EAGLECROWN ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

EAGLECROWN ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03839188

Incorporation date

10/09/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 2 Healey House, Dene Road, Andover, Hampshire SP10 2AACopy
copy info iconCopy
See on map
Latest events (Record since 10/09/1999)
dot icon30/12/2025
Final Gazette dissolved via voluntary strike-off
dot icon14/10/2025
First Gazette notice for voluntary strike-off
dot icon02/10/2025
Application to strike the company off the register
dot icon04/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon10/09/2024
Confirmation statement made on 2024-09-10 with no updates
dot icon02/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon13/09/2023
Confirmation statement made on 2023-09-10 with no updates
dot icon29/09/2022
Confirmation statement made on 2022-09-10 with updates
dot icon07/09/2022
Total exemption full accounts made up to 2022-02-28
dot icon28/02/2022
Registered office address changed from Aldwych House Winchester Street Andover Hampshire SP10 2EA United Kingdom to Suite 2 Healey House, Dene Road Andover Hampshire SP10 2AA on 2022-02-28
dot icon06/12/2021
Registered office address changed from Springpark House Basing View Basingstoke Hampshire RG21 4HG to Aldwych House Winchester Street Andover Hampshire SP10 2EA on 2021-12-06
dot icon29/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon08/10/2021
Confirmation statement made on 2021-09-10 with no updates
dot icon08/03/2021
Total exemption full accounts made up to 2020-02-29
dot icon13/10/2020
Confirmation statement made on 2020-09-10 with updates
dot icon31/10/2019
Total exemption full accounts made up to 2019-02-28
dot icon19/09/2019
Confirmation statement made on 2019-09-10 with updates
dot icon11/09/2018
Confirmation statement made on 2018-09-10 with updates
dot icon24/08/2018
Total exemption full accounts made up to 2018-02-28
dot icon27/09/2017
Total exemption full accounts made up to 2017-02-28
dot icon25/09/2017
Confirmation statement made on 2017-09-10 with updates
dot icon25/09/2017
Notification of Prn Holdings Limited as a person with significant control on 2016-04-06
dot icon25/09/2017
Withdrawal of a person with significant control statement on 2017-09-25
dot icon12/09/2016
Confirmation statement made on 2016-09-10 with updates
dot icon10/08/2016
Total exemption small company accounts made up to 2016-02-29
dot icon08/10/2015
Annual return made up to 2015-09-10 with full list of shareholders
dot icon03/10/2015
Total exemption small company accounts made up to 2015-02-28
dot icon20/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon16/09/2014
Annual return made up to 2014-09-10 with full list of shareholders
dot icon16/09/2014
Director's details changed for Paula Jane Read on 2014-09-01
dot icon16/09/2014
Director's details changed for Matthew David Read on 2014-09-01
dot icon16/09/2014
Secretary's details changed for Paula Jane Read on 2014-09-01
dot icon13/03/2014
Registered office address changed from Vantage Victoria Street Basingstoke Hampshire RG21 3BT on 2014-03-13
dot icon10/09/2013
Annual return made up to 2013-09-10 with full list of shareholders
dot icon28/08/2013
Total exemption small company accounts made up to 2013-02-28
dot icon06/11/2012
Annual return made up to 2012-09-10 with full list of shareholders
dot icon15/08/2012
Total exemption small company accounts made up to 2012-02-29
dot icon05/12/2011
Total exemption small company accounts made up to 2011-02-28
dot icon28/10/2011
Annual return made up to 2011-09-10 with full list of shareholders
dot icon01/12/2010
Total exemption small company accounts made up to 2010-02-28
dot icon08/10/2010
Annual return made up to 2010-09-10 with full list of shareholders
dot icon06/10/2010
Registered office address changed from Lennox House 3 Pierrepont Street Bath BA1 1LB on 2010-10-06
dot icon11/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon28/10/2009
Annual return made up to 2009-09-10 with full list of shareholders
dot icon06/04/2009
