Company NameEagleye Limited
Company StatusActive
Company Number03708390
CategoryPrivate Limited Company
Incorporation Date4 February 1999(25 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Philip Newman
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2003(4 years, 9 months after company formation)
Appointment Duration20 years, 5 months
RoleGarage Owner
Country of ResidenceEngland
Correspondence Address59 Filsham Road
St Leonards On Sea
East Sussex
TN38 0PG
Director NameAmanda Jane Smith
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2004(5 years, 3 months after company formation)
Appointment Duration19 years, 12 months
RoleProperty Letting Agent
Country of ResidenceUnited Kingdom
Correspondence AddressMashefoldes Farm Cottage Lane
Westfield
Hastings
East Sussex
TN35 4RP
Director NameSallie Styles
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2004(5 years, 4 months after company formation)
Appointment Duration19 years, 10 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
1 Warrior Square
St Leonard On Sea
East Sussex
TN37 6BA
Director NameMr Stephen William Rosebury Turner
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2018(18 years, 11 months after company formation)
Appointment Duration6 years, 3 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressLower Shuckers Copsale Road Copsale Road
Maplehurst
Horsham
RH13 6QY
Secretary NameMr Matthew Taylor
StatusCurrent
Appointed05 February 2018(19 years after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Correspondence Address8 Wimborne Close
London
SE12 8PH
Director NameDr John Clare
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1999(3 weeks, 5 days after company formation)
Appointment Duration12 years, 1 month (resigned 08 April 2011)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence AddressBarge Studio Benbow Waye
Uxbridge
Middlesex
UB8 2HD
Director NameRowland William Obbard
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1999(3 weeks, 5 days after company formation)
Appointment Duration4 years, 9 months (resigned 28 November 2003)
RoleCompany Director
Correspondence AddressFlat 3 1 Warrior Square
St. Leonards On Sea
East Sussex
TN37 6BA
Secretary NameDr John Clare
NationalityBritish
StatusResigned
Appointed02 March 1999(3 weeks, 5 days after company formation)
Appointment Duration4 years, 12 months (resigned 24 February 2004)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence AddressBarge Studio Benbow Waye
Uxbridge
Middlesex
UB8 2HD
Director NameMr Stephen William Rosebury Turner
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2003(4 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 20 October 2010)
RoleSecurity Consultancy
Country of ResidenceEngland
Correspondence AddressShuckers Farm
Maplehurst
Horsham
West Sussex
RH13 6QY
Director NameMiss Danielle Elizabeth French
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2010(11 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 10 April 2015)
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressShuckers Farmhouse Copsale Road
Maplehurst
Horsham
RH13 6QY
Director NameWHBC Nominee Directors Limited (Corporation)
StatusResigned
Appointed04 February 1999(same day as company formation)
Correspondence AddressWellesley House
7 Clarence Parade
Cheltenham
Gloucestershire
GL50 3NY
Wales
Secretary NameWHBC Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed04 February 1999(same day as company formation)
Correspondence AddressWellesley House
7 Clarence Parade
Cheltenham
Gloucestershire
GL50 3NY
Wales
Secretary NameDrawflight Estates Limited (Corporation)
StatusResigned
Appointed27 November 2003(4 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 10 February 2009)
Correspondence AddressCentral House Clifftown Road
Southend On Sea
Essex
SS1 1AB

Location

Registered Address8 Wimborne Close
London
SE12 8PH
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardLee Green
Built Up AreaGreater London

Shareholders

1 at £1Amanda Jane Smith
12.50%
Ordinary
1 at £1Anita Newman
12.50%
Ordinary
1 at £1Darren Streeton & Rebecca Hale
12.50%
Ordinary
1 at £1Dr John Clare
12.50%
Ordinary
1 at £1Paul Bower
12.50%
Ordinary
1 at £1Philip Newman
12.50%
Ordinary
1 at £1Sallie Stiles
12.50%
Ordinary
1 at £1Stephen William Turner
12.50%
Ordinary

Financials

Year2014
Net Worth£1,670
Cash£1,670

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End29 February

Returns

Latest Return4 February 2024 (2 months, 3 weeks ago)
Next Return Due18 February 2025 (9 months, 3 weeks from now)

