Background WavePink WaveYellow Wave

EAGLE ONE RESIDENTIAL LIMITED (09696778)

EAGLE ONE RESIDENTIAL LIMITED (09696778) is an active UK company. incorporated on 21 July 2015. 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 RESIDENTIAL LIMITED has been registered for 10 years. Current directors include FAYERS, Christopher David, GOODES, Paul James, HOLE, Nicholas Ian and 1 others.

Company Number
09696778
Status
active
Type
ltd
Incorporated
21 July 2015
Age
10 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
Directors
FAYERS, Christopher David, GOODES, Paul James, HOLE, Nicholas Ian, SYMONS, Jonathan Michael
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EAGLE ONE RESIDENTIAL LIMITED

EAGLE ONE RESIDENTIAL LIMITED is an active company incorporated on 21 July 2015 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 RESIDENTIAL LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09696778

LTD Company

Age

10 Years

Incorporated 21 July 2015

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

4 months left

Last Filed

Made up to 21 July 2025 (8 months ago)
Submitted on 28 July 2025 (8 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026
Contact
Address

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

Timeline

9 key events • 2015 - 2019

Funding Officers Ownership
Company Founded
Jul 15
Loan Secured
Jun 16
Loan Secured
Jun 16
Loan Secured
Jun 16
Loan Secured
Mar 17
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

FAYERS, Christopher David

Active
1 Babbage Way, ExeterEX5 2FN
Born April 1962
Director
Appointed 21 Jul 2015

GOODES, Paul James

Active
1 Babbage Way, ExeterEX5 2FN
Born September 1965
Director
Appointed 21 Jul 2015

HOLE, Nicholas Ian

Active
1 Babbage Way, ExeterEX5 2FN
Born December 1961
Director
Appointed 21 Jul 2015

SYMONS, Jonathan Michael

Active
1 Babbage Way, ExeterEX5 2FN
Born March 1970
Director
Appointed 21 Jul 2015

GOODES, Paul James, Mr

Resigned
1 Babbage Way, ExeterEX5 2FN
Secretary
Appointed 21 Jul 2015
Resigned 24 Jul 2015

Persons with significant control

1

Babbage Way, Science Park, ExeterEX5 2FN

Nature of Control

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

Filing History

33

Accounts With Accounts Type Total Exemption Full
12 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
26 July 2023
CH01Change of Director Details
Change Account Reference Date Company Current Extended
10 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
21 July 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 February 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 April 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2017
MR01Registration of a Charge
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2016
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
19 August 2015
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
6 August 2015
TM02Termination of Secretary
Incorporation Company
21 July 2015
NEWINCIncorporation