LONE EAGLE PROPERTIES LIMITED
EXETER BONDCO 942 LIMITED

Hellopages » Devon » East Devon » EX5 2FN
Company number 04466922
Status Active
Incorporation Date 21 June 2002
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 sixty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 21 June 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 1 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of LONE EAGLE PROPERTIES LIMITED are www.loneeagleproperties.co.uk, and www.lone-eagle-properties.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-three years and eight months. Lone Eagle Properties Limited is a Private Limited Company. The company registration number is 04466922. Lone Eagle Properties Limited has been working since 21 June 2002. The present status of the company is Active. The registered address of Lone Eagle Properties Limited is Eagle House 1 Babbage Way Exeter Science Park Exeter Devon Ex5 2fn. The company`s financial liabilities are £473.99k. It is £70.58k against last year. The cash in hand is £0k. It is £0k against last year. And the total assets are £641.46k, which is £-1.56k 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. Nominee Secretary BONDLAW SECRETARIES LIMITED has been resigned. Nominee Director BONDLAW DIRECTORS LIMITED has been resigned. Director CUTLER, Andrew Philip has been resigned. Director FAYERS, Christopher David has been resigned. Director KAY, Mark Russell has been resigned. The company operates in "Other letting and operating of own or leased real estate".


lone eagle properties Key Finiance

LIABILITIES £473.99k
+17%
CASH £0k
TOTAL ASSETS £641.46k
-1%
All Financial Figures

Current Directors

Director
GOODES, Paul James
Appointed Date: 19 August 2002
60 years old

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

Resigned Directors

Secretary
GOODES, Paul James
Resigned: 01 November 2010
Appointed Date: 19 August 2002

Nominee Secretary
BONDLAW SECRETARIES LIMITED
Resigned: 19 August 2002
Appointed Date: 21 June 2002

Nominee Director
BONDLAW DIRECTORS LIMITED
Resigned: 19 August 2002
Appointed Date: 21 June 2002

Director
CUTLER, Andrew Philip
Resigned: 22 July 2013
Appointed Date: 19 August 2002
78 years old

Director
FAYERS, Christopher David
Resigned: 22 July 2013
Appointed Date: 19 August 2002
63 years old

Director
KAY, Mark Russell
Resigned: 05 November 2002
Appointed Date: 19 August 2002
75 years old

LONE EAGLE PROPERTIES LIMITED Events

22 Mar 2017
Total exemption small company accounts made up to 30 June 2016
21 Jun 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1

17 Mar 2016
Total exemption small company accounts made up to 30 June 2015
23 Jun 2015
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1

23 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 57 more events
28 Aug 2002
New director appointed
28 Aug 2002
Secretary resigned
28 Aug 2002
Director resigned
20 Aug 2002
Company name changed bondco 942 LIMITED\certificate issued on 20/08/02
21 Jun 2002
Incorporation

LONE EAGLE PROPERTIES LIMITED Charges

23 April 2013
Charge code 0446 6922 0007
Delivered: 26 April 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
23 April 2013
Charge code 0446 6922 0006
Delivered: 26 April 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Land lying to the east side of tavistock road, plymouth and…
23 April 2013
Charge code 0446 6922 0005
Delivered: 26 April 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Na. Notification of addition to or amendment of charge.
21 June 2012
Debenture
Delivered: 26 June 2012
Status: Satisfied on 10 May 2013
Persons entitled: Royal Bank of Scotland PLC as Agent and Trustee for the Secured Parties (The "Security Agent")
Description: Brest road derriford plymouth t/no. DN37807, land adjoining…
12 January 2004
Legal charge
Delivered: 22 January 2004
Status: Satisfied on 10 May 2013
Persons entitled: National Westminster Bank PLC
Description: F/H property adjoining 1 brest road, plymouth. By way of…
29 October 2002
Legal charge
Delivered: 1 November 2002
Status: Satisfied on 10 May 2013
Persons entitled: National Westminster Bank PLC
Description: All that freehold property known as 1 brest road plymouth…
29 October 2002
Legal charge
Delivered: 1 November 2002
Status: Satisfied on 10 May 2013
Persons entitled: National Westminster Bank PLC
Description: Plot of land at looseleigh roundabout derriford plymouth…