Filing History

19 February 2021Confirmation statement made on 4 February 2021 with updates (4 pages)
20 January 2021Micro company accounts made up to 28 February 2020 (3 pages)
16 February 2020Confirmation statement made on 4 February 2020 with updates (4 pages)
5 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
25 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
16 November 2018Micro company accounts made up to 28 February 2018 (3 pages)
6 February 2018Appointment of Mr Matthew Taylor as a secretary on 5 February 2018 (2 pages)
5 February 2018Confirmation statement made on 4 February 2018 with updates (4 pages)
30 January 2018Statement of capital following an allotment of shares on 1 December 2010
  • GBP 8
(3 pages)
30 January 2018Appointment of Mr Stephen William Rosebury Turner as a director on 20 January 2018 (2 pages)
10 January 2018Total exemption full accounts made up to 28 February 2017 (3 pages)
5 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
5 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
16 November 2016Total exemption small company accounts made up to 28 February 2016 (2 pages)
16 November 2016Total exemption small company accounts made up to 28 February 2016 (2 pages)
6 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-06
  • GBP 8
(6 pages)
6 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-06
  • GBP 8
(6 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (2 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (2 pages)
7 June 2015Termination of appointment of Danielle Elizabeth French as a director on 10 April 2015 (1 page)
7 June 2015Termination of appointment of Danielle Elizabeth French as a director on 10 April 2015 (1 page)
9 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 8
(7 pages)
9 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 8
(7 pages)
9 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 8
(7 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (2 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (2 pages)
4 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 8
(7 pages)
4 February 2014Director's details changed for Amanda Jane Smith on 14 June 2013 (2 pages)
4 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 8
(7 pages)
4 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 8
(7 pages)
4 February 2014Director's details changed for Amanda Jane Smith on 14 June 2013 (2 pages)
6 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
6 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
5 November 2013Director's details changed for Sallie Stiles on 5 November 2013 (2 pages)
5 November 2013Director's details changed for Sallie Stiles on 5 November 2013 (2 pages)
5 November 2013Director's details changed for Sallie Stiles on 5 November 2013 (2 pages)
15 August 2013Registered office address changed from 77 Bohemia Road St. Leonards-on-Sea East Sussex TN37 6RJ United Kingdom on 15 August 2013 (1 page)
15 August 2013Registered office address changed from 77 Bohemia Road St. Leonards-on-Sea East Sussex TN37 6RJ United Kingdom on 15 August 2013 (1 page)
8 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (7 pages)
8 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (7 pages)
8 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (7 pages)
15 May 2012Accounts for a dormant company made up to 28 February 2012 (1 page)
15 May 2012Accounts for a dormant company made up to 28 February 2012 (1 page)
22 February 2012Registered office address changed from 123 Bohemia Road St Leonards on Sea East Sussex TN37 6RL on 22 February 2012 (1 page)
22 February 2012Registered office address changed from 123 Bohemia Road St Leonards on Sea East Sussex TN37 6RL on 22 February 2012 (1 page)
22 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (7 pages)
22 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (7 pages)
22 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (7 pages)
29 November 2011Accounts for a dormant company made up to 28 February 2011 (1 page)
29 November 2011Accounts for a dormant company made up to 28 February 2011 (1 page)
8 April 2011Termination of appointment of John Clare as a director (1 page)
8 April 2011Termination of appointment of John Clare as a director (1 page)
28 February 2011Total exemption small company accounts made up to 28 February 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 28 February 2010 (4 pages)
14 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (8 pages)
14 February 2011Director's details changed for Sallie Stiles on 4 February 2011 (2 pages)
14 February 2011Director's details changed for Philip Newman on 4 February 2011 (2 pages)
14 February 2011Director's details changed for Sallie Stiles on 4 February 2011 (2 pages)
14 February 2011Registered office address changed from 36 Cambridge Road Hastings East Sussex TN34 1DU on 14 February 2011 (1 page)
14 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (8 pages)
14 February 2011Director's details changed for Philip Newman on 4 February 2011 (2 pages)
14 February 2011Director's details changed for Sallie Stiles on 4 February 2011 (2 pages)
14 February 2011Director's details changed for Amanda Jane Smith on 4 February 2011 (2 pages)
14 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (8 pages)
14 February 2011Director's details changed for Amanda Jane Smith on 4 February 2011 (2 pages)
14 February 2011Director's details changed for Philip Newman on 4 February 2011 (2 pages)
14 February 2011Director's details changed for Amanda Jane Smith on 4 February 2011 (2 pages)
14 February 2011Registered office address changed from 36 Cambridge Road Hastings East Sussex TN34 1DU on 14 February 2011 (1 page)
