EAGLE STRATEGIC PROPERTY LIMITED

Register to unlock more data on OkredoRegister

EAGLE STRATEGIC PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04899928

Incorporation date

15/09/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Eagle Tower, Montpellier Drive, Cheltenham, Gloucestershire GL50 1TACopy
copy info iconCopy
See on map
Latest events (Record since 15/09/2003)
dot icon19/03/2026
Confirmation statement made on 2026-02-09 with updates
dot icon18/03/2026
Director's details changed for Ms Annelie Elisabeth Therese Lindgren on 2026-02-09
dot icon09/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon10/04/2025
Termination of appointment of Victoria Lauren Annette Harrington-Griffin as a director on 2025-03-28
dot icon13/02/2025
Confirmation statement made on 2025-02-09 with no updates
dot icon16/12/2024
Total exemption full accounts made up to 2024-04-30
dot icon05/07/2024
Memorandum and Articles of Association
dot icon24/06/2024
Resolutions
dot icon17/06/2024
Registration of charge 048999280023, created on 2024-06-12
dot icon17/06/2024
Registration of charge 048999280024, created on 2024-06-12
dot icon16/02/2024
Confirmation statement made on 2024-02-09 with no updates
dot icon20/12/2023
Total exemption full accounts made up to 2023-04-30
dot icon22/02/2023
Confirmation statement made on 2023-02-09 with no updates
dot icon17/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon02/03/2022
Confirmation statement made on 2022-02-09 with no updates
dot icon01/03/2022
Memorandum and Articles of Association
dot icon01/03/2022
Resolutions
dot icon23/02/2022
Total exemption full accounts made up to 2021-04-30
dot icon06/09/2021
Appointment of Ms Annelie Elisabeth Therese Lindgren as a director on 2021-08-23
dot icon06/09/2021
Termination of appointment of Alexander James Harrington-Griffin as a director on 2021-08-23
dot icon24/03/2021
Confirmation statement made on 2021-02-09 with updates
dot icon17/12/2020
Total exemption full accounts made up to 2020-04-30
dot icon19/02/2020
Confirmation statement made on 2020-02-09 with no updates
dot icon23/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon11/02/2019
Confirmation statement made on 2019-02-09 with no updates
dot icon25/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon13/12/2018
Registration of charge 048999280022, created on 2018-12-11
dot icon23/03/2018
Confirmation statement made on 2018-02-09 with no updates
dot icon26/09/2017
Total exemption full accounts made up to 2017-04-30
dot icon30/03/2017
Statement of capital on 2017-03-30
dot icon08/03/2017
Statement by Directors
dot icon08/03/2017
Solvency Statement dated 07/02/17
dot icon08/03/2017
Resolutions
dot icon15/02/2017
Total exemption small company accounts made up to 2016-04-30
dot icon10/02/2017
Confirmation statement made on 2017-02-09 with updates
dot icon26/01/2017
Previous accounting period shortened from 2016-04-30 to 2016-04-29
dot icon20/08/2016
Registration of charge 048999280021, created on 2016-08-15
dot icon20/08/2016
Registration of charge 048999280020, created on 2016-08-15
dot icon18/08/2016
Satisfaction of charge 6 in full
dot icon18/08/2016
Satisfaction of charge 4 in full
dot icon18/08/2016
Satisfaction of charge 5 in full
dot icon18/08/2016
Satisfaction of charge 048999280007 in full
dot icon18/08/2016
Satisfaction of charge 048999280012 in full
dot icon18/08/2016
Satisfaction of charge 048999280011 in full
dot icon18/08/2016
Satisfaction of charge 048999280008 in full
dot icon18/08/2016
Satisfaction of charge 048999280009 in full
dot icon18/08/2016
Satisfaction of charge 048999280010 in full
dot icon18/08/2016
Satisfaction of charge 048999280013 in full
dot icon18/08/2016
Satisfaction of charge 048999280014 in full
dot icon22/06/2016
Appointment of Ms Cherie Jane Lampitt as a director on 2016-06-22
dot icon18/02/2016
Annual return made up to 2016-02-09 with full list of shareholders
