UKBizDB.co.uk

EAST GATE TRUST

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as East Gate Trust. The company was founded 32 years ago and was given the registration number 02661917. The firm's registered office is in GREAT YARMOUTH. You can find them at Mill Cottage, Mill Road, Thrigby, Great Yarmouth, Norfolk. This company's SIC code is 91030 - Operation of historical sites and buildings and similar visitor attractions.

Company Information

Name:EAST GATE TRUST
Company Number:02661917
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 November 1991
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 91030 - Operation of historical sites and buildings and similar visitor attractions
  • 94910 - Activities of religious organizations

Office Address & Contact

Registered Address:Mill Cottage, Mill Road, Thrigby, Great Yarmouth, Norfolk, NR29 3DY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mill Cottage, Mill Road, Thrigby, Great Yarmouth, NR29 3DY

Secretary23 December 1998Active
Mill Cottage, Mill Road, Thrigby, Great Yarmouth, United Kingdom, NR29 3DY

Director29 July 1998Active
Mill Cottage, Mill Road, Thrigby, Great Yarmouth, United Kingdom, NR29 3DY

Director26 June 1996Active
South Pickenham Rectory, Shaffham, PE37 8DS

Secretary11 November 1991Active
4 Eleanor Place, Great Barton, Bury St Edmunds, IP31 2TQ

Secretary22 April 1994Active
Cam House Roman Way, Littlebury, Saffron Walden, CB11 4TN

Director11 November 1991Active
Pear Tree Farm Chapmans Gorse, Danbury, Chelmsford, CM3 4ES

Director11 November 1991Active
High Beeches, North Pickenham, Swaffham, PE37 8JZ

Director11 November 1991Active
The Rectory, Ashill, Thetford, IP25 7BT

Director30 January 1994Active
South Pickenham Rectory, Shaffham, PE37 8DS

Director11 November 1991Active
4 Eleanor Place, Great Barton, Bury St Edmunds, IP31 2TQ

Director22 April 1994Active
Cutbush House White Hall Lane, Saham Toney, Thetford, IP25 7HB

Director22 April 1994Active
The Vicarage, Wargate Way, Gosberton, Spalding, PE11 4NH

Director29 July 1998Active
Dairy Farmhouse, Westby, Grantham, NG33 4EA

Director14 May 1993Active
13 School Road, Bradenham, Thetford, IP25 7QU

Director26 June 1996Active

People with Significant Control

Mr Peter Frederick Gillett
Notified on:06 April 2016
Status:Active
Date of birth:June 1944
Nationality:British
Country of residence:England
Address:Mill Cottages, Thrigby, Great Yarmouth, England, NR29 3DY
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-06Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-11-24Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-11-24Confirmation statement

Confirmation statement with no updates.

Download
2021-06-19Accounts

Accounts with accounts type total exemption full.

Download
2021-04-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-24Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Accounts

Accounts with accounts type total exemption full.

Download
2019-11-24Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2018-11-25Confirmation statement

Confirmation statement with no updates.

Download
2018-06-26Accounts

Accounts with accounts type total exemption full.

Download
2017-11-30Confirmation statement

Confirmation statement with no updates.

Download
2017-06-28Accounts

Accounts with accounts type total exemption full.

Download
2016-11-28Confirmation statement

Confirmation statement with updates.

Download
2016-06-28Accounts

Accounts with accounts type total exemption full.

Download
2015-12-12Annual return

Annual return company with made up date no member list.

Download
2015-07-02Accounts

Accounts with accounts type total exemption full.

Download
2014-12-10Annual return

Annual return company with made up date no member list.

Download
2014-06-27Accounts

Accounts with accounts type total exemption small.

Download
2014-04-03Officers

Termination director company.

Download
2014-04-02Officers

Termination director company with name.

Download
2013-12-24Annual return

Annual return company with made up date no member list.

Download
2013-07-04Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.