Background WavePink WaveYellow Wave

8 EAGLE COURT MANAGEMENT LIMITED (08651625)

8 EAGLE COURT MANAGEMENT LIMITED (08651625) is an active UK company. incorporated on 15 August 2013. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 8 EAGLE COURT MANAGEMENT LIMITED has been registered for 12 years. Current directors include BULLOUGH, Joseph Richard Ashworth, SALVI, David.

Company Number
08651625
Status
active
Type
ltd
Incorporated
15 August 2013
Age
12 years
Address
The Studio, London, SW10 9PT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BULLOUGH, Joseph Richard Ashworth, SALVI, David
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
8

8 EAGLE COURT MANAGEMENT LIMITED

8 EAGLE COURT MANAGEMENT LIMITED is an active company incorporated on 15 August 2013 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 8 EAGLE COURT MANAGEMENT LIMITED was registered 12 years ago.(SIC: 98000)

Status

active

Active since 12 years ago

Company No

08651625

LTD Company

Age

12 Years

Incorporated 15 August 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 15 August 2025 (7 months ago)
Submitted on 15 August 2025 (7 months ago)

Next Due

Due by 29 August 2026
For period ending 15 August 2026
Contact
Address

The Studio 16 Cavaye Place London, SW10 9PT,

Previous Addresses

C/O Firstport Bespoke Property Services Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX England
From: 11 November 2015To: 5 May 2017
C/O Stonedale Property Management Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX
From: 29 April 2015To: 11 November 2015
Flat 12 8 Eagle Court London EC1M 5QD
From: 15 August 2013To: 29 April 2015
Timeline

9 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Aug 13
Director Left
Oct 15
Director Joined
May 16
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Feb 21
Director Left
Sept 21
Director Left
Aug 22
Director Left
Sept 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

PRINCIPIA ESTATE & ASSET MANAGEMENT LTD

Active
Fulham Road, LondonSW10 9PR
Corporate secretary
Appointed 01 May 2017

BULLOUGH, Joseph Richard Ashworth

Active
LondonEC1M 5QD
Born September 1990
Director
Appointed 02 Dec 2019

SALVI, David

Active
Private Road, EnfieldEN1 2EH
Born November 1965
Director
Appointed 15 Aug 2013

FIRSTPORT SECRETARIAL LIMITED

Resigned
Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 13 Apr 2015
Resigned 01 May 2017

BRAGG, Simon William

Resigned
8 Eagle Court, LondonEC1M 5QD
Born March 1964
Director
Appointed 10 May 2016
Resigned 22 Dec 2020

BRIGHTMORE-ARMOUR, Diana Sarah

Resigned
46 Frant Road, Tunbridge WellsTN2 5LJ
Born March 1954
Director
Appointed 15 Aug 2013
Resigned 30 Nov 2020

BULLOUGH, Karen Elizabeth

Resigned
Chishill Road, RoystonSG8 8PW
Born July 1954
Director
Appointed 15 Aug 2013
Resigned 16 Aug 2019

CONNOR, Jacqueline Ann

Resigned
8 Eagle Court, LondonEC1M 5QD
Born May 1965
Director
Appointed 15 Aug 2013
Resigned 16 Aug 2022

EVANS, Deirdre Frances

Resigned
Ashcroft Park, CobhamKT11 2DN
Born March 1971
Director
Appointed 15 Aug 2013
Resigned 18 Sept 2015

SHIRLEY, Martin Charles

Resigned
43-49 Warner Street, LondonEC1R 5ER
Born July 1952
Director
Appointed 15 Aug 2013
Resigned 30 Sept 2025
Fundings
Financials
Latest Activities

Filing History

43

Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 August 2022
TM01Termination of Director
Confirmation Statement With Updates
17 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2020
TM01Termination of Director
Accounts Amended With Accounts Type Micro Entity
11 December 2019
AAMDAAMD
Accounts Amended With Accounts Type Micro Entity
11 December 2019
AAMDAAMD
Accounts With Accounts Type Dormant
10 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
10 May 2018
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name Date
23 October 2017
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
20 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 May 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
5 May 2017
TM02Termination of Secretary
Accounts With Accounts Type Dormant
23 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 May 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 January 2016
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
5 January 2016
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
11 November 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Appoint Corporate Secretary Company With Name Date
29 April 2015
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
29 April 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Change Sail Address Company With New Address
29 August 2014
AD02Notification of Single Alternative Inspection Location
Incorporation Company
15 August 2013
NEWINCIncorporation