
Group of companies' accounts made up to 2007-02-28
dot icon17/09/2007
Auditor's resignation
dot icon17/09/2007
Auditor's resignation
dot icon17/04/2007
Group of companies' accounts made up to 2006-02-28
dot icon01/04/2007
Return made up to 19/03/07; full list of members
dot icon28/02/2007
Certificate of re-registration from Public Limited Company to Private
dot icon28/02/2007
Re-registration of Memorandum and Articles
dot icon28/02/2007
Application for reregistration from PLC to private
dot icon28/02/2007
Resolutions
dot icon28/02/2007
Resolutions
dot icon13/10/2006
Group of companies' accounts made up to 2005-02-28
dot icon18/05/2006
Return made up to 19/03/06; full list of members
dot icon28/04/2005
Accounting reference date shortened from 31/03/05 to 28/02/05
dot icon29/03/2005
Return made up to 19/03/05; full list of members
dot icon21/03/2005
New director appointed
dot icon15/12/2004
New director appointed
dot icon24/11/2004
Director resigned
dot icon28/07/2004
New secretary appointed
dot icon28/07/2004
Secretary resigned
dot icon28/07/2004
Director resigned
dot icon21/06/2004
Director resigned
dot icon11/06/2004
Director resigned
dot icon07/05/2004
Particulars of contract relating to shares
dot icon07/05/2004
Ad 24/03/04--------- £ si [email protected]=959236 £ ic 2/959238
dot icon27/04/2004
New director appointed
dot icon23/04/2004
Certificate of authorisation to commence business and borrow
dot icon23/04/2004
Application to commence business
dot icon13/04/2004
Resolutions
dot icon13/04/2004
Resolutions
dot icon07/04/2004
Registered office changed on 07/04/04 from: 312B high street orpington kent BR6 0NG
dot icon01/04/2004
New director appointed
dot icon01/04/2004
New director appointed
dot icon01/04/2004
New director appointed
dot icon01/04/2004
Secretary resigned;director resigned
dot icon01/04/2004
Director resigned
dot icon01/04/2004
New secretary appointed
dot icon19/03/2004
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

3
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
01/03/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
959.24K
-
0.00
-
-
2021
3
959.24K
-
0.00
-
-

Employees

2021

Employees

3 Ascended- *

Net Assets(GBP)

959.24K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dwyer, Daniel John
Nominee Secretary
19/03/2004 - 19/03/2004
339
Dwyer, Daniel John
Director
19/03/2004 - 19/03/2004
2379
THOMAS EGGAR SECRETARIES LIMITED
Corporate Secretary
16/07/2004 - 26/02/2010
250
Macgregor, Peter James
Director
19/11/2004 - 22/01/2010
61
Dwyer, Daniel James
Nominee Director
19/03/2004 - 19/03/2004
2785

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 EAGLE STRATEGIC LAND LIMITED

EAGLE STRATEGIC LAND LIMITED is an(a) Active company incorporated on 19/03/2004 with the registered office located at Eagle Tower, Montpellier Drive, Cheltenham, Gloucestershire GL50 1TA. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of EAGLE STRATEGIC LAND LIMITED?

toggle

EAGLE STRATEGIC LAND LIMITED is currently Active. It was registered on 19/03/2004 .

Where is EAGLE STRATEGIC LAND LIMITED located?

toggle

EAGLE STRATEGIC LAND LIMITED is registered at Eagle Tower, Montpellier Drive, Cheltenham, Gloucestershire GL50 1TA.

What does EAGLE STRATEGIC LAND LIMITED do?

toggle

EAGLE STRATEGIC LAND LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does EAGLE STRATEGIC LAND LIMITED have?

toggle

EAGLE STRATEGIC LAND LIMITED had 3 employees in 2021.

What is the latest filing for EAGLE STRATEGIC LAND LIMITED?

toggle

The latest filing was on 18/03/2026: Director's details changed for Ms Eva Christin Harrington-Griffin on 2026-03-01.