EAGLECREST SERVICES LIMITED

Register to unlock more data on OkredoRegister

EAGLECREST SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03510759

Incorporation date

16/02/1998

Size

Micro Entity

Contacts

Registered address

Registered address

Attwells Solicitors Llp, 18 North Hill, Colchester CO1 1DZCopy
copy info iconCopy
See on map
Latest events (Record since 16/02/1998)
dot icon28/12/2025
Confirmation statement made on 2025-12-26 with no updates
dot icon29/09/2025
Micro company accounts made up to 2024-12-31
dot icon13/06/2025
Second filing of Confirmation Statement dated 2017-02-16
dot icon16/04/2025
Secretary's details changed for Phloen Selwyn on 2025-04-15
dot icon14/04/2025
Second filing for the appointment of Phloen Wongman Selwyn as a director
dot icon14/04/2025
Second filing of Confirmation Statement dated 2017-02-16
dot icon04/04/2025
Termination of appointment of Barry Richard Selwyn as a director on 2025-04-03
dot icon29/03/2025
Director's details changed for Mrs Phloen Selwyn on 2025-03-26
dot icon27/03/2025
Registered office address changed from C/O Attwells Solicitors Llp 88 st. Johns Wood High Street London NW8 7SH to Attwells Solicitors Llp 18 North Hill Colchester CO1 1DZ on 2025-03-27
dot icon27/12/2024
Confirmation statement made on 2024-12-26 with updates
dot icon26/12/2024
Cessation of Barry Selwyn as a person with significant control on 2024-12-26
dot icon26/12/2024
Change of details for Mrs Phloen Selwyn as a person with significant control on 2024-12-26
dot icon27/10/2024
Micro company accounts made up to 2023-12-31
dot icon17/02/2024
Confirmation statement made on 2024-02-16 with no updates
dot icon29/09/2023
Micro company accounts made up to 2022-12-31
dot icon18/02/2023
Confirmation statement made on 2023-02-16 with no updates
dot icon15/11/2022
Amended micro company accounts made up to 2021-12-31
dot icon27/09/2022
Micro company accounts made up to 2021-12-31
dot icon27/02/2022
Confirmation statement made on 2022-02-16 with no updates
dot icon07/12/2021
Micro company accounts made up to 2020-12-31
dot icon27/02/2021
Confirmation statement made on 2021-02-16 with no updates
dot icon24/11/2020
Micro company accounts made up to 2019-12-31
dot icon01/03/2020
Confirmation statement made on 2020-02-16 with updates
dot icon27/09/2019
Micro company accounts made up to 2018-12-31
dot icon27/02/2019
Confirmation statement made on 2019-02-16 with no updates
dot icon01/10/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon19/02/2018
Confirmation statement made on 2018-02-16 with no updates
dot icon24/10/2017
Micro company accounts made up to 2016-12-31
dot icon02/03/2017
Confirmation statement made on 2017-02-16 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon26/05/2016
Secretary's details changed for Phloen Wongman on 2016-05-01
dot icon26/05/2016
Appointment of Phloen Selwyn as a director on 2016-05-01
dot icon20/03/2016
Annual return made up to 2016-02-16 with full list of shareholders
dot icon29/01/2016
Total exemption small company accounts made up to 2014-12-31
dot icon03/03/2015
Annual return made up to 2015-02-16 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2013-12-31
dot icon13/03/2014
Annual return made up to 2014-02-16 with full list of shareholders
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon25/09/2013
Registered office address changed from C/O Attwells Solicitors Llp 88 St. Johns Wood High Street London NW8 7SH England on 2013-09-25
dot icon25/09/2013
Registered office address changed from 127 Grand Avenue Surbiton Surrey KT5 9HY on 2013-09-25
dot icon31/03/2013
Annual return made up to 2013-02-16 with full list of shareholders
dot icon17/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon16/02/2012
Annual return made up to 2012-02-16 with full list of shareholders
dot icon19/12/2011
Director's details changed for Mr Barry Richard Selwyn on 2011-12-19
dot icon19/12/2011
Secretary's details changed for Phloen Wongman on 2011-12-19
dot icon14/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon02/04/2011
Annual return made up to 2011-02-16 with full list of shareholders
dot icon23/11/2010
Particulars of a mortgage or charge / charge no: 32
dot icon23/11/2010
Particulars of a mortgage or charge / charge no: 33
dot icon13/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon25/06/2010
Particulars of a mortgage or charge / charge no: 31
dot icon09/03/2010
Annual return made up to 2010-02-16 with full list of shareholders
dot icon09/03/2010
Director's details changed for Mr Barry Richard Selwyn on 2010-03-08
dot icon23/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon31/03/2009
