Company NameEagle Properties (Hertfordshire) Limited
DirectorsStanley Herbert Borchard and Trevor Alan Smyth
Company StatusActive
Company Number04137873
CategoryPrivate Limited Company
Incorporation Date9 January 2001(23 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Stanley Herbert Borchard
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2001(same day as company formation)
RoleShopfitter
Country of ResidenceEngland
Correspondence AddressWoodlands Mansion House
Middle Street
Nazeing
Essex
EN9 2LQ
Director NameMr Trevor Alan Smyth
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2001(same day as company formation)
RoleShopfitter
Country of ResidenceEngland
Correspondence AddressMansion House Middle Street
Nazeing
Waltham Abbey
Essex
EN9 2LQ
Secretary NameMr Stanley Herbert Borchard
NationalityBritish
StatusCurrent
Appointed09 January 2001(same day as company formation)
RoleShopfitter
Country of ResidenceEngland
Correspondence AddressWoodlands Mansion House
Middle Street
Nazeing
Essex
EN9 2LQ
Director NameEdward Warren Davis
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2001(same day as company formation)
RoleShopfitter
Country of ResidenceEngland
Correspondence AddressThe Glades
Grange Lane
Roydon
Essex
CM19 5HG
Director NameDavid William George Holloway
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address57 Saint Johns Avenue
Old Harlow
Essex
CM17 0BD
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed09 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameMr Robert Spurgeon
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2001(3 months after company formation)
Appointment Duration7 years, 5 months (resigned 26 September 2008)
RoleEstimator
Country of ResidenceUnited Kingdom
Correspondence Address36 Great Leylands
Harlow
Essex
CM18 6HR
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed09 January 2001(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressDatum House
Essex Way
Hoddesdon
Herts
EN11 0DU
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Datum Shopfitting Company (London) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£23,911
Cash£36,057
Current Liabilities£595,538

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 September 2023 (6 months ago)
Next Return Due12 October 2024 (6 months, 2 weeks from now)

