Background WavePink WaveYellow Wave

COINEAGLE LIMITED (06750177)

COINEAGLE LIMITED (06750177) is an active UK company. incorporated on 17 November 2008. with registered office in London. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. COINEAGLE LIMITED has been registered for 17 years. Current directors include FRESHWATER, Benzion Schalom Eliezer, FRESHWATER, Solomon Israel.

Company Number
06750177
Status
active
Type
ltd
Incorporated
17 November 2008
Age
17 years
Address
Freshwater House, London, WC2H 8HR
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
FRESHWATER, Benzion Schalom Eliezer, FRESHWATER, Solomon Israel
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COINEAGLE LIMITED

COINEAGLE LIMITED is an active company incorporated on 17 November 2008 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate. COINEAGLE LIMITED was registered 17 years ago.(SIC: 68201)

Status

active

Active since 17 years ago

Company No

06750177

LTD Company

Age

17 Years

Incorporated 17 November 2008

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 2 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

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 17 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

Freshwater House 158-162 Shaftesbury Avenue London, WC2H 8HR,

Timeline

4 key events • 2008 - 2020

Funding Officers Ownership
Company Founded
Nov 08
Funding Round
Mar 20
Director Joined
Apr 20
Loan Secured
Jun 20
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

BALE, Martin David Eldridge

Active
158-162 Shaftesbury Avenue, LondonWC2H 8HR
Secretary
Appointed 30 Sept 2020

SOUTHGATE, James Stephen

Active
158-162 Shaftesbury Avenue, LondonWC2H 8HR
Secretary
Appointed 30 Sept 2020

FRESHWATER, Benzion Schalom Eliezer

Active
158-162 Shaftesbury Avenue, LondonWC2H 8HR
Born April 1948
Director
Appointed 17 Nov 2008

FRESHWATER, Solomon Israel

Active
158/162 Shaftesbury Avenue, LondonWC2H 8HR
Born August 1950
Director
Appointed 21 Apr 2020

JENNER, Mark Roy Mason

Resigned
Hornash Lane, AshfordTN26 1HY
Secretary
Appointed 17 Nov 2008
Resigned 30 Sept 2020

Persons with significant control

1

158- 162 Shaftesbury Avenue, LondonWC2H 8HR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Audit Exemption Subsiduary
2 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Legacy
3 November 2025
PARENT_ACCPARENT_ACC
Legacy
3 November 2025
GUARANTEE2GUARANTEE2
Legacy
3 November 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Small
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
24 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 October 2021
AAAnnual Accounts
Accounts With Accounts Type Full
6 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 October 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 October 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 October 2020
AP03Appointment of Secretary
Change Person Director Company With Change Date
5 August 2020
CH01Change of Director Details
Resolution
31 July 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2020
MR01Registration of a Charge
Change To A Person With Significant Control
8 June 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
28 April 2020
AP01Appointment of Director
Capital Allotment Shares
30 March 2020
SH01Allotment of Shares
Accounts With Accounts Type Small
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
29 December 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 November 2017
AP03Appointment of Secretary
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
18 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Accounts With Accounts Type Full
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Auditors Resignation Company
16 April 2014
AUDAUD
Auditors Resignation Company
9 December 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
19 November 2013
AR01AR01
Accounts With Accounts Type Full
10 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Accounts With Accounts Type Full
26 November 2012
AAAnnual Accounts
Accounts With Accounts Type Full
7 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2011
AR01AR01
Change Account Reference Date Company Previous Extended
13 April 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Accounts With Accounts Type Full
30 December 2010
AAAnnual Accounts
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 November 2009
AR01AR01
Accounts With Accounts Type Full
29 October 2009
AAAnnual Accounts
Legacy
3 December 2008
225Change of Accounting Reference Date
Incorporation Company
17 November 2008
NEWINCIncorporation