EAGLEHURST LODGE (SIDMOUTH) LIMITED

Register to unlock more data on OkredoRegister

EAGLEHURST LODGE (SIDMOUTH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01468438

Incorporation date

21/12/1979

Size

Total Exemption Full

Contacts

Registered address

Registered address

Flat 3 Eaglehurst Lodge, Cotmaton Road, Sidmouth, Devon EX10 8HTCopy
copy info iconCopy
See on map
Latest events (Record since 07/11/1986)
dot icon28/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon12/05/2025
Confirmation statement made on 2025-05-11 with no updates
dot icon03/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon11/05/2024
Confirmation statement made on 2024-05-11 with no updates
dot icon04/03/2024
Termination of appointment of Judith Cecilia Rosanne Wardle as a director on 2024-02-21
dot icon26/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon11/05/2023
Confirmation statement made on 2023-05-11 with no updates
dot icon18/08/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon18/05/2022
Confirmation statement made on 2022-05-11 with no updates
dot icon22/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon04/10/2021
Appointment of Mrs Helen Elizabeth Toomer as a director on 2021-10-01
dot icon04/10/2021
Appointment of Mr John Paul Toomer as a director on 2021-10-01
dot icon01/10/2021
Termination of appointment of Hazel Elizabeth Apps as a director on 2021-10-01
dot icon08/07/2021
Appointment of Mrs Jane Diana Innes as a director on 2021-07-04
dot icon08/07/2021
Appointment of Dr Richard John Innes as a director on 2021-07-04
dot icon06/07/2021
Termination of appointment of Julie Elizabeth Turner as a director on 2021-07-02
dot icon06/07/2021
Termination of appointment of Gary Michael Whyton as a director on 2021-07-02
dot icon06/07/2021
Termination of appointment of Ruth Helen Gray as a director on 2021-07-02
dot icon11/05/2021
Confirmation statement made on 2021-05-11 with no updates
dot icon22/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon12/05/2020
Confirmation statement made on 2020-05-11 with no updates
dot icon12/05/2020
Appointment of Mrs Ruth Helen Gray as a director on 2020-05-04
dot icon12/05/2020
Appointment of Mrs Julie Elizabeth Turner as a director on 2020-05-04
dot icon10/03/2020
Termination of appointment of Audrey Turner as a director on 2020-02-25
dot icon06/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon16/05/2019
Confirmation statement made on 2019-05-11 with no updates
dot icon24/05/2018
Total exemption full accounts made up to 2018-03-31
dot icon21/05/2018
Registered office address changed from Flat 3, Eaglehurst Lodge Cotmaton Road Sidmouth Devon EX10 8HT England to Flat 3 Eaglehurst Lodge Cotmaton Road Sidmouth Devon EX10 8HT on 2018-05-21
dot icon19/05/2018
Confirmation statement made on 2018-05-11 with no updates
dot icon11/05/2018
Registered office address changed from Flat 5 Eaglehurst Lodge Cotmaton Road Sidmouth Devon EX10 8HT to Flat 3, Eaglehurst Lodge Cotmaton Road Sidmouth Devon EX10 8HT on 2018-05-11
dot icon11/05/2018
Appointment of Mr Gary Michael Whyton as a director on 2018-05-06
dot icon10/05/2018
Termination of appointment of Judith Cecilia Rosanne Wardle as a secretary on 2018-05-06
dot icon19/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon23/05/2017
Confirmation statement made on 2017-05-11 with updates
dot icon20/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/06/2016
Annual return made up to 2016-05-11 no member list
dot icon10/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/06/2015
Annual return made up to 2015-05-11 no member list
dot icon01/06/2015
Director's details changed for Mrs Suzanne Whyton on 2015-05-10
dot icon01/06/2015
Director's details changed for Mr Alun Pask on 2015-05-10
dot icon01/06/2015
Director's details changed for Mr Gary Michael Whyton on 2015-05-10
