Background WavePink WaveYellow Wave

EAGLESTAR LIMITED (05847368)

EAGLESTAR LIMITED (05847368) is an active UK company. incorporated on 15 June 2006. with registered office in Chelmsford. The company operates in the Construction sector, engaged in construction of commercial buildings and 2 other business activities. EAGLESTAR LIMITED has been registered for 19 years. Current directors include GEANEY, Steven John, GIBSON, Donna Claire.

Company Number
05847368
Status
active
Type
ltd
Incorporated
15 June 2006
Age
19 years
Address
Chestnut Walk, Chelmsford, CM3 4SP
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
GEANEY, Steven John, GIBSON, Donna Claire
SIC Codes
41201, 41202, 43290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EAGLESTAR LIMITED

EAGLESTAR LIMITED is an active company incorporated on 15 June 2006 with the registered office located in Chelmsford. The company operates in the Construction sector, specifically engaged in construction of commercial buildings and 2 other business activities. EAGLESTAR LIMITED was registered 19 years ago.(SIC: 41201, 41202, 43290)

Status

active

Active since 19 years ago

Company No

05847368

LTD Company

Age

19 Years

Incorporated 15 June 2006

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 4 July 2025 (9 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 22 August 2025 (8 months ago)
Submitted on 1 September 2025 (8 months ago)

Next Due

Due by 5 September 2026
For period ending 22 August 2026
Contact
Address

Chestnut Walk Little Baddow Chelmsford, CM3 4SP,

Previous Addresses

Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England
From: 16 March 2024To: 1 September 2025
19 Leyden Street London E1 7LE England
From: 8 October 2015To: 16 March 2024
Globl House 5a Sandys Row London E1 7HW
From: 15 June 2006To: 8 October 2015
Timeline

19 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jun 06
Director Left
Apr 16
Owner Exit
Aug 17
Owner Exit
Aug 17
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Nov 21
Director Joined
Nov 21
Owner Exit
Mar 24
Director Left
Mar 24
Director Joined
Apr 24
New Owner
Apr 24
New Owner
Aug 25
Director Joined
Aug 25
New Owner
Aug 25
Director Joined
Aug 25
Owner Exit
Aug 25
Director Left
Aug 25
Owner Exit
Aug 25
0
Funding
10
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

GEANEY, Steven John

Active
Tern Way, BrentwoodCM14 5NY
Born May 1965
Director
Appointed 20 Aug 2025

GIBSON, Donna Claire

Active
86-89 Paul Street, LondonEC2A 4NE
Born January 1973
Director
Appointed 20 Aug 2025

CHALFEN SECRETARIES LIMITED

Resigned
Leyden Street, LondonE1 7LE
Corporate nominee secretary
Appointed 15 Jun 2006
Resigned 15 Mar 2024

MARTIN, Emma Jayne

Resigned
Leyden Street, LondonE1 7LE
Born February 1978
Director
Appointed 13 Nov 2018
Resigned 13 Nov 2021

PURDON, Jonathan Gardner

Resigned
Leyden Street, LondonE1 7LE
Born January 1966
Director
Appointed 15 Jun 2009
Resigned 13 Nov 2018

THORNTON, Nuala Martine

Resigned
43 Owston Road, DoncasterDN6 8DA
Born August 1967
Director
Appointed 15 Mar 2024
Resigned 20 Aug 2025

YOUNG, Lisa Mary

Resigned
43 Owston Road, DoncasterDN6 8DA
Born December 1964
Director
Appointed 13 Nov 2021
Resigned 14 Mar 2024

CHALFEN NOMINEES LIMITED

Resigned
5a Sandy's Row, LondonE1 7HW
Corporate nominee director
Appointed 15 Jun 2006
Resigned 28 Apr 2016

Persons with significant control

7

2 Active
5 Ceased

Miss Donna Claire Gibson

Active
86-89 Paul Street, LondonEC2A 4NE
Born January 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 20 Aug 2025

Mr Steven John Geaney

Active
Tern Way, BrentwoodCM14 5NY
Born May 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 20 Aug 2025

Mrs Nuala Martine Thornton

Ceased
43 Owston Road, DoncasterDN6 8DA
Born August 1967

Nature of Control

Significant influence or control
Notified 15 Mar 2024
Ceased 20 Aug 2025
43 Owston Road, DoncasterDN6 8DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Mar 2024
Ceased 20 Aug 2025
Leyden Street, LondonE1 7LE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Jun 2016
Ceased 15 Mar 2024

Mr Alan Charles Rutland

Ceased
Leyden Street, LondonE1 7LE
Born February 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Ceased 30 Jun 2016

Jonathan Gardner Purdon

Ceased
Leyden Street, LondonE1 7LE
Born January 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Ceased 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With Updates
1 September 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 September 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
1 September 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
1 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
1 September 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
1 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 July 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
2 April 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
2 April 2024
PSC01Notification of Individual PSC
Confirmation Statement With Updates
2 April 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 March 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 March 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
16 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 July 2022
AAAnnual Accounts
Change To A Person With Significant Control
23 June 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
1 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
4 March 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
2 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
5 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
28 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Termination Director Company With Name Termination Date
28 April 2016
TM01Termination of Director
Change Corporate Secretary Company With Change Date
28 April 2016
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
13 November 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 October 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Accounts With Accounts Type Dormant
27 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2014
AR01AR01
Accounts With Accounts Type Dormant
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2013
AR01AR01
Accounts With Accounts Type Dormant
11 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Accounts With Accounts Type Dormant
13 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Accounts With Accounts Type Dormant
16 March 2011
AAAnnual Accounts
Change Person Director Company With Change Date
16 March 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Change Corporate Director Company With Change Date
16 June 2010
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
16 June 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
9 March 2010
AAAnnual Accounts
Legacy
10 July 2009
363aAnnual Return
Legacy
10 July 2009
287Change of Registered Office
Legacy
10 July 2009
288aAppointment of Director or Secretary
Legacy
13 January 2009
288cChange of Particulars
Legacy
13 January 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
13 November 2008
AAAnnual Accounts
Legacy
7 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
20 March 2008
AAAnnual Accounts
Legacy
28 June 2007
363aAnnual Return
Incorporation Company
15 June 2006
NEWINCIncorporation