Company NameEastgate Cottages Limited
DirectorsKevin John Bedford and Elaine Margaret Bedford
Company StatusActive
Company Number02898090
CategoryPrivate Limited Company
Incorporation Date15 February 1994(30 years, 2 months ago)
Previous NameQ-Sys Consultancy Limited

Business Activity

Section IAccommodation and food service activities
SIC 55209Other holiday and other collective accommodation
Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Kevin John Bedford
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 1998(4 years, 1 month after company formation)
Appointment Duration26 years
RoleConsultant
Country of ResidenceEngland
Correspondence Address117 Eastgate
Pickering
North Yorkshire
YO18 7DW
Secretary NameMr Robert David Geary
NationalityBritish
StatusCurrent
Appointed27 March 1998(4 years, 1 month after company formation)
Appointment Duration26 years
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Gables
Church Lane
Middleton Cherey
Oxfordshire
OX17 2NR
Director NameMrs Elaine Margaret Bedford
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2010(15 years, 11 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address117 Eastgate
Pickering
North Yorkshire
YO18 7DW
Director NameSimon James Southam Wise
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1994(same day as company formation)
RoleSolicitor
Correspondence AddressFirst Floor 1-2 St Johns Place
Banbury
Oxfordshire
OX16 8HP
Secretary NameSimon James Southam Wise
NationalityBritish
StatusResigned
Appointed15 February 1994(same day as company formation)
RoleSolicitor
Correspondence AddressFirst Floor 1-2 St Johns Place
Banbury
Oxfordshire
OX16 8HP
Director NameMr Robert David Geary
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(7 years after company formation)
Appointment Duration8 years, 10 months (resigned 20 January 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Gables
Church Lane
Middleton Cherey
Oxfordshire
OX17 2NR
Director NameMr Robert David Geary
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(7 years after company formation)
Appointment Duration8 years, 10 months (resigned 20 January 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Gables
Church Lane
Middleton Cherey
Oxfordshire
OX17 2NR

Contact

Websiteeastgatecottages.co.uk
Email address[email protected]
Telephone01751 471310
Telephone regionPickering

Location

Registered Address117 Eastgate
Pickering
North Yorkshire
YO18 7DW
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishPickering
WardPickering East
Built Up AreaPickering

Shareholders

102 at £0.01Kevin Bedford
51.00%
Ordinary
98 at £0.01Mrs E. Bedford
49.00%
Ordinary

Financials

Year2014
Net Worth£1,188,153
Cash£124,353
Current Liabilities£72,614

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return15 February 2024 (2 months ago)
Next Return Due1 March 2025 (10 months, 2 weeks from now)

