Background WavePink WaveYellow Wave

EASTGATE HOLDINGS (EXETER) LIMITED (06556135)

EASTGATE HOLDINGS (EXETER) LIMITED (06556135) is an active UK company. incorporated on 5 April 2008. with registered office in Exeter. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. EASTGATE HOLDINGS (EXETER) LIMITED has been registered for 18 years. Current directors include BAMBER, Norman, BLAKE, Adrian Philip, CARNE, Roger Percy and 1 others.

Company Number
06556135
Status
active
Type
ltd
Incorporated
5 April 2008
Age
18 years
Address
Melrose House Pynes Hill, Exeter, EX2 5AZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
BAMBER, Norman, BLAKE, Adrian Philip, CARNE, Roger Percy, POWELL, Ian Edward
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EASTGATE HOLDINGS (EXETER) LIMITED

EASTGATE HOLDINGS (EXETER) LIMITED is an active company incorporated on 5 April 2008 with the registered office located in Exeter. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. EASTGATE HOLDINGS (EXETER) LIMITED was registered 18 years ago.(SIC: 64205)

Status

active

Active since 18 years ago

Company No

06556135

LTD Company

Age

18 Years

Incorporated 5 April 2008

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

13 days left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 17 April 2025 (1 year ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026
Contact
Address

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

Previous Addresses

2 Barnfield Crescent Exeter Devon EX1 1QT
From: 5 April 2008To: 18 December 2025
Timeline

8 key events • 2008 - 2021

Funding Officers Ownership
Company Founded
Apr 08
Capital Reduction
Apr 12
Share Buyback
Apr 12
Director Left
Nov 15
Director Joined
Nov 15
Director Left
Oct 21
Director Joined
Nov 21
Director Joined
Nov 21
2
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

CARNE, Roger Percy

Active
Pynes Hill, ExeterEX2 5AZ
Secretary
Appointed 05 Apr 2008

BAMBER, Norman

Active
Pynes Hill, ExeterEX2 5AZ
Born March 1954
Director
Appointed 01 Nov 2021

BLAKE, Adrian Philip

Active
Pynes Hill, ExeterEX2 5AZ
Born September 1965
Director
Appointed 05 Apr 2008

CARNE, Roger Percy

Active
Pynes Hill, ExeterEX2 5AZ
Born June 1957
Director
Appointed 05 Apr 2008

POWELL, Ian Edward

Active
Pynes Hill, ExeterEX2 5AZ
Born January 1956
Director
Appointed 01 Nov 2021

TEMPLE SECRETARIES LIMITED

Resigned
Finchley Road, LondonNW11 7TJ
Corporate secretary
Appointed 05 Apr 2008
Resigned 05 Apr 2008

BAMBER, Norman

Resigned
Barnfield Crescent, ExeterEX1 1QT
Born March 1954
Director
Appointed 05 Apr 2008
Resigned 01 Nov 2015

TRURAN, Sanjana

Resigned
Barnfield Crescent, ExeterEX1 1QT
Born January 1969
Director
Appointed 01 Nov 2015
Resigned 29 Sept 2021

COMPANY DIRECTORS LIMITED

Resigned
Finchley Road, LondonNW11 7TJ
Corporate director
Appointed 05 Apr 2008
Resigned 05 Apr 2008
Fundings
Financials
Latest Activities

Filing History

56

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
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2021
AP01Appointment of Director
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
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 April 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
10 April 2016
AR01AR01
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
11 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2012
AAAnnual Accounts
Capital Return Purchase Own Shares
23 April 2012
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
12 April 2012
AR01AR01
Capital Cancellation Shares
5 April 2012
SH06Cancellation of Shares
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Change Person Secretary Company With Change Date
16 May 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 April 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 August 2009
AAAnnual Accounts
Legacy
11 May 2009
363aAnnual Return
Statement Of Affairs
6 June 2008
SASA
Legacy
6 June 2008
88(2)Return of Allotment of Shares
Resolution
6 June 2008
RESOLUTIONSResolutions
Legacy
15 May 2008
225Change of Accounting Reference Date
Legacy
22 April 2008
288bResignation of Director or Secretary
Legacy
22 April 2008
288bResignation of Director or Secretary
Legacy
22 April 2008
288aAppointment of Director or Secretary
Legacy
22 April 2008
288aAppointment of Director or Secretary
Legacy
22 April 2008
288aAppointment of Director or Secretary
Incorporation Company
5 April 2008
NEWINCIncorporation