EAGLE ONE ESTATES LIMITED
EXETER ROCKEAGLE ESTATES LIMITED

Hellopages » Devon » East Devon » EX5 2FN

Company number 01758817
Status Active
Incorporation Date 5 October 1983
Company Type Private Limited Company
Address EAGLE HOUSE 1 BABBAGE WAY, EXETER SCIENCE PARK, EXETER, DEVON, EX5 2FN
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and forty-nine events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 15 November 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of EAGLE ONE ESTATES LIMITED are www.eagleoneestates.co.uk, and www.eagle-one-estates.co.uk. The predicted number of employees is 10 to 20. The company’s age is forty-two years and one months. Eagle One Estates Limited is a Private Limited Company. The company registration number is 01758817. Eagle One Estates Limited has been working since 05 October 1983. The present status of the company is Active. The registered address of Eagle One Estates Limited is Eagle House 1 Babbage Way Exeter Science Park Exeter Devon Ex5 2fn. The company`s financial liabilities are £3317.82k. It is £-2816.52k against last year. And the total assets are £503.33k, which is £-9.64k against last year. GOODES, Paul James is a Director of the company. HOLE, Nicholas Ian is a Director of the company. Secretary GOODES, Paul James has been resigned. Secretary KAY, Mark Russell has been resigned. Director CUTLER, Andrew Philip has been resigned. Director FAYERS, Christopher David has been resigned. Director HOLE, Nicholas Ian has been resigned. Director KAY, Harry, Dr has been resigned. Director KAY, Mark Russell has been resigned. The company operates in "Other letting and operating of own or leased real estate".


eagle one estates Key Finiance

LIABILITIES £3317.82k
-46%
CASH n/a
TOTAL ASSETS £503.33k
-2%
All Financial Figures

Current Directors

Director
GOODES, Paul James
Appointed Date: 21 January 2002
60 years old

Director
HOLE, Nicholas Ian
Appointed Date: 01 November 2010
63 years old

Resigned Directors

Secretary
GOODES, Paul James
Resigned: 01 November 2010
Appointed Date: 07 May 1999

Secretary
KAY, Mark Russell
Resigned: 05 November 2002

Director
CUTLER, Andrew Philip
Resigned: 22 July 2013
Appointed Date: 21 January 2002
78 years old

Director
FAYERS, Christopher David
Resigned: 22 July 2013
Appointed Date: 21 January 2002
63 years old

Director
HOLE, Nicholas Ian
Resigned: 25 May 2001
Appointed Date: 07 May 1999
63 years old

Director
KAY, Harry, Dr
Resigned: 05 November 2002
106 years old

Director
KAY, Mark Russell
Resigned: 05 November 2002
75 years old

Persons With Significant Control

Eagle One Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EAGLE ONE ESTATES LIMITED Events

19 Dec 2016
Total exemption full accounts made up to 31 March 2016
15 Nov 2016
Confirmation statement made on 15 November 2016 with updates
15 Dec 2015
Total exemption small company accounts made up to 31 March 2015
20 Nov 2015
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100

18 May 2015
Resolutions
  • RES13 ‐ Business arrangements 01/05/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association

...
... and 139 more events
05 Feb 1988
Return made up to 30/11/87; full list of members

