Background WavePink WaveYellow Wave

EAGLE ONE COUNTRY SHOPPING LIMITED (03544772)

EAGLE ONE COUNTRY SHOPPING LIMITED (03544772) is an active UK company. incorporated on 14 April 1998. with registered office in Exeter. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. EAGLE ONE COUNTRY SHOPPING LIMITED has been registered for 27 years. Current directors include GOODES, Paul James, HOLE, Nicholas Ian, MACLEAN, Philip and 2 others.

Company Number
03544772
Status
active
Type
ltd
Incorporated
14 April 1998
Age
27 years
Address
Eagle House 1 Babbage Way, Exeter, EX5 2FN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GOODES, Paul James, HOLE, Nicholas Ian, MACLEAN, Philip, SYMONS, Jonathan Michael, WITHERS, Paul Raymond
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EAGLE ONE COUNTRY SHOPPING LIMITED

EAGLE ONE COUNTRY SHOPPING LIMITED is an active company incorporated on 14 April 1998 with the registered office located in Exeter. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. EAGLE ONE COUNTRY SHOPPING LIMITED was registered 27 years ago.(SIC: 68209)

Status

active

Active since 27 years ago

Company No

03544772

LTD Company

Age

27 Years

Incorporated 14 April 1998

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

24 days left

Last Filed

Made up to 14 April 2025 (1 year ago)
Submitted on 14 April 2025 (1 year ago)

Next Due

Due by 28 April 2026
For period ending 14 April 2026

Previous Company Names

ROCKEAGLE COUNTRY SHOPPING LIMITED
From: 30 October 1998To: 19 April 2001
ALBERTVILLE LIMITED
From: 14 April 1998To: 30 October 1998
Contact
Address

Eagle House 1 Babbage Way Exeter Science Park Exeter, EX5 2FN,

Previous Addresses

Palatine House Matford Court Exeter Devon EX2 8NL
From: 14 April 1998To: 12 December 2013
Timeline

21 key events • 1998 - 2023

Funding Officers Ownership
Company Founded
Apr 98
Director Joined
Nov 10
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Jul 12
Director Left
Jul 13
Director Left
Aug 13
Director Left
Nov 14
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Director Joined
Jul 16
Loan Secured
Oct 17
Loan Secured
Oct 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Director Joined
Jul 21
Director Joined
Jul 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Director Left
Mar 23
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

5 Active
14 Resigned

GOODES, Paul James

Active
1 Babbage Way, ExeterEX5 2FN
Born September 1965
Director
Appointed 21 Jan 2002

HOLE, Nicholas Ian

Active
1 Babbage Way, ExeterEX5 2FN
Born December 1961
Director
Appointed 01 Nov 2010

MACLEAN, Philip

Active
1 Babbage Way, ExeterEX5 2FN
Born June 1976
Director
Appointed 28 Jul 2021

SYMONS, Jonathan Michael

Active
1 Babbage Way, ExeterEX5 2FN
Born March 1970
Director
Appointed 01 Dec 2011

WITHERS, Paul Raymond

Active
1 Babbage Way, ExeterEX5 2FN
Born January 1965
Director
Appointed 06 Jul 2016

GOODES, Paul James

Resigned
Palatine House, ExeterEX2 8NL
Secretary
Appointed 24 May 1999
Resigned 01 Nov 2010

KAY, Harry

Resigned
Coastguard House 18 Coastguard Road, Budleigh SaltertonEX9 6NU
Secretary
Appointed 24 Apr 1998
Resigned 05 Nov 2002

MORSE, Stephen Andrew

Resigned
Bell Orchard, TotnesTQ9 5BG
Secretary
Appointed 14 Apr 1998
Resigned 24 Apr 1998

CDF SECRETARIAL SERVICES LIMITED

Resigned
188/196 Old Street, LondonEC1V 9FR
Corporate nominee secretary
Appointed 14 Apr 1998
Resigned 14 Apr 1998

CUTLER, Andrew Philip

Resigned
Palatine House, ExeterEX2 8NL
Born June 1947
Director
Appointed 21 Jan 2002
Resigned 22 Jul 2013

FAYERS, Christopher David

Resigned
Palatine House, ExeterEX2 8NL
Born April 1962
Director
Appointed 21 Jan 2002
Resigned 18 Jul 2012

HEDGES, Thomas George

Resigned
1 Babbage Way, ExeterEX5 2FN
Born April 1982
Director
Appointed 28 Jul 2021
Resigned 16 Mar 2023

HOLE, Nicholas Ian

Resigned
Wonwell Cottage, Newton AbbotTQ12 1PY
Born December 1961
Director
Appointed 24 Apr 1998
Resigned 25 May 2001

KAY, Harry

Resigned
Coastguard House 18 Coastguard Road, Budleigh SaltertonEX9 6NU
Born March 1919
Director
Appointed 24 Apr 1998
Resigned 05 Nov 2002

KAY, Mark Russell

Resigned
EX6
Born May 1950
Director
Appointed 24 Apr 1998
Resigned 05 Nov 2002

LOWLESS, Peter John

Resigned
Deerslake Halsfordwood Lane, ExeterEX4 2LD
Born May 1952
Director
Appointed 14 Apr 1998
Resigned 24 Apr 1998

MORSE, Stephen Andrew

Resigned
Bell Orchard, TotnesTQ9 5BG
Born March 1960
Director
Appointed 14 Apr 1998
Resigned 24 Apr 1998

