Background WavePink WaveYellow Wave

EASTGATE COURT (GUILDFORD) MANAGEMENT LIMITED (02465426)

EASTGATE COURT (GUILDFORD) MANAGEMENT LIMITED (02465426) is an active UK company. incorporated on 31 January 1990. with registered office in Camberley. The company operates in the Real Estate Activities sector, engaged in residents property management. EASTGATE COURT (GUILDFORD) MANAGEMENT LIMITED has been registered for 36 years. Current directors include RAMSAY, Gavin Tarbet Bremner, Dr, WOODGER, Michelle.

Company Number
02465426
Status
active
Type
ltd
Incorporated
31 January 1990
Age
36 years
Address
8 Stanhope Gate, Camberley, GU15 3DW
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
RAMSAY, Gavin Tarbet Bremner, Dr, WOODGER, Michelle
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EASTGATE COURT (GUILDFORD) MANAGEMENT LIMITED

EASTGATE COURT (GUILDFORD) MANAGEMENT LIMITED is an active company incorporated on 31 January 1990 with the registered office located in Camberley. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. EASTGATE COURT (GUILDFORD) MANAGEMENT LIMITED was registered 36 years ago.(SIC: 98000)

Status

active

Active since 36 years ago

Company No

02465426

LTD Company

Age

36 Years

Incorporated 31 January 1990

Size

N/A

Accounts

ARD: 25/3

Up to Date

8 months left

Last Filed

Made up to 25 March 2025 (1 year ago)
Submitted on 16 September 2025 (7 months ago)
Period: 26 March 2024 - 25 March 2025(13 months)
Type: Dormant

Next Due

Due by 25 December 2026
Period: 26 March 2025 - 25 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026

Previous Company Names

HACKREMCO (NO.555) LIMITED
From: 31 January 1990To: 22 March 1990
Contact
Address

8 Stanhope Gate Camberley, GU15 3DW,

Previous Addresses

C/O Sennenpm Ltd 377-399 London Road Camberley GU15 3HL England
From: 24 October 2018To: 8 February 2024
C/O Sennen Property Mgmt Ltd Quatro House Lyon Way Camberley GU16 7ER England
From: 3 April 2018To: 24 October 2018
Meadow Cottage Send Marsh Road Ripley Woking Surrey GU23 6JT
From: 11 September 2014To: 3 April 2018
Alliance Property Mangement Lutidine House Newark Lane Ripley Woking Surrey GU23 6BS
From: 31 January 1990To: 11 September 2014
Timeline

3 key events • 1990 - 2017

Funding Officers Ownership
Company Founded
Jan 90
Director Joined
Mar 11
Director Left
Jun 17
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

SENNEN PROPERTY MANAGEMENT LIMITED

Active
Stanhope Gate, CamberleyGU15 3DW
Corporate secretary
Appointed 01 Apr 2018

RAMSAY, Gavin Tarbet Bremner, Dr

Active
Stanhope Gate, CamberleyGU15 3DW
Born June 1967
Director
Appointed 15 Sept 1997

WOODGER, Michelle

Active
Stanhope Gate, CamberleyGU15 3DW
Born November 1954
Director
Appointed 01 Mar 2011

BATCHELOR, Ian

Resigned
9 The Royals, GuildfordGU1 3DD
Secretary
Appointed 08 Mar 1996
Resigned 01 Sept 1996

FREELAND, John

Resigned
Quatro House, CamberleyGU16 7ER
Secretary
Appointed 01 Mar 2008
Resigned 31 Mar 2018

PORTEOUS, Roland Mark

Resigned
Wisborough, ChiddingfoldGU8 4UW
Secretary
Appointed 01 Jun 2003
Resigned 11 Feb 2004

SMITH, Nicholas Craig

Resigned
12 The Brambles, GodalmingGU7 2QY
Secretary
Appointed 11 Feb 2004
Resigned 31 Jan 2005

WALKER CARTER, Carol

Resigned
11 Meadow Road, GravesendDA11 7LR
Secretary
Appointed N/A
Resigned 15 Nov 1993

