Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EAGLEHURST LIMITED
Company Information for

EAGLEHURST LIMITED

2 PLACE FARM COTTAGES, BARLEY LANE, HASTINGS, TN35 5DT,
Company Registration Number
03560173
Private Limited Company
Active

Company Overview

About Eaglehurst Ltd
EAGLEHURST LIMITED was founded on 1998-05-08 and has its registered office in Hastings. The organisation's status is listed as "Active". Eaglehurst Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
EAGLEHURST LIMITED
 
Legal Registered Office
2 PLACE FARM COTTAGES
BARLEY LANE
HASTINGS
TN35 5DT
Other companies in BN27
 
Filing Information
Company Number 03560173
Company ID Number 03560173
Date formed 1998-05-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/05/2016
Return next due 05/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-08 06:27:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EAGLEHURST LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name EAGLEHURST LIMITED
The following companies were found which have the same name as EAGLEHURST LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EAGLEHURST COURT (SIDMOUTH) LIMITED HILLSDON HOUSE HIGH STREET SIDMOUTH EX10 8LD Active Company formed on the 1979-01-16
EAGLEHURST LODGE (SIDMOUTH) LIMITED FLAT 3 EAGLEHURST LODGE COTMATON ROAD SIDMOUTH DEVON EX10 8HT Active Company formed on the 1979-12-21
EAGLEHURST PROJECTS LTD 33 TARANTO ROAD SOUTHAMPTON HAMPSHIRE SO16 5PL Dissolved Company formed on the 2009-05-20
EAGLEHURST LIMITED 30, LOWER LEESON STREET, DUBLIN 2 Dissolved Company formed on the 1993-07-14
EAGLEHURST DEVELOPMENTS LTD. British Columbia Active Company formed on the 2014-05-29
EAGLEHURST BUILDERS, LLC 4303 EAGLEHURST - SYLVANIA OH 43560 Active Company formed on the 2013-09-12
EAGLEHURST PTY LTD WA 6076 Active Company formed on the 2017-08-09
EAGLEHURST MINERALS INC California Unknown
EAGLEHURST FISH BAR LIMITED 2 PLACE FARM COTTAGES FAIRLIGHT PLACE BARLEY LANE FAIRLIGHT HASTINGS TN35 5DT Active Company formed on the 2023-09-30

Company Officers of EAGLEHURST LIMITED

Current Directors
Officer Role Date Appointed
ALEXANDER GEORGIOU JOHNSON
Company Secretary 2009-01-01
ANTON GEORGIOU JOHNSON
Director 2008-02-08
Previous Officers
Officer Role Date Appointed Date Resigned
ALFA BUREAU SERVICES LIMITED
Company Secretary 2004-11-01 2009-01-01
GEORGE ANASTASI GEORGIOU
Director 1998-06-03 2006-06-23
ALFA COMPANY SECRETARIES LIMITED
Company Secretary 2002-03-28 2004-11-01
ANTIGONI GEORGIOU-PATON
Company Secretary 1998-06-03 2002-03-28
MARIA GEORGIOU
Director 1998-06-03 2002-03-28
ANTIGONI GEORGIOU-PATON
Director 1998-06-03 2002-03-28
AA COMPANY SERVICES LIMITED
Nominated Secretary 1998-05-08 1998-06-03
BUYVIEW LTD
Nominated Director 1998-05-08 1998-06-03

