Company NameProperty Eagle Limited
Company StatusActive
Company Number09508228
CategoryPrivate Limited Company
Incorporation Date25 March 2015(9 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMrs Melissa Elizabeth Ann Lodge
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address137a Molesey Avenue
West Molesey
KT8 2RY
Director NameMr Thomas Frederick Lodge
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address137a Molesey Avenue
West Molesey
KT8 2RY
Director NameMs Melissa Elizabeth Ann Hawkins
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address137a Molesey Avenue
West Molesey
KT8 2RY

Contact

Websitewww.propertyeagle.co.uk

Location

Registered Address137a Molesey Avenue
West Molesey
KT8 2RY
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardMolesey West
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

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

Returns

Latest Return23 March 2024 (1 month ago)
Next Return Due6 April 2025 (11 months, 2 weeks from now)

Filing History

11 August 2023Micro company accounts made up to 31 March 2023 (4 pages)
30 March 2023Confirmation statement made on 23 March 2023 with no updates (3 pages)
28 February 2023Change of details for Ms Melissa Elizabeth Ann Chuck as a person with significant control on 27 February 2023 (2 pages)
28 February 2023Director's details changed for Ms Melissa Elizabeth Ann Chuck on 27 February 2023 (2 pages)
16 November 2022Change of details for Mrs Melissa Elizabeth Ann Lodge as a person with significant control on 16 November 2022 (2 pages)
16 November 2022Director's details changed for Mrs Melissa Elizabeth Ann Lodge on 16 November 2022 (2 pages)
17 August 2022Micro company accounts made up to 31 March 2022 (4 pages)
30 March 2022Confirmation statement made on 23 March 2022 with no updates (3 pages)
15 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
26 March 2021Confirmation statement made on 23 March 2021 with updates (5 pages)
25 September 2020Micro company accounts made up to 31 March 2020 (4 pages)
14 July 2020Purchase of own shares. (3 pages)
8 July 2020Change of details for Mr Thomas Frederick Lodge as a person with significant control on 6 April 2016 (2 pages)
8 July 2020Change of details for Mrs Melissa Elizabeth Ann Lodge as a person with significant control on 6 April 2016 (2 pages)
7 July 2020Change of details for Mr Thomas Frederick Lodge as a person with significant control on 6 April 2016 (2 pages)
7 July 2020Change of details for Mrs Melissa Elizabeth Ann Lodge as a person with significant control on 6 April 2016 (2 pages)
7 July 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
18 June 2020Second filing of Confirmation Statement dated 23/03/2019 (6 pages)
4 May 2020Cancellation of shares. Statement of capital on 2 April 2020
  • GBP 3.00
(6 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
12 April 2019Confirmation statement made on 23 March 2019 with updates
  • ANNOTATION Clarification a second filed SH01 was registered on 18/06/2020 capital and shareholder information.
(6 pages)
25 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
23 March 2018Confirmation statement made on 23 March 2018 with updates (4 pages)
21 November 2017Registered office address changed from 28 Highfield Road Chertsey Surrey KT16 8BU England to 137a Molesey Avenue West Molesey KT8 2RY on 21 November 2017 (1 page)
21 November 2017Registered office address changed from 28 Highfield Road Chertsey Surrey KT16 8BU England to 137a Molesey Avenue West Molesey KT8 2RY on 21 November 2017 (1 page)
26 October 2017Statement of capital following an allotment of shares on 26 October 2017
  • GBP 3
(3 pages)
26 October 2017Statement of capital following an allotment of shares on 26 October 2017
  • GBP 3
(3 pages)
18 August 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
18 August 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
6 May 2017Confirmation statement made on 25 March 2017 with updates (6 pages)
6 May 2017Confirmation statement made on 25 March 2017 with updates (6 pages)
8 October 2016Micro company accounts made up to 31 March 2016 (7 pages)
8 October 2016Micro company accounts made up to 31 March 2016 (7 pages)
1 April 2016Registered office address changed from 28 Highfield Road Chertsey Surrey KT16 8BU England to 28 Highfield Road Chertsey Surrey KT16 8BU on 1 April 2016 (1 page)
1 April 2016Registered office address changed from 28 28 Highfield Road Chertsey Surrey KT16 8BU United Kingdom to 28 Highfield Road Chertsey Surrey KT16 8BU on 1 April 2016 (1 page)
1 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1
(3 pages)
1 April 2016Registered office address changed from 28 28 Highfield Road Chertsey Surrey KT16 8BU United Kingdom to 28 Highfield Road Chertsey Surrey KT16 8BU on 1 April 2016 (1 page)
1 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1
(3 pages)
1 April 2016Registered office address changed from 28 Highfield Road Chertsey Surrey KT16 8BU England to 28 Highfield Road Chertsey Surrey KT16 8BU on 1 April 2016 (1 page)
25 March 2015Incorporation
Statement of capital on 2015-03-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 March 2015Incorporation
Statement of capital on 2015-03-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)