Eaton Gate (management) Limited BRIGHTON


Eaton Gate (management) started in year 1995 as Private Limited Company with registration number 03134139. The Eaton Gate (management) company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Brighton at Carlton House 28-29 Carlton Terrace. Postal code: BN41 1UR.

The firm has 3 directors, namely Peter M., Michael A. and Duncan E.. Of them, Duncan E. has been with the company the longest, being appointed on 29 May 2003 and Peter M. has been with the company for the least time - from 20 September 2016. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Eaton Gate (management) Limited Address / Contact

Office Address Carlton House 28-29 Carlton Terrace
Office Address2 Portslade
Town Brighton
Post code BN41 1UR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03134139
Date of Incorporation Tue, 5th Dec 1995
Industry Residents property management
End of financial Year 30th June
Company age 29 years old
Account next due date Sun, 31st Mar 2024 (28 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 19th Dec 2023 (2023-12-19)
Last confirmation statement dated Mon, 5th Dec 2022

Company staff

Peter M.

Position: Director

Appointed: 20 September 2016

Michael A.

Position: Director

Appointed: 25 November 2011

Duncan E.

Position: Director

Appointed: 29 May 2003

David H.

Position: Director

Appointed: 19 December 2012

Resigned: 01 September 2016

Andrew A.

Position: Director

Appointed: 19 December 2012

Resigned: 06 December 2016

Hugh C.

Position: Director

Appointed: 01 May 2010

Resigned: 27 May 2020

David T.

Position: Director

Appointed: 22 January 2009

Resigned: 20 May 2009

Clifford J.

Position: Secretary

Appointed: 30 November 2007

Resigned: 31 December 2010

Peter V.

Position: Director

Appointed: 23 May 2004

Resigned: 26 March 2008

Michael A.

Position: Director

Appointed: 02 November 2003

Resigned: 26 January 2009

Thomas C.

Position: Director

Appointed: 13 August 2003

Resigned: 23 May 2004

Suzanne W.

Position: Director

Appointed: 25 May 2003

Resigned: 04 September 2013

Paul S.

Position: Director

Appointed: 05 May 2002

Resigned: 08 October 2003

John A.

Position: Director

Appointed: 05 May 2002

Resigned: 25 August 2004

Nicholas E.

Position: Secretary

Appointed: 16 May 2001

Resigned: 30 November 2007

David T.

Position: Director

Appointed: 06 May 2001

Resigned: 05 August 2003

Phillip T.

Position: Director

Appointed: 06 May 2001

Resigned: 09 January 2015

Nora S.

Position: Director

Appointed: 07 May 2000

Resigned: 22 December 2000

Stanley S.

Position: Director

Appointed: 08 February 1998

Resigned: 16 April 2000

Doreen D.

Position: Director

Appointed: 08 February 1998

Resigned: 06 May 2001

Richard B.

Position: Director

Appointed: 08 December 1996

Resigned: 10 January 2000

Duncan E.

Position: Director

Appointed: 08 December 1996

Resigned: 06 May 2001

Arthur S.

Position: Director

Appointed: 08 December 1996

Resigned: 08 February 1998

Russell M.

Position: Director

Appointed: 05 December 1995

Resigned: 29 May 2003

Jack E.

Position: Director

Appointed: 05 December 1995

Resigned: 08 February 1998

Howard T.

Position: Nominee Secretary

Appointed: 05 December 1995

Resigned: 05 December 1995

Peter V.

Position: Secretary

Appointed: 05 December 1995

Resigned: 16 May 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-30
Net Worth219219219219
Balance Sheet
Net Assets Liabilities Including Pension Asset Liability219219219219
Tangible Fixed Assets25 42125 42125 421 
Reserves/Capital
Called Up Share Capital252525 
Profit Loss Account Reserve-664-664-664 
Shareholder Funds219219219219
Other
Creditors   25 202
Fixed Assets25 42125 42125 42125 421
Net Current Assets Liabilities-25 202-25 202-25 202-25 202
Total Assets Less Current Liabilities219219219219
Creditors Due Within One Year25 20225 20225 20225 202
Number Shares Allotted 2525 
Par Value Share 11 
Share Capital Allotted Called Up Paid252525 
Share Premium Account858858858 
Tangible Fixed Assets Cost Or Valuation25 42125 42125 421 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on Fri, 30th Jun 2023
filed on: 10th, January 2024
Free Download (5 pages)

Company search

Advertisements