Company NameEagles Estate Ltd
DirectorNaeem Shaukat
Company StatusActive
Company Number10892976
CategoryPrivate Limited Company
Incorporation Date1 August 2017(6 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Naeem Shaukat
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Shaw Street
Bury
BL9 7QD
Director NameMr Muhammad Asif Mughal
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Green Lane
Ilford
Essex
IG1 1YQ

Location

Registered Address25 Shaw Street
Bury
BL9 7QD
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 2023 (8 months, 1 week ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return27 October 2023 (6 months, 1 week ago)
Next Return Due10 November 2024 (6 months from now)

Charges

19 January 2023Delivered on: 3 February 2023
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 11 pine street south, bury, BL9 7BU.
Outstanding
19 January 2023Delivered on: 3 February 2023
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 11 pine street south, bury, BL9 7BU.
Outstanding
17 September 2019Delivered on: 25 September 2019
Persons entitled: Mtf Ne Limited

Classification: A registered charge
Particulars: All that leasehold land and buildings being 11 pine street, bury BL9 7BU and registered under title number LA141786 together with all buildings, fixtures and fixed plant and machinery on such property, the proceeds of sale of the whole or any part of the property and all rights appurtenant to or benefitting the property.
Outstanding
19 January 2023Delivered on: 20 January 2023
Satisfied on: 6 February 2023
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 11 pine street south, bury, BL9 7BU.
Fully Satisfied
19 January 2023Delivered on: 20 January 2023
Satisfied on: 6 February 2023
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 11 pine street south, bury, BL9 7BU.
Fully Satisfied

Filing History

17 November 2023Registration of charge 108929760007, created on 10 November 2023 (12 pages)
17 November 2023Registration of charge 108929760006, created on 10 November 2023 (10 pages)
15 November 2023Micro company accounts made up to 31 August 2023 (3 pages)
27 October 2023Registered office address changed from 11 Pine Street Bury Greator Manchester BL9 7BU to 25 Shaw Street Shaw Street Bury BL9 7QD on 27 October 2023 (1 page)
27 October 2023Registered office address changed from 25 Shaw Street Shaw Street Bury BL9 7QD England to 25 Shaw Street Bury BL9 7QD on 27 October 2023 (1 page)
27 October 2023Confirmation statement made on 27 October 2023 with updates (3 pages)
27 October 2023Change of details for Mr Naeem Shaukat as a person with significant control on 27 October 2023 (2 pages)
23 August 2023Micro company accounts made up to 31 August 2022 (3 pages)
28 May 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
6 February 2023Satisfaction of charge 108929760003 in full (1 page)
6 February 2023Satisfaction of charge 108929760002 in full (1 page)
3 February 2023Registration of charge 108929760004, created on 19 January 2023 (10 pages)
3 February 2023Registration of charge 108929760005, created on 19 January 2023 (12 pages)
20 January 2023Registration of charge 108929760003, created on 19 January 2023 (10 pages)
20 January 2023Registration of charge 108929760002, created on 19 January 2023 (12 pages)
19 January 2023Satisfaction of charge 108929760001 in full (1 page)
31 August 2022Micro company accounts made up to 31 August 2021 (3 pages)
27 May 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
30 July 2021Micro company accounts made up to 31 August 2020 (3 pages)
2 June 2021Termination of appointment of Muhammad Asif Mughal as a director on 2 June 2021 (1 page)
2 June 2021Director's details changed for Mr Naeem Shaukat on 2 June 2021 (2 pages)
2 June 2021Change of details for Mr Naeem Shaukat as a person with significant control on 2 June 2021 (2 pages)
1 April 2021Registered office address changed from 11 Pine Street South Bury BL9 7BU England to 11 Pine Street Bury Greator Manchester BL9 7BU on 1 April 2021 (1 page)
31 March 2021Registered office address changed from 130 Green Lane Ilford Essex IG1 1YQ England to 11 Pine Street South Bury BL9 7BU on 31 March 2021 (1 page)
31 March 2021Cessation of Muhammad Asif Mughal as a person with significant control on 1 March 2021 (1 page)
31 March 2021Confirmation statement made on 31 March 2021 with updates (4 pages)
26 January 2021Notice of ceasing to act as receiver or manager (4 pages)
1 December 2020Appointment of receiver or manager (4 pages)
15 July 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
30 May 2020Micro company accounts made up to 31 August 2019 (4 pages)
25 September 2019Registration of charge 108929760001, created on 17 September 2019 (31 pages)
3 September 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
11 June 2019Micro company accounts made up to 31 August 2018 (4 pages)
3 November 2018Compulsory strike-off action has been discontinued (1 page)
31 October 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
23 October 2018First Gazette notice for compulsory strike-off (1 page)
1 August 2017Incorporation
Statement of capital on 2017-08-01
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
1 August 2017Incorporation
Statement of capital on 2017-08-01
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)