Background WavePink WaveYellow Wave

EASTGATE GARDENS (TAUNTON) LIMITED (02402619)

EASTGATE GARDENS (TAUNTON) LIMITED (02402619) is an active UK company. incorporated on 10 July 1989. with registered office in Taunton. The company operates in the Real Estate Activities sector, engaged in residents property management. EASTGATE GARDENS (TAUNTON) LIMITED has been registered for 36 years. Current directors include NORTON, Tom, WRIGHT, Gary Philip.

Company Number
02402619
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 July 1989
Age
36 years
Address
1st Floor 1 Chartfield House, Taunton, TA1 4AS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
NORTON, Tom, WRIGHT, Gary Philip
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EASTGATE GARDENS (TAUNTON) LIMITED

EASTGATE GARDENS (TAUNTON) LIMITED is an active company incorporated on 10 July 1989 with the registered office located in Taunton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. EASTGATE GARDENS (TAUNTON) LIMITED was registered 36 years ago.(SIC: 98000)

Status

active

Active since 36 years ago

Company No

02402619

PRIVATE-LIMITED-GUARANT-NSC Company

Age

36 Years

Incorporated 10 July 1989

Size

N/A

Accounts

ARD: 28/9

Up to Date

1y 3m left

Last Filed

Made up to 28 September 2025 (6 months ago)
Submitted on 4 March 2026 (Just now)
Period: 29 September 2024 - 28 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 June 2027
Period: 29 September 2025 - 28 September 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 10 July 2025 (8 months ago)
Submitted on 15 July 2025 (8 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026
Contact
Address

1st Floor 1 Chartfield House Castle Street Taunton, TA1 4AS,

Previous Addresses

28 Wellington Road Taunton Somerset TA1 4EQ
From: 6 November 2014To: 4 November 2015
46 Bridge Street Taunton Somerset TA1 1UD
From: 16 November 2009To: 6 November 2014
46 Bridge Street Taunton Somerset TA1 1UD
From: 12 October 2009To: 16 November 2009
Lewis Associates 10 Norrington Way Chard Somerset TA20 2JP
From: 10 July 1989To: 12 October 2009
Timeline

12 key events • 1989 - 2023

Funding Officers Ownership
Company Founded
Jul 89
Director Joined
Aug 10
Director Left
Aug 10
Director Left
Jul 11
Director Joined
Jul 13
Director Left
Jul 13
Director Joined
Aug 15
Director Left
Aug 15
Director Joined
Sept 19
Director Left
Jun 21
Director Joined
May 23
Director Left
May 23
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

3 Active
25 Resigned

ALPHA HOUSING SERVICES LIMITED

Active
1 Chartfield House, TauntonTA1 4AS
Corporate secretary
Appointed 01 Nov 2014

NORTON, Tom

Active
1 Chartfield House, TauntonTA1 4AS
Born June 1981
Director
Appointed 03 Sept 2019

WRIGHT, Gary Philip

Active
1 Chartfield House, TauntonTA1 4AS
Born May 1961
Director
Appointed 27 Mar 2023

BENNETT, Mark Andrew

Resigned
70 Eastgate Gardens, TauntonTA1 1RE
Secretary
Appointed 15 Sept 1993
Resigned 24 Nov 1997

JONES, Gillian

Resigned
81 Eastgate Gardens, TauntonTA1 1RE
Secretary
Appointed 15 May 2000
Resigned 12 Jun 2003

LANG, Thomas Harold

Resigned
The Croft Sherford Road, TauntonTA1 3RB
Secretary
Appointed N/A
Resigned 15 Sept 1993

LEWIS, Carol Elizabeth

Resigned
10 Norrington Way, ChardTA20 2JP
Secretary
Appointed 12 Jun 2003
Resigned 27 Apr 2009

MERRIFIELD, Charlotte Marie

Resigned
84 Eastgate Gardens, TauntonTA1 1RD
Secretary
Appointed 25 Nov 1997
Resigned 08 May 2000

G.E.P.M. LTD

Resigned
Bridge Street, TauntonTA1 1UD
Corporate secretary
Appointed 01 Jun 2009
Resigned 31 Oct 2014