TOTHILL, Simon Jeremy

Resigned
1 Babbage Way, ExeterEX5 2FN
Born April 1965
Director
Appointed 01 Dec 2011
Resigned 12 Nov 2014

CDF FORMATIONS LIMITED

Resigned
188/196 Old Street, LondonEC1V 9FR
Corporate nominee director
Appointed 14 Apr 1998
Resigned 14 Apr 1998

Persons with significant control

1

Babbage Way, ExeterEX5 2FN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

127

Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Confirmation Statement With Updates
17 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
17 April 2023
CH01Change of Director Details
Change Account Reference Date Company Current Extended
16 March 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
16 March 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2021
MR04Satisfaction of Charge
Change Person Director Company With Change Date
30 July 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2020
CS01Confirmation Statement
Change To A Person With Significant Control
14 April 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
2 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 December 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2017
MR01Registration of a Charge
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 June 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Auditors Resignation Company
22 January 2014
AUDAUD
Auditors Resignation Company
17 January 2014
AUDAUD
Change Registered Office Address Company With Date Old Address
12 December 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 December 2013
AAAnnual Accounts
Termination Director Company With Name
6 August 2013
TM01Termination of Director
Termination Director Company With Name
30 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 April 2013
AR01AR01
Accounts With Accounts Type Small
2 January 2013
AAAnnual Accounts
Termination Director Company With Name
27 July 2012
TM01Termination of Director
Legacy
25 June 2012
MG01MG01
Legacy
21 June 2012
MG01MG01
Legacy
21 June 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Appoint Person Director Company With Name
9 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 January 2012
AP01Appointment of Director
Accounts With Accounts Type Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Accounts With Accounts Type Small
5 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
11 November 2010
AP01Appointment of Director
Termination Secretary Company With Name
8 November 2010
TM02Termination of Secretary
Change Person Secretary Company With Change Date
6 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Accounts With Accounts Type Full
3 February 2010
AAAnnual Accounts
Legacy
14 April 2009
363aAnnual Return
Accounts With Accounts Type Full
28 January 2009
AAAnnual Accounts
Legacy
28 April 2008
363aAnnual Return
Accounts With Accounts Type Full
10 December 2007
AAAnnual Accounts
Legacy
18 April 2007
363aAnnual Return
Accounts With Accounts Type Full
25 January 2007
AAAnnual Accounts
Legacy
18 April 2006
363aAnnual Return
Accounts With Accounts Type Full
14 December 2005
AAAnnual Accounts
Legacy
15 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 January 2005
AAAnnual Accounts
Legacy
16 December 2004
288cChange of Particulars
Legacy
30 September 2004
395Particulars of Mortgage or Charge
Legacy
27 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 2004
AAAnnual Accounts
Legacy
19 August 2003
288cChange of Particulars
Legacy
26 June 2003
363sAnnual Return (shuttle)
Legacy
1 March 2003
287Change of Registered Office
Accounts With Accounts Type Full
29 January 2003
AAAnnual Accounts
Legacy
15 November 2002
288bResignation of Director or Secretary
Legacy
15 November 2002
288bResignation of Director or Secretary
Legacy
15 November 2002
288bResignation of Director or Secretary
Legacy
24 June 2002
363sAnnual Return (shuttle)
Legacy
13 February 2002
288aAppointment of Director or Secretary
Legacy
13 February 2002
288aAppointment of Director or Secretary
Legacy
13 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 February 2002
AAAnnual Accounts
Resolution
28 September 2001
RESOLUTIONSResolutions
Legacy
13 June 2001
363sAnnual Return (shuttle)
Legacy
12 June 2001
288bResignation of Director or Secretary
Certificate Change Of Name Company
19 April 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
27 October 2000
AAAnnual Accounts
Legacy
27 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 January 2000
AAAnnual Accounts
Legacy
4 September 1999
403aParticulars of Charge Subject to s859A
Legacy
4 September 1999
403aParticulars of Charge Subject to s859A
Legacy
4 September 1999
403aParticulars of Charge Subject to s859A
Legacy
25 June 1999
395Particulars of Mortgage or Charge
Legacy
25 June 1999
395Particulars of Mortgage or Charge
Legacy
1 June 1999
288aAppointment of Director or Secretary
Legacy
27 May 1999
363sAnnual Return (shuttle)
Legacy
16 February 1999
225Change of Accounting Reference Date
Legacy
18 November 1998
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
29 October 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 August 1998
395Particulars of Mortgage or Charge
Memorandum Articles
21 June 1998
MEM/ARTSMEM/ARTS
Resolution
21 June 1998
RESOLUTIONSResolutions
Legacy
19 May 1998
395Particulars of Mortgage or Charge
Legacy
12 May 1998
287Change of Registered Office
Legacy
12 May 1998
288bResignation of Director or Secretary
Legacy
12 May 1998
288bResignation of Director or Secretary
Legacy
12 May 1998
288aAppointment of Director or Secretary
Legacy
12 May 1998
288aAppointment of Director or Secretary
Legacy
12 May 1998
288aAppointment of Director or Secretary
Legacy
12 May 1998
288aAppointment of Director or Secretary
Legacy
29 April 1998
288aAppointment of Director or Secretary
Legacy
29 April 1998
288bResignation of Director or Secretary
Legacy
29 April 1998
288bResignation of Director or Secretary
Legacy
29 April 1998
288aAppointment of Director or Secretary
Legacy
29 April 1998
287Change of Registered Office
Incorporation Company
14 April 1998
NEWINCIncorporation