Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Eagle One Realty Limited
Eagle One Realty Limited is a dissolved company incorporated on 25 October 2002 with the registered office located in Exeter, Devon. Eagle One Realty Limited was registered 23 years ago.
Watch Company
Status
Dissolved
Dissolved on
18 October 2016
(9 years ago)
Was
13 years old
at the time of dissolution
Company No
04573216
Private limited company
Age
23 years
Incorporated
25 October 2002
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Eagle One Realty Limited
Contact
Update Details
Address
Eagle House 1 Babbage Way
Exeter Science Park
Exeter
Devon
EX5 2FN
Same address for the past
11 years
Companies in EX5 2FN
Telephone
01392 825925
Email
Available in Endole App
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
-
Paul James Goodes
Director • Accountant • British • Lives in England • Born in Sep 1965
Nicholas Ian Hole
Director • Chartered Surveyor • British • Lives in UK • Born in Dec 1961
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Eagle One Limited
Paul James Goodes and Nicholas Ian Hole are mutual people.
Active
Eagle One Estates Limited
Paul James Goodes and Nicholas Ian Hole are mutual people.
Active
Eagle One Homes Limited
Paul James Goodes and Nicholas Ian Hole are mutual people.
Active
The Square Management Company (Bath) Limited
Paul James Goodes and Nicholas Ian Hole are mutual people.
Active
PHMC 1 Limited
Paul James Goodes and Nicholas Ian Hole are mutual people.
Active
PHMC 2 Limited
Paul James Goodes and Nicholas Ian Hole are mutual people.
Active
Rocky Gull Limited
Paul James Goodes and Nicholas Ian Hole are mutual people.
Active
E1 Developments Limited
Paul James Goodes and Nicholas Ian Hole are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2006–2015)
Period Ended
31 Mar 2015
For period
31 Mar
⟶
31 Mar 2015
Traded for
12 months
Cash in Bank
£1
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1
Same as previous period
Total Liabilities
£0
Decreased by £726.25K (-100%)
Net Assets
£1
Increased by £726.25K (-100%)
Debt Ratio (%)
0%
Decreased by 72625100% (-100%)
See 10 Year Full Financials
Latest Activity
Voluntary Gazette Notice
9 Years Ago on 2 Aug 2016
Application To Strike Off
9 Years Ago on 25 Jul 2016
Small Accounts Submitted
9 Years Ago on 14 Dec 2015
Confirmation Submitted
10 Years Ago on 27 Oct 2015
Small Accounts Submitted
10 Years Ago on 12 Dec 2014
Confirmation Submitted
11 Years Ago on 27 Oct 2014
Auditor Resigned
11 Years Ago on 22 Jan 2014
Auditor Resigned
11 Years Ago on 17 Jan 2014
Mr Paul James Goodes Details Changed
11 Years Ago on 12 Dec 2013
Registered Address Changed
11 Years Ago on 12 Dec 2013
Get Alerts
Get Credit Report
Discover Eagle One Realty Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
First Gazette notice for voluntary strike-off
Submitted on 2 Aug 2016
Application to strike the company off the register
Submitted on 25 Jul 2016
Total exemption small company accounts made up to 31 March 2015
Submitted on 14 Dec 2015
Annual return made up to 25 October 2015 with full list of shareholders
Submitted on 27 Oct 2015
Total exemption small company accounts made up to 31 March 2014
Submitted on 12 Dec 2014
Annual return made up to 25 October 2014 with full list of shareholders
Submitted on 27 Oct 2014
Director's details changed for Mr Paul James Goodes on 12 December 2013
Submitted on 27 Oct 2014
Auditor's resignation
Submitted on 22 Jan 2014
Auditor's resignation
Submitted on 17 Jan 2014
Registered office address changed from Palatine House Matford Court Exeter Devon EX2 8NL on 12 December 2013
Submitted on 12 Dec 2013
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs