EASTGATE STREET MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

EASTGATE STREET MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04673229

Incorporation date

20/02/2003

Size

Micro Entity

Contacts

Registered address

Registered address

67 Eastgate Street, Winchester, Hampshire SO23 8DZCopy
copy info iconCopy
See on map
Latest events (Record since 20/02/2003)
dot icon12/03/2026
Confirmation statement made on 2026-03-08 with no updates
dot icon11/03/2026
Micro company accounts made up to 2025-12-31
dot icon12/08/2025
Micro company accounts made up to 2024-12-31
dot icon25/09/2024
Micro company accounts made up to 2023-12-31
dot icon09/08/2024
Appointment of Mr John Michael Roussos as a director on 2024-02-22
dot icon14/03/2024
Confirmation statement made on 2024-03-08 with no updates
dot icon25/08/2023
Micro company accounts made up to 2022-12-31
dot icon13/03/2023
Confirmation statement made on 2023-03-08 with no updates
dot icon16/09/2022
Micro company accounts made up to 2021-12-31
dot icon10/03/2022
Confirmation statement made on 2022-03-08 with no updates
dot icon09/09/2021
Micro company accounts made up to 2020-12-31
dot icon10/03/2021
Confirmation statement made on 2021-03-08 with no updates
dot icon09/03/2021
Appointment of Mr Richard Denys Wilkinson as a director on 2021-02-18
dot icon08/03/2021
Termination of appointment of Stephen Robert Hawkins as a director on 2021-02-18
dot icon27/05/2020
Micro company accounts made up to 2019-12-31
dot icon10/03/2020
Confirmation statement made on 2020-03-08 with no updates
dot icon19/08/2019
Micro company accounts made up to 2018-12-31
dot icon08/03/2019
Confirmation statement made on 2019-03-08 with no updates
dot icon13/06/2018
Micro company accounts made up to 2017-12-31
dot icon28/03/2018
Confirmation statement made on 2018-03-18 with no updates
dot icon14/02/2018
Appointment of Mr Stephen Robert Hawkins as a director on 2018-02-05
dot icon14/02/2018
Termination of appointment of Gary Peter Ford as a director on 2018-02-05
dot icon15/07/2017
Micro company accounts made up to 2016-12-31
dot icon25/03/2017
Confirmation statement made on 2017-03-18 with updates
dot icon20/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon26/03/2016
Annual return made up to 2016-03-18 no member list
dot icon16/08/2015
Micro company accounts made up to 2014-12-31
dot icon28/03/2015
Annual return made up to 2015-03-18 no member list
dot icon28/03/2015
Termination of appointment of Ronald Owen Hughes as a director on 2015-02-23
dot icon02/06/2014
Registered office address changed from 75 Eastgate Street Winchester Hampshire SO23 8DZ on 2014-06-02
dot icon02/06/2014
Appointment of Mr Andrew Lindsay Budge as a secretary
dot icon02/06/2014
Appointment of Mr Andrew Lindsay Budge as a director
dot icon31/05/2014
Appointment of Mr Gary Peter Ford as a director
dot icon31/05/2014
Appointment of Mr Gary Peter Ford as a director
dot icon31/05/2014
Termination of appointment of Sean Walton as a director
dot icon31/05/2014
Termination of appointment of Sean Walton as a secretary
dot icon28/05/2014
Total exemption full accounts made up to 2013-12-31
dot icon02/05/2014
Director's details changed for Mr Stephen Griffiths on 2014-05-02
dot icon28/04/2014
Appointment of Mr Stephen Griffiths as a director
dot icon25/04/2014
Annual return made up to 2014-03-18 no member list
dot icon25/04/2014
Registered office address changed from 72 Eastgate Street Winchester Hampshire SO23 8DZ England on 2014-04-25
dot icon25/04/2014
Appointment of Mr Ronald Owen Hughes as a director
dot icon25/04/2014
Termination of appointment of Alexander Schoolar as a director
dot icon24/04/2014
Total exemption full accounts made up to 2012-12-31
dot icon15/03/2014
Compulsory strike-off action has been discontinued
dot icon21/01/2014
First Gazette notice for compulsory strike-off
dot icon16/04/2013
Annual return made up to 2013-03-18 no member list
dot icon15/04/2013
Appointment of Mr Sean Walton as a secretary
dot icon15/04/2013
Registered office address changed from 74 Eastgate Street Winchester Hampshire SO23 8DZ on 2013-04-15
dot icon15/04/2013
Termination of appointment of Ronald Hughes as a director
dot icon15/04/2013
Termination of appointment of Anthony Smith as a director
dot icon15/04/2013
Appointment of Mr Alexander Ian Schoolar as a director
dot icon15/04/2013
Appointment of Mr Sean Walton as a director
dot icon15/04/2013
Termination of appointment of James Howe-Davies as a director
dot icon15/04/2013
