Background WavePink WaveYellow Wave

EAGERPACE LTD (05266250)

EAGERPACE LTD (05266250) is an active UK company. incorporated on 21 October 2004. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. EAGERPACE LTD has been registered for 21 years. Current directors include MARGULIES, David.

Company Number
05266250
Status
active
Type
ltd
Incorporated
21 October 2004
Age
21 years
Address
103 Crowland Road, London, N15 6UR
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MARGULIES, David
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EAGERPACE LTD

EAGERPACE LTD is an active company incorporated on 21 October 2004 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. EAGERPACE LTD was registered 21 years ago.(SIC: 68209)

Status

active

Active since 21 years ago

Company No

05266250

LTD Company

Age

21 Years

Incorporated 21 October 2004

Size

N/A

Accounts

ARD: 29/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 27 July 2025 (8 months ago)
Period: 30 October 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 July 2026
Period: 1 November 2024 - 29 October 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 18 February 2026 (1 month ago)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 4 March 2027
For period ending 18 February 2027
Contact
Address

103 Crowland Road London, N15 6UR,

Previous Addresses

Js & Co Accountants 26 Theydon Road London E5 9NA England
From: 9 December 2020To: 29 March 2022
C/O D&B Accounting 51 Craven Park Road London N15 6AH
From: 19 December 2011To: 9 December 2020
19 Spring Hill London E5 9BE
From: 21 October 2004To: 19 December 2011
Timeline

5 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Oct 04
Director Joined
Jul 12
Director Left
Sept 12
Loan Secured
Jul 25
Loan Secured
Jul 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

MARGULIES, David

Active
Island House, LondonN16 6HD
Born September 1985
Director
Appointed 23 Jul 2012

LEVINE, Daniel

Resigned
150 Stamford Hill, LondonN16 6QX
Secretary
Appointed 01 Feb 2005
Resigned 01 Sept 2005

STOCBIECKI, Miriam

Resigned
19a Spring Hill, LondonE5 9BE
Secretary
Appointed 01 Sept 2005
Resigned 30 Apr 2013

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 21 Oct 2004
Resigned 17 Nov 2004

SHVAIFEL, Dorit

Resigned
25 Hartforde Road, BorehamwoodWD6 5HU
Born May 1957
Director
Appointed 01 Feb 2005
Resigned 01 Sept 2005

STOBIECKI, David

Resigned
19 Spring Hill, LondonE5 9BE
Born July 1964
Director
Appointed 01 Sept 2005
Resigned 31 Aug 2012

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 21 Oct 2004
Resigned 17 Nov 2004

Persons with significant control

1

Southend Road, Woodford GreenIG8 8HD

Nature of Control

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

Filing History

70

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 March 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
6 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 August 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 July 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 July 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Termination Secretary Company With Name
2 June 2013
TM02Termination of Secretary
Termination Director Company With Name
19 September 2012
TM01Termination of Director
Change Person Director Company With Change Date
25 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Appoint Person Director Company With Name
24 July 2012
AP01Appointment of Director
Change Sail Address Company With Old Address
23 July 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
28 June 2012
AAAnnual Accounts
Legacy
27 January 2012
MG01MG01
Change Registered Office Address Company With Date Old Address
19 December 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2009
AR01AR01
Change Sail Address Company
22 October 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 June 2009
AAAnnual Accounts
Legacy
9 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 May 2008
AAAnnual Accounts
Legacy
21 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 January 2007
AAAnnual Accounts
Legacy
13 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 November 2006
AAAnnual Accounts
Legacy
28 December 2005
363sAnnual Return (shuttle)
Legacy
13 September 2005
288bResignation of Director or Secretary
Legacy
13 September 2005
288bResignation of Director or Secretary
Legacy
13 September 2005
288aAppointment of Director or Secretary
Legacy
13 September 2005
288aAppointment of Director or Secretary
Legacy
13 September 2005
287Change of Registered Office
Legacy
2 September 2005
395Particulars of Mortgage or Charge
Legacy
17 March 2005
288aAppointment of Director or Secretary
Legacy
17 March 2005
288aAppointment of Director or Secretary
Legacy
17 November 2004
287Change of Registered Office
Legacy
17 November 2004
288bResignation of Director or Secretary
Legacy
17 November 2004
288bResignation of Director or Secretary
Incorporation Company
21 October 2004
NEWINCIncorporation