Return made up to 16/02/09; full list of members
dot icon15/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon19/05/2008
Return made up to 16/02/08; full list of members
dot icon22/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon10/03/2007
Particulars of mortgage/charge
dot icon06/03/2007
Return made up to 16/02/07; full list of members
dot icon02/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon23/09/2006
Particulars of mortgage/charge
dot icon23/09/2006
Particulars of mortgage/charge
dot icon23/09/2006
Particulars of mortgage/charge
dot icon23/09/2006
Particulars of mortgage/charge
dot icon23/09/2006
Particulars of mortgage/charge
dot icon23/09/2006
Particulars of mortgage/charge
dot icon23/09/2006
Particulars of mortgage/charge
dot icon23/09/2006
Particulars of mortgage/charge
dot icon21/03/2006
Return made up to 16/02/06; full list of members
dot icon23/12/2005
Return made up to 16/02/05; full list of members
dot icon11/11/2005
Particulars of mortgage/charge
dot icon07/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon25/08/2005
Particulars of mortgage/charge
dot icon25/08/2005
Particulars of mortgage/charge
dot icon25/08/2005
Particulars of mortgage/charge
dot icon25/08/2005
Particulars of mortgage/charge
dot icon06/07/2005
Particulars of mortgage/charge
dot icon29/06/2005
Particulars of mortgage/charge
dot icon13/04/2005
New secretary appointed
dot icon12/04/2005
Secretary resigned
dot icon30/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon01/10/2004
Particulars of mortgage/charge
dot icon16/06/2004
Return made up to 16/02/04; full list of members
dot icon02/03/2004
Particulars of mortgage/charge
dot icon02/03/2004
Particulars of mortgage/charge
dot icon28/11/2003
Particulars of mortgage/charge
dot icon31/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon05/09/2003
New secretary appointed
dot icon02/09/2003
Particulars of mortgage/charge
dot icon02/09/2003
Particulars of mortgage/charge
dot icon02/09/2003
Particulars of mortgage/charge
dot icon02/09/2003
Particulars of mortgage/charge
dot icon16/04/2003
Return made up to 16/02/03; full list of members
dot icon25/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon17/05/2002
Return made up to 16/02/02; full list of members
dot icon01/11/2001
Total exemption full accounts made up to 2000-12-31
dot icon05/10/2001
Secretary resigned
dot icon05/10/2001
New secretary appointed
dot icon05/04/2001
Return made up to 16/02/01; full list of members
dot icon20/02/2001
Amended full accounts made up to 1999-12-31
dot icon10/12/2000
Full accounts made up to 1999-12-31
dot icon26/07/2000
Accounting reference date shortened from 28/02/00 to 31/12/99
dot icon01/07/2000
Particulars of mortgage/charge
dot icon03/06/2000
Particulars of mortgage/charge
dot icon03/06/2000
Particulars of mortgage/charge
dot icon15/03/2000
Return made up to 16/02/00; full list of members
dot icon08/12/1999
Accounts for a dormant company made up to 1999-02-28
dot icon04/08/1999
Particulars of mortgage/charge
dot icon08/06/1999
Particulars of mortgage/charge
dot icon26/03/1999
Secretary resigned
dot icon26/03/1999
Director resigned
dot icon26/03/1999
Registered office changed on 26/03/99 from: c/o readymade companies LTD ground floor 334 whitchurch road cardiff CF4 3NG
dot icon26/03/1999
New secretary appointed
dot icon26/03/1999
New director appointed
dot icon23/03/1999
Ad 17/03/99--------- £ si 48@1=48 £ ic 2/50
dot icon11/02/1999
Return made up to 16/02/99; full list of members
dot icon16/02/1998
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
31/12/2024
dot iconNext confirmation date
26/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
5.33M
-
0.00
-
-
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

3
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 EAGLECREST SERVICES LIMITED

EAGLECREST SERVICES LIMITED is an(a) Active company incorporated on 16/02/1998 with the registered office located at Attwells Solicitors Llp, 18 North Hill, Colchester CO1 1DZ. There are currently 2 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 EAGLECREST SERVICES LIMITED?

toggle

EAGLECREST SERVICES LIMITED is currently Active. It was registered on 16/02/1998 .

Where is EAGLECREST SERVICES LIMITED located?

toggle

EAGLECREST SERVICES LIMITED is registered at Attwells Solicitors Llp, 18 North Hill, Colchester CO1 1DZ.

What does EAGLECREST SERVICES LIMITED do?

toggle

EAGLECREST SERVICES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for EAGLECREST SERVICES LIMITED?

toggle

The latest filing was on 28/12/2025: Confirmation statement made on 2025-12-26 with no updates.