BENNETT, Mark Andrew

Resigned
70 Eastgate Gardens, TauntonTA1 1RE
Born May 1965
Director
Appointed 07 Jul 1993
Resigned 24 Nov 1997

BOLISTON, Adrian

Resigned
92 Eastgate Gardens, TauntonTA1 1RE
Born June 1965
Director
Appointed 10 May 2004
Resigned 02 Feb 2006

BOLISTON, Samantha Julie

Resigned
1 Chartfield House, TauntonTA1 4AS
Born January 1967
Director
Appointed 11 Aug 2015
Resigned 17 Mar 2021

CORNISH, Deborah Catherine

Resigned
95 Eastgate Gardens, TauntonTA1 1RD
Born April 1963
Director
Appointed 16 May 1995
Resigned 01 Jul 2000

DOWNS, Catherine Emma

Resigned
65 Eastgate Gardens, TauntonTA1 1RE
Born May 1975
Director
Appointed 08 Sept 2000
Resigned 19 Mar 2009

GORDON, Ty Steve

Resigned
1 Chartfield House, TauntonTA1 4AS
Born December 1950
Director
Appointed 09 May 2013
Resigned 27 Mar 2023

GORDON, Ty Steve

Resigned
WellingtonTA21 9RN
Born December 1950
Director
Appointed 19 Mar 2009
Resigned 18 Apr 2011

HARRISON POOLE, Elizabeth April

Resigned
77 Eastgate Gardens, TauntonTA1 1RE
Born April 1951
Director
Appointed 10 May 2004
Resigned 05 May 2005

JAMES, Clare Suzanne

Resigned
20 Vera Street, TauntonTA2 7DJ
Born August 1963
Director
Appointed 23 Jul 1993
Resigned 31 Mar 2006

LLOYD, Richard David Ayshford

Resigned
Toad Hall, TauntonTA4 3AF
Born November 1953
Director
Appointed N/A
Resigned 07 Jul 1993

MATTRAVERS, Colin Dennis

Resigned
Conifers 11 Killams Avenue, TauntonTA1 3YE
Born February 1955
Director
Appointed N/A
Resigned 07 Jul 1993

MERRIFIELD, Charlotte Marie

Resigned
84 Eastgate Gardens, TauntonTA1 1RD
Born April 1970
Director
Appointed 25 Nov 1997
Resigned 05 May 2000

MOORE, Duncan Andrew

Resigned
Eastgate Gardens, TauntonTA1 1RE
Born January 1976
Director
Appointed 19 Mar 2009
Resigned 21 Jun 2013

NICHOL, Nathalie Agnes

Resigned
Wellington Road, TauntonTA1 4EQ
Born April 1977
Director
Appointed 10 Oct 2009
Resigned 11 Aug 2015

SINCLAIR, Joan Octavia

Resigned
86 Eastgate Gardens, TauntonTA1 1RE
Born August 1923
Director
Appointed 13 Aug 1996
Resigned 02 Aug 2001

STROSS, Otto

Resigned
24 Cedar Court, TauntonTA2 6NJ
Born April 1942
Director
Appointed 05 May 2005
Resigned 10 Jul 2010

TODD, Stephanie Anne

Resigned
72 Eastgate Gardens, TauntonTA1 1RE
Born December 1962
Director
Appointed 23 Jul 1993
Resigned 29 Jul 1994

WILLIS, Mark John

Resigned
83 Eastgate Gardens, TauntonTA1 1RE
Born May 1969
Director
Appointed 31 Aug 1994
Resigned 01 Nov 2002

YOUNG, Catherine Jane

Resigned
78 Eastgate Gardens, TauntonTA1 1RE
Born August 1966
Director
Appointed 07 Jul 1993
Resigned 13 Aug 1996
Fundings
Financials
Latest Activities

