Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EAGLE STRATEGIC LAND LIMITED
Company Information for

EAGLE STRATEGIC LAND LIMITED

EAGLE TOWER, MONTPELLIER DRIVE, CHELTENHAM, GLOUCESTERSHIRE, GL50 1TA,
Company Registration Number
05078650
Private Limited Company
Active

Company Overview

About Eagle Strategic Land Ltd
EAGLE STRATEGIC LAND LIMITED was founded on 2004-03-19 and has its registered office in Cheltenham. The organisation's status is listed as "Active". Eagle Strategic Land Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
EAGLE STRATEGIC LAND LIMITED
 
Legal Registered Office
EAGLE TOWER
MONTPELLIER DRIVE
CHELTENHAM
GLOUCESTERSHIRE
GL50 1TA
Other companies in GL50
 
Filing Information
Company Number 05078650
Company ID Number 05078650
Date formed 2004-03-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 01/03/2016
Return next due 29/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-06 17:57:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EAGLE STRATEGIC LAND LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EAGLE STRATEGIC LAND LIMITED

Current Directors
Officer Role Date Appointed
ALEXANDER JAMES HARRINGTON-GRIFFIN
Director 2009-11-18
EVA CHRISTIN HARRINGTON-GRIFFIN
Director 2014-02-21
VICTORIA LAUREN ANNETTE HARRINGTON-GRIFFIN
Director 2013-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
SB CORPORATE SOLUTIONS LTD
Company Secretary 2010-02-26 2011-03-01
THOMAS EGGAR SECRETARIES LIMITED
Company Secretary 2004-07-16 2010-02-26
HAROLD CLARKE KEIG
Director 2004-11-19 2010-01-22
PETER JAMES MACGREGOR
Director 2004-11-19 2010-01-22
PAUL GRAHAM BARKER
Director 2004-03-19 2004-11-18
LEWIS IAN ROSS
Company Secretary 2004-03-19 2004-07-16
MICHAEL JOHN CASSIDY
Director 2004-03-19 2004-07-16
JOHN RICHARD PARRY
Director 2004-04-15 2004-05-28
JEAN PAUL DA COSTA
Director 2004-03-19 2004-05-18
DANIEL JOHN DWYER
Nominated Secretary 2004-03-19 2004-03-19
DANIEL JAMES DWYER
Nominated Director 2004-03-19 2004-03-19
DANIEL JOHN DWYER
Director 2004-03-19 2004-03-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER JAMES HARRINGTON-GRIFFIN ESL (SHEPPERTON) LIMITED Director 2009-11-18 CURRENT 2004-03-11 Dissolved 2016-07-05
ALEXANDER JAMES HARRINGTON-GRIFFIN EAGLE STRATEGIC PROPERTY LIMITED Director 2009-11-18 CURRENT 2003-09-15 Active
VICTORIA LAUREN ANNETTE HARRINGTON-GRIFFIN EAGLE STRATEGIC PROPERTY LIMITED Director 2016-01-06 CURRENT 2003-09-15 Active
VICTORIA LAUREN ANNETTE HARRINGTON-GRIFFIN ESL (SHEPPERTON) LIMITED Director 2013-03-01 CURRENT 2004-03-11 Dissolved 2016-07-05
VICTORIA LAUREN ANNETTE HARRINGTON-GRIFFIN CHELTENHAM BUSINESS VILLAGE LIMITED Director 2013-03-01 CURRENT 2011-08-19 Active - Proposal to Strike off
VICTORIA LAUREN ANNETTE HARRINGTON-GRIFFIN ULTIMATE INVESTMENTS LIMITED Director 2013-03-01 CURRENT 2003-12-02 Active - Proposal to Strike off
VICTORIA LAUREN ANNETTE HARRINGTON-GRIFFIN MONTPELLIER TERRACE APARTMENTS LIMITED Director 2013-02-24 CURRENT 2013-01-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-20CONFIRMATION STATEMENT MADE ON 01/03/24, WITH NO UPDATES
2024-03-18Director's details changed for Ms Eva Christin Harrington-Griffin on 2024-03-01
2024-03-18Director's details changed for Miss Victoria Lauren Annette Harrington-Griffin on 2024-03-01
2024-03-18Change of details for Melvin Griffin as a person with significant control on 2024-03-01
2023-03-01CONFIRMATION STATEMENT MADE ON 01/03/23, WITH NO UPDATES
2023-01-25ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-05-17AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2022-03-09MEM/ARTSARTICLES OF ASSOCIATION
2022-03-09RES01ADOPT ARTICLES 09/03/22
2022-03-02CS01CONFIRMATION STATEMENT MADE ON 01/03/22, WITH NO UPDATES
2021-09-21TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER JAMES HARRINGTON-GRIFFIN
2021-03-12CS01CONFIRMATION STATEMENT MADE ON 01/03/21, WITH NO UPDATES
2020-11-11AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-03-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 01/03/20, WITH NO UPDATES
2019-04-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2019-03-04PSC07CESSATION OF EAGLE GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-03-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MELVIN GRIFFIN
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES
2019-01-09SH02Statement of capital on 2018-12-19 GBP959,236.80
2018-03-27CS01CONFIRMATION STATEMENT MADE ON 01/03/18, WITH NO UPDATES
2017-11-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2017-04-06LATEST SOC06/04/17 STATEMENT OF CAPITAL;GBP 959236.9
2017-04-06CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2017-03-14AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 050786500003
2016-08-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-08-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-03-02LATEST SOC02/03/16 STATEMENT OF CAPITAL;GBP 959236.9
2016-03-02AR0101/03/16 FULL LIST
2016-03-02AR0101/03/16 FULL LIST
2015-12-07AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-07AA30/06/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 959236.9
