Background WavePink WaveYellow Wave

EAGLECROFT LIMITED (10781045)

EAGLECROFT LIMITED (10781045) is an active UK company. incorporated on 20 May 2017. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. EAGLECROFT LIMITED has been registered for 8 years. Current directors include BONDI, Helen Fay, BONDI, Leonard Harry, HEITNER, Ian and 1 others.

Company Number
10781045
Status
active
Type
ltd
Incorporated
20 May 2017
Age
8 years
Address
479 Holloway Road, London, N7 6LE
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BONDI, Helen Fay, BONDI, Leonard Harry, HEITNER, Ian, HEITNER, Sarah
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EAGLECROFT LIMITED

EAGLECROFT LIMITED is an active company incorporated on 20 May 2017 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. EAGLECROFT LIMITED was registered 8 years ago.(SIC: 41100)

Status

active

Active since 8 years ago

Company No

10781045

LTD Company

Age

8 Years

Incorporated 20 May 2017

Size

N/A

Accounts

ARD: 25/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 25 December 2026
Period: 1 April 2025 - 25 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 22 June 2025 (9 months ago)
Submitted on 24 June 2025 (9 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026
Contact
Address

479 Holloway Road London, N7 6LE,

Previous Addresses

New Burlington House, 1075 Finchley Road London NW11 0PU England
From: 8 June 2017To: 26 June 2019
The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom
From: 20 May 2017To: 8 June 2017
Timeline

8 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
May 17
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Loan Secured
Jan 22
Loan Secured
Jan 22
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

BONDI, Helen Fay

Active
Rechov Ryness, Bnei Brak51378
Born March 1948
Director
Appointed 08 Jun 2017

BONDI, Leonard Harry

Active
Rechov Ryness, Bnei Brak51378
Born April 1944
Director
Appointed 08 Jun 2017

HEITNER, Ian

Active
The Ridgeway, LondonNW11 8QS
Born November 1952
Director
Appointed 08 Jun 2017

HEITNER, Sarah

Active
The Ridgeway, LondonNW11 8QS
Born February 1954
Director
Appointed 08 Jun 2017

COWAN, Graham Michael

Resigned
St Nicholas Close, ElstreeWD6 3EW
Born June 1943
Director
Appointed 20 May 2017
Resigned 08 Jun 2017

Persons with significant control

1

Holloway Road, LondonN7 6LE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 Jun 2017
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Total Exemption Full
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 February 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2022
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
29 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 May 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 June 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 February 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 February 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 June 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
28 June 2017
PSC09Update to PSC Statements
Confirmation Statement With Updates
26 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 June 2017
AD01Change of Registered Office Address
Incorporation Company
20 May 2017
NEWINCIncorporation