CORNER HOUSE EASTERGATE LIMITED

Register to unlock more data on OkredoRegister

CORNER HOUSE EASTERGATE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06322969

Incorporation date

24/07/2007

Size

Dormant

Contacts

Registered address

Registered address

Newfrith House, 21 Hyde Street, Winchester, Hampshire SO23 7DRCopy
copy info iconCopy
See on map
Latest events (Record since 24/07/2007)
dot icon01/04/2026
Accounts for a dormant company made up to 2025-12-31
dot icon01/01/2026
Registered office address changed from C/O Stride & Son Ltd Southdown House St John's Street Chichester West Sussex PO19 1XQ to Newfrith House 21 Hyde Street Winchester Hampshire SO23 7DR on 2026-01-01
dot icon01/01/2026
Termination of appointment of Stride & Son Ltd as a secretary on 2025-12-31
dot icon01/01/2026
Appointment of Stride Management Limited as a secretary on 2026-01-01
dot icon12/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon05/08/2025
Confirmation statement made on 2025-07-24 with updates
dot icon22/11/2024
Termination of appointment of Joshua Zarn as a director on 2024-10-09
dot icon09/08/2024
Confirmation statement made on 2024-07-24 with updates
dot icon10/06/2024
Accounts for a dormant company made up to 2023-12-31
dot icon01/08/2023
Confirmation statement made on 2023-07-24 with updates
dot icon01/06/2023
Accounts for a dormant company made up to 2022-12-31
dot icon03/08/2022
Confirmation statement made on 2022-07-24 with updates
dot icon24/07/2022
Termination of appointment of Glenda Dean as a director on 2022-07-20
dot icon24/07/2022
Appointment of Mr Clifford Stuart Pryor as a director on 2022-07-20
dot icon10/06/2022
Accounts for a dormant company made up to 2021-12-31
dot icon27/03/2022
Termination of appointment of Mara Giemza as a director on 2022-03-20
dot icon22/11/2021
Termination of appointment of Deborah Kilbride as a director on 2021-11-17
dot icon09/08/2021
Confirmation statement made on 2021-07-24 with updates
dot icon20/05/2021
Accounts for a dormant company made up to 2020-12-31
dot icon21/01/2021
Director's details changed for Joshua Zarn on 2021-01-01
dot icon17/08/2020
Confirmation statement made on 2020-07-24 with no updates
dot icon14/04/2020
Accounts for a dormant company made up to 2019-12-31
dot icon02/08/2019
Confirmation statement made on 2019-07-24 with updates
dot icon29/05/2019
Accounts for a dormant company made up to 2018-12-31
dot icon15/03/2019
Termination of appointment of Lee Cartmer as a director on 2018-12-14
dot icon03/08/2018
Confirmation statement made on 2018-07-24 with updates
dot icon25/04/2018
Accounts for a dormant company made up to 2017-12-31
dot icon22/11/2017
Termination of appointment of Denyse Burtenshaw as a director on 2017-10-16
dot icon01/08/2017
Confirmation statement made on 2017-07-24 with updates
dot icon01/08/2017
Notification of Mara Giemza as a person with significant control on 2017-01-27
dot icon01/08/2017
Withdrawal of a person with significant control statement on 2017-08-01
dot icon17/06/2017
Accounts for a dormant company made up to 2016-12-31
dot icon21/04/2017
Termination of appointment of Howard Geoffrey Fowler as a director on 2017-04-13
dot icon22/02/2017
Appointment of Dr Mara Giemza as a director on 2017-01-13
dot icon07/09/2016
Director's details changed for Denyse Scutt on 2016-02-01
dot icon06/09/2016
Confirmation statement made on 2016-07-24 with updates
dot icon06/09/2016
Termination of appointment of Jemma Ruth Hayward as a director on 2016-02-17
dot icon06/06/2016
Accounts for a dormant company made up to 2015-12-31
dot icon24/08/2015
Annual return made up to 2015-07-24 with full list of shareholders
dot icon24/08/2015
Director's details changed for Antonio Zinforiani on 2015-01-02
dot icon19/06/2015
Accounts for a dormant company made up to 2014-12-31
dot icon31/08/2014
Annual return made up to 2014-07-24 with full list of shareholders
dot icon31/08/2014
Director's details changed for Antonio Zinforiani on 2014-03-01
dot icon30/08/2014
Termination of appointment of June Ailsa Elliott as a director on 2014-07-01
dot icon30/08/2014
