Background WavePink WaveYellow Wave

EASTGATE COTTAGES LIMITED (02898090)

EASTGATE COTTAGES LIMITED (02898090) is an active UK company. incorporated on 15 February 1994. with registered office in North Yorkshire. The company operates in the Accommodation and Food Service Activities sector, engaged in other holiday and other short-stay accommodation n.e.c. and 1 other business activities. EASTGATE COTTAGES LIMITED has been registered for 32 years. Current directors include BEDFORD, Elaine Margaret, BEDFORD, Kevin John.

Company Number
02898090
Status
active
Type
ltd
Incorporated
15 February 1994
Age
32 years
Address
117 Eastgate, North Yorkshire, YO18 7DW
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other holiday and other short-stay accommodation n.e.c.
Directors
BEDFORD, Elaine Margaret, BEDFORD, Kevin John
SIC Codes
55209, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EASTGATE COTTAGES LIMITED

EASTGATE COTTAGES LIMITED is an active company incorporated on 15 February 1994 with the registered office located in North Yorkshire. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other holiday and other short-stay accommodation n.e.c. and 1 other business activity. EASTGATE COTTAGES LIMITED was registered 32 years ago.(SIC: 55209, 62090)

Status

active

Active since 32 years ago

Company No

02898090

LTD Company

Age

32 Years

Incorporated 15 February 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 15 February 2026 (2 months ago)
Submitted on 20 February 2026 (2 months ago)

Next Due

Due by 1 March 2027
For period ending 15 February 2027

Previous Company Names

Q-SYS CONSULTANCY LIMITED
From: 11 March 1994To: 23 November 2004
Q-SYS SOFTWARE LIMITED
From: 15 February 1994To: 11 March 1994
Contact
Address

117 Eastgate Pickering North Yorkshire, YO18 7DW,

Timeline

3 key events • 1994 - 2010

Funding Officers Ownership
Company Founded
Feb 94
Director Left
Jan 10
Director Joined
Feb 10
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

GEARY, Robert David

Active
The Gables, Middleton ChereyOX17 2NR
Secretary
Appointed 27 Mar 1998

BEDFORD, Elaine Margaret

Active
117 Eastgate, North YorkshireYO18 7DW
Born June 1958
Director
Appointed 20 Jan 2010

BEDFORD, Kevin John

Active
117 Eastgate, North YorkshireYO18 7DW
Born July 1957
Director
Appointed 27 Mar 1998

WISE, Simon James Southam

Resigned
First Floor 1-2 St Johns Place, BanburyOX16 8HP
Secretary
Appointed 15 Feb 1994
Resigned 27 Mar 1998

GEARY, Robert David

Resigned
The Gables, Middleton ChereyOX17 2NR
Born July 1964
Director
Appointed 01 Mar 2001
Resigned 20 Jan 2010

GEARY, Robert David

Resigned
The Gables, Middleton ChereyOX17 2NR
Born July 1964
Director
Appointed 15 Feb 1994
Resigned 01 Jan 2000

WISE, Simon James Southam

Resigned
First Floor 1-2 St Johns Place, BanburyOX16 8HP
Born August 1959
Director
Appointed 15 Feb 1994
Resigned 27 Mar 1998

Persons with significant control

2

Mr Kevin John Bedford

Active
117 Eastgate, North YorkshireYO18 7DW
Born July 1957

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016

Mrs Elaine Margaret Bedford

Active
117 Eastgate, North YorkshireYO18 7DW
Born June 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

94

Change Person Director Company With Change Date
13 March 2026
CH01Change of Director Details
Change To A Person With Significant Control
13 March 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
13 March 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 March 2026
CH01Change of Director Details
Change To A Person With Significant Control
12 March 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
12 March 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2018
CS01Confirmation Statement
Change To A Person With Significant Control
22 February 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
22 February 2018
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
9 August 2017
AAAnnual Accounts
Change Person Director Company With Change Date
1 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
28 February 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Appoint Person Director Company With Name
9 February 2010
AP01Appointment of Director
Termination Director Company With Name
1 February 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 October 2009
AAAnnual Accounts
Legacy
25 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 October 2008
AAAnnual Accounts
Legacy
20 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 October 2007
AAAnnual Accounts
Legacy
28 February 2007
363aAnnual Return
Legacy
28 February 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
25 October 2006
AAAnnual Accounts
Legacy
17 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 October 2005
AAAnnual Accounts
Legacy
23 February 2005
363sAnnual Return (shuttle)
Certificate Change Of Name Company
23 November 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 November 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
25 October 2004
AAAnnual Accounts
Legacy
15 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 October 2003
AAAnnual Accounts
Legacy
21 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 October 2002
AAAnnual Accounts
Legacy
13 March 2002
363sAnnual Return (shuttle)
Resolution
23 November 2001
RESOLUTIONSResolutions
Resolution
23 November 2001
RESOLUTIONSResolutions
Resolution
23 November 2001
RESOLUTIONSResolutions
Legacy
23 November 2001
122122
Accounts With Accounts Type Total Exemption Small
18 October 2001
AAAnnual Accounts
Legacy
8 October 2001
288aAppointment of Director or Secretary
Legacy
9 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 2000
AAAnnual Accounts
Legacy
23 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 September 1999
AAAnnual Accounts
Legacy
24 March 1999
288bResignation of Director or Secretary
Legacy
19 March 1999
363sAnnual Return (shuttle)
Legacy
30 May 1998
288aAppointment of Director or Secretary
Legacy
30 May 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
19 March 1998
AAAnnual Accounts
Legacy
12 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 February 1997
AAAnnual Accounts
Legacy
19 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 October 1996
AAAnnual Accounts
Legacy
25 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 December 1995
AAAnnual Accounts
Legacy
27 April 1995
363sAnnual Return (shuttle)
Resolution
23 March 1994
RESOLUTIONSResolutions
Resolution
23 March 1994
RESOLUTIONSResolutions
Resolution
23 March 1994
RESOLUTIONSResolutions
Legacy
23 March 1994
224224
Certificate Change Of Name Company
10 March 1994
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 February 1994
NEWINCIncorporation