About

Registered Number: 03560173
Date of Incorporation: 08/05/1998 (25 years and 11 months ago)
Company Status: Active
Registered Address: Archer House Northbourne Road, Britland, Eastbourne, East Sussex, BN22 8PW,

 

Founded in 1998, Eaglehurst Ltd have registered office in Eastbourne. Currently we aren't aware of the number of employees at the this organisation. The companies directors are listed as Georgiou Johnson, Alexander, Georgiou Johnson, Anton, Alfa Bureau Services Limited, Georgiou, George Anastasi, Georgiou, Maria, Georgiou-paton, Antigoni at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GEORGIOU JOHNSON, Anton 08 February 2008 - 1
GEORGIOU, George Anastasi 03 June 1998 23 June 2006 1
GEORGIOU, Maria 03 June 1998 28 March 2002 1
GEORGIOU-PATON, Antigoni 03 June 1998 28 March 2002 1
Secretary Name Appointed Resigned Total Appointments
GEORGIOU JOHNSON, Alexander 01 January 2009 - 1
ALFA BUREAU SERVICES LIMITED 01 November 2004 01 January 2009 1

Filing History

Document Type Date
CS01 - N/A 12 June 2020
PSC04 - N/A 12 June 2020
AA - Annual Accounts 24 March 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 24 May 2019
AA - Annual Accounts 27 September 2018
AD01 - Change of registered office address 17 September 2018
DISS40 - Notice of striking-off action discontinued 11 August 2018
CS01 - N/A 08 August 2018
GAZ1 - First notification of strike-off action in London Gazette 31 July 2018
AA - Annual Accounts 13 September 2017
CS01 - N/A 16 May 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 18 July 2016
AA - Annual Accounts 29 September 2015
DISS40 - Notice of striking-off action discontinued 12 September 2015
AR01 - Annual Return 09 September 2015
GAZ1 - First notification of strike-off action in London Gazette 08 September 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 11 June 2014
CH01 - Change of particulars for director 27 April 2014
AR01 - Annual Return 17 June 2013
CH01 - Change of particulars for director 15 May 2013
CH03 - Change of particulars for secretary 15 May 2013
AA - Annual Accounts 22 April 2013
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 01 June 2012
AA - Annual Accounts 27 September 2011
SH01 - Return of Allotment of shares 14 July 2011
AR01 - Annual Return 11 July 2011
AA - Annual Accounts 07 October 2010
AR01 - Annual Return 12 May 2010
CH01 - Change of particulars for director 12 May 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 14 September 2009
288a - Notice of appointment of directors or secretaries 14 September 2009
288b - Notice of resignation of directors or secretaries 14 September 2009
287 - Change in situation or address of Registered Office 16 July 2009
AA - Annual Accounts 23 March 2009
AA - Annual Accounts 23 March 2009
AA - Annual Accounts 25 June 2008
363s - Annual Return 10 June 2008
288a - Notice of appointment of directors or secretaries 06 March 2008
363s - Annual Return 02 November 2007
AA - Annual Accounts 02 November 2007
GAZ1 - First notification of strike-off action in London Gazette 23 October 2007
287 - Change in situation or address of Registered Office 08 December 2006
363s - Annual Return 29 November 2006
GAZ1 - First notification of strike-off action in London Gazette 31 October 2006
288b - Notice of resignation of directors or secretaries 13 July 2006
288a - Notice of appointment of directors or secretaries 27 June 2005
363s - Annual Return 27 June 2005
288b - Notice of resignation of directors or secretaries 27 June 2005
AA - Annual Accounts 26 May 2004
363s - Annual Return 26 May 2004
AA - Annual Accounts 05 February 2004
363s - Annual Return 11 June 2003
363s - Annual Return 05 July 2002
288a - Notice of appointment of directors or secretaries 05 July 2002
287 - Change in situation or address of Registered Office 05 July 2002
AA - Annual Accounts 05 July 2002
AA - Annual Accounts 05 July 2002
288b - Notice of resignation of directors or secretaries 05 July 2002
288b - Notice of resignation of directors or secretaries 05 July 2002
363s - Annual Return 31 May 2001
AA - Annual Accounts 27 June 2000
363s - Annual Return 22 May 2000
AA - Annual Accounts 02 November 1999
363s - Annual Return 28 May 1999
395 - Particulars of a mortgage or charge 07 August 1998
395 - Particulars of a mortgage or charge 07 August 1998
395 - Particulars of a mortgage or charge 07 August 1998
288a - Notice of appointment of directors or secretaries 18 June 1998
RESOLUTIONS - N/A 16 June 1998
RESOLUTIONS - N/A 16 June 1998
288b - Notice of resignation of directors or secretaries 16 June 1998
288b - Notice of resignation of directors or secretaries 16 June 1998
288a - Notice of appointment of directors or secretaries 16 June 1998
288a - Notice of appointment of directors or secretaries 16 June 1998
288a - Notice of appointment of directors or secretaries 16 June 1998
287 - Change in situation or address of Registered Office 16 June 1998
225 - Change of Accounting Reference Date 16 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 1998
123 - Notice of increase in nominal capital 16 June 1998
NEWINC - New incorporation documents 08 May 1998

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 31 July 1998 Outstanding

N/A

Legal mortgage 31 July 1998 Outstanding

N/A

Legal mortgage 31 July 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.