dot icon01/06/2015
Director's details changed for Mrs Catherine Lavinia Mary Godwin on 2015-05-10
dot icon14/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/07/2014
Appointment of Mrs Suzanne Whyton as a director on 2014-03-01
dot icon20/07/2014
Appointment of Mr Gary Michael Whyton as a director on 2014-03-01
dot icon19/06/2014
Annual return made up to 2014-05-11 no member list
dot icon19/06/2014
Termination of appointment of Angela Household as a director
dot icon05/06/2013
Annual return made up to 2013-05-11 no member list
dot icon20/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/05/2012
Annual return made up to 2012-05-11 no member list
dot icon28/05/2012
Director's details changed for Mr Alun Pask on 2012-05-01
dot icon28/05/2012
Director's details changed for Mrs Catherine Lavinia Mary Godwin on 2012-05-02
dot icon23/05/2012
Total exemption small company accounts made up to 2012-03-31
dot icon26/02/2012
Appointment of Mr Alun Pask as a director
dot icon26/02/2012
Appointment of Mrs Catherine Lavinia Mary Godwin as a director
dot icon25/02/2012
Termination of appointment of Louise Newton as a director
dot icon15/08/2011
Appointment of Mrs Hazel Elizabeth Apps as a director
dot icon12/08/2011
Termination of appointment of Minnie Burford as a director
dot icon24/05/2011
Annual return made up to 2011-05-11 no member list
dot icon16/05/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/06/2010
Annual return made up to 2010-05-11 no member list
dot icon03/06/2010
Director's details changed for Shirley Hughes on 2010-05-03
dot icon03/06/2010
Director's details changed for Mrs Minnie Burford on 2010-05-03
dot icon03/06/2010
Director's details changed for Mrs Angela Margaret Household on 2010-05-03
dot icon03/06/2010
Director's details changed for Mrs Audrey Turner on 2010-05-03
dot icon03/06/2010
Director's details changed for Doctor Judith Cecilia Rosanne Wardle on 2010-05-03
dot icon03/06/2010
Director's details changed for Louise Moinet Brash Newton on 2010-05-03
dot icon19/05/2010
Total exemption small company accounts made up to 2010-03-31
dot icon22/05/2009
Annual return made up to 11/05/09
dot icon22/05/2009
Registered office changed on 22/05/2009 from flat 5 eaglehurst lodge cotmaton road sidmouth devon EX10 8HT
dot icon21/05/2009
Registered office changed on 21/05/2009 from flat 6 eagle hurst lodge cotmaton road sidmouth devon EX10 8HT
dot icon21/05/2009
Appointment terminated director william newton
dot icon19/05/2009
Total exemption small company accounts made up to 2009-03-31
dot icon29/05/2008
Total exemption small company accounts made up to 2008-03-31
dot icon20/05/2008
Secretary appointed doctor judith cecilia rosanne wardle
dot icon20/05/2008
Annual return made up to 11/05/08
dot icon20/05/2008
Director appointed mrs audrey turner
dot icon20/05/2008
Director's change of particulars / judith wardle / 01/10/2007
dot icon17/03/2008
Appointment terminated secretary william newton
dot icon30/05/2007
Total exemption small company accounts made up to 2007-03-31
dot icon29/05/2007
Annual return made up to 11/05/07
dot icon15/06/2006
Annual return made up to 11/05/06
dot icon13/06/2006
New director appointed
dot icon05/06/2006
Total exemption small company accounts made up to 2006-03-31
dot icon01/06/2006
New director appointed
dot icon31/05/2005
Total exemption small company accounts made up to 2005-03-31
dot icon20/05/2005
Annual return made up to 11/05/05
dot icon20/05/2005
New director appointed
dot icon28/06/2004
Total exemption small company accounts made up to 2004-03-31
dot icon28/05/2004
Annual return made up to 22/05/04
dot icon01/06/2003
Annual return made up to 24/05/03
dot icon22/05/2003
Total exemption small company accounts made up to 2003-03-31
dot icon31/05/2002
Annual return made up to 25/05/02
dot icon16/05/2002
