Background WavePink WaveYellow Wave

EASTGATE PROPERTIES LIMITED (09386107)

EASTGATE PROPERTIES LIMITED (09386107) is an active UK company. incorporated on 13 January 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. EASTGATE PROPERTIES LIMITED has been registered for 11 years. Current directors include SCHREIBER, Moses.

Company Number
09386107
Status
active
Type
ltd
Incorporated
13 January 2015
Age
11 years
Address
147 Stamford Hill, London, N16 5LG
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SCHREIBER, Moses
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EASTGATE PROPERTIES LIMITED

EASTGATE PROPERTIES LIMITED is an active company incorporated on 13 January 2015 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. EASTGATE PROPERTIES LIMITED was registered 11 years ago.(SIC: 68100)

Status

active

Active since 11 years ago

Company No

09386107

LTD Company

Age

11 Years

Incorporated 13 January 2015

Size

N/A

Accounts

ARD: 27/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 23 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 January 2027
Period: 1 May 2025 - 27 April 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 20 May 2025 (10 months ago)
Submitted on 22 May 2025 (10 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026

Previous Company Names

BERGHOLT PROPERTIES LIMITED
From: 25 January 2016To: 16 September 2016
YAPI HOME LIMITED
From: 13 January 2015To: 25 January 2016
Contact
Address

147 Stamford Hill London, N16 5LG,

Previous Addresses

26 Theydon Road Upper Floors London E5 9NA England
From: 11 August 2016To: 15 September 2016
38 Aldridge Avenue Edgware Middlesex HA8 8TA England
From: 29 February 2016To: 11 August 2016
38 Boyne Avenue London NW4 2JN United Kingdom
From: 13 January 2015To: 29 February 2016
Timeline

9 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Jan 15
Director Joined
May 16
Director Joined
Jul 16
Director Left
Aug 16
Director Left
Sept 16
Loan Secured
Feb 17
Loan Cleared
Dec 20
Loan Secured
Mar 21
Loan Secured
Mar 21
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

NIEDERMAN, Rifka

Active
Stamford Hill, LondonN16 5LG
Secretary
Appointed 08 Nov 2016

SCHREIBER, Moses

Active
Stamford Hill, LondonN16 5LG
Born August 1986
Director
Appointed 20 May 2016

FRANKEL, Heinrich

Resigned
Theydon Road, LondonE5 9NA
Born May 1949
Director
Appointed 07 Mar 2016
Resigned 15 Sept 2016

HERSKOVIC, Pinchos

Resigned
Aldridge Avenue, EdgwareHA8 8TA
Born August 1989
Director
Appointed 13 Jan 2015
Resigned 09 Aug 2016

Persons with significant control

1

Stamford Hill, LondonN16 5LG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 May 2016
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Total Exemption Full
23 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 January 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 January 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 December 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 January 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2017
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
8 November 2016
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
19 September 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
19 September 2016
AA01Change of Accounting Reference Date
Resolution
16 September 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
15 September 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 September 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 August 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 August 2016
AR01AR01
Appoint Person Director Company With Name Date
28 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
29 February 2016
AD01Change of Registered Office Address
Certificate Change Of Name Company
25 January 2016
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 January 2015
NEWINCIncorporation