UKBizDB.co.uk

EASTGATE DEVELOPMENTS (HEXHAM) LIMITED

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

This company is commonly known as Eastgate Developments (hexham) Limited. The company was founded 20 years ago and was given the registration number 05131594. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:EASTGATE DEVELOPMENTS (HEXHAM) LIMITED
Company Number:05131594
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 May 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne, NE3 2ER
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cheviot House, Beaminster Way East, Kingston Park, Newcastle Upon Tyne, England, NE3 2ER

Corporate Secretary16 February 2009Active
Cheviot House, Beaminster Way East, Kingston Park, Newcastle Upon Tyne, NE3 2ER

Director31 March 2022Active
Cheviot House, Beaminster Way East, Kingston Park, Newcastle Upon Tyne, United Kingdom, NE3 2ER

Director14 September 2009Active
Cheviot House, Beaminster Way East, Kingston Park, Newcastle Upon Tyne, NE3 2ER

Director31 March 2022Active
1 Park Terrace, Humshaugh, NE46 4AX

Secretary19 April 2006Active
8 Kings Mews, Hexham, NE46 1BG

Secretary01 February 2007Active
3 Jenner Road, Guildford, GU1 3AQ

Secretary18 May 2004Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Secretary18 May 2004Active
1 Park Terrace, Humshaugh, Hexham, NE46 4AX

Director18 May 2004Active
Cheviot House, Beaminster Way East, Kingston Park, Newcastle Upon Tyne, United Kingdom, NE3 2ER

Director14 September 2009Active
8 Kings Mews, Hexham, NE46 1BG

Director01 February 2007Active
16 Kings Mews, Hexham, NE46 1BG

Director01 February 2007Active
Cheviot House, Beaminster Way East, Kingston Park, Newcastle Upon Tyne, NE3 2ER

Director18 October 2016Active
Braemar, 3 Jenner Road, Guildford, GU1 3AQ

Director15 October 2004Active
Cheviot House, Beaminster Way East, Kingston Park, Newcastle Upon Tyne, United Kingdom, NE3 2ER

Director01 February 2007Active
Cheviot House, Beaminster Way East, Kingston Park, Newcastle Upon Tyne, United Kingdom, NE3 2ER

Director14 September 2009Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Director18 May 2004Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-05-09Confirmation statement

Confirmation statement with updates.

Download
2023-02-06Accounts

Accounts with accounts type dormant.

Download
2022-05-05Accounts

Accounts with accounts type dormant.

Download
2022-05-05Confirmation statement

Confirmation statement with updates.

Download
2022-04-20Officers

Appoint person director company with name date.

Download
2022-04-01Officers

Appoint person director company with name date.

Download
2022-04-01Officers

Termination director company with name termination date.

Download
2021-08-10Accounts

Accounts with accounts type dormant.

Download
2021-05-05Confirmation statement

Confirmation statement with updates.

Download
2020-11-11Officers

Termination director company with name termination date.

Download
2020-11-06Officers

Termination director company with name termination date.

Download
2020-09-15Officers

Termination director company with name termination date.

Download
2020-06-11Accounts

Accounts with accounts type dormant.

Download
2020-05-04Confirmation statement

Confirmation statement with updates.

Download
2020-05-04Officers

Change person director company with change date.

Download
2020-02-13Officers

Change person director company with change date.

Download
2020-02-13Officers

Change person director company with change date.

Download
2020-02-13Officers

Change person director company with change date.

Download
2019-07-29Accounts

Accounts with accounts type dormant.

Download
2019-05-03Confirmation statement

Confirmation statement with updates.

Download
2018-09-12Accounts

Accounts with accounts type dormant.

Download
2018-05-21Confirmation statement

Confirmation statement with updates.

Download
2017-09-04Accounts

Accounts with accounts type dormant.

Download
2017-05-24Confirmation statement

Confirmation statement with updates.

Download
2016-10-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.