Return made up to 10/09/08; full list of members
dot icon06/04/2009
Registered office changed on 06/04/2009 from 3 pierrepont street bath BA1 1LB
dot icon24/12/2008
Total exemption small company accounts made up to 2008-02-28
dot icon08/01/2008
Return made up to 10/09/07; full list of members
dot icon08/01/2008
Director's particulars changed
dot icon08/01/2008
Secretary's particulars changed;director's particulars changed
dot icon16/11/2007
Total exemption small company accounts made up to 2007-02-28
dot icon07/09/2007
Registered office changed on 07/09/07 from: 38-42 newport street swindon wiltshire SN1 3DR
dot icon06/01/2007
Total exemption small company accounts made up to 2006-02-28
dot icon17/10/2006
Return made up to 10/09/06; full list of members
dot icon06/01/2006
Total exemption small company accounts made up to 2005-02-28
dot icon22/11/2005
Return made up to 10/09/05; full list of members
dot icon24/12/2004
Total exemption small company accounts made up to 2004-02-29
dot icon09/11/2004
Return made up to 10/09/04; full list of members
dot icon11/11/2003
Return made up to 10/09/03; full list of members
dot icon10/07/2003
Total exemption small company accounts made up to 2003-02-28
dot icon15/10/2002
New director appointed
dot icon15/10/2002
Return made up to 10/09/02; full list of members
dot icon21/06/2002
Ad 20/05/02--------- £ si 1@1=1 £ ic 2/3
dot icon21/06/2002
Nc inc already adjusted 20/05/02
dot icon21/06/2002
Resolutions
dot icon11/06/2002
Registered office changed on 11/06/02 from: d j colom & co 1ST floor, hill side house 2-6 friern park,north finchley london N12 9BX
dot icon20/05/2002
Total exemption full accounts made up to 2002-02-28
dot icon25/09/2001
Return made up to 10/09/01; full list of members
dot icon31/07/2001
Director's particulars changed
dot icon31/07/2001
Secretary's particulars changed
dot icon12/06/2001
Full accounts made up to 2001-02-28
dot icon15/09/2000
Return made up to 10/09/00; full list of members
dot icon02/11/1999
New secretary appointed
dot icon21/10/1999
Registered office changed on 21/10/99 from: 1ST floor hillside house 2-6 friern park london N12 9BX
dot icon21/10/1999
Director resigned
dot icon21/10/1999
Secretary resigned
dot icon20/10/1999
New director appointed
dot icon20/10/1999
Registered office changed on 20/10/99 from: 44 upper belgrave road bristol avon BS8 2XN
dot icon20/10/1999
Accounting reference date extended from 30/09/00 to 28/02/01
dot icon10/09/1999
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/02/2024
dot iconNext confirmation date
10/09/2025
dot iconLast change occurred
29/02/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/02/2024
dot iconNext account date
28/02/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
2.14K
-
0.00
34.29K
-
2022
4
13.40K
-
0.00
41.59K
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Read, Matthew David
Director
15/10/1999 - Present
7
Read, Paula Jane
Director
28/05/2002 - Present
5
Read, Paula Jane
Secretary
15/10/1999 - Present
2
BLACKFRIAR SECRETARIES LIMITED
Nominee Secretary
10/09/1999 - 15/10/1999
1577
BLACKFRIAR DIRECTORS LIMITED
Nominee Director
10/09/1999 - 15/10/1999
1577

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EAGLECROWN ASSOCIATES LIMITED

EAGLECROWN ASSOCIATES LIMITED is an(a) Dissolved company incorporated on 10/09/1999 with the registered office located at Suite 2 Healey House, Dene Road, Andover, Hampshire SP10 2AA. 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 EAGLECROWN ASSOCIATES LIMITED?

toggle

EAGLECROWN ASSOCIATES LIMITED is currently Dissolved. It was registered on 10/09/1999 and dissolved on 30/12/2025.

Where is EAGLECROWN ASSOCIATES LIMITED located?

toggle

EAGLECROWN ASSOCIATES LIMITED is registered at Suite 2 Healey House, Dene Road, Andover, Hampshire SP10 2AA.

What does EAGLECROWN ASSOCIATES LIMITED do?

toggle

EAGLECROWN ASSOCIATES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for EAGLECROWN ASSOCIATES LIMITED?

toggle

The latest filing was on 30/12/2025: Final Gazette dissolved via voluntary strike-off.