EAGLECHASE LIMITED

Active Greenford

Other letting and operating of own or leased real estate

6 employees website.com
Other letting and operating of own or leased real estate
E

EAGLECHASE LIMITED

Other letting and operating of own or leased real estate

Founded 12 May 1987 Active Greenford, United Kingdom 6 employees website.com
Other letting and operating of own or leased real estate
Accounts Submitted 17 Oct 2025 Next due 31 Dec 2026 8 months remaining
Confirmation Submitted 16 Jan 2026 Next due 14 Jan 2027 8 months remaining
Net assets £2M £94K 2023 year on year
Total assets £4M £61K 2023 year on year
Total Liabilities £3M £154K 2023 year on year
Charges 25
7 outstanding 18 satisfied

Contact & Details

Contact

Registered Address

325-327 Oldfield Lane North Greenford Middlesex UB6 0FX United Kingdom

Full company profile for EAGLECHASE LIMITED (02130807), an active company based in Greenford, United Kingdom. Incorporated 12 May 1987. Other letting and operating of own or leased real estate. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2014–2023)

Cash in Bank

£200.00

Decreased by £9.17k (-98%)

Net Assets

£1.65M

Decreased by £93.60k (-5%)

Total Liabilities

£2.71M

Increased by £154.48k (+6%)

Turnover

N/A

Employees

6

Debt Ratio

62%

Increased by 3 (+5%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

1 active 2 resigned
Status
Larry BerkovitzDirectorBritishIsrael71UnknownActive

Shareholders

Shareholders (2)

Avaloncrest Ltd
50.0%
1
The Estate Of Michael Anthony Wolfe (dec'd)
50.0%
1

Persons with Significant Control

Persons with Significant Control (2)

2 Active

Michael Anthony Wolfe

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB November 1953
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Avaloncrest Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Group Structure

Group Structure

AVALONCREST LIMITED united kingdom
EAGLECHASE LIMITED Current Company

Charges

Charges

7 outstanding 18 satisfied

Properties

Properties

3 freehold 1 leasehold 4 total
AddressTenurePrice PaidDate Added
part of 71, 71a, 73 and 73a Wood Street, Chelmsford (CM2 9BQ) CHELMSFORD
Freehold-13 May 2019
7 Wells Street, Chelmsford (CM1 1HX) CHELMSFORD
Leasehold£108,9706 Apr 2004
302 Baddow Road, Chelmsford, (CM2 9QX) CHELMSFORD
Freehold-29 Jan 2001
304 Baddow Road, Chelmsford CHELMSFORD
Freehold-12 Aug 1991
part of 71, 71a, 73 and 73a Wood Street, Chelmsford (CM2 9BQ)
Freehold
Added 13 May 2019
District CHELMSFORD
7 Wells Street, Chelmsford (CM1 1HX)
Leasehold £108,970
Added 6 Apr 2004
District CHELMSFORD
302 Baddow Road, Chelmsford, (CM2 9QX)
Freehold
Added 29 Jan 2001
District CHELMSFORD
304 Baddow Road, Chelmsford
Freehold
Added 12 Aug 1991
District CHELMSFORD

Documents

Company Filings

DateCategoryDescriptionDocument
16 Jan 2026Confirmation StatementConfirmation statement made on 2025-12-31 with updates
13 Jan 2026Persons With Significant ControlChange to Mr Michael Anthony Wolfe as a person with significant control on 2025-12-31
17 Oct 2025AccountsAnnual accounts made up to 2025-03-31
17 Jul 2025OfficersAppointment of Mrs Melinda Ann Berkovitz as director on 2025-06-19
17 Jul 2025OfficersAppointment of Mr Witold Karol Sawin as director on 2025-06-19
16 Jan 2026 Confirmation Statement

Confirmation statement made on 2025-12-31 with updates

13 Jan 2026 Persons With Significant Control

Change to Mr Michael Anthony Wolfe as a person with significant control on 2025-12-31

17 Oct 2025 Accounts

Annual accounts made up to 2025-03-31

17 Jul 2025 Officers

Appointment of Mrs Melinda Ann Berkovitz as director on 2025-06-19

17 Jul 2025 Officers

Appointment of Mr Witold Karol Sawin as director on 2025-06-19

Recent Activity

Latest Activity

Confirmation statement made on 2025-12-31 with updates

3 months ago on 16 Jan 2026

Change to Mr Michael Anthony Wolfe as a person with significant control on 2025-12-31

3 months ago on 13 Jan 2026

Annual accounts made up to 2025-03-31

6 months ago on 17 Oct 2025

Appointment of Mrs Melinda Ann Berkovitz as director on 2025-06-19

9 months ago on 17 Jul 2025

Appointment of Mr Witold Karol Sawin as director on 2025-06-19

9 months ago on 17 Jul 2025