Background WavePink WaveYellow Wave

EAGLEPASS PROPERTIES LIMITED (NI608880)

EAGLEPASS PROPERTIES LIMITED (NI608880) is an active UK company. incorporated on 5 September 2011. with registered office in Belfast. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. EAGLEPASS PROPERTIES LIMITED has been registered for 14 years. Current directors include LAGAN, Michael David, LAGAN, Michael Anthony.

Company Number
NI608880
Status
active
Type
ltd
Incorporated
5 September 2011
Age
14 years
Address
Rosemount House, Belfast, BT3 9HA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LAGAN, Michael David, LAGAN, Michael Anthony
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EAGLEPASS PROPERTIES LIMITED

EAGLEPASS PROPERTIES LIMITED is an active company incorporated on 5 September 2011 with the registered office located in Belfast. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. EAGLEPASS PROPERTIES LIMITED was registered 14 years ago.(SIC: 68209)

Status

active

Active since 14 years ago

Company No

NI608880

LTD Company

Age

14 Years

Incorporated 5 September 2011

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 19 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

5 months left

Last Filed

Made up to 5 September 2025 (6 months ago)
Submitted on 9 September 2025 (6 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026

Previous Company Names

FLORIDA MANOR ESTATE MANAGEMENT COMPANY LIMITED
From: 5 September 2011To: 18 January 2012
Contact
Address

Rosemount House 21-23 Sydenham Road Belfast, BT3 9HA,

Timeline

13 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Sept 11
Director Left
May 12
Director Joined
May 12
Loan Secured
Jun 13
Director Joined
Nov 16
Director Joined
Nov 20
Director Left
Nov 20
Owner Exit
Sept 23
New Owner
Sept 23
New Owner
Sept 23
Director Joined
Nov 23
Owner Exit
Nov 23
Director Left
Mar 26
0
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

AGNEW, Dermott

Active
21-23 Sydenham Road, BelfastBT3 9HA
Secretary
Appointed 01 Apr 2021

LAGAN, Michael David

Active
21-23 Sydenham Road, BelfastBT3 9HA
Born December 1995
Director
Appointed 01 Nov 2023

LAGAN, Michael Anthony

Active
21-23 Sydenham Road, BelfastBT3 9HA
Born August 1955
Director
Appointed 04 Nov 2020

HARROWER-STEELE, Jill, Ms.

Resigned
Sydenham Road, BelfastBT3 9HA
Secretary
Appointed 01 May 2014
Resigned 01 Apr 2021

HARROWER-STEELE, Jill

Resigned
21-23 Sydenham Road, BelfastBT3 9HA
Born November 1977
Director
Appointed 27 Oct 2016
Resigned 04 Nov 2020

LAGAN, Kevin Anthony

Resigned
21-23 Sydenham Road, BelfastBT3 9HA
Born January 1982
Director
Appointed 01 Apr 2012
Resigned 26 Jan 2026

LAGAN, Michael Anthony

Resigned
21-23 Sydenham Road, BelfastBT3 9HA
Born August 1955
Director
Appointed 05 Sept 2011
Resigned 01 Apr 2012

Persons with significant control

3

1 Active
2 Ceased

Mr Kevin Anthony Lagan

Ceased
21-23 Sydenham Road, BelfastBT3 9HA
Born January 1982

Nature of Control

Significant influence or control
Notified 31 Aug 2023
Ceased 01 Nov 2023

Mr Michael Anthony Lagan

Active
21-23 Sydenham Road, BelfastBT3 9HA
Born August 1955

Nature of Control

Significant influence or control
Notified 31 Aug 2023
9 Castle Street, JerseyJE4 2QP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Jan 2018
Ceased 31 Aug 2023
Fundings
Financials
Latest Activities

Filing History

53

Termination Director Company With Name Termination Date
20 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 November 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
17 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 September 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 September 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
6 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 April 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 April 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Mortgage Charge Whole Cease And Release With Charge Number
8 September 2020
MR05Certification of Charge
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
22 March 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 March 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 March 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 February 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
4 January 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
4 January 2018
PSC09Update to PSC Statements
Confirmation Statement With Updates
15 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
29 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Resolution
20 April 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Small
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Appoint Person Secretary Company With Name
1 May 2014
AP03Appointment of Secretary
Accounts With Accounts Type Small
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Mortgage Create With Deed With Charge Number
13 June 2013
MR01Registration of a Charge
Resolution
7 June 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Small
31 January 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 January 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 September 2012
AR01AR01
Termination Director Company With Name
31 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
31 May 2012
AP01Appointment of Director
Certificate Change Of Name Company
18 January 2012
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 September 2011
NEWINCIncorporation