Background WavePink WaveYellow Wave

EAGLE ONE MMVI LIMITED (05997053)

EAGLE ONE MMVI LIMITED (05997053) is an active UK company. incorporated on 13 November 2006. 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 MMVI LIMITED has been registered for 19 years.

Company Number
05997053
Status
active
Type
ltd
Incorporated
13 November 2006
Age
19 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
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EAGLE ONE MMVI LIMITED

EAGLE ONE MMVI LIMITED is an active company incorporated on 13 November 2006 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 MMVI LIMITED was registered 19 years ago.(SIC: 68209)

Status

active

Active since 19 years ago

Company No

05997053

LTD Company

Age

19 Years

Incorporated 13 November 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 November 2025 (4 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026

Previous Company Names

DARTINGTON CRYSTAL PROPERTY COMPANY LIMITED
From: 22 November 2006To: 5 January 2007
DARTINGTON SPV LIMITED
From: 13 November 2006To: 22 November 2006
Contact
Address

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

Previous Addresses

Palatine House Matford Court Exeter Devon EX2 8NL
From: 13 November 2006To: 12 December 2013
Timeline

14 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Nov 06
Director Joined
Nov 10
Loan Secured
Apr 13
Loan Secured
Apr 13
Director Left
Jul 13
Director Left
Jul 13
Loan Cleared
Mar 20
Loan Secured
May 20
Director Joined
Jun 22
Director Joined
Jun 22
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

90

Accounts With Accounts Type Total Exemption Full
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 November 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 November 2023
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
10 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
19 November 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 June 2021
AAAnnual Accounts
Memorandum Articles
28 April 2021
MAMA
Resolution
28 April 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Resolution
16 June 2020
RESOLUTIONSResolutions
Memorandum Articles
16 June 2020
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
22 April 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 March 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2014
AR01AR01
Change Person Director Company With Change Date
14 November 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 July 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 December 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 November 2013
AR01AR01
Termination Director Company With Name
30 July 2013
TM01Termination of Director
Termination Director Company With Name
30 July 2013
TM01Termination of Director
Accounts With Accounts Type Small
1 July 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
26 April 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
26 April 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
15 November 2012
AR01AR01
Change Account Reference Date Company Current Extended
8 March 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2011
AR01AR01
Accounts With Accounts Type Small
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2010
AR01AR01
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
Accounts With Accounts Type Full
3 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Legacy
13 November 2008
363aAnnual Return
Accounts With Accounts Type Full
10 September 2008
AAAnnual Accounts
Legacy
13 May 2008
403aParticulars of Charge Subject to s859A
Legacy
5 December 2007
363aAnnual Return
Legacy
3 November 2007
395Particulars of Mortgage or Charge
Legacy
23 May 2007
225Change of Accounting Reference Date
Certificate Change Of Name Company
5 January 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 January 2007
88(2)O88(2)O
Legacy
15 December 2006
395Particulars of Mortgage or Charge
Legacy
15 December 2006
288aAppointment of Director or Secretary
Legacy
15 December 2006
288aAppointment of Director or Secretary
Legacy
15 December 2006
287Change of Registered Office
Legacy
15 December 2006
288bResignation of Director or Secretary
Legacy
15 December 2006
288bResignation of Director or Secretary
Legacy
15 December 2006
288bResignation of Director or Secretary
Legacy
15 December 2006
288bResignation of Director or Secretary
Legacy
15 December 2006
288bResignation of Director or Secretary
Legacy
15 December 2006
288aAppointment of Director or Secretary
Legacy
15 December 2006
288aAppointment of Director or Secretary
Legacy
15 December 2006
288aAppointment of Director or Secretary
Legacy
15 December 2006
288aAppointment of Director or Secretary
Legacy
14 December 2006
395Particulars of Mortgage or Charge
Legacy
27 November 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
22 November 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 November 2006
288aAppointment of Director or Secretary
Legacy
16 November 2006
88(2)R88(2)R
Legacy
16 November 2006
288aAppointment of Director or Secretary
Legacy
16 November 2006
288aAppointment of Director or Secretary
Legacy
16 November 2006
288bResignation of Director or Secretary
Incorporation Company
13 November 2006
NEWINCIncorporation