Termination of appointment of Antonella Howe-Davies as a director
dot icon15/04/2013
Termination of appointment of Antonella Howe-Davies as a secretary
dot icon15/04/2013
Appointment of Mr Sean Walton as a director
dot icon13/04/2012
Total exemption full accounts made up to 2011-12-31
dot icon04/04/2012
Annual return made up to 2012-03-18 no member list
dot icon21/03/2011
Annual return made up to 2011-03-18 no member list
dot icon01/03/2011
Appointment of Dr Antonella Howe-Davies as a director
dot icon23/02/2011
Total exemption full accounts made up to 2010-12-31
dot icon17/02/2011
Registered office address changed from 76 Eastgate Street Winchester Hampshire SO23 8DZ on 2011-02-17
dot icon17/02/2011
Termination of appointment of Annie Veerman as a secretary
dot icon17/02/2011
Termination of appointment of Annie Veerman as a director
dot icon17/02/2011
Appointment of Dr Antonella Howe-Davies as a secretary
dot icon17/02/2011
Appointment of Anthony Francis Smith as a director
dot icon17/02/2011
Appointment of James Alexander Howe-Davies as a director
dot icon07/05/2010
Total exemption full accounts made up to 2009-12-31
dot icon11/03/2010
Annual return made up to 2010-02-20 no member list
dot icon11/03/2010
Director's details changed for Ronald Owen Hughes on 2010-03-11
dot icon17/06/2009
Total exemption full accounts made up to 2008-12-31
dot icon23/03/2009
Annual return made up to 20/02/09
dot icon16/04/2008
Total exemption full accounts made up to 2007-12-31
dot icon20/03/2008
Annual return made up to 20/02/08
dot icon18/04/2007
Total exemption full accounts made up to 2006-12-31
dot icon12/03/2007
Annual return made up to 20/02/07
dot icon08/03/2006
Total exemption full accounts made up to 2005-12-31
dot icon28/02/2006
Annual return made up to 20/02/06
dot icon14/02/2006
Secretary's particulars changed;director's particulars changed
dot icon14/02/2006
Director resigned
dot icon16/12/2005
New secretary appointed;new director appointed
dot icon16/12/2005
New director appointed
dot icon16/12/2005
Registered office changed on 16/12/05 from: 77 eastgate street winchester hampshire SO23 8DZ
dot icon13/12/2005
Secretary resigned
dot icon17/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon27/05/2005
Annual return made up to 20/02/05
dot icon30/03/2005
New secretary appointed
dot icon19/10/2004
Director resigned
dot icon18/10/2004
Director's particulars changed
dot icon01/10/2004
Registered office changed on 01/10/04 from: cowley business park cowley uxbridge middlesex UB8 2AL
dot icon01/10/2004
Secretary resigned
dot icon01/10/2004
Director resigned
dot icon01/10/2004
Director resigned
dot icon01/10/2004
New director appointed
dot icon01/10/2004
New director appointed
dot icon01/10/2004
New secretary appointed;new director appointed
dot icon01/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon17/03/2004
Annual return made up to 20/02/04
dot icon16/06/2003
Accounting reference date shortened from 29/02/04 to 31/12/03
dot icon04/03/2003
Secretary resigned
dot icon20/02/2003
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
31/12/2025
dot iconNext confirmation date
08/03/2027
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
7.83K
-
0.00
-
-
2022
0
5.41K
-
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
Griffiths, Steven James
Director
21/04/2014 - Present
2
Wilkinson, Richard Denys
Director
18/02/2021 - Present
5
Budge, Andrew Lindsay
Director
20/05/2014 - Present
2
Roussos, John Michael
Director
22/02/2024 - Present
-

Persons with Significant Control

1
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 EASTGATE STREET MANAGEMENT COMPANY LIMITED

EASTGATE STREET MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 20/02/2003 with the registered office located at 67 Eastgate Street, Winchester, Hampshire SO23 8DZ. There are currently 4 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 EASTGATE STREET MANAGEMENT COMPANY LIMITED?

toggle

EASTGATE STREET MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 20/02/2003 .

Where is EASTGATE STREET MANAGEMENT COMPANY LIMITED located?

toggle

EASTGATE STREET MANAGEMENT COMPANY LIMITED is registered at 67 Eastgate Street, Winchester, Hampshire SO23 8DZ.

What does EASTGATE STREET MANAGEMENT COMPANY LIMITED do?

toggle

EASTGATE STREET MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for EASTGATE STREET MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 12/03/2026: Confirmation statement made on 2026-03-08 with no updates.