Filing History

27 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
28 February 2023Confirmation statement made on 15 February 2023 with no updates (3 pages)
21 December 2022Micro company accounts made up to 31 December 2021 (3 pages)
28 February 2022Confirmation statement made on 15 February 2022 with no updates (3 pages)
24 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
19 February 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
18 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
26 February 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
26 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
26 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
22 February 2018Change of details for Mr Kevin John Bedford as a person with significant control on 3 November 2017 (2 pages)
22 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
22 February 2018Change of details for Mrs Elaine Margaret Bedford as a person with significant control on 3 November 2017 (2 pages)
9 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
9 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
1 March 2017Director's details changed for Elaine Margaret Bedford on 30 January 2017 (2 pages)
1 March 2017Director's details changed for Elaine Margaret Bedford on 30 January 2017 (2 pages)
28 February 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
28 February 2017Director's details changed for Mr Kevin John Bedford on 30 January 2017 (2 pages)
28 February 2017Director's details changed for Mr Kevin John Bedford on 30 January 2017 (2 pages)
28 February 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
7 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2
(5 pages)
7 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2
(5 pages)
11 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
11 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
26 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2
(5 pages)
26 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2
(5 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
4 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
(5 pages)
4 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
(5 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
4 April 2013Annual return made up to 15 February 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 15 February 2013 with a full list of shareholders (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
13 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
13 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
2 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
2 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
12 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
12 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
25 February 2010Director's details changed for Kevin John Bedford on 25 February 2010 (2 pages)
25 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
25 February 2010Director's details changed for Kevin John Bedford on 25 February 2010 (2 pages)
25 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
9 February 2010Appointment of Elaine Margaret Bedford as a director (3 pages)
9 February 2010Appointment of Elaine Margaret Bedford as a director (3 pages)
1 February 2010Termination of appointment of Robert Geary as a director (2 pages)
1 February 2010Termination of appointment of Robert Geary as a director (2 pages)
22 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
22 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
25 February 2009Return made up to 15/02/09; full list of members (4 pages)
25 February 2009Return made up to 15/02/09; full list of members (4 pages)
8 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
8 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
20 February 2008Return made up to 15/02/08; full list of members (2 pages)
20 February 2008Return made up to 15/02/08; full list of members (2 pages)
24 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
24 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
28 February 2007Return made up to 15/02/07; full list of members (2 pages)
28 February 2007Return made up to 15/02/07; full list of members (2 pages)
28 February 2007Secretary's particulars changed;director's particulars changed (1 page)
28 February 2007Secretary's particulars changed;director's particulars changed (1 page)
25 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
25 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
17 February 2006Return made up to 15/02/06; full list of members (2 pages)
17 February 2006Return made up to 15/02/06; full list of members (2 pages)
25 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
25 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
23 February 2005Return made up to 15/02/05; full list of members (3 pages)
23 February 2005Return made up to 15/02/05; full list of members (3 pages)
23 November 2004Company name changed q-sys consultancy LIMITED\certificate issued on 23/11/04 (2 pages)
23 November 2004Registered office changed on 23/11/04 from: the courtyard chapel lane, bodicote banbury oxon OX15 4DB (2 pages)
23 November 2004Registered office changed on 23/11/04 from: the courtyard chapel lane, bodicote banbury oxon OX15 4DB (2 pages)
23 November 2004Company name changed q-sys consultancy LIMITED\certificate issued on 23/11/04 (2 pages)
25 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
25 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
15 April 2004Return made up to 15/02/04; full list of members (7 pages)
15 April 2004Return made up to 15/02/04; full list of members (7 pages)
22 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
22 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
21 March 2003Return made up to 15/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 March 2003Return made up to 15/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
27 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
13 March 2002Return made up to 15/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 March 2002Return made up to 15/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
23 November 2001S-div 13/07/01 (1 page)
23 November 2001S-div 13/07/01 (1 page)
23 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
18 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
18 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
8 October 2001New director appointed (2 pages)
8 October 2001New director appointed (2 pages)
9 May 2001Return made up to 15/02/01; full list of members
  • 363(287) ‐ Registered office changed on 09/05/01
(6 pages)
9 May 2001Return made up to 15/02/01; full list of members
  • 363(287) ‐ Registered office changed on 09/05/01
(6 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
23 May 2000Return made up to 15/02/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
23 May 2000Return made up to 15/02/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
24 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
24 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
24 March 1999Secretary resigned;director resigned (1 page)
24 March 1999Secretary resigned;director resigned (1 page)
19 March 1999Return made up to 15/02/99; no change of members (4 pages)
19 March 1999Return made up to 15/02/99; no change of members (4 pages)
30 May 1998New secretary appointed (2 pages)
30 May 1998New director appointed (2 pages)
30 May 1998New director appointed (2 pages)
30 May 1998New secretary appointed (2 pages)
19 March 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
19 March 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
12 March 1998Return made up to 15/02/98; full list of members (6 pages)
12 March 1998Return made up to 15/02/98; full list of members (6 pages)
19 February 1997Return made up to 15/02/97; no change of members (4 pages)
19 February 1997Return made up to 15/02/97; no change of members (4 pages)
19 February 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
19 February 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
30 October 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
30 October 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
25 February 1996Return made up to 15/02/96; no change of members (4 pages)
25 February 1996Return made up to 15/02/96; no change of members (4 pages)
28 December 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
28 December 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
27 April 1995Return made up to 15/02/95; full list of members (6 pages)
27 April 1995Return made up to 15/02/95; full list of members (6 pages)