Background WavePink WaveYellow Wave

EASTGATE SE14 (BLOCKS J,K,L, AND M) MANAGEMENT COMPANY LIMITED (03132057)

EASTGATE SE14 (BLOCKS J,K,L, AND M) MANAGEMENT COMPANY LIMITED (03132057) is an active UK company. incorporated on 29 November 1995. with registered office in Whyteleafe. The company operates in the Real Estate Activities sector, engaged in residents property management. EASTGATE SE14 (BLOCKS J,K,L, AND M) MANAGEMENT COMPANY LIMITED has been registered for 30 years. Current directors include BARZILY, Guy, IDAHOSA, Stephen, JAMES, Nicholas and 2 others.

Company Number
03132057
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 November 1995
Age
30 years
Address
Bourne House, Whyteleafe, CR3 0BL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BARZILY, Guy, IDAHOSA, Stephen, JAMES, Nicholas, MORISON, Paula Mary, OYEWOLE, Olanrewaju Jimoh
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EASTGATE SE14 (BLOCKS J,K,L, AND M) MANAGEMENT COMPANY LIMITED

EASTGATE SE14 (BLOCKS J,K,L, AND M) MANAGEMENT COMPANY LIMITED is an active company incorporated on 29 November 1995 with the registered office located in Whyteleafe. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. EASTGATE SE14 (BLOCKS J,K,L, AND M) MANAGEMENT COMPANY LIMITED was registered 30 years ago.(SIC: 98000)

Status

active

Active since 30 years ago

Company No

03132057

PRIVATE-LIMITED-GUARANT-NSC Company

Age

30 Years

Incorporated 29 November 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 9 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 November 2025 (5 months ago)
Submitted on 22 December 2025 (4 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026
Contact
Address

Bourne House 475 Godstone Road Whyteleafe, CR3 0BL,

Previous Addresses

Ground Floor, Melrose House 42 Dingwall Road Croydon CR0 2NE England
From: 9 July 2024To: 18 June 2025
1st Floor Melrose House 42 Dingwall Road Croydon CR0 2NE England
From: 8 July 2024To: 9 July 2024
C/O Pmms 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE England
From: 6 December 2023To: 8 July 2024
C/O Qbit Property Management Ltd 9 Wharf Street Greenwich London SE8 3FT England
From: 31 August 2020To: 6 December 2023
Qbit Property Management Ltd, Office 15, 133 Creek Road Greenwich London SE8 3BU England
From: 31 October 2018To: 31 August 2020
C/O Qbit Property Management Ltd Unit 11B Evelyn Court Grinstead Road London SE8 5AD England
From: 3 February 2016To: 31 October 2018
C/O Qbit Property Management Ltd Cannon Wharf Business Centre 35 Evelyn Street London SE8 5RT
From: 18 July 2011To: 3 February 2016
C/O Qbit Property Management Company Ltd Cannon Wharf Business Centre 35 Evelyn Street London SE8 5RT England
From: 18 July 2011To: 18 July 2011
27 Sterling Gardens London SE14 6DU
From: 29 November 1995To: 18 July 2011
Timeline

16 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Nov 95
Director Joined
Jan 11
Director Left
Dec 12
Director Joined
May 15
Director Left
Jun 15
Director Joined
Mar 16
Director Left
Jan 17
Director Joined
Oct 19
Director Left
Dec 21
Director Joined
Jan 22
Director Left
Nov 24
Director Joined
Jun 25
Director Joined
Jul 25
Director Left
Nov 25
Director Left
Dec 25
Director Joined
Mar 26
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

6 Active
21 Resigned

LEE, Derek Jonathan

Active
475 Godstone Road, WhyteleafeCR3 0BL
Secretary
Appointed 29 Nov 2023

BARZILY, Guy

Active
475 Godstone Road, WhyteleafeCR3 0BL
Born September 1979
Director
Appointed 01 Dec 2014

IDAHOSA, Stephen

Active
475 Godstone Road, WhyteleafeCR3 0BL
Born December 1970
Director
Appointed 08 Apr 2004

JAMES, Nicholas

Active
475 Godstone Road, WhyteleafeCR3 0BL
Born March 1982
Director
Appointed 21 Jan 2022

