Eagleshurst Limited BIRMINGHAM


Eagleshurst started in year 2005 as Private Limited Company with registration number 05497341. The Eagleshurst company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Birmingham at Grays Court, 5 Nursery Road. Postal code: B15 3JX.

At present there are 2 directors in the the company, namely Cynthia S. and Bryce S.. In addition one secretary - Cynthia S. - is with the firm. Currenlty, the company lists one former director, whose name is Jonathan O. and who left the the company on 25 October 2010. In addition, there is one former secretary - Bryce S. who worked with the the company until 18 April 2017.

Eagleshurst Limited Address / Contact

Office Address Grays Court, 5 Nursery Road
Office Address2 Edgbaston
Town Birmingham
Post code B15 3JX
Country of origin United Kingdom

Company Information / Profile

Registration Number 05497341
Date of Incorporation Fri, 1st Jul 2005
Industry Other letting and operating of own or leased real estate
End of financial Year 31st May
Company age 19 years old
Account next due date Thu, 29th Feb 2024 (75 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Mon, 15th Jul 2024 (2024-07-15)
Last confirmation statement dated Sat, 1st Jul 2023

Company staff

Cynthia S.

Position: Director

Appointed: 18 January 2022

Cynthia S.

Position: Secretary

Appointed: 18 April 2017

Bryce S.

Position: Director

Appointed: 01 July 2005

Dmcs Secretaries Limited

Position: Corporate Secretary

Appointed: 01 July 2005

Resigned: 01 July 2005

Jonathan O.

Position: Director

Appointed: 01 July 2005

Resigned: 25 October 2010

Bryce S.

Position: Secretary

Appointed: 01 July 2005

Resigned: 18 April 2017

Dmcs Directors Limited

Position: Corporate Director

Appointed: 01 July 2005

Resigned: 01 July 2005

People with significant control

The register of PSCs who own or control the company includes 2 names. As we identified, there is Drinkwater Carlill Limited from Birmingham, England. The abovementioned PSC is classified as "a limited company", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Bryce S. This PSC owns 25-50% shares and has 25-50% voting rights.

Drinkwater Carlill Limited

Grays Court 5 Nursery Road, Edgbaston, Birmingham, B15 3JX, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 03197325
Notified on 1 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Bryce S.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth-27 724-23 430-16 069-5 291       
Balance Sheet
Current Assets1 7161 822 14 17942 46934 19143 46453 23052 883136 18410 816
Net Assets Liabilities   -5 2915 913-1 6568 74612 39213 79472 578100
Cash Bank In Hand732          
Debtors9841 8223 37914 179       
Net Assets Liabilities Including Pension Asset Liability-27 724-23 430-16 069-5 291       
Tangible Fixed Assets164 644164 644164 644164 644       
Reserves/Capital
Called Up Share Capital100100100100       
Profit Loss Account Reserve-27 824-23 530-16 169-5 391       
Shareholder Funds-27 724-23 430-16 069-5 291       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal         200200
Average Number Employees During Period       111 
Creditors   180 785189 570189 570189 570189 570189 57052 89010 516
Net Current Assets Liabilities-533-1 3677210 85030 83923 27033 67237 31838 720125 468300
Total Assets Less Current Liabilities164 111163 277164 716175 494195 483187 914198 316201 962203 364125 468300
Creditors Due After One Year191 835186 707180 785180 785       
Creditors Due Within One Year2 2493 1893 3073 329       
Fixed Assets   164 644164 644164 644164 644164 644164 644  
Number Shares Allotted 100100100       
Par Value Share 111       
Share Capital Allotted Called Up Paid100100100100       
Tangible Fixed Assets Cost Or Valuation164 644164 644164 644        

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on May 31, 2023
filed on: 29th, February 2024
Free Download (2 pages)

Company search

Advertisements