Eagf Ltd SALE


Eagf started in year 2010 as Private Limited Company with registration number 07223255. The Eagf company has been functioning successfully for 14 years now and its status is active. The firm's office is based in Sale at 5 Brooklands Place. Postal code: M33 3SD. Since Wednesday 24th May 2023 Eagf Ltd is no longer carrying the name Gfea.

The company has 3 directors, namely Adam A., Bernadette K. and Martin H.. Of them, Martin H. has been with the company the longest, being appointed on 28 May 2010 and Adam A. has been with the company for the least time - from 5 May 2023. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Sapna F. who worked with the the company until 5 May 2023.

Eagf Ltd Address / Contact

Office Address 5 Brooklands Place
Office Address2 Brooklands Road
Town Sale
Post code M33 3SD
Country of origin United Kingdom

Company Information / Profile

Registration Number 07223255
Date of Incorporation Wed, 14th Apr 2010
Industry Real estate agencies
End of financial Year 31st December
Company age 14 years old
Account next due date Sun, 31st Dec 2023 (138 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 28th Apr 2024 (2024-04-28)
Last confirmation statement dated Fri, 14th Apr 2023

Company staff

Adam A.

Position: Director

Appointed: 05 May 2023

Bernadette K.

Position: Director

Appointed: 12 April 2017

Martin H.

Position: Director

Appointed: 28 May 2010

Peter B.

Position: Director

Appointed: 01 May 2021

Resigned: 05 May 2023

Paul H.

Position: Director

Appointed: 25 November 2019

Resigned: 01 May 2021

Helen B.

Position: Director

Appointed: 20 August 2018

Resigned: 31 March 2023

Gregory Y.

Position: Director

Appointed: 01 May 2016

Resigned: 05 May 2023

David B.

Position: Director

Appointed: 01 August 2015

Resigned: 01 May 2016

Greig B.

Position: Director

Appointed: 01 May 2015

Resigned: 25 November 2019

Geoffrey R.

Position: Director

Appointed: 01 February 2014

Resigned: 01 May 2015

Marc S.

Position: Director

Appointed: 03 October 2011

Resigned: 24 January 2014

Christopher L.

Position: Director

Appointed: 28 May 2010

Resigned: 06 April 2017

George M.

Position: Director

Appointed: 28 May 2010

Resigned: 14 September 2017

Jonathan C.

Position: Director

Appointed: 14 April 2010

Resigned: 01 August 2015

Sapna F.

Position: Secretary

Appointed: 14 April 2010

Resigned: 05 May 2023

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As we discovered, there is Southern Homemove Ltd from Bishop's Stortford, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Lsli Ltd that entered Newcastle Upon Tyne, United Kingdom as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Southern Homemove Ltd

Unit 5 Ducketts Wharf South Street, Bishop's Stortford, CM23 3AR, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Register Of England And Wales
Registration number 14748818
Notified on 5 May 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Lsli Ltd

Newcastle House Albany Court, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YB, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House (England/Wales)
Registration number 06029502
Notified on 6 April 2016
Ceased on 5 May 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Gfea May 24, 2023

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Previous accounting period shortened from Saturday 31st December 2022 to Friday 30th December 2022
filed on: 23rd, December 2023
Free Download (1 page)

Company search