Charges

2 December 2019Delivered on: 4 December 2019
Persons entitled: Datum Contracts Holdings Limited

Classification: A registered charge
Outstanding

Filing History

19 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
16 October 2023Cessation of Datum Shopfitting Company (London) Limited as a person with significant control on 24 June 2019 (1 page)
13 October 2023Confirmation statement made on 28 September 2023 with updates (4 pages)
12 October 2023Notification of Datum Contracts Holdings Limited as a person with significant control on 24 June 2019 (2 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
28 September 2022Confirmation statement made on 28 September 2022 with updates (4 pages)
3 November 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
30 September 2021Confirmation statement made on 28 September 2021 with updates (4 pages)
19 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
28 September 2020Confirmation statement made on 28 September 2020 with updates (4 pages)
4 December 2019Registration of charge 041378730001, created on 2 December 2019 (7 pages)
30 September 2019Confirmation statement made on 28 September 2019 with updates (5 pages)
24 September 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
15 October 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
2 October 2018Confirmation statement made on 28 September 2018 with updates (4 pages)
2 October 2017Confirmation statement made on 28 September 2017 with updates (4 pages)
2 October 2017Confirmation statement made on 28 September 2017 with updates (4 pages)
7 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
7 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 September 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
29 September 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(6 pages)
29 September 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(6 pages)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
7 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(6 pages)
7 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(6 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
1 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(6 pages)
1 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(6 pages)
12 October 2012Accounts for a small company made up to 31 March 2012 (7 pages)
12 October 2012Accounts for a small company made up to 31 March 2012 (7 pages)
3 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (6 pages)
3 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (6 pages)
19 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (6 pages)
19 October 2011Termination of appointment of Edward Davis as a director (1 page)
19 October 2011Termination of appointment of Edward Davis as a director (1 page)
19 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (6 pages)
7 September 2011Accounts for a small company made up to 31 March 2011 (7 pages)
7 September 2011Accounts for a small company made up to 31 March 2011 (7 pages)
1 December 2010Register inspection address has been changed (1 page)
1 December 2010Annual return made up to 28 September 2010 with a full list of shareholders (7 pages)
1 December 2010Register(s) moved to registered inspection location (1 page)
1 December 2010Annual return made up to 28 September 2010 with a full list of shareholders (7 pages)
1 December 2010Register(s) moved to registered inspection location (1 page)
1 December 2010Register inspection address has been changed (1 page)
25 November 2010Duplicate appointment (1 page)
25 November 2010Duplicate appointment (1 page)
25 November 2010Duplicate appointment (1 page)
25 November 2010Duplicate appointment (1 page)
30 September 2010Accounts for a small company made up to 31 March 2010 (7 pages)
30 September 2010Accounts for a small company made up to 31 March 2010 (7 pages)
29 September 2009Director and secretary's change of particulars / stanley borchard / 28/09/2009 (1 page)
29 September 2009Director and secretary's change of particulars / stanley borchard / 28/09/2009 (1 page)
29 September 2009Return made up to 28/09/09; full list of members (4 pages)
29 September 2009Return made up to 28/09/09; full list of members (4 pages)
2 September 2009Accounts for a small company made up to 31 March 2009 (7 pages)
2 September 2009Accounts for a small company made up to 31 March 2009 (7 pages)
28 January 2009Return made up to 09/01/09; full list of members (4 pages)
28 January 2009Return made up to 09/01/09; full list of members (4 pages)
21 October 2008Appointment terminated director robert spurgeon (1 page)
21 October 2008Appointment terminated director robert spurgeon (1 page)
3 October 2008Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
3 October 2008Accounts for a small company made up to 31 January 2008 (7 pages)
3 October 2008Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
3 October 2008Accounts for a small company made up to 31 January 2008 (7 pages)
14 January 2008Return made up to 09/01/08; full list of members (3 pages)
14 January 2008Return made up to 09/01/08; full list of members (3 pages)
16 November 2007Accounts for a small company made up to 31 January 2007 (7 pages)
16 November 2007Accounts for a small company made up to 31 January 2007 (7 pages)
29 March 2007Registered office changed on 29/03/07 from: datum house essex road hoddesdon hertfordshire EN11 0DU (1 page)
29 March 2007Registered office changed on 29/03/07 from: datum house essex road hoddesdon hertfordshire EN11 0DU (1 page)
15 January 2007Return made up to 09/01/07; full list of members (3 pages)
15 January 2007Return made up to 09/01/07; full list of members (3 pages)
29 November 2006Accounts for a small company made up to 31 January 2006 (7 pages)
29 November 2006Accounts for a small company made up to 31 January 2006 (7 pages)
23 January 2006Return made up to 09/01/06; full list of members (3 pages)
23 January 2006Return made up to 09/01/06; full list of members (3 pages)
2 December 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
2 December 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
1 February 2005Return made up to 09/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
1 February 2005Return made up to 09/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
1 December 2004Total exemption small company accounts made up to 31 January 2004 (8 pages)
1 December 2004Total exemption small company accounts made up to 31 January 2004 (8 pages)
12 February 2004Return made up to 09/01/04; full list of members (8 pages)
12 February 2004Return made up to 09/01/04; full list of members (8 pages)
1 December 2003Accounts for a small company made up to 31 January 2003 (7 pages)
1 December 2003Accounts for a small company made up to 31 January 2003 (7 pages)
19 February 2003Return made up to 09/01/03; full list of members (8 pages)
19 February 2003Return made up to 09/01/03; full list of members (8 pages)
26 October 2002Accounts for a small company made up to 31 January 2002 (6 pages)
26 October 2002Accounts for a small company made up to 31 January 2002 (6 pages)
18 January 2002Return made up to 09/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 January 2002Return made up to 09/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 May 2001Director resigned (1 page)
10 May 2001New director appointed (2 pages)
10 May 2001Director resigned (1 page)
10 May 2001New director appointed (2 pages)
21 February 2001New director appointed (2 pages)
21 February 2001New director appointed (2 pages)
21 February 2001New secretary appointed;new director appointed (3 pages)
21 February 2001New director appointed (3 pages)
21 February 2001Registered office changed on 21/02/01 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
21 February 2001Registered office changed on 21/02/01 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
21 February 2001Ad 10/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 February 2001New director appointed (2 pages)
21 February 2001New director appointed (3 pages)
21 February 2001New secretary appointed;new director appointed (3 pages)
21 February 2001Ad 10/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 February 2001New director appointed (2 pages)
24 January 2001Secretary resigned (1 page)
24 January 2001Director resigned (1 page)
24 January 2001Director resigned (1 page)
24 January 2001Secretary resigned (1 page)
9 January 2001Incorporation (17 pages)
9 January 2001Incorporation (17 pages)