EAGLEPASS PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

EAGLEPASS PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI608880

Incorporation date

05/09/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Rosemount House, 21-23 Sydenham Road, Belfast BT3 9HACopy
copy info iconCopy
See on map
Latest events (Record since 05/09/2011)
dot icon20/03/2026
Termination of appointment of Kevin Anthony Lagan as a director on 2026-01-26
dot icon19/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon09/09/2025
Confirmation statement made on 2025-09-05 with no updates
dot icon30/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon05/09/2024
Confirmation statement made on 2024-09-05 with no updates
dot icon02/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon17/11/2023
Cessation of Kevin Anthony Lagan as a person with significant control on 2023-11-01
dot icon17/11/2023
Appointment of Mr Michael David Lagan as a director on 2023-11-01
dot icon19/09/2023
Confirmation statement made on 2023-09-05 with no updates
dot icon12/09/2023
Notification of Kevin Anthony Lagan as a person with significant control on 2023-08-31
dot icon12/09/2023
Notification of Michael Anthony Lagan as a person with significant control on 2023-08-31
dot icon11/09/2023
Cessation of Eaglepass Limited as a person with significant control on 2023-08-31
dot icon06/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon20/09/2022
Confirmation statement made on 2022-09-05 with no updates
dot icon11/02/2022
Total exemption full accounts made up to 2021-03-31
dot icon15/09/2021
Confirmation statement made on 2021-09-05 with no updates
dot icon21/04/2021
Appointment of Mr Dermott Agnew as a secretary on 2021-04-01
dot icon21/04/2021
Termination of appointment of Jill Harrower-Steele as a secretary on 2021-04-01
dot icon31/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon05/11/2020
Appointment of Mr Michael Anthony Lagan as a director on 2020-11-04
dot icon05/11/2020
Termination of appointment of Jill Harrower-Steele as a director on 2020-11-04
dot icon08/09/2020
Confirmation statement made on 2020-09-05 with no updates
dot icon08/09/2020
All of the property or undertaking has been released and no longer forms part of charge NI6088800001
dot icon31/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon09/09/2019
Confirmation statement made on 2019-09-05 with no updates
dot icon22/03/2019
Accounts for a small company made up to 2018-03-31
dot icon09/03/2019
Compulsory strike-off action has been discontinued
dot icon05/03/2019
First Gazette notice for compulsory strike-off
dot icon17/09/2018
Confirmation statement made on 2018-09-05 with no updates
dot icon05/02/2018
Accounts for a small company made up to 2017-03-31
dot icon04/01/2018
Notification of Eaglepass Limited as a person with significant control on 2018-01-04
dot icon04/01/2018
Withdrawal of a person with significant control statement on 2018-01-04
dot icon15/09/2017
Confirmation statement made on 2017-09-05 with updates
dot icon29/12/2016
Accounts for a small company made up to 2016-03-31
dot icon15/11/2016
Appointment of Jill Harrower-Steele as a director on 2016-10-27
dot icon12/10/2016
Confirmation statement made on 2016-09-05 with updates
dot icon21/12/2015
Accounts for a small company made up to 2015-03-31
dot icon26/10/2015
Annual return made up to 2015-09-05 with full list of shareholders
dot icon20/04/2015
Resolutions
dot icon18/12/2014
Accounts for a small company made up to 2014-03-31
dot icon21/10/2014
Annual return made up to 2014-09-05 with full list of shareholders
dot icon01/05/2014
Appointment of Ms. Jill Harrower-Steele as a secretary
dot icon19/12/2013
Accounts for a small company made up to 2013-03-31
dot icon08/10/2013
Annual return made up to 2013-09-05 with full list of shareholders
dot icon13/06/2013
Registration of charge 6088800001
dot icon07/06/2013
Resolutions
dot icon31/01/2013
Accounts for a small company made up to 2012-03-31
dot icon07/01/2013
Previous accounting period shortened from 2012-09-30 to 2012-03-31
dot icon06/09/2012
Annual return made up to 2012-09-05 with full list of shareholders
dot icon31/05/2012
Termination of appointment of Michael Lagan as a director
dot icon31/05/2012
Appointment of Mr Kevin Anthony Lagan as a director
dot icon18/01/2012
Certificate of change of name
dot icon05/09/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/09/2026
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lagan, Kevin Anthony
Director
01/04/2012 - 26/01/2026
94
Lagan, Michael David
Director
01/11/2023 - Present
4
Harrower-Steele, Jill
Director
27/10/2016 - 04/11/2020
27
Agnew, Dermott
Secretary
01/04/2021 - Present
-
Harrower-Steele, Jill
Secretary
01/05/2014 - 01/04/2021
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About EAGLEPASS PROPERTIES LIMITED

EAGLEPASS PROPERTIES LIMITED is an(a) Active company incorporated on 05/09/2011 with the registered office located at Rosemount House, 21-23 Sydenham Road, Belfast BT3 9HA. 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 EAGLEPASS PROPERTIES LIMITED?

toggle

EAGLEPASS PROPERTIES LIMITED is currently Active. It was registered on 05/09/2011 .

Where is EAGLEPASS PROPERTIES LIMITED located?

toggle

EAGLEPASS PROPERTIES LIMITED is registered at Rosemount House, 21-23 Sydenham Road, Belfast BT3 9HA.

What does EAGLEPASS PROPERTIES LIMITED do?

toggle

EAGLEPASS PROPERTIES 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 EAGLEPASS PROPERTIES LIMITED?

toggle

The latest filing was on 20/03/2026: Termination of appointment of Kevin Anthony Lagan as a director on 2026-01-26.