Company NameBald Eagle Properties Limited
Company StatusActive
Company Number05390172
CategoryPrivate Limited Company
Incorporation Date11 March 2005(19 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Isabelle Rachel Seddon
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameMrs Carolyn Black
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameMr Harry Sinclair Black
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Ballards Lane
London
N3 1XW
Secretary NameMrs Isabelle Rachel Seddon
NationalityBritish
StatusCurrent
Appointed11 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Ballards Lane
London
N3 1XW
Secretary NameCarolyn Black
NationalityBritish
StatusResigned
Appointed11 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMulberry House
Roman Walk The Pathway
Radlett
WD7 8HQ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed11 March 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed11 March 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websiteyelvertonproperties.co.uk

Location

Registered Address35 Ballards Lane
London
N3 1XW
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

1 at £1Yelverton Properties (Holdings) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return11 March 2024 (1 month, 2 weeks ago)
Next Return Due25 March 2025 (11 months from now)

Charges

30 August 2007Delivered on: 31 August 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or yelverton properties (holdings) limited to the chargee on any account whatsoever.
Particulars: F/H riverbank element of land at heron house and peat house newham road newham quay truro.
Outstanding

Filing History

21 December 2020Director's details changed for Mrs Isabelle Rachel Seddon on 18 December 2020 (2 pages)
18 December 2020Secretary's details changed for Mrs Isabelle Rachel Seddon on 18 December 2020 (1 page)
18 December 2020Director's details changed for Mrs Carolyn Black on 18 December 2020 (2 pages)
30 July 2020Accounts for a dormant company made up to 31 March 2020 (5 pages)
3 July 2020Director's details changed for Mr Harry Sinclair Black on 3 July 2020 (2 pages)
31 March 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
17 September 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
14 March 2019Confirmation statement made on 11 March 2019 with updates (4 pages)
22 December 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
13 March 2018Confirmation statement made on 11 March 2018 with updates (4 pages)
13 October 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
13 October 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
18 April 2017Director's details changed for Carolyn Black on 18 April 2017 (2 pages)
18 April 2017Director's details changed for Mr Harry Sinclair Black on 18 April 2017 (2 pages)
18 April 2017Director's details changed for Carolyn Black on 18 April 2017 (2 pages)
18 April 2017Director's details changed for Mrs Isabelle Rachel Seddon on 18 April 2017 (2 pages)
18 April 2017Secretary's details changed for Mrs Isabelle Rachel Seddon on 18 April 2017 (1 page)
18 April 2017Secretary's details changed for Mrs Isabelle Rachel Seddon on 18 April 2017 (1 page)
18 April 2017Director's details changed for Mr Harry Sinclair Black on 18 April 2017 (2 pages)
18 April 2017Director's details changed for Mrs Isabelle Rachel Seddon on 18 April 2017 (2 pages)
15 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
7 March 2017Registered office address changed from 13 Beaumont Gate Shenley Hill Radlett Hertfordshire WD7 7AR to 35 Ballards Lane London N3 1XW on 7 March 2017 (1 page)
7 March 2017Registered office address changed from 13 Beaumont Gate Shenley Hill Radlett Hertfordshire WD7 7AR to 35 Ballards Lane London N3 1XW on 7 March 2017 (1 page)
3 October 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
3 October 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
16 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1
(7 pages)
16 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1
(7 pages)
10 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
10 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
16 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(7 pages)
16 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(7 pages)
21 November 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
21 November 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
10 October 2014Director's details changed for Carolyn Black on 8 October 2014 (2 pages)
10 October 2014Director's details changed for Carolyn Black on 8 October 2014 (2 pages)
10 October 2014Director's details changed for Carolyn Black on 8 October 2014 (2 pages)
8 October 2014Director's details changed for Mr Harry Sinclair Black on 7 October 2014 (2 pages)
8 October 2014Director's details changed for Mr Harry Sinclair Black on 7 October 2014 (2 pages)
8 October 2014Director's details changed for Mr Harry Sinclair Black on 7 October 2014 (2 pages)
20 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
(7 pages)
20 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
(7 pages)
23 August 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
23 August 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
14 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (6 pages)
14 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (6 pages)
29 October 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
29 October 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
16 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (6 pages)
16 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (6 pages)
3 October 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
3 October 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
21 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (6 pages)
21 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (6 pages)
17 March 2011Registered office address changed from Abbotts House 198 Lower High Street Watford Hertfordshire WD17 2FG on 17 March 2011 (1 page)
17 March 2011Registered office address changed from Abbotts House 198 Lower High Street Watford Hertfordshire WD17 2FG on 17 March 2011 (1 page)
12 August 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
12 August 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
23 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
23 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
28 January 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
28 January 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
16 June 2009Auditor's resignation (1 page)
16 June 2009Auditor's resignation (1 page)
9 June 2009Auditor's resignation (1 page)
9 June 2009Auditor's resignation (1 page)
20 May 2009Auditor's resignation (1 page)
20 May 2009Auditor's resignation (1 page)
27 March 2009Return made up to 11/03/09; full list of members (4 pages)
27 March 2009Return made up to 11/03/09; full list of members (4 pages)
3 February 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
3 February 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
28 May 2008Director and secretary's change of particulars / isabelle seddon / 25/04/2008 (1 page)
28 May 2008Director and secretary's change of particulars / isabelle seddon / 25/04/2008 (1 page)
13 May 2008Return made up to 11/03/08; no change of members (7 pages)
13 May 2008Return made up to 11/03/08; no change of members (7 pages)
14 December 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
14 December 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
31 August 2007Particulars of mortgage/charge (3 pages)
31 August 2007Particulars of mortgage/charge (3 pages)
21 April 2007Return made up to 11/03/07; no change of members (7 pages)
21 April 2007Return made up to 11/03/07; no change of members (7 pages)
10 January 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
10 January 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
3 May 2006Return made up to 11/03/06; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
3 May 2006Return made up to 11/03/06; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
23 May 2005New secretary appointed;new director appointed (3 pages)
23 May 2005Registered office changed on 23/05/05 from: marquess court 69 southampton row london WC1B 4ET (1 page)
23 May 2005New director appointed (3 pages)
23 May 2005New director appointed (3 pages)
23 May 2005Registered office changed on 23/05/05 from: marquess court 69 southampton row london WC1B 4ET (1 page)
23 May 2005New secretary appointed;new director appointed (3 pages)
20 May 2005New secretary appointed;new director appointed (3 pages)
20 May 2005Secretary resigned (1 page)
20 May 2005Director resigned (1 page)
20 May 2005Secretary resigned (1 page)
20 May 2005Director resigned (1 page)
20 May 2005New secretary appointed;new director appointed (3 pages)
11 March 2005Incorporation (31 pages)
11 March 2005Incorporation (31 pages)