EAGLE ONE HOMES LIMITED
EXETER ROCKEAGLE HOMES LIMITED

Hellopages » Devon » East Devon » EX5 2FN

Company number 01965376
Status Active
Incorporation Date 26 November 1985
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 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration one hundred and seventy-five events have happened. The last three records are Confirmation statement made on 17 November 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Satisfaction of charge 019653760043 in full. The most likely internet sites of EAGLE ONE HOMES LIMITED are www.eagleonehomes.co.uk, and www.eagle-one-homes.co.uk. The predicted number of employees is 330 to 340. The company’s age is thirty-nine years and eleven months. Eagle One Homes Limited is a Private Limited Company. The company registration number is 01965376. Eagle One Homes Limited has been working since 26 November 1985. The present status of the company is Active. The registered address of Eagle One Homes Limited is Eagle House 1 Babbage Way Exeter Science Park Exeter Devon Ex5 2fn. The company`s financial liabilities are £6819.61k. It is £-11179.69k against last year. The cash in hand is £20.19k. It is £0k against last year. And the total assets are £10088.71k, which is £-13749.03k against last year. FAYERS, Christopher David is a Director of the company. GOODES, Paul James is a Director of the company. HOLE, Nicholas Ian is a Director of the company. SYMONS, Jonathan Michael is a Director of the company. WITHERS, Paul Raymond 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 HOLE, Nicholas Ian has been resigned. Director KAY, Harry, Dr has been resigned. Director KAY, Mark Russell has been resigned. The company operates in "Construction of domestic buildings".


eagle one homes Key Finiance

LIABILITIES £6819.61k
-63%
CASH £20.19k
TOTAL ASSETS £10088.71k
-58%
All Financial Figures

Current Directors

Director
FAYERS, Christopher David
Appointed Date: 21 January 2002
63 years old

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

Director
HOLE, Nicholas Ian
Appointed Date: 08 May 2008
63 years old

Director
SYMONS, Jonathan Michael
Appointed Date: 30 November 2015
55 years old

Director
WITHERS, Paul Raymond
Appointed Date: 30 November 2015
60 years old

Resigned Directors

Secretary
GOODES, Paul James
Resigned: 01 November 2010
Appointed Date: 15 July 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
HOLE, Nicholas Ian
Resigned: 25 May 2001
Appointed Date: 21 August 2000
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 Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EAGLE ONE HOMES LIMITED Events

18 Nov 2016
Confirmation statement made on 17 November 2016 with updates
20 Jun 2016
Total exemption small company accounts made up to 30 September 2015
14 Jan 2016
Satisfaction of charge 019653760043 in full
02 Jan 2016
Appointment of Jonathan Michael Symons as a director on 30 November 2015
02 Jan 2016
Appointment of Paul Raymond Withers as a director on 30 November 2015
...
... and 165 more events
02 Jan 1987
Particulars of mortgage/charge