Filing History

133

Accounts With Accounts Type Micro Entity
4 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
15 July 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
2 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
12 July 2023
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
12 July 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 June 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 January 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
20 September 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
8 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 May 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 November 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 March 2015
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
6 November 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
6 November 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 November 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
20 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 July 2013
AR01AR01
Appoint Person Director Company With Name
16 July 2013
AP01Appointment of Director
Change Corporate Secretary Company
16 July 2013
CH04Change of Corporate Secretary Details
Termination Director Company With Name
16 July 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 July 2011
AR01AR01
Termination Director Company With Name
11 July 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 August 2010
AR01AR01
Appoint Person Director Company With Name
5 August 2010
AP01Appointment of Director
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Termination Director Company With Name
5 August 2010
TM01Termination of Director
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Change Corporate Secretary Company
5 August 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
1 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
16 November 2009
AR01AR01
Change Registered Office Address Company With Date Old Address
16 November 2009
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
12 October 2009
AD01Change of Registered Office Address
Legacy
8 June 2009
288aAppointment of Director or Secretary
Legacy
4 May 2009
288bResignation of Director or Secretary
Legacy
17 April 2009
288aAppointment of Director or Secretary
Legacy
17 April 2009
288aAppointment of Director or Secretary
Legacy
17 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 March 2009
AAAnnual Accounts
Legacy
30 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 May 2008
AAAnnual Accounts
Legacy
21 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 May 2007
AAAnnual Accounts
Legacy
14 August 2006
288bResignation of Director or Secretary
Legacy
25 July 2006
363sAnnual Return (shuttle)
Legacy
25 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
26 January 2006
AAAnnual Accounts
Legacy
21 July 2005
288aAppointment of Director or Secretary
Legacy
11 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 May 2005
AAAnnual Accounts
Legacy
6 July 2004
363sAnnual Return (shuttle)
Legacy
10 June 2004
288aAppointment of Director or Secretary
Legacy
1 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 April 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 August 2003
AAAnnual Accounts
Legacy
18 July 2003
288aAppointment of Director or Secretary
Legacy
18 July 2003
363sAnnual Return (shuttle)
Legacy
7 February 2003
287Change of Registered Office
Legacy
23 January 2003
288bResignation of Director or Secretary
Legacy
6 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 July 2002
AAAnnual Accounts
Legacy
13 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 July 2001
AAAnnual Accounts
Legacy
4 October 2000
363sAnnual Return (shuttle)
Legacy
27 September 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 August 2000
AAAnnual Accounts
Legacy
24 May 2000
288bResignation of Director or Secretary
Legacy
24 May 2000
288aAppointment of Director or Secretary
Legacy
20 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 1999
AAAnnual Accounts
Legacy
22 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 July 1998
AAAnnual Accounts
Legacy
12 December 1997
288bResignation of Director or Secretary
Legacy
12 December 1997
288aAppointment of Director or Secretary
Legacy
17 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 June 1997
AAAnnual Accounts
Legacy
20 August 1996
288288
Legacy
20 August 1996
288288
Legacy
5 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 June 1996
AAAnnual Accounts
Legacy
14 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 July 1995
AAAnnual Accounts
Legacy
20 June 1995
288288
Legacy
1 November 1994
288288
Legacy
1 November 1994
288288
Legacy
25 October 1994
288288
Legacy
5 August 1994
288288
Accounts With Accounts Type Full
13 July 1994
AAAnnual Accounts
Legacy
13 July 1994
363sAnnual Return (shuttle)
Legacy
11 November 1993
287Change of Registered Office
Legacy
29 September 1993
288288
Legacy
29 September 1993
288288
Legacy
30 August 1993
288288
Legacy
30 August 1993
288288
Legacy
30 August 1993
288288
Legacy
30 August 1993
288288
Legacy
30 August 1993
363sAnnual Return (shuttle)
Legacy
2 August 1993
288288
Legacy
2 August 1993
288288
Accounts With Accounts Type Full
26 July 1993
AAAnnual Accounts
Legacy
20 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 May 1992
AAAnnual Accounts
Legacy
30 July 1991
363b363b
Accounts With Accounts Type Small
19 March 1991
AAAnnual Accounts
Legacy
19 March 1991
363aAnnual Return
Legacy
25 January 1990
224224
Incorporation Company
10 July 1989
NEWINCIncorporation