Background WavePink WaveYellow Wave

EAGLES CREST (POOLE) LIMITED (05134518)

EAGLES CREST (POOLE) LIMITED (05134518) is an active UK company. incorporated on 21 May 2004. with registered office in Ringwood. The company operates in the Real Estate Activities sector, engaged in residents property management. EAGLES CREST (POOLE) LIMITED has been registered for 21 years. Current directors include WARD, Carole Pamela, WHITEMAN, Robert Arthur.

Company Number
05134518
Status
active
Type
ltd
Incorporated
21 May 2004
Age
21 years
Address
29 West Street, Ringwood, BH24 1DY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
WARD, Carole Pamela, WHITEMAN, Robert Arthur
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EAGLES CREST (POOLE) LIMITED

EAGLES CREST (POOLE) LIMITED is an active company incorporated on 21 May 2004 with the registered office located in Ringwood. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. EAGLES CREST (POOLE) LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05134518

LTD Company

Age

21 Years

Incorporated 21 May 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 20 January 2026 (3 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 23 June 2025 (10 months ago)
Submitted on 26 June 2025 (10 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026
Contact
Address

29 West Street Ringwood, BH24 1DY,

Previous Addresses

C/O Vantage Accounting 1 Cedar Office Park Cobham Road Wimborne BH21 7SB United Kingdom
From: 24 June 2024To: 22 October 2025
C/O Vantage Accounting 1 Cedar Office Park, Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB England
From: 9 November 2022To: 24 June 2024
C/O Vantage Accounting 6 st. Cross Road Winchester SO23 9HX England
From: 8 June 2022To: 9 November 2022
Pintail House Duck Island Lane Ringwood BH24 3AA England
From: 8 April 2020To: 8 June 2022
The Glenmore Centre, Unit 15 Fancy Road Poole BH12 4FB England
From: 16 January 2018To: 8 April 2020
38 Church Road Poole BH14 0NS England
From: 2 August 2017To: 16 January 2018
15 Durrant Road Poole BH14 8TP United Kingdom
From: 5 July 2016To: 2 August 2017
15 Durrant Road Poole BH14 8TP
From: 21 May 2004To: 5 July 2016
Timeline

6 key events • 2004 - 2020

Funding Officers Ownership
Company Founded
May 04
Director Left
May 10
Director Joined
Apr 12
Director Left
Oct 17
Director Joined
Jun 19
Director Left
Apr 20
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

WOODLEY & ASSOCIATES LIMITED

Active
West Street, RingwoodBH24 1DY
Corporate secretary
Appointed 08 Apr 2020

WARD, Carole Pamela

Active
West Street, RingwoodBH24 1DY
Born November 1954
Director
Appointed 04 Apr 2012

WHITEMAN, Robert Arthur

Active
West Street, RingwoodBH24 1DY
Born December 1961
Director
Appointed 27 Jun 2019

PERCY, Miriam Grace

Resigned
Flat 4 15 Durrant Road, PooleBH14 8TP
Secretary
Appointed 21 May 2004
Resigned 01 Aug 2017

COBB MANAGEMENT LTD

Resigned
Church Road, PooleBH14 0NS
Corporate secretary
Appointed 01 Aug 2017
Resigned 08 Apr 2020

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 21 May 2004
Resigned 21 May 2004

ELLIOTT, Ann Barbara

Resigned
Flat 5 15 Durrant Road, PooleBH14 8TP
Born August 1950
Director
Appointed 21 May 2004
Resigned 21 May 2010

ELLIOTT, Peter James

Resigned
Flat 5 15 Durrant Road, PooleBH14 8TP
Born December 1949
Director
Appointed 21 May 2004
Resigned 15 Sept 2017

PERCY, Miriam Grace

Resigned
Flat 4 15 Durrant Road, PooleBH14 8TP
Born November 1944
Director
Appointed 21 May 2004
Resigned 15 Apr 2020

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 21 May 2004
Resigned 21 May 2004
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Micro Entity
20 January 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
4 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2024
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
1 July 2024
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
1 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 November 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 March 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
19 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 May 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 April 2020
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
8 April 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
8 April 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 April 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
4 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 January 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 October 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 August 2017
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
2 August 2017
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
2 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 March 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 August 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 August 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
5 July 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2012
AR01AR01
Change Person Director Company With Change Date
21 May 2012
CH01Change of Director Details
Appoint Person Director Company With Name
4 April 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Change Person Director Company With Change Date
23 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2010
CH01Change of Director Details
Termination Director Company With Name
21 May 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 February 2010
AAAnnual Accounts
Legacy
22 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 March 2009
AAAnnual Accounts
Legacy
27 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
13 March 2008
AAAnnual Accounts
Legacy
31 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
31 March 2007
AAAnnual Accounts
Legacy
12 June 2006
363aAnnual Return
Legacy
12 June 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
22 March 2006
AAAnnual Accounts
Legacy
30 June 2005
363sAnnual Return (shuttle)
Legacy
7 June 2004
288aAppointment of Director or Secretary
Legacy
7 June 2004
288aAppointment of Director or Secretary
Legacy
7 June 2004
288aAppointment of Director or Secretary
Legacy
7 June 2004
288bResignation of Director or Secretary
Legacy
7 June 2004
288bResignation of Director or Secretary
Incorporation Company
21 May 2004
NEWINCIncorporation