Background WavePink WaveYellow Wave

EAGLE POINT MANAGEMENT COMPANY LIMITED (06865802)

EAGLE POINT MANAGEMENT COMPANY LIMITED (06865802) is an active UK company. incorporated on 1 April 2009. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. EAGLE POINT MANAGEMENT COMPANY LIMITED has been registered for 16 years. Current directors include CARTER, Patrick Andrew.

Company Number
06865802
Status
active
Type
ltd
Incorporated
1 April 2009
Age
16 years
Address
Coronet House, Leeds, LS1 2TW
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
CARTER, Patrick Andrew
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EAGLE POINT MANAGEMENT COMPANY LIMITED

EAGLE POINT MANAGEMENT COMPANY LIMITED is an active company incorporated on 1 April 2009 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. EAGLE POINT MANAGEMENT COMPANY LIMITED was registered 16 years ago.(SIC: 68320)

Status

active

Active since 16 years ago

Company No

06865802

LTD Company

Age

16 Years

Incorporated 1 April 2009

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 16 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 2 May 2025 (10 months ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026
Contact
Address

Coronet House Queen Street Leeds, LS1 2TW,

Previous Addresses

C/O Carter Towler Llp Coronet House Queen Street Leeds West Yorkshire LS1 2TW
From: 1 April 2009To: 28 April 2010
Timeline

3 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Mar 09
Director Left
Oct 25
Director Joined
Oct 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

WOOD, Rachel Carolyn Xanthe

Active
Manchester Road, KnutsfordWA16 0NS
Secretary
Appointed 01 Apr 2009

CARTER, Patrick Andrew

Active
12 Town Street, HorsforthLS18 4RJ
Born February 1987
Director
Appointed 17 Sept 2025

LONDON LAW SECRETARIAL LIMITED

Resigned
12 Compton Road, LondonSW19 7QD
Corporate secretary
Appointed 01 Apr 2009
Resigned 01 Apr 2009

COWDRY, John Jeremy Arthur

Resigned
12 Compton Road, LondonSW19 7QD
Born July 1944
Director
Appointed 01 Apr 2009
Resigned 01 Apr 2009

KILMARTIN, Peter

Resigned
High Trees Layton Avenue, LeedsLS19 6QQ
Born October 1948
Director
Appointed 01 Apr 2009
Resigned 17 Sept 2025

Persons with significant control

1

Mr Peter Kilmartin

Active
Queen Street, LeedsLS1 2TW
Born October 1948

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

44

Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
16 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
25 April 2024
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Change Sail Address Company
7 April 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 May 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 April 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
28 April 2010
AD01Change of Registered Office Address
Legacy
14 May 2009
288bResignation of Director or Secretary
Legacy
14 May 2009
288bResignation of Director or Secretary
Legacy
14 May 2009
287Change of Registered Office
Legacy
14 May 2009
288aAppointment of Director or Secretary
Legacy
14 May 2009
288aAppointment of Director or Secretary
Incorporation Company
1 April 2009
NEWINCIncorporation