13 Feb 1987
Accounts for a small company made up to 31 December 1985

25 Nov 1986
Return made up to 30/06/86; full list of members

08 Aug 1986
Registered office changed on 08/08/86 from: 11 the avenue brockham betchworth RH3 7EN

08 Aug 1986
New secretary appointed;new director appointed

EAGLE ONE ESTATES LIMITED Charges

1 May 2015
Charge code 0175 8817 0032
Delivered: 11 May 2015
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Contains fixed charge…
31 March 2015
Charge code 0175 8817 0031
Delivered: 4 April 2015
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 34-35 lower bristol road bath t/no. AV173818…
31 March 2015
Charge code 0175 8817 0030
Delivered: 4 April 2015
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Site k eagle road langage business park plympton t/no…
31 March 2015
Charge code 0175 8817 0029
Delivered: 4 April 2015
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The matford trade centre silverton road matford park exeter…
31 March 2015
Charge code 0175 8817 0028
Delivered: 4 April 2015
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Revolution pynes hill exeter t/no. DN422701…
20 May 2004
Debenture
Delivered: 4 June 2004
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: All property and assets.
20 May 2004
Legal charge
Delivered: 22 May 2004
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Site e matford park exeter devon t/no DN415192, any shares…
20 May 2004
Legal charge
Delivered: 22 May 2004
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Site m langage business park plympton plymouth devon t/no…
20 May 2004
Legal charge
Delivered: 22 May 2004
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Site r langage business park plympton plymouth devon t/no…
20 May 2004
Legal charge
Delivered: 22 May 2004
Status: Satisfied on 19 February 2015
Persons entitled: Nationwide Building Society
Description: Ash house langage business park plympton plymouth devon…
20 May 2004
Legal charge
Delivered: 22 May 2004
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Units 6-8 kew court pynes hill office campus exeter devon…
20 May 2004
Legal charge
Delivered: 22 May 2004
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Hembury house block e pynes hill office campus exeter devon…
20 May 2004
Legal charge
Delivered: 22 May 2004
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Units 1-5 kew court pynes hill office campus exeter devon…
20 May 2004
Legal charge
Delivered: 22 May 2004
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Berkeley house the square lower bristol road bath t/no…
24 August 1999
Legal mortgage
Delivered: 2 September 1999
Status: Satisfied on 9 June 2004
Persons entitled: Woolwich PLC
Description: All that f/h land and buildings k/a site e matford…
21 May 1999
Legal mortgage
Delivered: 11 June 1999
Status: Satisfied on 22 May 2004
Persons entitled: Woolwich PLC
Description: Redhayes park blackhorse lane pinhoe exeter devon and all…
21 May 1999
Legal mortgage
Delivered: 8 June 1999
Status: Satisfied on 9 June 2004
Persons entitled: Woolwich PLC
Description: Site m langage business park plymouth exeter devon the…
21 May 1999
Legal mortgage
Delivered: 8 June 1999
Status: Satisfied on 9 June 2004
Persons entitled: Woolwich PLC
Description: Units 6-8 kew court (block p) pynes hill office campus…
21 May 1999
Legal mortgage
Delivered: 8 June 1999
Status: Satisfied on 9 June 2004
Persons entitled: Woolwich PLC
Description: Unit 1-5 kew court (block q) pynes hill office campus rydon…
21 May 1999
Legal mortgage
Delivered: 8 June 1999
Status: Satisfied on 9 June 2004
Persons entitled: Woolwich PLC
Description: Units 6, 7 and 8 kings court king street and parking space…
21 May 1999
Legal mortgage
Delivered: 8 June 1999
Status: Satisfied on 9 June 2004
Persons entitled: Woolwich PLC
Description: Ash house (block P1) language office campus plympton…
21 May 1999
Legal mortgage
Delivered: 8 June 1999
Status: Satisfied on 9 June 2004
Persons entitled: Woolwich PLC
Description: Berkeley house (block b) the square lower bristol the…
21 May 1999
Legal mortgage
Delivered: 8 June 1999
Status: Satisfied on 9 June 2004
Persons entitled: Woolwich PLC
Description: Hembury house (block e) pynes hill office campus rydon lane…
21 May 1999
Legal mortgage
Delivered: 8 June 1999
Status: Satisfied on 9 June 2004
Persons entitled: Woolwich PLC
Description: Site r (units R1 and R2) langage business park plymouth…
29 August 1996
Further supplemental agreement and charge
Delivered: 30 August 1996
Status: Satisfied on 22 May 2004
Persons entitled: Bayerische Hypotheken-Und Wechsel-Bank Aktiengesellschaft London Branch
Description: The two car-parking spaces comprised in the transfer dated…
14 August 1995
Supplemental agreement and charge
Delivered: 17 August 1995
Status: Satisfied on 7 September 1996
Persons entitled: Bayerische Hypotheken-Und-Wechsel-Bank Aktiengesellschaft London Branch
Description: The two car-parking spaces comprised in the transfer dated…
10 April 1995
Debenture
Delivered: 18 April 1995
Status: Satisfied on 22 May 2004
Persons entitled: Bayerische Hypotheken-Und Wechsel-Bank Aktiengesellschaft,London Branch
Description: All that f/h property k/as kew court (block q),pynes hill…
24 March 1993
Legal mortgage
Delivered: 29 March 1993
Status: Satisfied on 27 April 1995
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a 6, 7 & 8 kings court king street t/no av…
9 October 1989
Mortgage debenture
Delivered: 28 October 1989
Status: Satisfied on 8 July 1999
Persons entitled: Nationwide Anglia Building Society
Description: Floating charge all that l/h property situate and k/a units…
9 October 1989
Mortgage deed
Delivered: 28 October 1989
Status: Satisfied on 27 April 1995
Persons entitled: Nationwide Anglia Building Society
Description: Leasehold property situate and known as units 6, 7 and 8…
4 May 1989
Legal charge
Delivered: 15 May 1989
Status: Satisfied on 8 July 1999
Persons entitled: Barclays Bank PLC
Description: 6, 7 and 8 kings court king street bristol avon.
12 October 1984
Legal charge
Delivered: 18 October 1984
Status: Satisfied on 31 May 1989
Persons entitled: Berkeley Applegate (Investment Consultants) LTD
Description: F/H land at stennack road holmbush industrial estate st…