Total exemption small company accounts made up to 2002-03-31
dot icon31/05/2001
Annual return made up to 25/05/01
dot icon30/05/2001
Accounts for a small company made up to 2001-03-31
dot icon07/06/2000
Accounts for a small company made up to 2000-03-31
dot icon02/06/2000
Annual return made up to 04/06/00
dot icon04/06/1999
Annual return made up to 04/06/99
dot icon04/06/1999
New secretary appointed
dot icon19/05/1999
Accounts for a small company made up to 1999-03-31
dot icon03/06/1998
Annual return made up to 04/06/98
dot icon11/05/1998
Accounts for a small company made up to 1998-03-31
dot icon09/06/1997
Annual return made up to 04/06/97
dot icon12/05/1997
Accounts for a small company made up to 1997-03-31
dot icon30/05/1996
Annual return made up to 04/06/96
dot icon17/05/1996
Accounts for a small company made up to 1996-03-31
dot icon12/06/1995
Annual return made up to 04/06/95
dot icon15/05/1995
Full accounts made up to 1995-03-31
dot icon09/06/1994
Annual return made up to 04/06/94
dot icon05/06/1994
Accounts for a small company made up to 1994-03-31
dot icon30/06/1993
Full accounts made up to 1993-03-31
dot icon10/06/1993
New director appointed
dot icon10/06/1993
Annual return made up to 04/06/93
dot icon10/06/1992
Full accounts made up to 1992-03-31
dot icon10/06/1992
Annual return made up to 04/06/92
dot icon28/06/1991
Full accounts made up to 1991-03-31
dot icon17/06/1991
Annual return made up to 04/06/91
dot icon06/08/1990
Director resigned;new director appointed
dot icon06/08/1990
Annual return made up to 16/07/90
dot icon12/07/1990
Director resigned
dot icon12/07/1990
Full accounts made up to 1990-03-31
dot icon04/07/1989
Annual return made up to 28/06/89
dot icon04/07/1989
Full accounts made up to 1989-03-31
dot icon04/07/1989
Director resigned;new director appointed
dot icon14/11/1988
Registered office changed on 14/11/88 from: warwick house 30 high street sidmouth devon
dot icon14/11/1988
Secretary resigned;new secretary appointed
dot icon12/08/1988
Director resigned;new director appointed
dot icon12/08/1988
Full accounts made up to 1988-03-31
dot icon12/08/1988
Annual return made up to 29/07/88
dot icon22/12/1987
Full accounts made up to 1987-03-31
dot icon22/12/1987
Annual return made up to 17/09/87
dot icon28/11/1986
Annual return made up to 11/08/86
dot icon07/11/1986
Full accounts made up to 1986-03-31
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
31/03/2025
dot iconNext confirmation date
11/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
11
5.74K
-
0.00
5.86K
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whyton, Suzanne
Director
01/03/2014 - Present
1
Whyton, Gary Michael
Director
01/03/2014 - Present
2
Toomer, John Paul
Director
01/10/2021 - Present
1
Toomer, Helen Elizabeth
Director
01/10/2021 - Present
1
Innes, Richard John, Dr
Director
04/07/2021 - Present
1

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+
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 EAGLEHURST LODGE (SIDMOUTH) LIMITED

EAGLEHURST LODGE (SIDMOUTH) LIMITED is an(a) Active company incorporated on 21/12/1979 with the registered office located at Flat 3 Eaglehurst Lodge, Cotmaton Road, Sidmouth, Devon EX10 8HT. There are currently 10 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 EAGLEHURST LODGE (SIDMOUTH) LIMITED?

toggle

EAGLEHURST LODGE (SIDMOUTH) LIMITED is currently Active. It was registered on 21/12/1979 .

Where is EAGLEHURST LODGE (SIDMOUTH) LIMITED located?

toggle

EAGLEHURST LODGE (SIDMOUTH) LIMITED is registered at Flat 3 Eaglehurst Lodge, Cotmaton Road, Sidmouth, Devon EX10 8HT.

What does EAGLEHURST LODGE (SIDMOUTH) LIMITED do?

toggle

EAGLEHURST LODGE (SIDMOUTH) LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for EAGLEHURST LODGE (SIDMOUTH) LIMITED?

toggle

The latest filing was on 28/07/2025: Total exemption full accounts made up to 2025-03-31.