UKBizDB.co.uk

EASTGATE MGT CIC

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

This company is commonly known as Eastgate Mgt Cic. The company was founded 4 years ago and was given the registration number 12243882. The firm's registered office is in BERKHAMSTED. You can find them at 6 Amersham House, Mill Street, Berkhamsted, Berkshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:EASTGATE MGT CIC
Company Number:12243882
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 October 2019
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:6 Amersham House, Mill Street, Berkhamsted, Berkshire, England, HP4 2DT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Dutch Barn, Manor Farm Courtyard, Manor Road, Rowsham, England, HP22 4QP

Director14 September 2021Active
Beacon Hill House, Bicknoller, Taunton, England, TA4 4ER

Director27 July 2021Active
Beacon Hill House, Bicknoller, Taunton, England, TA4 4ER

Director21 July 2021Active
Portland House, Westfield Road, Pitstone, Leighton Buzzard, England, LU7 9GU

Corporate Secretary30 June 2021Active
61 Buckland Road, Buckland, Aylesbury, England, HP22 5LL

Director04 October 2019Active
Oakhurst, Lansdowne Road, London, England, E18 2AX

Director04 October 2019Active

People with Significant Control

Giles John Holder
Notified on:04 October 2019
Status:Active
Date of birth:September 1978
Nationality:British
Country of residence:England
Address:61 Buckland Road, Buckland, Aylesbury, England, HP22 5LL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Edward Paul Boddam Whetham
Notified on:04 October 2019
Status:Active
Date of birth:September 1980
Nationality:British
Country of residence:England
Address:Oakhurst, Lansdowne Road, London, England, E18 2AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-01Confirmation statement

Confirmation statement with no updates.

Download
2023-10-30Officers

Termination secretary company with name termination date.

Download
2023-07-03Accounts

Accounts with accounts type total exemption full.

Download
2023-05-16Address

Change registered office address company with date old address new address.

Download
2023-03-13Accounts

Change account reference date company previous shortened.

Download
2023-02-24Accounts

Accounts with accounts type total exemption full.

Download
2022-10-18Officers

Change corporate secretary company with change date.

Download
2022-10-18Address

Change registered office address company with date old address new address.

Download
2022-10-18Confirmation statement

Confirmation statement with no updates.

Download
2021-10-15Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Officers

Change person director company with change date.

Download
2021-09-17Officers

Appoint person director company with name date.

Download
2021-08-10Persons with significant control

Notification of a person with significant control statement.

Download
2021-07-30Officers

Termination director company with name termination date.

Download
2021-07-30Persons with significant control

Cessation of a person with significant control.

Download
2021-07-30Persons with significant control

Cessation of a person with significant control.

Download
2021-07-30Officers

Termination director company with name termination date.

Download
2021-07-27Officers

Appoint person director company with name date.

Download
2021-07-27Officers

Appoint person director company with name date.

Download
2021-06-30Officers

Appoint corporate secretary company with name date.

Download
2021-06-30Address

Change registered office address company with date old address new address.

Download
2021-06-16Accounts

Accounts with accounts type total exemption full.

Download
2021-06-10Address

Change registered office address company with date old address new address.

Download
2020-10-14Confirmation statement

Confirmation statement with no updates.

Download
2019-11-19Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.