Background WavePink WaveYellow Wave

EAGLEVALE LTD (04647352)

EAGLEVALE LTD (04647352) is an active UK company. incorporated on 24 January 2003. with registered office in 147 Stamford Hill. The company operates in the Construction sector, engaged in development of building projects. EAGLEVALE LTD has been registered for 23 years. Current directors include SCHREIBER, Chaya R.

Company Number
04647352
Status
active
Type
ltd
Incorporated
24 January 2003
Age
23 years
Address
147 Stamford Hill, N16 5LG
Industry Sector
Construction
Business Activity
Development of building projects
Directors
SCHREIBER, Chaya R
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EAGLEVALE LTD

EAGLEVALE LTD is an active company incorporated on 24 January 2003 with the registered office located in 147 Stamford Hill. The company operates in the Construction sector, specifically engaged in development of building projects. EAGLEVALE LTD was registered 23 years ago.(SIC: 41100)

Status

active

Active since 23 years ago

Company No

04647352

LTD Company

Age

23 Years

Incorporated 24 January 2003

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 30 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 24 January 2026 (2 months ago)
Submitted on 6 February 2025 (1 year ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027
Contact
Address

147 Stamford Hill London , N16 5LG,

Timeline

5 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Jan 03
Owner Exit
Mar 26
Director Left
Mar 26
New Owner
Mar 26
Director Joined
Mar 26
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

NIEDERMAN, Rifka

Active
147 Stamford HillN16 5LG
Secretary
Appointed 09 Jan 2007

SCHREIBER, Chaya R

Active
147 Stamford HillN16 5LG
Born March 1980
Director
Appointed 23 Jan 2026

HEILPERN, Aron

Resigned
7 Clayton Court, LondonN16 6LU
Secretary
Appointed 03 Feb 2003
Resigned 09 Jan 2007

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 24 Jan 2003
Resigned 05 Feb 2003

SCHREIBER, Joel

Resigned
147 Stamford HillN16 5LG
Born March 1981
Director
Appointed 03 Feb 2003
Resigned 23 Jan 2026

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 24 Jan 2003
Resigned 05 Feb 2003

Persons with significant control

2

1 Active
1 Ceased

Mrs Chaya R Schreiber

Active
147 Stamford HillN16 5LG
Born March 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jan 2026

Mr Joel Schreiber

Ceased
147 Stamford HillN16 5LG
Born March 1981

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 May 2016
Ceased 23 Jan 2026
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With Updates
25 March 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 March 2026
TM01Termination of Director
Notification Of A Person With Significant Control
25 March 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
25 March 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Change Person Secretary Company With Change Date
26 January 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
29 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2015
AR01AR01
Change Person Director Company With Change Date
30 January 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 January 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
30 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 November 2009
AAAnnual Accounts
Legacy
4 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 December 2008
AAAnnual Accounts
Legacy
6 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 December 2007
AAAnnual Accounts
Legacy
13 March 2007
363aAnnual Return
Legacy
13 March 2007
288cChange of Particulars
Legacy
9 January 2007
288aAppointment of Director or Secretary
Legacy
9 January 2007
288bResignation of Director or Secretary
Legacy
9 January 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
5 December 2006
AAAnnual Accounts
Legacy
4 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 December 2005
AAAnnual Accounts
Legacy
30 November 2005
287Change of Registered Office
Legacy
18 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 November 2004
AAAnnual Accounts
Legacy
28 April 2004
363sAnnual Return (shuttle)
Legacy
28 May 2003
395Particulars of Mortgage or Charge
Legacy
9 April 2003
395Particulars of Mortgage or Charge
Legacy
3 March 2003
288aAppointment of Director or Secretary
Legacy
3 March 2003
288aAppointment of Director or Secretary
Legacy
6 February 2003
287Change of Registered Office
Legacy
6 February 2003
288bResignation of Director or Secretary
Legacy
6 February 2003
288bResignation of Director or Secretary
Incorporation Company
24 January 2003
NEWINCIncorporation