dot icon07/01/2016
Appointment of Miss Victoria Lauren Annette Harrington-Griffin as a director on 2016-01-06
dot icon07/01/2016
Appointment of Ms Eva Christin Harrington-Griffin as a director on 2016-01-06
dot icon14/09/2015
Termination of appointment of Eva Christin Harrington-Griffin as a director on 2015-09-01
dot icon04/09/2015
Total exemption small company accounts made up to 2015-04-30
dot icon03/09/2015
Termination of appointment of Victoria Lauren Annette Harrington-Griffin as a director on 2015-09-01
dot icon20/05/2015
Previous accounting period shortened from 2015-06-30 to 2015-04-30
dot icon13/05/2015
Satisfaction of charge 048999280015 in full
dot icon07/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon10/02/2015
Annual return made up to 2015-02-09 with full list of shareholders
dot icon10/04/2014
Satisfaction of charge 048999280017 in full
dot icon10/04/2014
Satisfaction of charge 048999280016 in full
dot icon10/04/2014
Satisfaction of charge 048999280019 in full
dot icon10/04/2014
Satisfaction of charge 048999280018 in full
dot icon19/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon24/02/2014
Annual return made up to 2014-02-09 with full list of shareholders
dot icon11/02/2014
Registration of charge 048999280018
dot icon11/02/2014
Registration of charge 048999280019
dot icon11/02/2014
Registration of charge 048999280016
dot icon11/02/2014
Registration of charge 048999280017
dot icon21/01/2014
Termination of appointment of Nicola Holpin as a director
dot icon14/01/2014
Registration of charge 048999280009
dot icon14/01/2014
Registration of charge 048999280007
dot icon14/01/2014
Registration of charge 048999280010
dot icon14/01/2014
Registration of charge 048999280011
dot icon14/01/2014
Registration of charge 048999280012
dot icon14/01/2014
Registration of charge 048999280008
dot icon14/01/2014
Registration of charge 048999280013
dot icon14/01/2014
Registration of charge 048999280014
dot icon14/01/2014
Registration of charge 048999280015
dot icon09/01/2014
Appointment of Nicola Holpin as a director
dot icon05/04/2013
Accounts for a small company made up to 2012-06-30
dot icon06/03/2013
Appointment of Miss Victoria Lauren Annette Harrington-Griffin as a director
dot icon12/02/2013
Annual return made up to 2013-02-09 with full list of shareholders
dot icon07/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon07/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon07/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon03/04/2012
Accounts for a small company made up to 2011-06-30
dot icon16/02/2012
Annual return made up to 2012-02-09 with full list of shareholders
dot icon23/12/2011
Particulars of a mortgage or charge / charge no: 4
dot icon23/12/2011
Particulars of a mortgage or charge / charge no: 5
dot icon23/12/2011
Particulars of a mortgage or charge / charge no: 6
dot icon02/12/2011
Appointment of Ms Eva Christin Harrington-Griffin as a director
dot icon02/12/2011
Termination of appointment of Sb Corporate Solutions Ltd as a secretary
dot icon10/02/2011
Annual return made up to 2011-02-09 with full list of shareholders
dot icon20/01/2011
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 icon16/04/2010
Particulars of a mortgage or charge / charge no: 3
dot icon10/04/2010
Particulars of a mortgage or charge / charge no: 2
dot icon01/04/2010
Particulars of a mortgage or charge / charge no: 1
dot icon09/03/2010
Appointment of Sb Corporate Solutions Ltd as a secretary
dot icon12/02/2010
Annual return made up to 2010-02-09 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
Full 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 icon12/08/2009
Full accounts made up to 2008-02-28
dot icon23/02/2009
Appointment terminated secretary falcor management LIMITED
dot icon16/09/2008
Return made up to 15/09/08; full list of members
dot icon15/09/2008
Secretary appointed falcor management LIMITED