WILDING, Pamela Elizabeth

Resigned
Princess Drive, AltonGU34 1QS
Secretary
Appointed 01 Oct 1998
Resigned 02 Oct 2000

WRAGG, Barnaby William

Resigned
1 Belmont Drive, SloughSL6 6JZ
Secretary
Appointed 15 Nov 1993
Resigned 01 Sept 1996

GOLDWELL PROPERTIES LIMITED

Resigned
64 High Street, GodalmingGU7 1DU
Corporate secretary
Appointed 01 Feb 2005
Resigned 29 Feb 2008

SEYMOUR MACINTYRE LIMITED

Resigned
2 The Green, Barnard CastleDL12 8XE
Corporate secretary
Appointed 01 Sept 1996
Resigned 30 Sept 1998

TOWNENDS PROPERTY MANAGEMENT

Resigned
Latour House Chertsey Boulevard, ChertseyKT16 9JX
Corporate secretary
Appointed 14 Sept 2000
Resigned 01 Jun 2003

BOWBRICK, Ian James

Resigned
11 The Royals, GuildfordGU1 3DD
Born June 1964
Director
Appointed 15 Nov 1993
Resigned 05 Sept 1997

CROUCH, Malcolm John

Resigned
Cobwebs Bacombe Lane, AylesburyHP22 6EQ
Born September 1946
Director
Appointed N/A
Resigned 15 Nov 1993

DRUCE, Nicholas Hedley

Resigned
Coombe End, GuildfordGU5 9JA
Born July 1974
Director
Appointed 04 Feb 2002
Resigned 27 Feb 2007

FOX, John Richard

Resigned
Flat 14 Eastgate Court, GuildfordGU1 3DD
Born October 1945
Director
Appointed 27 Feb 2007
Resigned 31 May 2017

FOX, John Richard

Resigned
Flat 14 Eastgate Court, GuildfordGU1 3DD
Born October 1945
Director
Appointed 20 Apr 2004
Resigned 28 Feb 2006

FOX, John Richard

Resigned
Flat 14 Eastgate Court, GuildfordGU1 3DD
Born October 1945
Director
Appointed 14 Jan 1997
Resigned 04 Feb 2002

GOOD, Joy Margaret

Resigned
31 Woodbury Avenue, PetersfieldGU32 2ED
Born May 1964
Director
Appointed N/A
Resigned 15 Nov 1993

MCWHIRTER, Robert Alexander

Resigned
7 The Royals Eastgate Court, GuildfordGU1 3DD
Born January 1966
Director
Appointed 15 Nov 1993
Resigned 01 Sept 1996

WRAGG, Barnaby William

Resigned
1 Belmont Drive, SloughSL6 6JZ
Born March 1973
Director
Appointed 15 Nov 1993
Resigned 01 Sept 1996
Fundings
Financials
Latest Activities

