Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EASTCASTLE INVESTMENT TRUST CO. LIMITED
Company Information for

EASTCASTLE INVESTMENT TRUST CO. LIMITED

21 ARLINGTON ST, LONDON, SW1A 1RN,
Company Registration Number
00385659
Private Limited Company
Active

Company Overview

About Eastcastle Investment Trust Co. Ltd
EASTCASTLE INVESTMENT TRUST CO. LIMITED was founded on 1944-02-18 and has its registered office in . The organisation's status is listed as "Active". Eastcastle Investment Trust Co. Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDITED ABRIDGED
Key Data
Company Name
EASTCASTLE INVESTMENT TRUST CO. LIMITED
 
Legal Registered Office
21 ARLINGTON ST
LONDON
SW1A 1RN
Other companies in SW1A
 
Filing Information
Company Number 00385659
Company ID Number 00385659
Date formed 1944-02-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/05/2016
Return next due 20/06/2017
Type of accounts AUDITED ABRIDGED
Last Datalog update: 2023-10-08 06:26:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EASTCASTLE INVESTMENT TRUST CO. LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EASTCASTLE INVESTMENT TRUST CO. LIMITED

Current Directors
Officer Role Date Appointed
NIGEL FREDERIC BENNETT
Company Secretary 2000-04-14
MARK RIVERS HUGHES
Director 2014-12-10
ROBIN ANTHONY WILLIAM LEE
Director 2014-12-10
GEORGE DAVID MARRIAGE
Director 2008-04-09
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON PRYCE DEVEREUX
Director 2008-01-02 2014-12-10
PETER KEVIN KNIGHT
Director 2003-05-20 2008-01-08
HAROLD MILES WARNICK
Director 1998-09-08 2008-01-02
MARTIN FRANCIS CONNOLLY
Director 2001-11-07 2003-03-31
RALPH HENRY RICHARD
Director 1995-11-08 2001-11-07
PHILIP HERBERT NEILL
Company Secretary 1991-05-23 2000-04-14
ANDREW GEORGE JAMES CREESE
Director 1993-05-05 1998-03-20
PATRICK ALEXANDER METAXA
Director 1991-09-04 1995-11-08
EDWARD CHARLES HUMPHREYS
Director 1991-05-23 1992-11-04
JOSEPH MCARTHUR RANK
Director 1991-05-23 1991-09-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL FREDERIC BENNETT POLICY CONSULTANTS LIMITED Company Secretary 2000-04-14 CURRENT 1997-07-31 Active
NIGEL FREDERIC BENNETT PURCHASE FINANCE COMPANY LIMITED Company Secretary 2000-04-14 CURRENT 1929-06-27 Active
NIGEL FREDERIC BENNETT INCORPORATED NATIONAL ASSOCIATION OF BRITISH AND IRISH MILLERS,LIMITED(THE) Company Secretary 2000-04-14 CURRENT 1917-09-12 Active
NIGEL FREDERIC BENNETT BREAD FOR LIFE LIMITED Company Secretary 2000-04-11 CURRENT 1993-01-04 Active - Proposal to Strike off
NIGEL FREDERIC BENNETT FLOUR ADVISORY BUREAU LIMITED(THE) Company Secretary 2000-04-11 CURRENT 1955-09-15 Active
MARK RIVERS HUGHES KNIGHTON FOODS LIMITED Director 2016-06-08 CURRENT 2014-03-24 Active
MARK RIVERS HUGHES KNIGHTON FOODS PROPERTIES LIMITED Director 2016-06-08 CURRENT 2014-06-05 Active
MARK RIVERS HUGHES KFI OLD CO LIMITED Director 2016-06-08 CURRENT 2014-07-04 Active - Proposal to Strike off
MARK RIVERS HUGHES PURCHASE FINANCE COMPANY LIMITED Director 2014-12-10 CURRENT 1929-06-27 Active
MARK RIVERS HUGHES PREMIER FOODS GROUP SERVICES LIMITED Director 2009-08-31 CURRENT 2000-04-20 Active
MARK RIVERS HUGHES PREMIER FOODS GROUP LIMITED Director 2009-08-31 CURRENT 1933-11-17 Active
ROBIN ANTHONY WILLIAM LEE ABF GRAIN PRODUCTS LIMITED Director 2016-10-06 CURRENT 1903-12-30 Active
ROBIN ANTHONY WILLIAM LEE PURCHASE FINANCE COMPANY LIMITED Director 2014-12-10 CURRENT 1929-06-27 Active
ROBIN ANTHONY WILLIAM LEE FOOD INVESTMENTS LIMITED Director 2014-05-19 CURRENT 1942-01-21 Active
ROBIN ANTHONY WILLIAM LEE ALLIED MILLS (NO.1) LIMITED Director 2014-01-20 CURRENT 1892-10-26 Active
ROBIN ANTHONY WILLIAM LEE JAMES NEILL, LIMITED Director 2014-01-20 CURRENT 1901-12-24 Active
