ECLIPSE ESTATES LIMITED

Register to unlock more data on OkredoRegister

ECLIPSE ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01493828

Incorporation date

28/04/1980

Size

Micro Entity

Contacts

Registered address

Registered address

Woodmanton, Fernhill Lane, New Milton BH25 5STCopy
copy info iconCopy
See on map
Latest events (Record since 01/08/1986)
dot icon02/12/2025
Micro company accounts made up to 2025-04-30
dot icon27/08/2025
Confirmation statement made on 2025-08-27 with no updates
dot icon20/01/2025
Micro company accounts made up to 2024-04-30
dot icon31/08/2024
Confirmation statement made on 2024-08-28 with updates
dot icon31/01/2024
Registered office address changed from 7 Lynwood Court Priestlands Place Lymington Hampshire SO41 9GA United Kingdom to Woodmanton Fernhill Lane New Milton BH25 5st on 2024-01-31
dot icon16/11/2023
Micro company accounts made up to 2023-04-30
dot icon15/09/2023
Confirmation statement made on 2023-08-28 with updates
dot icon01/12/2022
Micro company accounts made up to 2022-04-30
dot icon01/09/2022
Confirmation statement made on 2022-08-28 with no updates
dot icon28/01/2022
Micro company accounts made up to 2021-04-30
dot icon09/09/2021
Confirmation statement made on 2021-08-28 with no updates
dot icon08/09/2021
Termination of appointment of Shirley Jones as a director on 2021-08-31
dot icon08/09/2021
Termination of appointment of Shirley Jones as a secretary on 2021-08-31
dot icon13/01/2021
Micro company accounts made up to 2020-04-30
dot icon30/09/2020
Change of details for Mr Michael James Bernard Jones as a person with significant control on 2020-02-26
dot icon29/09/2020
Confirmation statement made on 2020-08-28 with updates
dot icon29/09/2020
Cessation of Shirley Jones as a person with significant control on 2020-02-26
dot icon02/04/2020
Change of details for Mrs Shirley Jones as a person with significant control on 2020-04-02
dot icon02/04/2020
Change of details for Mr Michael James Bernard Jones as a person with significant control on 2020-04-02
dot icon01/04/2020
Registered office address changed from 118 Old Milton Road New Milton Hampshire BH25 6EB to 7 Lynwood Court Priestlands Place Lymington Hampshire SO41 9GA on 2020-04-01
dot icon12/12/2019
Micro company accounts made up to 2019-04-30
dot icon12/09/2019
Confirmation statement made on 2019-08-28 with no updates
dot icon15/01/2019
Micro company accounts made up to 2018-04-30
dot icon05/10/2018
Confirmation statement made on 2018-08-28 with no updates
dot icon18/12/2017
Micro company accounts made up to 2017-04-30
dot icon03/11/2017
Notification of Michael James Bernard Jones as a person with significant control on 2016-04-06
dot icon03/11/2017
Notification of Shirley Jones as a person with significant control on 2016-04-06
dot icon03/11/2017
Confirmation statement made on 2017-08-28 with updates
dot icon09/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon07/10/2016
Confirmation statement made on 2016-09-11 with updates
dot icon05/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon07/10/2015
Annual return made up to 2015-09-11 with full list of shareholders
dot icon08/07/2015
Registered office address changed from Nat West Bank Chambers 55 Station Road New Milton Hampshire BH25 6JA to 118 Old Milton Road New Milton Hampshire BH25 6EB on 2015-07-08
dot icon13/10/2014
Total exemption small company accounts made up to 2014-04-30
dot icon08/10/2014
Annual return made up to 2014-09-11 with full list of shareholders
dot icon23/10/2013
Termination of appointment of Bernard Jones as a director
dot icon23/10/2013
Appointment of Mr Michael Jones as a director
dot icon23/10/2013
Annual return made up to 2013-09-11 with full list of shareholders
dot icon23/10/2013
Director's details changed for Shirley Jones on 2013-09-10
dot icon23/10/2013
Director's details changed for Bernard Joseph Jones on 2013-09-10
dot icon15/10/2013
Total exemption small company accounts made up to 2013-04-30
dot icon11/10/2013
Registered office address changed from 843 Finchley Road London NW11 8NA on 2013-10-11
dot icon17/09/2012
Annual return made up to 2012-09-11 with full list of shareholders
dot icon10/07/2012
Total exemption small company accounts made up to 2012-04-30
dot icon16/11/2011
Annual return made up to 2011-09-11 with full list of shareholders
dot icon04/07/2011
Total exemption small company accounts made up to 2011-04-30
dot icon22/09/2010
Annual return made up to 2010-09-11 with full list of shareholders
dot icon16/07/2010
Total exemption small company accounts made up to 2010-04-30
dot icon05/10/2009
Annual return made up to 2009-09-11 with full list of shareholders