22 October 2010Termination of appointment of Stephen Turner as a director (1 page)
22 October 2010Termination of appointment of Stephen Turner as a director (1 page)
20 October 2010Appointment of Miss Danielle Elizabeth French as a director (2 pages)
20 October 2010Appointment of Miss Danielle Elizabeth French as a director (2 pages)
16 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (8 pages)
16 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (8 pages)
16 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (8 pages)
30 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
30 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
11 March 2009Appointment terminated secretary drawflight estates LIMITED (1 page)
11 March 2009Appointment terminated secretary drawflight estates LIMITED (1 page)
11 March 2009Return made up to 04/02/09; full list of members (9 pages)
11 March 2009Return made up to 04/02/09; full list of members (9 pages)
15 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
15 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
29 February 2008Return made up to 04/02/08; full list of members (9 pages)
29 February 2008Secretary's change of particulars / drawflight estates LIMITED / 22/08/2007 (1 page)
29 February 2008Return made up to 04/02/08; full list of members (9 pages)
29 February 2008Secretary's change of particulars / drawflight estates LIMITED / 22/08/2007 (1 page)
26 November 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
26 November 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
13 March 2007Return made up to 04/02/07; full list of members (10 pages)
13 March 2007Return made up to 04/02/07; full list of members (10 pages)
12 March 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
12 March 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
8 March 2006Return made up to 04/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
8 March 2006Return made up to 04/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
7 June 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
7 June 2005Total exemption small company accounts made up to 28 February 2004 (6 pages)
7 June 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
7 June 2005Total exemption small company accounts made up to 28 February 2004 (6 pages)
5 May 2005Ad 31/03/04--------- £ si 6@1 (3 pages)
5 May 2005Ad 31/03/04--------- £ si 6@1 (3 pages)
5 May 2005Return made up to 04/02/05; full list of members (9 pages)
5 May 2005Return made up to 04/02/05; full list of members (9 pages)
29 July 2004New director appointed (2 pages)
29 July 2004New director appointed (2 pages)
29 July 2004New director appointed (2 pages)
29 July 2004New director appointed (2 pages)
20 May 2004Return made up to 04/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 May 2004Return made up to 04/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 April 2004New director appointed (2 pages)
1 April 2004New director appointed (2 pages)
11 March 2004Secretary resigned (1 page)
11 March 2004New director appointed (2 pages)
11 March 2004Secretary resigned (1 page)
11 March 2004New director appointed (2 pages)
4 March 2004Director resigned (2 pages)
4 March 2004New secretary appointed (2 pages)
4 March 2004Registered office changed on 04/03/04 from: the barge studio benbow bridge uxbridge UB8 2HD (2 pages)
4 March 2004Registered office changed on 04/03/04 from: the barge studio benbow bridge uxbridge UB8 2HD (2 pages)
4 March 2004New secretary appointed (2 pages)
4 March 2004Director resigned (2 pages)
23 December 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
23 December 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
11 February 2003Return made up to 04/02/03; full list of members (7 pages)
11 February 2003Return made up to 04/02/03; full list of members (7 pages)
31 October 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
31 October 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
25 July 2002Accounts for a dormant company made up to 28 February 2001 (1 page)
25 July 2002Accounts for a dormant company made up to 28 February 2000 (1 page)
25 July 2002Accounts for a dormant company made up to 28 February 2001 (1 page)
25 July 2002Accounts for a dormant company made up to 28 February 2000 (1 page)
22 May 2002Return made up to 04/02/02; full list of members
  • 363(287) ‐ Registered office changed on 22/05/02
(6 pages)
22 May 2002Return made up to 04/02/02; full list of members
  • 363(287) ‐ Registered office changed on 22/05/02
(6 pages)
12 July 2001Return made up to 04/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 July 2001Return made up to 04/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 February 2000Return made up to 04/02/00; full list of members
  • 363(287) ‐ Registered office changed on 10/02/00
(6 pages)
10 February 2000Return made up to 04/02/00; full list of members
  • 363(287) ‐ Registered office changed on 10/02/00
(6 pages)
22 May 1999New director appointed (2 pages)
22 May 1999New director appointed (2 pages)
22 May 1999New secretary appointed;new director appointed (2 pages)
22 May 1999New secretary appointed;new director appointed (2 pages)
8 March 1999Director resigned (1 page)
8 March 1999Registered office changed on 08/03/99 from: wellesley house 7 clarence parade, cheltenham gloucestershire GL50 3NY (1 page)
8 March 1999Secretary resigned (1 page)
8 March 1999Registered office changed on 08/03/99 from: wellesley house 7 clarence parade, cheltenham gloucestershire GL50 3NY (1 page)
8 March 1999Secretary resigned (1 page)
8 March 1999Director resigned (1 page)
4 February 1999Incorporation (14 pages)
4 February 1999Incorporation (14 pages)