EAGLELAND PROPERTIES & SECURITIES LIMITED

Register to unlock more data on OkredoRegister

EAGLELAND PROPERTIES & SECURITIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03517718

Incorporation date

26/02/1998

Size

Micro Entity

Contacts

Registered address

Registered address

30a Chilworth Street, London W2 6DTCopy
copy info iconCopy
See on map
Latest events (Record since 26/02/1998)
dot icon02/03/2026
Confirmation statement made on 2026-02-26 with no updates
dot icon19/11/2025
Micro company accounts made up to 2025-02-28
dot icon18/09/2025
Registered office address changed from 238a Kingston Road New Malden Surrey KT3 3RN to 30a Chilworth Street London W2 6DT on 2025-09-18
dot icon21/08/2024
Registered office address changed to PO Box 4385, 03517718 - Companies House Default Address, Cardiff, CF14 8LH on 2024-08-21
dot icon21/08/2024
Address of person with significant control Mr Peter Karan changed to 03517718 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-08-21
dot icon03/08/2024
Micro company accounts made up to 2024-02-29
dot icon29/02/2024
Confirmation statement made on 2024-02-26 with no updates
dot icon23/11/2023
Micro company accounts made up to 2023-02-28
dot icon04/04/2023
Confirmation statement made on 2023-02-26 with no updates
dot icon24/11/2022
Micro company accounts made up to 2022-02-28
dot icon31/03/2022
Confirmation statement made on 2022-02-26 with no updates
dot icon29/11/2021
Micro company accounts made up to 2021-02-28
dot icon25/10/2021
Registration of charge 035177180004, created on 2021-10-25
dot icon19/04/2021
Confirmation statement made on 2021-02-26 with no updates
dot icon16/02/2021
Micro company accounts made up to 2020-02-29
dot icon15/03/2020
Confirmation statement made on 2020-02-26 with no updates
dot icon14/02/2020
Second filing of Confirmation Statement dated 26/02/2017
dot icon14/11/2019
Micro company accounts made up to 2019-02-28
dot icon01/04/2019
Confirmation statement made on 2019-02-26 with no updates
dot icon24/11/2018
Micro company accounts made up to 2018-02-28
dot icon26/02/2018
Confirmation statement made on 2018-02-26 with no updates
dot icon11/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon07/03/2017
Confirmation statement made on 2017-02-26 with updates
dot icon23/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon10/03/2016
Annual return made up to 2016-02-26 with full list of shareholders
dot icon23/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon14/10/2015
Registration of charge 035177180003, created on 2015-09-28
dot icon04/08/2015
Registration of charge 035177180002, created on 2015-07-31
dot icon31/03/2015
Annual return made up to 2015-02-26 with full list of shareholders
dot icon25/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon02/03/2014
Annual return made up to 2014-02-26 with full list of shareholders
dot icon29/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon01/11/2013
Registered office address changed from Unit 2 Kings Park Business Centr 152-178 Kingston Road New Malden Surrey KT3 3ST on 2013-11-01
dot icon05/03/2013
Annual return made up to 2013-02-26 with full list of shareholders
dot icon27/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon16/03/2012
Annual return made up to 2012-02-26 with full list of shareholders
dot icon01/12/2011
Total exemption small company accounts made up to 2011-02-28
dot icon27/02/2011
Annual return made up to 2011-02-26 with full list of shareholders
dot icon29/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon22/04/2010
Annual return made up to 2010-02-26 with full list of shareholders
dot icon22/04/2010
Director's details changed for Mr Peter Karan on 2010-02-26
dot icon22/04/2010
Termination of appointment of Associated Consultancy Services Ltd as a secretary
dot icon07/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon23/03/2009
Return made up to 26/02/09; full list of members
dot icon23/03/2009
Director's change of particulars / peter karan / 01/03/2008
dot icon17/12/2008
Total exemption small company accounts made up to 2008-02-29
dot icon04/03/2008
Return made up to 26/02/08; full list of members
dot icon17/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon26/04/2007
Return made up to 26/02/07; full list of members
dot icon26/04/2007
Secretary resigned
dot icon29/12/2006
Total exemption small company accounts made up to 2006-02-28
dot icon10/04/2006
Return made up to 26/02/06; full list of members
dot icon15/02/2006
Total exemption small company accounts made up to 2005-02-28
dot icon06/05/2005
Return made up to 26/02/05; full list of members
dot icon30/12/2004
Total exemption small company accounts made up to 2004-02-29
dot icon23/12/2004
New secretary appointed
dot icon23/12/2004
Director resigned
dot icon23/12/2004
New director appointed
dot icon06/05/2004
Return made up to 26/02/04; full list of members
dot icon31/12/2003
Total exemption small company accounts made up to 2003-02-28
dot icon25/04/2003
Total exemption small company accounts made up to 2002-02-28
dot icon17/04/2003
Return made up to 26/02/03; full list of members
dot icon05/04/2002
Return made up to 26/02/02; full list of members
dot icon18/10/2001
Registered office changed on 18/10/01 from: kugan & co 93 clarence avenue new malden surrey KT3 3TU
dot icon18/10/2001
Accounts for a dormant company made up to 2001-02-28
dot icon29/09/2001
Particulars of mortgage/charge
dot icon15/03/2001
Return made up to 26/02/01; full list of members
dot icon21/02/2001
Accounts for a dormant company made up to 2000-02-28
dot icon17/11/2000
Secretary resigned
dot icon17/11/2000
Director resigned
dot icon21/09/2000
New secretary appointed
dot icon20/09/2000
New director appointed
dot icon16/05/2000
Return made up to 26/02/00; full list of members
dot icon05/12/1999
Accounts for a dormant company made up to 1999-02-28
dot icon26/05/1999
Return made up to 26/02/99; full list of members
dot icon09/03/1998
Director resigned
dot icon09/03/1998
Secretary resigned
dot icon09/03/1998
Registered office changed on 09/03/98 from: 381 kingsway hove east sussex BN3 4QD
dot icon09/03/1998
New secretary appointed
dot icon09/03/1998
New director appointed
dot icon26/02/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
26/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
18.00K
-
0.00
-
-
2022
0
211.86K
-
0.00
-
-
2023
0
221.37K
-
0.00
-
-
2023
0
221.37K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

221.37K £Ascended4.49 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Karan, Peter
Director
01/05/2004 - Present
25

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+
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 EAGLELAND PROPERTIES & SECURITIES LIMITED

EAGLELAND PROPERTIES & SECURITIES LIMITED is an(a) Active company incorporated on 26/02/1998 with the registered office located at 30a Chilworth Street, London W2 6DT. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of EAGLELAND PROPERTIES & SECURITIES LIMITED?

toggle

EAGLELAND PROPERTIES & SECURITIES LIMITED is currently Active. It was registered on 26/02/1998 .

Where is EAGLELAND PROPERTIES & SECURITIES LIMITED located?

toggle

EAGLELAND PROPERTIES & SECURITIES LIMITED is registered at 30a Chilworth Street, London W2 6DT.

What does EAGLELAND PROPERTIES & SECURITIES LIMITED do?

toggle

EAGLELAND PROPERTIES & SECURITIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for EAGLELAND PROPERTIES & SECURITIES LIMITED?

toggle

The latest filing was on 02/03/2026: Confirmation statement made on 2026-02-26 with no updates.