dot icon25/08/2009
Total exemption small company accounts made up to 2009-04-30
dot icon18/09/2008
Return made up to 11/09/08; full list of members
dot icon07/07/2008
Total exemption small company accounts made up to 2008-04-30
dot icon24/09/2007
Return made up to 11/09/07; full list of members
dot icon29/06/2007
Registered office changed on 29/06/07 from: woodmanton,fernhill lane new milton hants BH25 5ST
dot icon29/06/2007
Total exemption small company accounts made up to 2007-04-30
dot icon24/10/2006
Total exemption small company accounts made up to 2006-04-30
dot icon10/10/2006
Return made up to 11/09/06; full list of members
dot icon25/04/2006
Total exemption small company accounts made up to 2005-04-30
dot icon18/11/2005
Return made up to 11/09/05; full list of members
dot icon15/02/2005
Total exemption small company accounts made up to 2004-04-30
dot icon22/12/2004
Return made up to 11/09/04; full list of members
dot icon20/11/2003
Total exemption small company accounts made up to 2003-04-30
dot icon20/10/2003
Return made up to 11/09/03; full list of members
dot icon24/01/2003
Total exemption full accounts made up to 2002-04-30
dot icon05/11/2002
Return made up to 11/09/02; full list of members
dot icon18/02/2002
Total exemption full accounts made up to 2001-04-30
dot icon19/10/2001
Return made up to 11/09/01; full list of members
dot icon30/01/2001
Full accounts made up to 2000-04-30
dot icon25/09/2000
Return made up to 11/09/00; full list of members
dot icon25/10/1999
Return made up to 11/09/99; full list of members
dot icon21/10/1999
Full accounts made up to 1999-04-30
dot icon12/11/1998
Full accounts made up to 1998-04-30
dot icon15/09/1998
Return made up to 11/09/98; no change of members
dot icon25/02/1998
Full accounts made up to 1997-04-30
dot icon04/09/1997
Return made up to 11/09/97; no change of members
dot icon13/01/1997
Full accounts made up to 1996-04-30
dot icon24/10/1996
Return made up to 11/09/96; full list of members
dot icon26/01/1996
Memorandum and Articles of Association
dot icon26/01/1996
Resolutions
dot icon26/01/1996
Full accounts made up to 1995-04-30
dot icon20/09/1995
Return made up to 11/09/95; no change of members
dot icon06/02/1995
Accounts for a small company made up to 1994-04-30
dot icon21/09/1994
Return made up to 11/09/94; no change of members
dot icon04/03/1994
Accounts for a small company made up to 1993-04-30
dot icon30/09/1993
Return made up to 11/09/93; full list of members
dot icon07/12/1992
Full accounts made up to 1992-04-30
dot icon30/09/1992
Return made up to 11/09/92; no change of members
dot icon24/01/1992
Full accounts made up to 1991-04-30
dot icon20/09/1991
Return made up to 11/09/91; no change of members
dot icon20/09/1991
Registered office changed on 20/09/91
dot icon18/09/1990
Full accounts made up to 1990-04-30
dot icon18/09/1990
Return made up to 11/09/90; full list of members
dot icon15/11/1989
Full accounts made up to 1989-04-30
dot icon15/11/1989
Return made up to 08/11/89; full list of members
dot icon08/12/1988
Full accounts made up to 1988-04-30
dot icon15/03/1988
Full accounts made up to 1987-04-30
dot icon15/03/1988
Return made up to 02/03/88; full list of members
dot icon29/04/1987
Return made up to 09/12/86; full list of members
dot icon01/04/1987
Full accounts made up to 1986-04-30
dot icon01/08/1986
Full accounts made up to 1985-04-30
dot icon01/08/1986
Return made up to 31/12/85; full list of members
dot icon01/08/1986
Secretary resigned;new secretary appointed;director resigned
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* 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
30/04/2025
dot iconNext confirmation date
27/08/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.80K
-
0.00
-
-
2022
1
1.12K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

1
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ECLIPSE ESTATES LIMITED

ECLIPSE ESTATES LIMITED is an(a) Active company incorporated on 28/04/1980 with the registered office located at Woodmanton, Fernhill Lane, New Milton BH25 5ST. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ECLIPSE ESTATES LIMITED?

toggle

ECLIPSE ESTATES LIMITED is currently Active. It was registered on 28/04/1980 .

Where is ECLIPSE ESTATES LIMITED located?

toggle

ECLIPSE ESTATES LIMITED is registered at Woodmanton, Fernhill Lane, New Milton BH25 5ST.

What does ECLIPSE ESTATES LIMITED do?

toggle

ECLIPSE ESTATES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for ECLIPSE ESTATES LIMITED?

toggle

The latest filing was on 02/12/2025: Micro company accounts made up to 2025-04-30.