dot icon08/09/2008
Appointment terminated secretary thomas eggar secretaries LIMITED
dot icon08/09/2008
Registered office changed on 08/09/2008 from 11TH floor 76 shoe lane london EC4A 3JB
dot icon02/10/2007
Return made up to 15/09/07; full list of members
dot icon01/10/2007
Full accounts made up to 2007-02-28
dot icon17/09/2007
Auditor's resignation
dot icon02/04/2007
Full accounts made up to 2006-02-28
dot icon10/10/2006
Return made up to 15/09/06; full list of members
dot icon14/08/2006
Full accounts made up to 2005-02-28
dot icon10/05/2006
Auditor's resignation
dot icon14/10/2005
Return made up to 15/09/05; 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 icon27/09/2004
Return made up to 15/09/04; full list of members
dot icon28/07/2004
New secretary appointed
dot icon28/07/2004
Secretary resigned
dot icon28/07/2004
Director resigned
dot icon28/07/2004
Director resigned
dot icon21/06/2004
Director resigned
dot icon11/06/2004
Director resigned
dot icon13/04/2004
Memorandum and Articles of Association
dot icon13/04/2004
Resolutions
dot icon22/03/2004
Particulars of contract relating to shares
dot icon22/03/2004
Ad 10/02/04--------- £ si 744168@1=744168 £ ic 8848199/9592367
dot icon22/03/2004
Particulars of contract relating to shares
dot icon22/03/2004
Ad 10/02/04--------- £ si 6894088@1=6894088 £ ic 1954111/8848199
dot icon22/03/2004
Particulars of contract relating to shares
dot icon22/03/2004
Ad 10/02/04--------- £ si 250000@1=250000 £ ic 1704111/1954111
dot icon22/03/2004
Particulars of contract relating to shares
dot icon22/03/2004
Ad 10/02/04--------- £ si 390169@1=390169 £ ic 1313942/1704111
dot icon22/03/2004
Particulars of contract relating to shares
dot icon22/03/2004
Ad 10/02/04--------- £ si 1313941@1=1313941 £ ic 1/1313942
dot icon19/03/2004
Certificate of change of name
dot icon18/03/2004
Accounting reference date extended from 30/09/04 to 28/02/05
dot icon17/03/2004
Resolutions
dot icon17/03/2004
S-div 27/02/04
dot icon12/03/2004
New secretary appointed
dot icon12/03/2004
New director appointed
dot icon12/03/2004
Secretary resigned
dot icon12/03/2004
New director appointed
dot icon30/09/2003
New secretary appointed
dot icon30/09/2003
New director appointed
dot icon30/09/2003
Registered office changed on 30/09/03 from: 312B high street orpington BR6 0NG
dot icon30/09/2003
Secretary resigned
dot icon30/09/2003
Director resigned
dot icon30/09/2003
Resolutions
dot icon15/09/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
09/02/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
29/04/2026
dot iconNext due on
29/01/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dwyer, Daniel James
Director
15/09/2003 - 15/09/2003
2785
Dwyer, Daniel John
Secretary
15/09/2003 - 15/09/2003
416
Lindgren, Annelie Elisabeth Therese
Director
23/08/2021 - Present
-
THOMAS EGGAR SECRETARIES LIMITED
Corporate Secretary
16/07/2004 - 27/08/2008
249
THOMAS EGGAR SECRETARIES LIMITED
Corporate Secretary
15/09/2003 - 03/03/2004
249

Persons with Significant Control

0

No PSC data available.

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 STRATEGIC PROPERTY LIMITED

EAGLE STRATEGIC PROPERTY LIMITED is an(a) Active company incorporated on 15/09/2003 with the registered office located at Eagle Tower, Montpellier Drive, Cheltenham, Gloucestershire GL50 1TA. There are currently 3 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 STRATEGIC PROPERTY LIMITED?

toggle

EAGLE STRATEGIC PROPERTY LIMITED is currently Active. It was registered on 15/09/2003 .

Where is EAGLE STRATEGIC PROPERTY LIMITED located?

toggle

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

What does EAGLE STRATEGIC PROPERTY LIMITED do?

toggle

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

What is the latest filing for EAGLE STRATEGIC PROPERTY LIMITED?

toggle

The latest filing was on 19/03/2026: Confirmation statement made on 2026-02-09 with updates.