ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Eagle House (Wimbledon) Management Company Limited

Eagle House (Wimbledon) Management Company Limited is an active company incorporated on 31 October 2018 with the registered office located in Cardiff, South Glamorgan. Eagle House (Wimbledon) Management Company Limited was registered 6 years ago.
Status
Active
Active since incorporation
Company No
11652770
Private limited by guarantee without share capital
Age
6 years
Incorporated 31 October 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 11 April 2025 (5 months ago)
Next confirmation dated 11 April 2026
Due by 25 April 2026 (7 months remaining)
Last change occurred 6 years ago
Accounts
Due Soon
For period 1 Apr31 Dec 2023 (9 months)
Accounts type is Micro Entity
Next accounts for period 31 December 2024
Due by 30 September 2025 (16 days remaining)
Contact
Address
1 St Martins Row
Albany Road
Cardiff
CF24 3RP
Wales
Address changed on 5 Nov 2024 (10 months ago)
Previous address was 11 High Street Axbridge BS26 2AF England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
6
Shareholders
-
Controllers (PSC)
1
Secretary • Secretary
Director • British • Lives in England • Born in Apr 1999
Director • Asset Manager • British • Lives in England • Born in Apr 1979
Director • Accounts Manager • British • Lives in England • Born in Jan 1988
Secretary
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Park Mansions Management Company (Knightsbridge) Limited
Kerem Bal, Danish Hanif, and 1 more are mutual people.
Active
Fountain House Management Company Limited
Kerem Bal, Danish Hanif, and 1 more are mutual people.
Active
Fordham Properties Limited
Kerem Bal, Danish Hanif, and 1 more are mutual people.
Active
Criterion Capital Limited
Kerem Bal, Danish Hanif, and 1 more are mutual people.
Active
Trocadero (London) Hotel Limited
Kerem Bal, Danish Hanif, and 1 more are mutual people.
Active
Criterion Hospitality Limited
Kerem Bal, Danish Hanif, and 1 more are mutual people.
Active
Zedwell North Oxford Street Limited
Kerem Bal and Danish Hanif are mutual people.
Active
Zedwell Edinburgh Ltd
Kerem Bal and Danish Hanif are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2023)
Period Ended
31 Dec 2023
For period 31 Mar31 Dec 2023
Traded for 9 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£0
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£0
Same as previous period
Debt Ratio (%)
Unreported
Latest Activity
Darija Aziz Resigned
13 Days Ago on 31 Aug 2025
Mr Kerem Bal Appointed
3 Months Ago on 21 May 2025
Confirmation Submitted
4 Months Ago on 25 Apr 2025
Registered Address Changed
10 Months Ago on 5 Nov 2024
Seraph Estates (Cardiff) Ltd Appointed
10 Months Ago on 1 Nov 2024
Micro Accounts Submitted
1 Year 3 Months Ago on 28 May 2024
Confirmation Submitted
1 Year 5 Months Ago on 11 Apr 2024
Registered Address Changed
1 Year 6 Months Ago on 23 Feb 2024
Confirmation Submitted
1 Year 10 Months Ago on 31 Oct 2023
Micro Accounts Submitted
1 Year 11 Months Ago on 28 Sep 2023
Get Credit Report
Discover Eagle House (Wimbledon) Management Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Darija Aziz as a secretary on 31 August 2025
Submitted on 1 Sep 2025
Appointment of Mr Kerem Bal as a director on 21 May 2025
Submitted on 2 Jun 2025
Confirmation statement made on 11 April 2025 with no updates
Submitted on 25 Apr 2025
Appointment of Seraph Estates (Cardiff) Ltd as a secretary on 1 November 2024
Submitted on 12 Nov 2024
Registered office address changed from 11 High Street Axbridge BS26 2AF England to 1 st Martins Row Albany Road Cardiff CF24 3RP on 5 November 2024
Submitted on 5 Nov 2024
Micro company accounts made up to 31 December 2023
Submitted on 28 May 2024
Confirmation statement made on 11 April 2024 with no updates
Submitted on 11 Apr 2024
Registered office address changed from PO Box PO Box 97, 97 Jw Block Management Limited Somerton TA11 9BT United Kingdom to 11 High Street Axbridge BS26 2AF on 23 February 2024
Submitted on 23 Feb 2024
Confirmation statement made on 31 October 2023 with no updates
Submitted on 31 Oct 2023
Micro company accounts made up to 31 March 2023
Submitted on 28 Sep 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year