Corner House Eastergate Limited CHICHESTER


Founded in 2007, Corner House Eastergate, classified under reg no. 06322969 is an active company. Currently registered at Southdown House PO19 1XQ, Chichester the company has been in the business for 17 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

The company has 2 directors, namely Clifford P., Joshua Z.. Of them, Joshua Z. has been with the company the longest, being appointed on 14 September 2010 and Clifford P. has been with the company for the least time - from 20 July 2022. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Johnathan B. who worked with the the company until 15 October 2008.

Corner House Eastergate Limited Address / Contact

Office Address Southdown House
Office Address2 St John's Street
Town Chichester
Post code PO19 1XQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06322969
Date of Incorporation Tue, 24th Jul 2007
Industry Residents property management
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 7th Aug 2024 (2024-08-07)
Last confirmation statement dated Mon, 24th Jul 2023

Company staff

Clifford P.

Position: Director

Appointed: 20 July 2022

Stride & Son Ltd

Position: Corporate Secretary

Appointed: 01 December 2010

Joshua Z.

Position: Director

Appointed: 14 September 2010

Mara G.

Position: Director

Appointed: 13 January 2017

Resigned: 20 March 2022

Deborah K.

Position: Director

Appointed: 02 December 2010

Resigned: 17 November 2021

Craig E.

Position: Director

Appointed: 14 September 2010

Resigned: 04 May 2012

June E.

Position: Director

Appointed: 14 September 2010

Resigned: 01 July 2014

Lisa E.

Position: Director

Appointed: 14 September 2010

Resigned: 14 February 2014

Annette R.

Position: Director

Appointed: 14 September 2010

Resigned: 01 July 2014

Howard F.

Position: Director

Appointed: 14 September 2010

Resigned: 13 April 2017

Lee C.

Position: Director

Appointed: 14 September 2010

Resigned: 14 December 2018

Glenda D.

Position: Director

Appointed: 14 September 2010

Resigned: 20 July 2022

Jemma H.

Position: Director

Appointed: 14 September 2010

Resigned: 17 February 2016

Denyse B.

Position: Director

Appointed: 14 September 2010

Resigned: 16 October 2017

Edward E.

Position: Director

Appointed: 24 July 2007

Resigned: 02 December 2010

Johnathan B.

Position: Secretary

Appointed: 24 July 2007

Resigned: 15 October 2008

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As BizStats found, there is Mara G. This PSC and has 25-50% shares.

Mara G.

Notified on 27 January 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Debtors1111111111
Other Debtors1111111111
Other
Net Current Assets Liabilities1111111111

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Accounts for a dormant company made up to 2022-12-31
filed on: 1st, June 2023
Free Download (7 pages)

Company search

Advertisements