Background WavePink WaveYellow Wave

EASTGATE FINANCIAL SERVICES (EXETER) LIMITED (05662934)

EASTGATE FINANCIAL SERVICES (EXETER) LIMITED (05662934) is an active UK company. incorporated on 28 December 2005. with registered office in Exeter. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. EASTGATE FINANCIAL SERVICES (EXETER) LIMITED has been registered for 20 years. Current directors include BLAKE, Adrian Philip, CARNE, Roger Percy.

Company Number
05662934
Status
active
Type
ltd
Incorporated
28 December 2005
Age
20 years
Address
Melrose House Pynes Hill, Exeter, EX2 5AZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
BLAKE, Adrian Philip, CARNE, Roger Percy
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EASTGATE FINANCIAL SERVICES (EXETER) LIMITED

EASTGATE FINANCIAL SERVICES (EXETER) LIMITED is an active company incorporated on 28 December 2005 with the registered office located in Exeter. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. EASTGATE FINANCIAL SERVICES (EXETER) LIMITED was registered 20 years ago.(SIC: 66190)

Status

active

Active since 20 years ago

Company No

05662934

LTD Company

Age

20 Years

Incorporated 28 December 2005

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 1 June 2025 (11 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 28 December 2025 (4 months ago)
Submitted on 3 January 2026 (3 months ago)

Next Due

Due by 11 January 2027
For period ending 28 December 2026
Contact
Address

Melrose House Pynes Hill Rydon Lane Exeter, EX2 5AZ,

Previous Addresses

2 Barnfield Crescent Exeter Devon EX1 1QT
From: 28 December 2005To: 18 December 2025
Timeline

4 key events • 2005 - 2021

Funding Officers Ownership
Company Founded
Dec 05
Director Left
Nov 15
Director Joined
Nov 15
Director Left
Oct 21
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

CARNE, Roger Percy

Active
Pynes Hill, ExeterEX2 5AZ
Secretary
Appointed 28 Dec 2005

BLAKE, Adrian Philip

Active
Pynes Hill, ExeterEX2 5AZ
Born September 1965
Director
Appointed 15 Aug 2006

CARNE, Roger Percy

Active
Pynes Hill, ExeterEX2 5AZ
Born June 1957
Director
Appointed 28 Dec 2005

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 28 Dec 2005
Resigned 28 Dec 2005

BAMBER, Norman

Resigned
2 Barnfield Crescent, DevonEX1 1QT
Born March 1954
Director
Appointed 28 Dec 2005
Resigned 01 Nov 2015

TRURAN, Sanjana

Resigned
2 Barnfield Crescent, DevonEX1 1QT
Born January 1969
Director
Appointed 01 Nov 2015
Resigned 29 Sept 2021

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 28 Dec 2005
Resigned 28 Dec 2005
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With No Updates
3 January 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
1 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 October 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Change Person Director Company With Change Date
7 November 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Change Person Director Company With Change Date
6 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 January 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
20 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2010
AR01AR01
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 August 2009
AAAnnual Accounts
Legacy
23 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 June 2008
AAAnnual Accounts
Legacy
2 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 October 2007
AAAnnual Accounts
Legacy
21 April 2007
225Change of Accounting Reference Date
Legacy
5 January 2007
363aAnnual Return
Legacy
28 September 2006
88(2)R88(2)R
Legacy
14 September 2006
88(2)R88(2)R
Legacy
14 September 2006
88(2)R88(2)R
Legacy
14 September 2006
88(2)R88(2)R
Legacy
25 August 2006
225Change of Accounting Reference Date
Legacy
25 August 2006
288aAppointment of Director or Secretary
Legacy
3 February 2006
288bResignation of Director or Secretary
Legacy
3 February 2006
288bResignation of Director or Secretary
Legacy
3 February 2006
288aAppointment of Director or Secretary
Legacy
3 February 2006
288aAppointment of Director or Secretary
Legacy
1 February 2006
88(2)R88(2)R
Incorporation Company
28 December 2005
NEWINCIncorporation