General information

Name:

Eaglewalk Homes Ltd

Office Address:

C/o Caat Advisory Ltd Wework Southbank Central 30 Stamford Street SE1 9LQ London

Number: 03400841

Incorporation date: 1997-07-09

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

1997 is the date that marks the founding of Eaglewalk Homes Limited, the firm registered at C/o Caat Advisory Ltd Wework Southbank Central, 30 Stamford Street in London. This means it's been twenty eight years Eaglewalk Homes has been in this business, as the company was started on 1997-07-09. The registered no. is 03400841 and the company post code is SE1 9LQ. This firm's SIC code is 68209 and their NACE code stands for Other letting and operating of own or leased real estate. Eaglewalk Homes Ltd released its account information for the period that ended on 2022-03-31. The company's most recent annual confirmation statement was filed on 2023-06-12.

For this particular company, just about all of director's tasks have so far been fulfilled by Frank C. who was appointed twenty eight years ago. To provide support to the directors, the company has been utilizing the skills of Tracey C. as a secretary since October 1997.

Executives with significant control over the firm are: Tracey C. owns 1/2 or less of company shares. Frank C. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Tracey C.

Role: Secretary

Appointed: 31 October 1997

Latest update: 30 March 2025

Frank C.

Role: Director

Appointed: 31 October 1997

Latest update: 30 March 2025

People with significant control

Tracey C.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Frank C.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 26 June 2024
Confirmation statement last made up date 12 June 2023
Annual Accounts 24 October 2014
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 24 October 2014
Annual Accounts 31 October 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 31 October 2015
Annual Accounts 31 December 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts
Start Date For Period Covered By Report 01 April 2023
End Date For Period Covered By Report 31 March 2024
Annual Accounts 24 October 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 24 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Total exemption full company accounts data drawn up to Sun, 31st Mar 2024 (AA)
filed on: 31st, December 2024
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2013

Address:

C/o Montgomery Swann Scotts Sufferance Wharf 1 Mill Street

Post code:

SE1 2DE

City / Town:

London

HQ address,
2014

Address:

C/o Montgomery Swann Scotts Sufferance Wharf 1 Mill Street

Post code:

SE1 2DE

City / Town:

London

HQ address,
2015

Address:

C/o Montgomery Swann Scotts Sufferance Wharf 1 Mill Street

Post code:

SE1 2DE

City / Town:

London

HQ address,
2016

Address:

C/o Montgomery Swann Scotts Sufferance Wharf 1 Mill Street

Post code:

SE1 2DE

City / Town:

London

Accountant/Auditor,
2013 - 2015

Name:

Montgomery Swann Ltd

Address:

Scotts Sufferance Wharf 1 Mill Street

Post code:

SE1 2DE

City / Town:

London

Accountant/Auditor,
2016

Name:

Montgomery Swann Ltd

Address:

Ground Floor Suite 4 Scotts Sufferance Wharf 1 Mill Street

Post code:

SE1 2DE

City / Town:

London

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
28
Company Age

Closest Companies - by postcode