EAGLEHURST LIMITED

Register to unlock more data on OkredoRegister

EAGLEHURST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03560173

Incorporation date

08/05/1998

Size

Dormant

Contacts

Registered address

Registered address

2 Place Farm Cottages, Barley Lane, Hastings TN35 5DTCopy
copy info iconCopy
See on map
Latest events (Record since 08/05/1998)
dot icon16/10/2025
Accounts for a dormant company made up to 2024-12-31
dot icon14/05/2025
Confirmation statement made on 2025-05-08 with no updates
dot icon23/04/2025
Termination of appointment of Kenneth John Maytum as a director on 2025-04-23
dot icon23/04/2025
Appointment of Mr Alex Georgiou-Johnson as a director on 2025-04-23
dot icon24/12/2024
Appointment of Mr Anton Georgiou Johnson as a director on 2024-12-23
dot icon24/12/2024
Termination of appointment of Alexander Georgiou Johnson as a secretary on 2024-12-24
dot icon16/09/2024
Micro company accounts made up to 2023-12-31
dot icon16/05/2024
Confirmation statement made on 2024-05-08 with no updates
dot icon25/04/2024
Termination of appointment of Anton Georgiou Johnson as a director on 2024-04-25
dot icon25/04/2024
Notification of Kenneth John Maytum as a person with significant control on 2024-04-25
dot icon25/04/2024
Termination of appointment of Alexander Georgiou-Johnson as a director on 2024-03-25
dot icon19/04/2024
Cessation of Alexander Georgiou-Johnson as a person with significant control on 2024-04-19
dot icon19/04/2024
Cessation of Anton Georgiou-Johnson as a person with significant control on 2024-04-19
dot icon19/04/2024
Appointment of Mr Kenneth John Maytum as a director on 2024-04-19
dot icon14/09/2023
Appointment of Mr Alexander Georgiou-Johnson as a director on 2023-08-28
dot icon11/09/2023
Micro company accounts made up to 2022-12-31
dot icon15/05/2023
Confirmation statement made on 2023-05-08 with no updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon09/06/2022
Confirmation statement made on 2022-05-08 with no updates
dot icon12/10/2021
Appointment of Mr Kenneth Maytum as a secretary on 2021-10-12
dot icon04/10/2021
Registered office address changed from Archer House Northbourne Road Britland Eastbourne East Sussex BN22 8PW England to 2 Place Farm Cottages Barley Lane Hastings TN35 5DT on 2021-10-04
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon20/05/2021
Confirmation statement made on 2021-05-08 with no updates
dot icon12/06/2020
Confirmation statement made on 2020-05-08 with no updates
dot icon12/06/2020
Change of details for Mr Anton Georgiou-Johnson as a person with significant control on 2020-05-08
dot icon24/03/2020
Micro company accounts made up to 2019-12-31
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon24/05/2019
Confirmation statement made on 2019-05-08 with no updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon17/09/2018
Registered office address changed from 30-34 North Street Hailsham East Sussex BN27 1DW to Archer House Northbourne Road Britland Eastbourne East Sussex BN22 8PW on 2018-09-17
dot icon11/08/2018
Compulsory strike-off action has been discontinued
dot icon08/08/2018
Confirmation statement made on 2018-05-08 with no updates
dot icon31/07/2018
First Gazette notice for compulsory strike-off
dot icon13/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon16/05/2017
Confirmation statement made on 2017-05-08 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/07/2016
Annual return made up to 2016-05-08 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/09/2015
Compulsory strike-off action has been discontinued
dot icon09/09/2015
Annual return made up to 2015-05-08 with full list of shareholders
dot icon08/09/2015
First Gazette notice for compulsory strike-off
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/06/2014
Annual return made up to 2014-05-08 with full list of shareholders
dot icon27/04/2014
Director's details changed for Anton Georgiou Johnson on 2014-03-07
dot icon17/06/2013
Annual return made up to 2013-05-08 with full list of shareholders
dot icon15/05/2013
Director's details changed for Anton Georgiou Johnson on 2013-04-30
dot icon15/05/2013
Secretary's details changed for Mr Alexander Georgiou Johnson on 2013-04-30
dot icon22/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon01/06/2012
Annual return made up to 2012-05-08 with full list of shareholders
dot icon27/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon14/07/2011
Statement of capital following an allotment of shares on 2011-05-25
dot icon11/07/2011
Annual return made up to 2011-05-08 with full list of shareholders
dot icon07/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon12/05/2010
Annual return made up to 2010-05-08 with full list of shareholders
dot icon12/05/2010
Director's details changed for Anton Georgiou Johnson on 2010-05-08
dot icon31/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon14/09/2009
Return made up to 08/05/09; full list of members
dot icon14/09/2009
Secretary appointed mr alexander georgiou johnson
dot icon14/09/2009
Appointment terminated secretary alfa bureau services LIMITED
dot icon16/07/2009
Registered office changed on 16/07/2009 from 345 347 green lanes harringey london N4 1DZ
dot icon23/03/2009
Total exemption small company accounts made up to 2006-12-31
dot icon23/03/2009
Total exemption small company accounts made up to 2007-12-31
dot icon25/06/2008
Total exemption small company accounts made up to 2005-12-31
dot icon10/06/2008
Return made up to 08/05/08; no change of members
dot icon06/03/2008
Director appointed anton georgiou johnson
dot icon02/11/2007
Return made up to 08/05/07; full list of members
dot icon02/11/2007
Total exemption small company accounts made up to 2004-12-31
dot icon23/10/2007
First Gazette notice for compulsory strike-off
dot icon08/12/2006
Registered office changed on 08/12/06 from: everlast house 1 cranbrook lane new southgate london N11 1PF
dot icon29/11/2006
Return made up to 08/05/06; full list of members
dot icon31/10/2006
First Gazette notice for compulsory strike-off
dot icon13/07/2006
Director resigned
dot icon27/06/2005
New secretary appointed
dot icon27/06/2005
Return made up to 08/05/05; full list of members
dot icon27/06/2005
Secretary resigned
dot icon26/05/2004
Total exemption small company accounts made up to 2003-12-31
dot icon26/05/2004
Return made up to 08/05/04; full list of members
dot icon05/02/2004
Total exemption small company accounts made up to 2002-12-31
dot icon11/06/2003
Return made up to 08/05/03; full list of members
dot icon05/07/2002
Return made up to 08/05/02; full list of members
dot icon05/07/2002
New secretary appointed
dot icon05/07/2002
Registered office changed on 05/07/02 from: 61B high street hastings east sussex TN34 3EJ
dot icon05/07/2002
Total exemption small company accounts made up to 2001-12-31
dot icon05/07/2002
Total exemption small company accounts made up to 2000-12-31
dot icon05/07/2002
Director resigned
dot icon05/07/2002
Secretary resigned;director resigned
dot icon31/05/2001
Return made up to 08/05/01; full list of members
dot icon27/06/2000
Accounts for a small company made up to 1999-12-31
dot icon22/05/2000
Return made up to 08/05/00; full list of members
dot icon02/11/1999
Accounts for a small company made up to 1998-12-31
dot icon28/05/1999
Return made up to 08/05/99; full list of members
dot icon07/08/1998
Particulars of mortgage/charge
dot icon07/08/1998
Particulars of mortgage/charge
dot icon07/08/1998
Particulars of mortgage/charge
dot icon18/06/1998
New director appointed
dot icon16/06/1998
Secretary resigned
dot icon16/06/1998
Director resigned
dot icon16/06/1998
New director appointed
dot icon16/06/1998
New director appointed
dot icon16/06/1998
New secretary appointed
dot icon16/06/1998
Registered office changed on 16/06/98 from: 1ST floor offices 8/10 stamford hill, london N16 6XZ
dot icon16/06/1998
Accounting reference date shortened from 31/05/99 to 31/12/98
dot icon16/06/1998
Ad 04/06/98--------- £ si 2@1=2 £ ic 1000/1002
dot icon16/06/1998
Ad 05/06/98--------- £ si 998@1=998 £ ic 2/1000
dot icon16/06/1998
Resolutions
dot icon16/06/1998
Resolutions
dot icon16/06/1998
£ nc 1000/50000 04/06/98
dot icon08/05/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
1
300.81K
-
0.00
8.72K
-
2022
1
283.79K
-
0.00
-
-
2022
1
283.79K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

