Background WavePink WaveYellow Wave

EASTGATE SE14 (BLOCKS E,F,G AND H) MANAGEMENT COMPANY LIMITED (03120292)

EASTGATE SE14 (BLOCKS E,F,G AND H) MANAGEMENT COMPANY LIMITED (03120292) is an active UK company. incorporated on 31 October 1995. with registered office in Cheltenham. The company operates in the Administrative and Support Service Activities sector, engaged in combined facilities support activities. EASTGATE SE14 (BLOCKS E,F,G AND H) MANAGEMENT COMPANY LIMITED has been registered for 30 years. Current directors include MARSHALL, Jack Robert, MCCONOCHIE, Rex Charles, TURNER-HOWE, Keith Leslie.

Company Number
03120292
Status
active
Type
private-limited-guarant-nsc
Incorporated
31 October 1995
Age
30 years
Address
C/O Colmore Gaskell, Eagle Tower, Cheltenham, GL50 1TA
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined facilities support activities
Directors
MARSHALL, Jack Robert, MCCONOCHIE, Rex Charles, TURNER-HOWE, Keith Leslie
SIC Codes
81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EASTGATE SE14 (BLOCKS E,F,G AND H) MANAGEMENT COMPANY LIMITED

EASTGATE SE14 (BLOCKS E,F,G AND H) MANAGEMENT COMPANY LIMITED is an active company incorporated on 31 October 1995 with the registered office located in Cheltenham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined facilities support activities. EASTGATE SE14 (BLOCKS E,F,G AND H) MANAGEMENT COMPANY LIMITED was registered 30 years ago.(SIC: 81100)

Status

active

Active since 30 years ago

Company No

03120292

PRIVATE-LIMITED-GUARANT-NSC Company

Age

30 Years

Incorporated 31 October 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 28 September 2025 (7 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026
Contact
Address

C/O Colmore Gaskell, Eagle Tower Montpellier Drive Cheltenham, GL50 1TA,

Previous Addresses

Mansfield Lodge Slough Road Iver Heath Middlesex SL0 0EB
From: 31 October 1995To: 9 June 2021
Timeline

2 key events • 1995 - 2021

Funding Officers Ownership
Company Founded
Oct 95
Owner Exit
Jun 21
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

BIRD, Philip

Active
Montpellier Drive, CheltenhamGL50 1TA
Secretary
Appointed 01 Dec 2021

MARSHALL, Jack Robert

Active
Montpellier Drive, CheltenhamGL50 1TA
Born December 1970
Director
Appointed 27 Jul 2006

MCCONOCHIE, Rex Charles

Active
Montpellier Drive, CheltenhamGL50 1TA
Born September 1936
Director
Appointed 19 Feb 2002

TURNER-HOWE, Keith Leslie

Active
Montpellier Drive, CheltenhamGL50 1TA
Born August 1946
Director
Appointed 27 May 1998

DONNELLAN, Mark Christopher

Resigned
4 Marlborough Parade, HuntingdonUB10 0LR
Secretary
Appointed 30 Jan 2003
Resigned 02 Oct 2003

MASON, Paul Vincent

Resigned
7 Churchgate, CheshuntEN8 9NB
Secretary
Appointed 31 Oct 1995
Resigned 22 Jul 1996

WHITE, Terence Robert

Resigned
43 Millcrest Road, Goffs OakEN7 5NS
Secretary
Appointed 22 Jul 1996
Resigned 15 Jan 2003

GOLDFIELD PROPERTIES LIMITED

Resigned
Slough Road, Iver HeathSL0 0EB
Corporate secretary
Appointed 03 Oct 2003
Resigned 09 Jun 2021

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 31 Oct 1995
Resigned 31 Oct 1995

DUFFY, John

Resigned
33 Clarence Road, EnfieldEN3 4BN
Born September 1968
Director
Appointed 31 Oct 1995
Resigned 15 Jun 1998

FOWLER, Paul Geoffrey

Resigned
9 Millacres, WareSG12 9PU
Born January 1966
Director
Appointed 31 Oct 1995
Resigned 24 Aug 1998

