Background WavePink WaveYellow Wave

EAGLE LAND LIMITED (06364030)

EAGLE LAND LIMITED (06364030) is an active UK company. incorporated on 7 September 2007. with registered office in Exeter. The company operates in the Construction sector, engaged in development of building projects. EAGLE LAND LIMITED has been registered for 18 years. Current directors include GOODES, Paul James, HOLE, Nicholas Ian, SYMONS, Jonathan Michael and 1 others.

Company Number
06364030
Status
active
Type
ltd
Incorporated
7 September 2007
Age
18 years
Address
Eagle House 1 Babbage Way, Exeter, EX5 2FN
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GOODES, Paul James, HOLE, Nicholas Ian, SYMONS, Jonathan Michael, WITHERS, Paul Raymond
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EAGLE LAND LIMITED

EAGLE LAND LIMITED is an active company incorporated on 7 September 2007 with the registered office located in Exeter. The company operates in the Construction sector, specifically engaged in development of building projects. EAGLE LAND LIMITED was registered 18 years ago.(SIC: 41100)

Status

active

Active since 18 years ago

Company No

06364030

LTD Company

Age

18 Years

Incorporated 7 September 2007

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 5 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

6 months left

Last Filed

Made up to 18 September 2025 (6 months ago)
Submitted on 18 September 2025 (6 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026

Previous Company Names

RAM(116) LIMITED
From: 7 September 2007To: 24 September 2007
Contact
Address

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

Previous Addresses

Palatine House Matford Court Exeter EX2 8NL
From: 7 September 2007To: 11 December 2013
Timeline

2 key events • 2007 - 2014

Funding Officers Ownership
Company Founded
Sept 07
Director Left
Nov 14
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

GOODES, Paul James

Active
1 Babbage Way, ExeterEX5 2FN
Born September 1965
Director
Appointed 14 Sept 2007

HOLE, Nicholas Ian

Active
1 Babbage Way, ExeterEX5 2FN
Born December 1961
Director
Appointed 11 Mar 2008

SYMONS, Jonathan Michael

Active
1 Babbage Way, ExeterEX5 2FN
Born March 1970
Director
Appointed 13 Sept 2007

WITHERS, Paul Raymond

Active
1 Babbage Way, ExeterEX5 2FN
Born January 1965
Director
Appointed 13 Sept 2007

GOODES, Paul James

Resigned
Palatine House, ExeterEX2 8NL
Secretary
Appointed 14 Sept 2007
Resigned 01 Nov 2010

VAN DER LANDE, Charles

Resigned
Willow Lodge, BristolBS40 8SE
Secretary
Appointed 07 Sept 2007
Resigned 14 Sept 2007

MILKINS, Jason Royston

Resigned
Bryanston Hill Lane, BristolBS21 6QZ
Born September 1970
Director
Appointed 07 Sept 2007
Resigned 14 Sept 2007

TOTHILL, Simon Jeremy

Resigned
1 Babbage Way, ExeterEX5 2FN
Born April 1965
Director
Appointed 13 Sept 2007
Resigned 12 Nov 2014

Persons with significant control

1

Babbage Way, ExeterEX5 2FN

Nature of Control

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

Filing History

70

Accounts With Accounts Type Total Exemption Full
5 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2025
CS01Confirmation Statement
Confirmation Statement With Updates
18 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
16 September 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
7 January 2016
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
11 December 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2013
AR01AR01
Change Account Reference Date Company Current Extended
21 February 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 April 2011
AAAnnual Accounts
Termination Secretary Company With Name
8 November 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 September 2010
AR01AR01
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 June 2010
AAAnnual Accounts
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
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Legacy
15 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 July 2009
AAAnnual Accounts
Legacy
16 September 2008
363aAnnual Return
Legacy
27 March 2008
288aAppointment of Director or Secretary
Legacy
15 January 2008
88(2)R88(2)R
Legacy
7 January 2008
88(2)R88(2)R
Legacy
7 January 2008
88(2)R88(2)R
Legacy
7 January 2008
88(2)R88(2)R
Resolution
7 January 2008
RESOLUTIONSResolutions
Resolution
7 January 2008
RESOLUTIONSResolutions
Resolution
7 January 2008
RESOLUTIONSResolutions
Legacy
3 October 2007
288aAppointment of Director or Secretary
Legacy
27 September 2007
287Change of Registered Office
Legacy
27 September 2007
122122
Legacy
27 September 2007
88(2)R88(2)R
Legacy
27 September 2007
288aAppointment of Director or Secretary
Legacy
27 September 2007
288aAppointment of Director or Secretary
Legacy
27 September 2007
288aAppointment of Director or Secretary
Legacy
27 September 2007
288bResignation of Director or Secretary
Legacy
27 September 2007
288aAppointment of Director or Secretary
Legacy
27 September 2007
288bResignation of Director or Secretary
Certificate Change Of Name Company
24 September 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 September 2007
NEWINCIncorporation