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-14DIRECTOR APPOINTED MR ALEXANDER GEORGIOU-JOHNSON
2023-09-11MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-09-2931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-09CS01CONFIRMATION STATEMENT MADE ON 08/05/22, WITH NO UPDATES
2021-10-12AP03Appointment of Mr Kenneth Maytum as company secretary on 2021-10-12
2021-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/21 FROM Archer House Northbourne Road Britland Eastbourne East Sussex BN22 8PW England
2021-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-05-20CS01CONFIRMATION STATEMENT MADE ON 08/05/21, WITH NO UPDATES
2020-06-12CS01CONFIRMATION STATEMENT MADE ON 08/05/20, WITH NO UPDATES
2020-06-12PSC04Change of details for Mr Anton Georgiou-Johnson as a person with significant control on 2020-05-08
2020-03-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-05-24CS01CONFIRMATION STATEMENT MADE ON 08/05/19, WITH NO UPDATES
2018-09-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/18 FROM 30-34 North Street Hailsham East Sussex BN27 1DW
2018-08-11DISS40Compulsory strike-off action has been discontinued
2018-08-08CS01CONFIRMATION STATEMENT MADE ON 08/05/18, WITH NO UPDATES
2018-07-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-09-13AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-16CS01CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-18LATEST SOC18/07/16 STATEMENT OF CAPITAL;GBP 1200
2016-07-18AR0108/05/16 ANNUAL RETURN FULL LIST
2015-09-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-12DISS40Compulsory strike-off action has been discontinued
2015-09-09LATEST SOC09/09/15 STATEMENT OF CAPITAL;GBP 1200
2015-09-09AR0108/05/15 ANNUAL RETURN FULL LIST
2015-09-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-09-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-11LATEST SOC11/06/14 STATEMENT OF CAPITAL;GBP 1200
2014-06-11AR0108/05/14 ANNUAL RETURN FULL LIST
2014-04-27CH01Director's details changed for Anton Georgiou Johnson on 2014-03-07
2013-06-17AR0108/05/13 ANNUAL RETURN FULL LIST
2013-05-15CH01Director's details changed for Anton Georgiou Johnson on 2013-04-30
2013-05-15CH03SECRETARY'S DETAILS CHNAGED FOR MR ALEXANDER GEORGIOU JOHNSON on 2013-04-30
2013-04-22AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-20AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-01AR0108/05/12 ANNUAL RETURN FULL LIST
2011-09-27AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-14SH0125/05/11 STATEMENT OF CAPITAL GBP 1200.00
2011-07-11AR0108/05/11 FULL LIST
2010-10-07AA31/12/09 TOTAL EXEMPTION FULL
2010-05-12AR0108/05/10 FULL LIST
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTON GEORGIOU JOHNSON / 08/05/2010
2009-10-31AA31/12/08 TOTAL EXEMPTION SMALL
2009-09-14363aRETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS
2009-09-14288aSECRETARY APPOINTED MR ALEXANDER GEORGIOU JOHNSON
2009-09-14288bAPPOINTMENT TERMINATED SECRETARY ALFA BUREAU SERVICES LIMITED
2009-07-16287REGISTERED OFFICE CHANGED ON 16/07/2009 FROM 345 347 GREEN LANES HARRINGEY LONDON N4 1DZ
2009-03-23AA31/12/06 TOTAL EXEMPTION SMALL
2009-03-23AA31/12/07 TOTAL EXEMPTION SMALL
2008-06-25AA31/12/05 TOTAL EXEMPTION SMALL
2008-06-10363sRETURN MADE UP TO 08/05/08; NO CHANGE OF MEMBERS
2008-03-06288aDIRECTOR APPOINTED ANTON GEORGIOU JOHNSON
2007-11-02363sRETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS
2007-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2007-10-23GAZ1FIRST GAZETTE
2006-12-08287REGISTERED OFFICE CHANGED ON 08/12/06 FROM: EVERLAST HOUSE 1 CRANBROOK LANE NEW SOUTHGATE LONDON N11 1PF
2006-11-29363sRETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS
2006-10-31GAZ1FIRST GAZETTE
2006-07-13288bDIRECTOR RESIGNED
2005-06-27288aNEW SECRETARY APPOINTED
2005-06-27363sRETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS
2005-06-27288bSECRETARY RESIGNED
2004-05-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-05-26363sRETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS
2004-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-06-11363sRETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS
2002-07-05288bDIRECTOR RESIGNED
2002-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2002-07-05363sRETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS
2002-07-05288aNEW SECRETARY APPOINTED
2002-07-05287REGISTERED OFFICE CHANGED ON 05/07/02 FROM: 61B HIGH STREET HASTINGS EAST SUSSEX TN34 3EJ
2002-07-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-05-31363sRETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS
2000-06-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-05-22363(288)DIRECTOR'S PARTICULARS CHANGED
2000-05-22363sRETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS
1999-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-05-28363sRETURN MADE UP TO 08/05/99; FULL LIST OF MEMBERS
1998-08-07395PARTICULARS OF MORTGAGE/CHARGE
1998-08-07395PARTICULARS OF MORTGAGE/CHARGE
1998-08-07395PARTICULARS OF MORTGAGE/CHARGE
1998-06-18288aNEW DIRECTOR APPOINTED
1998-06-16288bSECRETARY RESIGNED
1998-06-16225ACC. REF. DATE SHORTENED FROM 31/05/99 TO 31/12/98
1998-06-16288aNEW DIRECTOR APPOINTED
1998-06-16287REGISTERED OFFICE CHANGED ON 16/06/98 FROM: 1ST FLOOR OFFICES 8/10 STAMFORD HILL, LONDON N16 6XZ
1998-06-16123£ NC 1000/50000 04/06/98
1998-06-16288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate




Licences & Regulatory approval
We could not find any licences issued to EAGLEHURST LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2007-10-23
Proposal to Strike Off2006-10-31
Fines / Sanctions
No fines or sanctions have been issued against EAGLEHURST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1998-08-07 Outstanding THE CYPRUS POPULAR BANK LIMITED
LEGAL MORTGAGE 1998-08-07 Outstanding THE CYPRUS POPULAR BANK LIMITED
LEGAL MORTGAGE 1998-08-07 Outstanding THE CYPRUS POPULAR BANK LIMITED
Creditors
Creditors Due Within One Year 2012-12-31 £ 12,140
Creditors Due Within One Year 2011-12-31 £ 13,820

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EAGLEHURST LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 1,000
Called Up Share Capital 2011-12-31 £ 1,000
Cash Bank In Hand 2012-12-31 £ 55,388
Cash Bank In Hand 2011-12-31 £ 37,752
Fixed Assets 2012-12-31 £ 336,517
Fixed Assets 2011-12-31 £ 343,521
Shareholder Funds 2012-12-31 £ 379,765
Shareholder Funds 2011-12-31 £ 367,453
Tangible Fixed Assets 2012-12-31 £ 252,017
Tangible Fixed Assets 2011-12-31 £ 252,521

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EAGLEHURST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EAGLEHURST LIMITED
Trademarks
We have not found any records of EAGLEHURST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EAGLEHURST LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68201 - Renting and operating of Housing Association real estate) as EAGLEHURST LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where EAGLEHURST LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyEAGLEHURST LIMITEDEvent Date2007-10-23
 
Initiating party Event TypeProposal to Strike Off
Defending partyEAGLEHURST LIMITEDEvent Date2006-10-31
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EAGLEHURST LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EAGLEHURST LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1