EAGF LTD
Overview
| Company Name | EAGF LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07223255 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of EAGF LTD?
- Real estate agencies (68310) / Real estate activities
Where is EAGF LTD located?
| Registered Office Address | 99-103 London Road SM4 5HP Morden England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of EAGF LTD?
| Company Name | From | Until |
|---|---|---|
| GFEA LIMITED | Apr 14, 2010 | Apr 14, 2010 |
What are the latest accounts for EAGF LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 29, 2025 |
| Next Accounts Due On | Sep 29, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for EAGF LTD?
| Last Confirmation Statement Made Up To | Apr 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 14, 2025 |
| Overdue | No |
What are the latest filings for EAGF LTD?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Michael Robinson as a director on Oct 01, 2025 | 2 pages | AP01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2024 | 14 pages | AA | ||||||||||||||
Confirmation statement made on Apr 14, 2025 with updates | 4 pages | CS01 | ||||||||||||||
Change of details for Southern Homemove Ltd as a person with significant control on Mar 18, 2025 | 2 pages | PSC05 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 34 pages | AA | ||||||||||||||
Registered office address changed from 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD England to 99-103 London Road Morden SM4 5HP on Mar 18, 2025 | 1 pages | AD01 | ||||||||||||||
Appointment of Mrs Lucie Frances Heanley as a director on Jan 08, 2025 | 2 pages | AP01 | ||||||||||||||
Previous accounting period shortened from Dec 30, 2023 to Dec 29, 2023 | 1 pages | AA01 | ||||||||||||||
Current accounting period shortened from Dec 30, 2024 to Dec 29, 2024 | 1 pages | AA01 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 30 pages | AA | ||||||||||||||
Confirmation statement made on Apr 14, 2024 with updates | 4 pages | CS01 | ||||||||||||||
Previous accounting period shortened from Dec 31, 2022 to Dec 30, 2022 | 1 pages | AA01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 9 pages | MA | ||||||||||||||
Notification of Southern Homemove Ltd as a person with significant control on May 05, 2023 | 2 pages | PSC02 | ||||||||||||||
Cessation of Lsli Ltd as a person with significant control on May 05, 2023 | 1 pages | PSC07 | ||||||||||||||
Termination of appointment of Sapna Bedi Fitzgerald as a secretary on May 05, 2023 | 1 pages | TM02 | ||||||||||||||
Appointment of Mr Adam Giles Akhurst as a director on May 05, 2023 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Gregory Winston Young as a director on May 05, 2023 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Peter Bisset as a director on May 05, 2023 | 1 pages | TM01 | ||||||||||||||
Registered office address changed from Howard House 3 st. Marys Court Blossom Street York YO24 1AH England to 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD on May 24, 2023 | 1 pages | AD01 | ||||||||||||||
Certificate of change of name Company name changed gfea LIMITED\certificate issued on 24/05/23 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Registration of charge 072232550001, created on May 17, 2023 | 59 pages | MR01 | ||||||||||||||
Confirmation statement made on Apr 14, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Helen Elizabeth Buck as a director on Mar 31, 2023 | 1 pages | TM01 | ||||||||||||||
Who are the officers of EAGF LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| AKHURST, Adam Giles | Director | 103 London Road SM4 5HP Morden Goodfellows Estate Agents England | United Kingdom | British | 230933990001 | |||||
| HEANLEY, Lucie Frances | Director | London Road SM4 5HP Morden 99-103 England | United Kingdom | British | 307009400001 | |||||
| HUMPHREYS, Martin John | Director | London Road SM4 5HP Morden 99-103 England | United Kingdom | British | 70318090001 | |||||
| KEATING, Bernadette | Director | London Road SM4 5HP Morden 99-103 England | United Kingdom | British | 108015960002 | |||||
| ROBINSON, Michael | Director | London Road SM4 5HP Morden 99-103 England | United Kingdom | British | 332645380001 | |||||
| FITZGERALD, Sapna Bedi | Secretary | Brooklands Road M33 3SD Sale 5 Brooklands Place Cheshire England | 150504180001 | |||||||
| BARKER, Greig | Director | Holgate Park Drive YO26 4GB York 2nd Floor, Gateway 2 England | United Kingdom | British | 265726060001 | |||||
| BISSET, Peter | Director | Brooklands Road M33 3SD Sale 5 Brooklands Place Cheshire England | England | British | 280512990001 | |||||
| BROWN, David Seeley | Director | George Cayley Drive YO30 4XE York Buildmark House England | England | British | 121165540001 | |||||
| BUCK, Helen Elizabeth | Director | 3 St. Marys Court Blossom Street YO24 1AH York Howard House England | United Kingdom | British | 152893170001 | |||||
| COOKE, Jonathan Alistair | Director | George Cayley Drive Clifton Moor YO30 4XE York Buildmark House North Yorkshire United Kingdom | England | British | 96206580003 | |||||
| HARDY, Paul | Director | Gateway 2 Holgate Park Drive YO26 4GB York 2nd Floor England England | United Kingdom | British | 115307490001 | |||||
| LINES, Christopher Marcus Maxwell | Director | Holgate Park Drive YO26 4GB York 2nd Floor, Gateway 2 England | England | British | 65941280004 | |||||
| MORGAN, George Davd | Director | Holgate Park Drive YO26 4GB York 2nd Floor, Gateway 2 England | England | British | 70038640002 | |||||
| ROBERTS, Geoffrey Michael | Director | George Cayley Drive Clifton Moor YO30 4XE York Buildmark House North Yorkshire United Kingdom | England | British | 184845800001 | |||||
| SLATTERY, Marc Anthony | Director | George Cayley Drive Clifton Moor YO30 4XE York Buildmark House North Yorkshire United Kingdom | England | British | 209533900001 | |||||
| YOUNG, Gregory Winston | Director | Brooklands Road M33 3SD Sale 5 Brooklands Place Cheshire England | England | British | 96206620002 |
Who are the persons with significant control of EAGF LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Southern Homemove Ltd | May 05, 2023 | Coombe Lane SW20 0LA London 44 Greater London United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Lsli Ltd | Apr 06, 2016 | Albany Court Newcastle Business Park NE4 7YB Newcastle Upon Tyne Newcastle House United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0