Filing History

145

Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 June 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 February 2024
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
8 February 2024
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
8 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2024
CH01Change of Director Details
Confirmation Statement With Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 June 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
21 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2018
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
24 October 2018
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
24 October 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 April 2018
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
3 April 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
3 April 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 April 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 June 2017
TM01Termination of Director
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Change Person Secretary Company With Change Date
9 March 2015
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
11 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2013
AR01AR01
Change Person Secretary Company With Change Date
15 February 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
17 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2011
AR01AR01
Appoint Person Director Company With Name
7 March 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
9 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2010
AR01AR01
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 September 2009
AAAnnual Accounts
Legacy
4 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 September 2008
AAAnnual Accounts
Legacy
9 April 2008
288aAppointment of Director or Secretary
Legacy
9 April 2008
288bResignation of Director or Secretary
Legacy
9 April 2008
287Change of Registered Office
Legacy
5 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 January 2008
AAAnnual Accounts
Legacy
18 April 2007
288aAppointment of Director or Secretary
Legacy
18 April 2007
288bResignation of Director or Secretary
Legacy
6 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 October 2006
AAAnnual Accounts
Legacy
21 March 2006
288bResignation of Director or Secretary
Legacy
2 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 January 2006
AAAnnual Accounts
Legacy
25 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 March 2005
AAAnnual Accounts
Legacy
7 March 2005
288aAppointment of Director or Secretary
Legacy
7 March 2005
288bResignation of Director or Secretary
Legacy
7 March 2005
287Change of Registered Office
Legacy
8 May 2004
288aAppointment of Director or Secretary
Legacy
13 March 2004
288aAppointment of Director or Secretary
Legacy
4 March 2004
288bResignation of Director or Secretary
Legacy
26 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 February 2004
AAAnnual Accounts
Legacy
17 June 2003
287Change of Registered Office
Legacy
17 June 2003
288bResignation of Director or Secretary
Legacy
17 June 2003
288aAppointment of Director or Secretary
Legacy
30 April 2003
288cChange of Particulars
Legacy
24 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 February 2003
AAAnnual Accounts
Legacy
5 March 2002
363sAnnual Return (shuttle)
Legacy
13 February 2002
288bResignation of Director or Secretary
Legacy
13 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
13 August 2001
AAAnnual Accounts
Legacy
13 February 2001
363sAnnual Return (shuttle)
Legacy
27 December 2000
288aAppointment of Director or Secretary
Legacy
10 December 2000
287Change of Registered Office
Accounts With Accounts Type Full
7 December 2000
AAAnnual Accounts
Legacy
27 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 2000
AAAnnual Accounts
Legacy
28 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 November 1998
AAAnnual Accounts
Legacy
28 October 1998
288aAppointment of Director or Secretary
Legacy
28 October 1998
287Change of Registered Office
Legacy
14 October 1998
288bResignation of Director or Secretary
Legacy
25 February 1998
363aAnnual Return
Accounts With Accounts Type Full
26 January 1998
AAAnnual Accounts
Legacy
29 September 1997
288aAppointment of Director or Secretary
Legacy
18 September 1997
288bResignation of Director or Secretary
Legacy
17 March 1997
363aAnnual Return
Legacy
17 March 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 January 1997
AAAnnual Accounts
Legacy
23 January 1997
288aAppointment of Director or Secretary
Legacy
28 October 1996
288bResignation of Director or Secretary
Restoration Order Of Court
25 October 1996
AC92AC92
Legacy
25 October 1996
288bResignation of Director or Secretary
Legacy
25 October 1996
287Change of Registered Office
Legacy
25 October 1996
288aAppointment of Director or Secretary
Legacy
25 October 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 October 1996
AAAnnual Accounts
Accounts With Accounts Type Full
25 October 1996
AAAnnual Accounts
Legacy
25 October 1996
287Change of Registered Office
Legacy
25 October 1996
288aAppointment of Director or Secretary
Legacy
25 October 1996
363aAnnual Return
Legacy
25 October 1996
363sAnnual Return (shuttle)
Legacy
25 October 1996
363aAnnual Return
Gazette Dissolved Compulsory
3 October 1995
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
13 June 1995
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
12 June 1994
AAAnnual Accounts
Legacy
30 November 1993
288288
Legacy
30 November 1993
288288
Legacy
30 November 1993
288288
Legacy
30 November 1993
287Change of Registered Office
Legacy
19 February 1993
363x363x
Accounts With Accounts Type Full
6 January 1993
AAAnnual Accounts
Legacy
10 September 1992
88(2)R88(2)R
Legacy
20 May 1992
288288
Legacy
20 May 1992
288288
Legacy
20 May 1992
88(2)R88(2)R
Legacy
30 March 1992
288288
Legacy
19 February 1992
363x363x
Legacy
13 January 1992
88(2)R88(2)R
Accounts With Accounts Type Full
9 December 1991
AAAnnual Accounts
Legacy
9 December 1991
288288
Legacy
9 December 1991
288288
Legacy
9 December 1991
88(2)R88(2)R
Legacy
9 December 1991
88(2)R88(2)R
Legacy
1 July 1991
363x363x
Legacy
1 November 1990
224224
Resolution
7 June 1990
RESOLUTIONSResolutions
Legacy
16 May 1990
287Change of Registered Office
Legacy
16 May 1990
288288
Certificate Change Of Name Company
21 March 1990
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
31 January 1990
NEWINCIncorporation