Background WavePink WaveYellow Wave

EYERIES LIMITED (15592821)

EYERIES LIMITED (15592821) is an active UK company. incorporated on 25 March 2024. with registered office in Crawley. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. EYERIES LIMITED has been registered for 2 years. Current directors include HAYES, John Martin, HAYES, Sally-Anne.

Company Number
15592821
Status
active
Type
ltd
Incorporated
25 March 2024
Age
2 years
Address
65 Gales Drive, Crawley, RH10 1QA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HAYES, John Martin, HAYES, Sally-Anne
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EYERIES LIMITED

EYERIES LIMITED is an active company incorporated on 25 March 2024 with the registered office located in Crawley. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. EYERIES LIMITED was registered 2 years ago.(SIC: 68209)

Status

active

Active since 2 years ago

Company No

15592821

LTD Company

Age

2 Years

Incorporated 25 March 2024

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 July 2025 (9 months ago)
Period: 25 March 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

11 months left

Last Filed

Made up to 24 March 2026 (1 month ago)
Submitted on 2 April 2026 (Just now)

Next Due

Due by 7 April 2027
For period ending 24 March 2027
Contact
Address

65 Gales Drive Three Bridges Crawley, RH10 1QA,

Previous Addresses

3 Tramway Avenue London E15 4PN England
From: 25 March 2024To: 4 August 2025
Timeline

4 key events • 2024 - 2024

Funding Officers Ownership
Company Founded
Mar 24
Funding Round
Apr 24
Owner Exit
Jul 24
Owner Exit
Jul 24
1
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

HAYES, John Martin

Active
Gales Drive, CrawleyRH10 1QA
Secretary
Appointed 25 Mar 2024

HAYES, John Martin

Active
Gales Drive, CrawleyRH10 1QA
Born January 1961
Director
Appointed 25 Mar 2024

HAYES, Sally-Anne

Active
Gales Drive, CrawleyRH10 1QA
Born May 1962
Director
Appointed 25 Mar 2024

Persons with significant control

3

1 Active
2 Ceased
Gales Drive, CrawleyRH10 1QA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jun 2024
Tramway Avenue, LondonE15 4PN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jun 2024
Ceased 28 Jun 2024
Tramway Avenue, LondonE15 4PN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Mar 2024
Ceased 27 Jun 2024
Fundings
Financials
Latest Activities

Filing History

17

Confirmation Statement With Updates
2 April 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
20 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 August 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 August 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 August 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 August 2025
CH01Change of Director Details
Change To A Person With Significant Control
4 August 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
18 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
9 May 2025
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
5 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
22 April 2024
SH01Allotment of Shares
Incorporation Company
25 March 2024
NEWINCIncorporation