283.79K £Descended-5.66 % *

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
BUYVIEW LTD
Nominee Director
08/05/1998 - 03/06/1998
6028
AA COMPANY SERVICES LIMITED
Nominee Secretary
08/05/1998 - 03/06/1998
6011
Georgiou Johnson, Anton
Director
23/12/2024 - Present
6
Georgiou-Johnson, Alexander
Director
28/08/2023 - 25/03/2024
4
Maytum, Kenneth John
Director
19/04/2024 - 23/04/2025
6

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EAGLEHURST LIMITED

EAGLEHURST LIMITED is an(a) Active company incorporated on 08/05/1998 with the registered office located at 2 Place Farm Cottages, Barley Lane, Hastings TN35 5DT. There are currently 3 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of EAGLEHURST LIMITED?

toggle

EAGLEHURST LIMITED is currently Active. It was registered on 08/05/1998 .

Where is EAGLEHURST LIMITED located?

toggle

EAGLEHURST LIMITED is registered at 2 Place Farm Cottages, Barley Lane, Hastings TN35 5DT.

What does EAGLEHURST LIMITED do?

toggle

EAGLEHURST LIMITED operates in the Renting and operating of Housing Association real estate (68.20/1 - SIC 2007) sector.

How many employees does EAGLEHURST LIMITED have?

toggle

EAGLEHURST LIMITED had 1 employees in 2022.

What is the latest filing for EAGLEHURST LIMITED?

toggle

The latest filing was on 16/10/2025: Accounts for a dormant company made up to 2024-12-31.