This company is commonly known as Eastgate Gardens (taunton) Limited. The company was founded 34 years ago and was given the registration number 02402619. The firm's registered office is in TAUNTON. You can find them at 1st Floor 1 Chartfield House, Castle Street, Taunton, Somerset. This company's SIC code is 98000 - Residents property management.
Name | : | EASTGATE GARDENS (TAUNTON) LIMITED |
---|---|---|
Company Number | : | 02402619 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 July 1989 |
End of financial year | : | 28 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1st Floor 1 Chartfield House, Castle Street, Taunton, Somerset, England, TA1 4AS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1st Floor, 1 Chartfield House, Castle Street, Taunton, England, TA1 4AS | Corporate Secretary | 01 November 2014 | Active |
1st Floor, 1 Chartfield House, Castle Street, Taunton, England, TA1 4AS | Director | 03 September 2019 | Active |
1st Floor, 1 Chartfield House, Castle Street, Taunton, England, TA1 4AS | Director | 27 March 2023 | Active |
70 Eastgate Gardens, Tancred Street, Taunton, TA1 1RE | Secretary | 15 September 1993 | Active |
81 Eastgate Gardens, Taunton, TA1 1RE | Secretary | 15 May 2000 | Active |
The Croft Sherford Road, Taunton, TA1 3RB | Secretary | - | Active |
10 Norrington Way, Chard, TA20 2JP | Secretary | 12 June 2003 | Active |
84 Eastgate Gardens, Taunton, TA1 1RD | Secretary | 25 November 1997 | Active |
46, Bridge Street, Taunton, United Kingdom, TA1 1UD | Corporate Secretary | 01 June 2009 | Active |
70 Eastgate Gardens, Tancred Street, Taunton, TA1 1RE | Director | 07 July 1993 | Active |
92 Eastgate Gardens, Taunton, TA1 1RE | Director | 10 May 2004 | Active |
1st Floor, 1 Chartfield House, Castle Street, Taunton, England, TA1 4AS | Director | 11 August 2015 | Active |
95 Eastgate Gardens, Taunton, TA1 1RD | Director | 16 May 1995 | Active |
65 Eastgate Gardens, Taunton, TA1 1RE | Director | 08 September 2000 | Active |
1st Floor, 1 Chartfield House, Castle Street, Taunton, England, TA1 4AS | Director | 09 May 2013 | Active |
Backways Farmhouse, Wellington, TA21 9RN | Director | 19 March 2009 | Active |
77 Eastgate Gardens, Taunton, TA1 1RE | Director | 10 May 2004 | Active |
20 Vera Street, Taunton, TA2 7DJ | Director | 23 July 1993 | Active |
Toad Hall, Halse, Taunton, TA4 3AF | Director | - | Active |
Conifers 11 Killams Avenue, Taunton, TA1 3YE | Director | - | Active |
84 Eastgate Gardens, Taunton, TA1 1RD | Director | 25 November 1997 | Active |
63, Eastgate Gardens, Taunton, TA1 1RE | Director | 19 March 2009 | Active |
28, Wellington Road, Taunton, England, TA1 4EQ | Director | 10 October 2009 | Active |
86 Eastgate Gardens, Taunton, TA1 1RE | Director | 13 August 1996 | Active |
24 Cedar Court, Stanway Close, Taunton, TA2 6NJ | Director | 05 May 2005 | Active |
72 Eastgate Gardens, Taunton, TA1 1RE | Director | 23 July 1993 | Active |
83 Eastgate Gardens, Tancred Street, Taunton, TA1 1RE | Director | 31 August 1994 | Active |
78 Eastgate Gardens, Taunton, TA1 1RE | Director | 07 July 1993 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-16 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-12 | Officers | Change corporate secretary company with change date. | Download |
2023-07-12 | Officers | Change person director company with change date. | Download |
2023-05-05 | Officers | Appoint person director company with name date. | Download |
2023-05-05 | Officers | Termination director company with name termination date. | Download |
2023-01-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-23 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-24 | Officers | Termination director company with name termination date. | Download |
2021-03-07 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-15 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-20 | Accounts | Change account reference date company current shortened. | Download |
2019-09-08 | Officers | Appoint person director company with name date. | Download |
2019-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-03 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-12 | Accounts | Accounts with accounts type micro entity. | Download |
2017-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-11-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-04 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.