ROBIN ANTHONY WILLIAM LEE INCORPORATED NATIONAL ASSOCIATION OF BRITISH AND IRISH MILLERS,LIMITED(THE) Director 2013-09-19 CURRENT 1917-09-12 Active
ROBIN ANTHONY WILLIAM LEE ACETUM (UK) LIMITED Director 2012-01-14 CURRENT 1947-12-15 Active
GEORGE DAVID MARRIAGE INCORPORATED NATIONAL ASSOCIATION OF BRITISH AND IRISH MILLERS,LIMITED(THE) Director 2015-07-30 CURRENT 1917-09-12 Active
GEORGE DAVID MARRIAGE PURCHASE FINANCE COMPANY LIMITED Director 2008-04-09 CURRENT 1929-06-27 Active
GEORGE DAVID MARRIAGE THE COOKSMILL FOOD COMPANY LIMITED Director 1999-06-25 CURRENT 1999-06-03 Active
GEORGE DAVID MARRIAGE W.& H.MARRIAGE & SONS LIMITED Director 1991-11-15 CURRENT 1961-04-21 Active
GEORGE DAVID MARRIAGE BRICK BARNS FARMS LIMITED Director 1991-11-15 CURRENT 1960-07-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-26DIRECTOR APPOINTED MR GARETH EDWARD PULLAN
2024-04-24APPOINTMENT TERMINATED, DIRECTOR MARK RIVERS HUGHES
2023-09-29Audited abridged accounts made up to 2022-12-31
2023-06-02CONFIRMATION STATEMENT MADE ON 23/05/23, WITH NO UPDATES
2023-06-02CS01CONFIRMATION STATEMENT MADE ON 23/05/23, WITH NO UPDATES
2022-09-28SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-06-01CH01Director's details changed for Mr Mark Rivers Hughes on 2022-01-25
2022-06-01CS01CONFIRMATION STATEMENT MADE ON 23/05/22, WITH UPDATES
2022-04-26AP01DIRECTOR APPOINTED MS SARAH CARMEL MARY ARROWSMITH
2022-04-26TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN ANTHONY WILLIAM LEE
2021-09-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-01AP03Appointment of Mr Clayton Lee Freedland as company secretary on 2021-07-01
2021-07-01TM02Termination of appointment of Nigel Frederic Bennett on 2021-06-30
2021-06-03CS01CONFIRMATION STATEMENT MADE ON 23/05/21, WITH NO UPDATES
2020-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-05-26CS01CONFIRMATION STATEMENT MADE ON 23/05/20, WITH NO UPDATES
2019-06-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-05-23CS01CONFIRMATION STATEMENT MADE ON 23/05/19, WITH NO UPDATES
2018-05-23CS01CONFIRMATION STATEMENT MADE ON 23/05/18, WITH NO UPDATES
2018-05-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-05-26LATEST SOC26/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-26CS01CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES
2016-10-20AUDAUDITOR'S RESIGNATION
2016-10-03AUDAUDITOR'S RESIGNATION
2016-10-01AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-31LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-31AR0123/05/16 ANNUAL RETURN FULL LIST
2015-06-17AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-27LATEST SOC27/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-27AR0123/05/15 ANNUAL RETURN FULL LIST
2015-02-23AP01DIRECTOR APPOINTED MR MARK RIVERS HUGHES
2015-02-23AP01DIRECTOR APPOINTED MR ROBIN ANTHONY WILLIAM LEE
2015-02-23TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PRYCE DEVEREUX
2014-09-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-03AR0123/05/14 ANNUAL RETURN FULL LIST
2013-09-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-05-24AR0123/05/13 ANNUAL RETURN FULL LIST
2012-09-07AUDAUDITOR'S RESIGNATION
2012-08-06AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-20MG01Duplicate mortgage certificatecharge no:1
2012-06-15MG01Particulars of a mortgage or charge / charge no: 1
2012-05-28AR0123/05/12 ANNUAL RETURN FULL LIST
2011-09-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-26AR0123/05/11 FULL LIST
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-24AR0123/05/10 FULL LIST
2009-10-26AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-14288cDIRECTOR'S CHANGE OF PARTICULARS / SIMON DEVEREUX / 14/07/2009