21 Aug 1986
Company name changed denmere LIMITED\certificate issued on 21/08/86

21 Aug 1986
Company name changed denmere LIMITED\certificate issued on 21/08/86
14 Aug 1986
New director appointed

26 Nov 1985
Incorporation

EAGLE ONE HOMES LIMITED Charges

15 December 2015
Charge code 0196 5376 0044
Delivered: 23 December 2015
Status: Outstanding
Persons entitled: Persimmon Homes Limited
Description: Land which is both shaded blue and hatched black on the…
15 December 2015
Charge code 0196 5376 0043
Delivered: 17 December 2015
Status: Satisfied on 14 January 2016
Persons entitled: Persimmon Homes Limited
Description: Land which is both shaded blue and hatched black on the…
29 November 2013
Charge code 0196 5376 0042
Delivered: 11 December 2013
Status: Satisfied on 21 December 2013
Persons entitled: Rebecca Jane Brown Rosemary Thompson Cynthia Thompson David John Thompson
Description: Gipsy lane gardens gipsy lane exeter t/no DN374772…
23 April 2013
Charge code 0196 5376 0041
Delivered: 26 April 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Na.
23 April 2013
Charge code 0196 5376 0040
Delivered: 26 April 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Na. Notification of addition to or amendment of charge.
23 April 2013
Charge code 0196 5376 0039
Delivered: 26 April 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The land k/a windjammer court, the halyards, pennant house…
23 April 2013
Charge code 0196 5376 0038
Delivered: 26 April 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Na. Notification of addition to or amendment of charge.
19 December 2008
Assignment of contract by way of security
Delivered: 24 December 2008
Status: Satisfied on 5 April 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: The company assigns to lloyds absolutely and with full…
19 December 2008
Mortgage
Delivered: 23 December 2008
Status: Satisfied on 5 April 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Land at regatta court, exmouth quay, exmouth, devon t/no…
4 December 2008
Deposit agreement to secure own liabilities
Delivered: 5 December 2008
Status: Satisfied on 5 April 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
16 July 2007
Mortgage
Delivered: 25 July 2007
Status: Satisfied on 5 April 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H rocke house trefusis terrace exmouth devon t/no p…
23 May 2006
Mortgage
Delivered: 6 June 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property at pilot wharf exmouth being part of the land…
31 May 2005
Mortgage
Delivered: 3 June 2005
Status: Satisfied on 5 April 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a daracombe house, mile end, road…
23 May 2005
Mortgage
Delivered: 27 May 2005
Status: Satisfied on 5 April 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a redcliffe house 4 cyrus road exmouth devon…
4 May 2005
An omnibus guarantee and set-off agreement
Delivered: 6 May 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
17 June 2003
Legal charge
Delivered: 24 June 2003
Status: Satisfied on 20 May 2004
Persons entitled: National Westminster Bank PLC
Description: The land k/a pilot wharf exmouth quay exmouth t/n DN460741…
1 March 2001
Legal charge
Delivered: 8 March 2001
Status: Outstanding
Persons entitled: Kathleen Joyce Wellby
Description: F/H land k/a mannings field exeter devon.
24 January 2000
Guarantee
Delivered: 2 February 2000
Status: Satisfied on 27 November 2002
Persons entitled: Julian Hodge Bank Limited
Description: Any security held under the guarantee any dividend with…
25 January 1999
Legal charge
Delivered: 9 February 1999
Status: Satisfied on 22 March 2000
Persons entitled: The Devon Dock Pier & Steamship Company Fwsc (Exmouth) Limited The Exmouth Docks Company
Description: Land c exmouth docks exmouth devon. See the mortgage charge…
25 January 1999
Mortgage
Delivered: 3 February 1999
Status: Satisfied on 27 November 2002
Persons entitled: Julian Hodge Bank Limited
Description: The f/h property k/a land adjoining shelley road exmouth…
21 August 1998
Mortgage
Delivered: 27 August 1998
Status: Satisfied on 7 February 2004
Persons entitled: Julian Hodge Bank Limited
Description: F/H property k/a or being land at town barton sandford…
14 August 1998
Mortgage
Delivered: 19 August 1998
Status: Satisfied on 27 November 2002
Persons entitled: Julian Hodge Bank Limited
Description: F/H property k/a land adjoining shelly road exmouth dock…
28 January 1998
Mortgage
Delivered: 31 January 1998
Status: Satisfied on 27 November 2002
Persons entitled: Julian Hodge Bank Limited
Description: By way of legal mortgage the f/h property k/a or being part…
2 July 1997
Legal charge
Delivered: 21 July 1997
Status: Satisfied on 27 November 2002
Persons entitled: Peter John Salter
Description: Plots 1-6 24-30 market road plympton plymouth devon.
20 March 1997
Legal charge
Delivered: 4 April 1997
Status: Satisfied on 27 November 2002
Persons entitled: Terence Stephen Brodel
Description: (Plots 1-6) market road plympton plymouth part t/n DN126594.
20 March 1997
Deed of charge
Delivered: 27 March 1997
Status: Satisfied on 27 November 2002
Persons entitled: Christine Edith Furzeland Robert Furzeland
Description: Plots 1-6 and 24-30 market road, plympton, plymouth, devon.
14 October 1996
Legal charge
Delivered: 25 October 1996
Status: Satisfied on 27 November 2002
Persons entitled: Exeter Bank Limited
Description: Floating cahrge over all the undertaking and all property…
1 March 1996
Legal mortgage
Delivered: 9 March 1996
Status: Satisfied on 27 November 2002
Persons entitled: Lloyds Bank PLC
Description: Property k/a 12 meadow way heavitree exeter devon with the…
22 February 1996
Legal mortgage
Delivered: 27 February 1996
Status: Satisfied on 27 November 2002
Persons entitled: Lloyds Bank PLC
Description: 61 southbrook road countess wear exeter devon together with…
7 August 1995
Legal mortgage
Delivered: 8 August 1995
Status: Satisfied on 6 June 1996
Persons entitled: Lloyds Bank PLC
Description: 79 foxholes hill, exmouth devon by way of assignment the…
4 August 1995
Mortgage
Delivered: 5 August 1995
Status: Satisfied on 27 November 2002
Persons entitled: Lloyds Bank PLC
Description: Land at station yard topsham exeter devon by way of…
10 August 1994
Mortgage
Delivered: 11 August 1994
Status: Satisfied on 27 November 2002
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a part of the former cattle market site with…
25 April 1994
Fixed charge
Delivered: 28 April 1994
Status: Satisfied on 27 November 2002
Persons entitled: The Exeter Housing Society Limited
Description: F/H property at the cattle market site, marsh barton…
28 May 1993
Legal mortgage
Delivered: 29 May 1993
Status: Satisfied on 14 September 1993
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a ellenmoor, middle street, east budleigh…
2 January 1993
Legal charge
Delivered: 22 January 1993
Status: Satisfied on 28 October 1993
Persons entitled: Lloyds Bank PLC
Description: F/H 20 forde park newton abbot devon t/n DN264370 together…
15 October 1992
Single debenture
Delivered: 22 October 1992
Status: Satisfied on 27 November 2002
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 October 1991
Mortgage
Delivered: 14 November 1991
Status: Satisfied on 28 October 1993
Persons entitled: Lloyds Bank PLC
Description: F/H 30,st. Davids road, tavistock devon the goodwill of the…
14 April 1989
Legal mortgage
Delivered: 18 April 1989
Status: Satisfied on 14 September 1994
Persons entitled: Lloyds Bank PLC
Description: Land at premises at south street, wells described in a…
14 April 1989
Legal mortgage
Delivered: 18 April 1989
Status: Satisfied on 27 November 2002
Persons entitled: Lloyds Bank PLC
Description: Land and premises at deer leap, down road, tavistock, devon…
6 April 1989
Mortgage
Delivered: 11 April 1989
Status: Satisfied on 1 May 1999
Persons entitled: Lloyds Bank PLC
Description: Southlands hotel budleigh salterton, devon together with…
27 January 1989
Legal charge
Delivered: 17 February 1989
Status: Satisfied on 18 May 1989
Persons entitled: Barclays Bank PLC
Description: Land at deer leap down road tavistock devon.
3 January 1989
Legal charge
Delivered: 16 January 1989
Status: Satisfied on 18 May 1989
Persons entitled: Barclays Bank PLC
Description: South street garage wells somerset.
18 December 1986
Legal charge
Delivered: 2 January 1987
Status: Satisfied on 11 January 1989
Persons entitled: Anglia Building Society
Description: Land & premises known as the manor house coronation road…