2015-03-02AR0101/03/15 ANNUAL RETURN FULL LIST
2014-03-17AA30/06/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-03-04LATEST SOC04/03/14 STATEMENT OF CAPITAL;GBP 959236.9
2014-03-04AR0101/03/14 ANNUAL RETURN FULL LIST
2014-02-28AP01DIRECTOR APPOINTED MS EVA CHRISTIN HARRINGTON-GRIFFIN
2013-03-12AR0101/03/13 ANNUAL RETURN FULL LIST
2013-03-01AP01DIRECTOR APPOINTED MISS VICTORIA LAUREN ANNETTE HARRINGTON-GRIFFIN
2013-02-20AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/12
2012-04-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/11
2012-03-20AR0101/03/12 ANNUAL RETURN FULL LIST
2011-03-02AR0101/03/11 ANNUAL RETURN FULL LIST
2011-03-02TM02APPOINTMENT TERMINATED, SECRETARY SB CORPORATE SOLUTIONS LTD
2010-10-26AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/2010 FROM 122A NELSON ROAD WHITTON TWICKENHAM MIDDLESEX TW2 7AY
2010-07-13AA01PREVEXT FROM 28/02/2010 TO 30/06/2010
2010-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/2010 FROM EAGLE TOWER MONTPELLIER DRIVE CHELTENHAM GLOUCESTERSHIRE GL50 1TA
2010-04-29MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1
2010-04-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-04-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-03-09AP04CORPORATE SECRETARY APPOINTED SB CORPORATE SOLUTIONS LTD
2010-03-09TM02APPOINTMENT TERMINATED, SECRETARY THOMAS EGGAR SECRETARIES LIMITED
2010-03-04AR0101/03/10 FULL LIST
2010-02-05TM01APPOINTMENT TERMINATED, DIRECTOR HAROLD KEIG
2010-02-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER MACGREGOR
2010-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/09
2009-12-17AP01DIRECTOR APPOINTED ALEXANDER JAMES HARRINGTON-GRIFFIN
2009-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/2009 FROM 68 CROCKFORD PARK ROAD ADDLESTONE SURREY KT15 2LU
2009-10-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/08
2009-03-20363aRETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS
2008-10-06287REGISTERED OFFICE CHANGED ON 06/10/2008 FROM 11TH FLOOR 76 SHOE LANE LONDON EC4A 3JB
2008-04-14363aRETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS
2007-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/07
2007-09-17AUDAUDITOR'S RESIGNATION
2007-09-17AUDAUDITOR'S RESIGNATION
2007-04-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/06
2007-04-01363aRETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS
2007-02-28CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2007-02-28MARREREGISTRATION MEMORANDUM AND ARTICLES
2007-02-2853APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2007-02-28RES02REREG PLC-PRI 28/02/07
2007-02-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-10-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/05
2006-05-18363aRETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS
2005-04-28225ACC. REF. DATE SHORTENED FROM 31/03/05 TO 28/02/05
2005-03-29363aRETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS
2005-03-21288aNEW DIRECTOR APPOINTED
2004-12-15288aNEW DIRECTOR APPOINTED
2004-11-24288bDIRECTOR RESIGNED
2004-07-28288aNEW SECRETARY APPOINTED
2004-07-28288bSECRETARY RESIGNED
2004-07-28288bDIRECTOR RESIGNED
2004-06-21288bDIRECTOR RESIGNED
2004-06-11288bDIRECTOR RESIGNED
2004-05-0788(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2004-05-0788(2)RAD 24/03/04--------- £ SI 9592367@.1=959236 £ IC 2/959238
2004-04-27288aNEW DIRECTOR APPOINTED
2004-04-23117APPLICATION COMMENCE BUSINESS
2004-04-23CERT8AUTHORISATION TO COMMENCE BUSINESS AND BORROW
2004-04-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-04-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-04-07287REGISTERED OFFICE CHANGED ON 07/04/04 FROM: 312B HIGH STREET ORPINGTON KENT BR6 0NG
2004-04-01288aNEW DIRECTOR APPOINTED
2004-04-01288bDIRECTOR RESIGNED
2004-04-01288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-04-01288aNEW DIRECTOR APPOINTED
2004-04-01288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to EAGLE STRATEGIC LAND LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EAGLE STRATEGIC LAND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-08-15 Outstanding BRITISH ARAB COMMERCIAL BANK PLC
DEBENTURE 2010-04-10 Satisfied LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2010-04-10 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2017-06-30
Annual Accounts
2019-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EAGLE STRATEGIC LAND LIMITED

Intangible Assets
Patents
We have not found any records of EAGLE STRATEGIC LAND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EAGLE STRATEGIC LAND LIMITED
Trademarks
We have not found any records of EAGLE STRATEGIC LAND LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EAGLE STRATEGIC LAND LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as EAGLE STRATEGIC LAND LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where EAGLE STRATEGIC LAND LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EAGLE STRATEGIC LAND LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EAGLE STRATEGIC LAND LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.