MORISON, Paula Mary

Active
475 Godstone Road, WhyteleafeCR3 0BL
Born January 1985
Director
Appointed 17 Jun 2025

OYEWOLE, Olanrewaju Jimoh

Active
475 Godstone Road, WhyteleafeCR3 0BL
Born August 1964
Director
Appointed 30 Mar 2026

JOHNSTON, Thomas

Resigned
35 Evelyn Street, LondonSE8 5RT
Secretary
Appointed 01 Sept 2011
Resigned 01 Jan 2014

MASON, Paul Vincent

Resigned
7 Churchgate, CheshuntEN8 9NB
Secretary
Appointed 29 Nov 1995
Resigned 19 Jul 1996

WHITE, Terence Robert

Resigned
43 Millcrest Road, Goffs OakEN7 5NS
Secretary
Appointed 06 Dec 2004
Resigned 30 Jun 2009

WHITE, Terence Robert

Resigned
43 Millcrest Road, Goffs OakEN7 5NS
Secretary
Appointed 19 Jul 1996
Resigned 31 Oct 2003

CRABTREE PM LIMITED

Resigned
298 Regents Park Road, LondonN3 2UU
Corporate secretary
Appointed 01 Nov 2003
Resigned 30 Jun 2009

QBIT PROPERTY MANAGEMENT LTD

Resigned
Wharf Street, LondonSE8 3FT
Corporate secretary
Appointed 01 Jan 2014
Resigned 29 Nov 2023

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 29 Nov 1995
Resigned 29 Nov 1995

BILTON, Susan Lesley

Resigned
John Williams Close, LondonSE14 5XB
Born April 1949
Director
Appointed 13 Feb 2008
Resigned 31 Aug 2012

DANIELE, Claudio

Resigned
13 Thompson House, LondonSE14 5XB
Born April 1966
Director
Appointed 19 Jul 2005
Resigned 02 Jun 2015

DAVID, Joanne Victoria

Resigned
23 Redrup House, LondonSE14 5XE
Born July 1975
Director
Appointed 05 Apr 2004
Resigned 22 Jun 2005

DUFFY, John

Resigned
33 Clarence Road, EnfieldEN3 4BN
Born September 1968
Director
Appointed 29 Nov 1995
Resigned 15 Jun 1998

FERRY, Scott Trevor

Resigned
1 Redrup House, LondonSE14 5XE
Born May 1966
Director
Appointed 24 May 1999
Resigned 01 Dec 1999

FOWLER, Paul Geoffrey

Resigned
9 Millacres, WareSG12 9PU
Born January 1966
Director
Appointed 29 Nov 1995
Resigned 24 Jul 2000

GIDDINGS, Charlotte Ann

Resigned
42 Dingwall Road, CroydonCR0 2NE
Born January 1981
Director
Appointed 06 Jun 2010
Resigned 09 May 2024

GILLASPY, Marie Elizabeth

Resigned
475 Godstone Road, WhyteleafeCR3 0BL
Born May 1942
Director
Appointed 09 Jan 2002
Resigned 26 Nov 2025

MCRAE, Louise

Resigned
John Williams Close, LondonSE14 5XD
Born October 1977
Director
Appointed 20 Mar 2019
Resigned 01 May 2021

O'SULLIVAN, Noirin Philomena

Resigned
49 Ansdell Road, LondonSE15 2DT
Born October 1959
Director
Appointed 02 Dec 2003
Resigned 02 Dec 2003

OYEWOLE, Olanrewaju Jimoh

Resigned
475 Godstone Road, WhyteleafeCR3 0BL
Born August 1964
Director
Appointed 28 Jul 2025
Resigned 28 Nov 2025

TAYLOR, Tara

Resigned
Grinstead Road, LondonSE8 5AD
Born December 1986
Director
Appointed 01 Nov 2015
Resigned 28 Jun 2016

WILSON, William Duncan

Resigned
4 Redrup House, LondonSE14 5XE
Born February 1959
Director
Appointed 24 May 1999
Resigned 20 Jun 2003

ZRIBI, Riadh

Resigned
52 Beech Way, TwickenhamTW2 5JT
Born July 1966
Director
Appointed 02 Dec 2003
Resigned 02 Dec 2003
Fundings
Financials
Latest Activities