Termination of appointment of Annette Rosemary Richardson as a director on 2014-07-01
dot icon19/06/2014
Accounts for a dormant company made up to 2013-12-31
dot icon19/03/2014
Termination of appointment of Lisa Elliott as a director
dot icon28/08/2013
Annual return made up to 2013-07-24 with full list of shareholders
dot icon11/06/2013
Accounts for a dormant company made up to 2012-12-31
dot icon22/08/2012
Annual return made up to 2012-07-24 with full list of shareholders
dot icon22/08/2012
Termination of appointment of Craig Elliott as a director
dot icon09/05/2012
Accounts for a dormant company made up to 2011-12-31
dot icon01/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon01/08/2011
Annual return made up to 2011-07-24 with full list of shareholders
dot icon23/06/2011
Termination of appointment of Edward Elliott as a director
dot icon17/01/2011
Appointment of Deborah Kilbride as a director
dot icon08/01/2011
Registered office address changed from Jackson Green Carter 6 Cumberland Gate Cumberland Road Portsmouth Hampshire PO5 1AG England on 2011-01-08
dot icon08/01/2011
Appointment of Stride & Son Ltd as a secretary
dot icon17/09/2010
Appointment of Denyse Scutt as a director
dot icon17/09/2010
Appointment of Antonio Zinforiani as a director
dot icon17/09/2010
Appointment of Lee Cartmer as a director
dot icon17/09/2010
Appointment of Howard Geoffrey Fowler as a director
dot icon17/09/2010
Appointment of Dr Lisa Jane Elliott as a director
dot icon17/09/2010
Appointment of Craig Edward Elliott as a director
dot icon17/09/2010
Appointment of Mrs June Ailsa Elliott as a director
dot icon17/09/2010
Appointment of Glenda Dean as a director
dot icon17/09/2010
Appointment of Annette Rosemary Richardson as a director
dot icon17/09/2010
Appointment of Jemma Ruth Hayward as a director
dot icon13/09/2010
Annual return made up to 2010-07-24 with full list of shareholders
dot icon13/09/2010
Director's details changed for Edward James Lowrie Elliott on 2010-07-24
dot icon16/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon07/08/2009
Return made up to 24/07/09; full list of members
dot icon07/08/2009
Director's change of particulars / edward elliott / 22/10/2008
dot icon19/05/2009
Accounts for a dormant company made up to 2008-12-31
dot icon15/10/2008
Appointment terminated secretary johnathan bingham
dot icon24/09/2008
Ad 24/09/08\gbp si 1@1=1\gbp ic 3/4\
dot icon23/09/2008
Return made up to 24/07/08; full list of members
dot icon22/09/2008
Accounting reference date extended from 31/07/2008 to 31/12/2008
dot icon04/09/2008
Ad 04/09/08\gbp si 1@1=1\gbp ic 4/5\
dot icon04/09/2008
Ad 04/09/08\gbp si 1@1=1\gbp ic 3/4\
dot icon22/08/2008
Registered office changed on 22/08/2008 from 173 london road, north end portsmouth hampshire PO2 9AE
dot icon02/07/2008
Ad 02/07/08\gbp si 1@1=1\gbp ic 2/3\
dot icon26/06/2008
Ad 19/06/08\gbp si 1@1=1\gbp ic 1/2\
dot icon24/07/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
11.00
-
0.00
-
-
2022
0
11.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
STRIDE & SON LTD
Corporate Secretary
01/12/2010 - 31/12/2025
46
Zarn, Joshua
Director
14/09/2010 - 09/10/2024
-
STRIDE MANAGEMENT LIMITED
Corporate Secretary
01/01/2026 - Present
56
Pryor, Clifford Stuart
Director
20/07/2022 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CORNER HOUSE EASTERGATE LIMITED

CORNER HOUSE EASTERGATE LIMITED is an(a) Active company incorporated on 24/07/2007 with the registered office located at Newfrith House, 21 Hyde Street, Winchester, Hampshire SO23 7DR. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CORNER HOUSE EASTERGATE LIMITED?

toggle

CORNER HOUSE EASTERGATE LIMITED is currently Active. It was registered on 24/07/2007 .

Where is CORNER HOUSE EASTERGATE LIMITED located?

toggle

CORNER HOUSE EASTERGATE LIMITED is registered at Newfrith House, 21 Hyde Street, Winchester, Hampshire SO23 7DR.

What does CORNER HOUSE EASTERGATE LIMITED do?

toggle

CORNER HOUSE EASTERGATE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CORNER HOUSE EASTERGATE LIMITED?

toggle

The latest filing was on 01/04/2026: Accounts for a dormant company made up to 2025-12-31.