2009-06-03363aRETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS
2008-10-06AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-11288aDIRECTOR APPOINTED GEORGE DAVID MARRIAGE
2008-06-23288aDIRECTOR APPOINTED SIMON PRYCE DEVEREUX
2008-06-19363aRETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS
2008-06-19288bAPPOINTMENT TERMINATED DIRECTOR PETER KNIGHT
2008-06-19288bAPPOINTMENT TERMINATED DIRECTOR HAROLD WARNICK
2007-09-21AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-21363sRETURN MADE UP TO 23/05/07; NO CHANGE OF MEMBERS
2006-10-03AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-16363sRETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS
2005-09-21AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-16363sRETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS
2004-10-27AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-14363sRETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS
2003-10-23AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-03363sRETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS
2003-06-03288aNEW DIRECTOR APPOINTED
2003-06-03288bDIRECTOR RESIGNED
2003-06-02225ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02
2002-12-04AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-05-30363sRETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS
2001-12-14288bDIRECTOR RESIGNED
2001-12-14AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-12-14288aNEW DIRECTOR APPOINTED
2001-06-13363sRETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS
2000-11-07AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-06-01363(288)SECRETARY'S PARTICULARS CHANGED
2000-06-01363sRETURN MADE UP TO 23/05/00; FULL LIST OF MEMBERS
2000-05-10288bSECRETARY RESIGNED
2000-05-10288aNEW SECRETARY APPOINTED
2000-01-12AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-06-07363sRETURN MADE UP TO 23/05/99; FULL LIST OF MEMBERS
1998-09-23288aNEW DIRECTOR APPOINTED
1998-09-23AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-05-26363sRETURN MADE UP TO 23/05/98; FULL LIST OF MEMBERS
1998-05-26288bDIRECTOR RESIGNED
1998-05-26363(288)DIRECTOR RESIGNED
1997-07-08AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-06-05363sRETURN MADE UP TO 23/05/97; FULL LIST OF MEMBERS
1996-07-28AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-06-19363sRETURN MADE UP TO 23/05/96; FULL LIST OF MEMBERS
1996-06-19288DIRECTOR RESIGNED
1995-12-05288NEW DIRECTOR APPOINTED
1995-11-17AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-05-23363sRETURN MADE UP TO 23/05/95; FULL LIST OF MEMBERS
1994-11-24AAFULL ACCOUNTS MADE UP TO 31/03/94
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to EASTCASTLE INVESTMENT TRUST CO. LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EASTCASTLE INVESTMENT TRUST CO. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2012-06-15 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EASTCASTLE INVESTMENT TRUST CO. LIMITED

Intangible Assets
Patents
We have not found any records of EASTCASTLE INVESTMENT TRUST CO. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EASTCASTLE INVESTMENT TRUST CO. LIMITED
Trademarks
We have not found any records of EASTCASTLE INVESTMENT TRUST CO. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EASTCASTLE INVESTMENT TRUST CO. LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as EASTCASTLE INVESTMENT TRUST CO. LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where EASTCASTLE INVESTMENT TRUST CO. LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EASTCASTLE INVESTMENT TRUST CO. LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EASTCASTLE INVESTMENT TRUST CO. LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.