Filing History

143

Appoint Person Director Company With Name Date
30 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
9 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 July 2025
AP01Appointment of Director
Change Person Director Company With Change Date
25 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 June 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 June 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 June 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
12 November 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 November 2024
TM01Termination of Director
Change Person Director Company With Change Date
12 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 July 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 July 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 July 2024
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
8 July 2024
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
8 July 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 July 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
31 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 December 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 December 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 December 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 January 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 December 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
4 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
2 February 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
31 August 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
4 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 October 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
30 September 2017
CH01Change of Director Details
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
30 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
3 February 2016
AR01AR01
Change Corporate Secretary Company With Change Date
3 February 2016
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
3 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
31 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
5 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
12 February 2015
AR01AR01
Accounts With Accounts Type Dormant
30 September 2014
AAAnnual Accounts
Termination Secretary Company With Name
11 June 2014
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
11 June 2014
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date No Member List
29 January 2014
AR01AR01
Accounts With Accounts Type Dormant
31 December 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 December 2012
AR01AR01
Termination Director Company With Name
31 December 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
17 March 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
14 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 July 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
18 July 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
18 July 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
19 January 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 December 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 February 2010
AR01AR01
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Legacy
2 July 2009
288bResignation of Director or Secretary
Legacy
2 July 2009
288bResignation of Director or Secretary
Legacy
2 July 2009
287Change of Registered Office
Legacy
14 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 December 2008
AAAnnual Accounts
Legacy
15 May 2008
287Change of Registered Office
Legacy
27 March 2008
288aAppointment of Director or Secretary
Legacy
17 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 November 2007
AAAnnual Accounts
Legacy
21 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 November 2006
AAAnnual Accounts
Legacy
14 March 2006
288cChange of Particulars
Legacy
5 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 January 2006
AAAnnual Accounts
Legacy
27 July 2005
288aAppointment of Director or Secretary
Legacy
6 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 January 2005
AAAnnual Accounts
Legacy
13 December 2004
288aAppointment of Director or Secretary
Legacy
11 December 2004
363sAnnual Return (shuttle)
Legacy
20 April 2004
288aAppointment of Director or Secretary
Legacy
13 April 2004
288aAppointment of Director or Secretary
Legacy
25 March 2004
288bResignation of Director or Secretary
Legacy
25 March 2004
288bResignation of Director or Secretary
Legacy
5 March 2004
288cChange of Particulars
Legacy
26 January 2004
288aAppointment of Director or Secretary
Legacy
26 January 2004
288aAppointment of Director or Secretary
Legacy
6 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 December 2003
AAAnnual Accounts
Legacy
3 November 2003
288aAppointment of Director or Secretary
Legacy
31 October 2003
288bResignation of Director or Secretary
Legacy
31 October 2003
287Change of Registered Office
Legacy
25 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 February 2003
AAAnnual Accounts
Legacy
19 December 2002
363sAnnual Return (shuttle)
Legacy
11 January 2002
288aAppointment of Director or Secretary
Legacy
6 December 2001
363aAnnual Return
Accounts With Accounts Type Full
17 August 2001
AAAnnual Accounts
Legacy
30 November 2000
363aAnnual Return
Accounts With Accounts Type Full
25 September 2000
AAAnnual Accounts
Legacy
28 July 2000
288bResignation of Director or Secretary
Legacy
6 December 1999
288bResignation of Director or Secretary
Legacy
2 December 1999
363aAnnual Return
Accounts With Accounts Type Full
22 July 1999
AAAnnual Accounts
Legacy
4 June 1999
288aAppointment of Director or Secretary
Legacy
4 June 1999
288aAppointment of Director or Secretary
Legacy
14 December 1998
363aAnnual Return
Accounts With Accounts Type Full
28 October 1998
AAAnnual Accounts
Legacy
31 July 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 January 1998
AAAnnual Accounts
Legacy
26 November 1997
363aAnnual Return
Legacy
9 December 1996
363aAnnual Return
Legacy
17 September 1996
225Change of Accounting Reference Date
Legacy
20 August 1996
288288
Legacy
20 August 1996
288288
Legacy
15 May 1996
287Change of Registered Office
Legacy
30 November 1995
288288
Incorporation Company
29 November 1995
NEWINCIncorporation