FRAZER, Derek Wayne

Resigned
18 Dalton House, New CrossSE14 5XF
Born February 1970
Director
Appointed 27 May 1998
Resigned 06 Dec 2001

REYNOLDS, Victoria Louisa

Resigned
22 Newland House, LondonSE14 5XE
Born June 1967
Director
Appointed 11 Dec 2002
Resigned 13 Jun 2007

STOCKING, Michael George

Resigned
16 Newland House John Williams Close, LondonSE14 5XE
Born November 1948
Director
Appointed 27 May 1998
Resigned 06 Dec 2001

Persons with significant control

1

0 Active
1 Ceased

Mr Mark Christopher Donnellan

Ceased
Montpellier Drive, CheltenhamGL50 1TA
Born October 1959

Nature of Control

Significant influence or control
Notified 28 Sept 2016
Ceased 09 Jun 2021
Fundings
Financials
Latest Activities

Filing History

99

Accounts With Accounts Type Micro Entity
6 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
11 February 2023
CH01Change of Director Details
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 December 2021
AP03Appointment of Secretary
Notification Of A Person With Significant Control Statement
2 November 2021
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
9 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2021
CH01Change of Director Details
Cessation Of A Person With Significant Control
9 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
9 June 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 August 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 September 2015
AR01AR01
Annual Return Company With Made Up Date No Member List
7 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 November 2012
AR01AR01
Change Person Director Company With Change Date
20 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 July 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 November 2011
AR01AR01
Annual Return Company With Made Up Date No Member List
3 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 November 2009
AAAnnual Accounts
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
3 November 2009
CH04Change of Corporate Secretary Details
Legacy
28 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 September 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 December 2007
AAAnnual Accounts
Legacy
3 November 2007
363sAnnual Return (shuttle)
Legacy
22 June 2007
288bResignation of Director or Secretary
Legacy
14 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 September 2006
AAAnnual Accounts
Legacy
7 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
7 December 2005
AAAnnual Accounts
Legacy
26 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2005
AAAnnual Accounts
Legacy
18 October 2004
363sAnnual Return (shuttle)
Legacy
23 September 2004
287Change of Registered Office
Legacy
20 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 2003
AAAnnual Accounts
Legacy
9 October 2003
288bResignation of Director or Secretary
Legacy
9 October 2003
288aAppointment of Director or Secretary
Legacy
9 April 2003
287Change of Registered Office
Accounts With Accounts Type Full
7 February 2003
AAAnnual Accounts
Legacy
3 February 2003
288aAppointment of Director or Secretary
Legacy
25 January 2003
287Change of Registered Office
Legacy
25 January 2003
288bResignation of Director or Secretary
Legacy
24 January 2003
288aAppointment of Director or Secretary
Legacy
1 November 2002
287Change of Registered Office
Legacy
7 March 2002
288aAppointment of Director or Secretary
Legacy
11 December 2001
288bResignation of Director or Secretary
Legacy
11 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 November 2001
AAAnnual Accounts
Legacy
1 November 2001
363aAnnual Return
Legacy
14 November 2000
363aAnnual Return
Accounts With Accounts Type Full
25 September 2000
AAAnnual Accounts
Legacy
3 November 1999
363aAnnual Return
Accounts With Accounts Type Full
16 July 1999
AAAnnual Accounts
Legacy
24 November 1998
363aAnnual Return
Accounts With Accounts Type Full
13 October 1998
AAAnnual Accounts
Legacy
26 August 1998
288bResignation of Director or Secretary
Legacy
26 August 1998
288aAppointment of Director or Secretary
Legacy
31 July 1998
288bResignation of Director or Secretary
Legacy
1 July 1998
288aAppointment of Director or Secretary
Legacy
24 June 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 January 1998
AAAnnual Accounts
Legacy
8 December 1997
363aAnnual Return
Legacy
22 November 1996
363aAnnual Return
Legacy
14 August 1996
288288
Legacy
14 August 1996
288288
Legacy
18 June 1996
224224
Legacy
15 May 1996
287Change of Registered Office
Legacy
6 November 1995
288288
Incorporation Company
31 October 1995
NEWINCIncorporation