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

EASTCASTLE PROPERTIES LIMITED

PARKWAY HOUSE, SHEEN LANE, LONDON, SW14 8LS,
Company Registration Number
00501644
Private Limited Company
Active

Company Overview

About Eastcastle Properties Ltd
EASTCASTLE PROPERTIES LIMITED was founded on 1951-11-23 and has its registered office in London. The organisation's status is listed as "Active". Eastcastle Properties Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
EASTCASTLE PROPERTIES LIMITED
 
Legal Registered Office
PARKWAY HOUSE
SHEEN LANE
LONDON
SW14 8LS
Other companies in LE4
 
Filing Information
Company Number 00501644
Company ID Number 00501644
Date formed 1951-11-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2017
Account next due 31/12/2018
Latest return 10/09/2015
Return next due 08/10/2016
Type of accounts 
VAT Number /Sales tax ID GB737926885  
Last Datalog update: 2019-09-05 09:25:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EASTCASTLE PROPERTIES 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 PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JAMES PICKERING
Company Secretary 2017-11-16
DUNCAN JAMES KENNEDY
Director 2017-11-16
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN MARKLESS
Company Secretary 1999-05-05 2017-11-16
ALAN MARKLESS
Director 1992-09-10 2017-11-16
BESSIE MARKLESS
Director 1992-09-10 2008-07-01
KENNETH MARKLESS
Director 1992-09-10 2008-07-01
KENNETH MARKLESS
Company Secretary 1992-09-10 1999-05-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DUNCAN JAMES KENNEDY DEEMARK LIMITED Director 2016-02-01 CURRENT 1987-01-09 Active
DUNCAN JAMES KENNEDY AMDALE SECURITIES LIMITED Director 2016-02-01 CURRENT 2007-02-07 Active
DUNCAN JAMES KENNEDY INNBRIGHTON PROPERTIES LIMITED Director 2016-02-01 CURRENT 2009-07-03 Active
DUNCAN JAMES KENNEDY DELROSE DEVELOPMENTS LIMITED Director 2016-02-01 CURRENT 2011-07-07 Active
DUNCAN JAMES KENNEDY LONDON & SURREY PROPERTY HOLDINGS LIMITED Director 2016-02-01 CURRENT 1977-07-14 Active
DUNCAN JAMES KENNEDY F H FLETCHER GATE RESIDENTIAL LIMITED Director 2006-03-09 CURRENT 2006-03-09 Dissolved 2016-10-04
DUNCAN JAMES KENNEDY F H FLETCHER GATE LIMITED Director 2004-11-17 CURRENT 2004-11-17 Dissolved 2016-10-04
DUNCAN JAMES KENNEDY LOWER FARM ROAD MANAGEMENT COMPANY LIMITED Director 1997-03-20 CURRENT 1988-05-12 Active
DUNCAN JAMES KENNEDY FRANKTON HOUSE LIMITED Director 1995-02-01 CURRENT 1972-09-29 Dissolved 2016-10-04
DUNCAN JAMES KENNEDY GLENSTONE REIT PLC Director 1995-02-01 CURRENT 1970-08-06 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
2019-05-07GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-04-25DS01Application to strike the company off the register
2018-10-02TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN JAMES KENNEDY
2018-10-02AP01DIRECTOR APPOINTED MR ANDREW JAMES PICKERING
2018-09-24AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-09-12CS01CONFIRMATION STATEMENT MADE ON 10/09/18, WITH UPDATES
2017-12-13PSC02Notification of Glenstone Property Plc as a person with significant control on 2017-11-16
2017-12-13PSC07CESSATION OF ALAN MARKLESS AS A PERSON OF SIGNIFICANT CONTROL
2017-11-23AP01DIRECTOR APPOINTED DUNCAN JAMES KENNEDY
2017-11-23AP03Appointment of Andrew James Pickering as company secretary on 2017-11-16
2017-11-23AA01Current accounting period shortened from 30/04/18 TO 31/03/18
2017-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/17 FROM 340 Melton Road Leicester LE4 7SL
2017-11-23TM02Termination of appointment of Alan Markless on 2017-11-16
2017-11-23TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MARKLESS
2017-11-16AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-09-18LATEST SOC18/09/17 STATEMENT OF CAPITAL;GBP 7402
2017-09-18CS01CONFIRMATION STATEMENT MADE ON 10/09/17, WITH UPDATES
2016-10-20LATEST SOC20/10/16 STATEMENT OF CAPITAL;GBP 7402
2016-10-20CS01CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES
2016-07-14AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-14LATEST SOC14/09/15 STATEMENT OF CAPITAL;GBP 7402
2015-09-14AR0110/09/15 ANNUAL RETURN FULL LIST
2015-07-27AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-08LATEST SOC08/10/14 STATEMENT OF CAPITAL;GBP 7402
2014-10-08AR0110/09/14 ANNUAL RETURN FULL LIST
2014-06-19AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-10LATEST SOC10/09/13 STATEMENT OF CAPITAL;GBP 7402
2013-09-10AR0110/09/13 ANNUAL RETURN FULL LIST
2013-08-13AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-10AR0110/09/12 ANNUAL RETURN FULL LIST
2012-07-17AA30/04/12 TOTAL EXEMPTION SMALL
2011-10-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-09-12AR0110/09/11 FULL LIST
2011-07-12AA30/04/11 TOTAL EXEMPTION SMALL
2010-09-13AR0110/09/10 FULL LIST
2010-06-29AA30/04/10 TOTAL EXEMPTION SMALL
2009-09-22363aRETURN MADE UP TO 10/09/09; FULL LIST OF MEMBERS
2009-08-14AA30/04/09 TOTAL EXEMPTION SMALL
2008-10-22288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALAN MARKLESS / 17/10/2008
2008-09-22363aRETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS
2008-07-14AA30/04/08 TOTAL EXEMPTION SMALL
2008-07-10288bAPPOINTMENT TERMINATED DIRECTOR KENNETH MARKLESS
2008-07-10288bAPPOINTMENT TERMINATED DIRECTOR BESSIE MARKLESS
2007-09-18363aRETURN MADE UP TO 10/09/07; FULL LIST OF MEMBERS
2007-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2006-09-27288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-09-21363aRETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS
2006-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2005-09-19363aRETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS
2005-08-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2004-09-21363(288)DIRECTOR'S PARTICULARS CHANGED
2004-09-21363sRETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS
2004-09-10AAFULL ACCOUNTS MADE UP TO 30/04/04
2003-10-07363sRETURN MADE UP TO 10/09/03; FULL LIST OF MEMBERS
2003-10-07AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-04-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-09-19363sRETURN MADE UP TO 10/09/02; FULL LIST OF MEMBERS
2002-09-19AAFULL ACCOUNTS MADE UP TO 30/04/02
2001-11-08AAFULL ACCOUNTS MADE UP TO 30/04/01
2001-09-17363sRETURN MADE UP TO 10/09/01; FULL LIST OF MEMBERS
2000-10-18AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-09-15363sRETURN MADE UP TO 10/09/00; FULL LIST OF MEMBERS
1999-11-26AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-09-24363sRETURN MADE UP TO 10/09/99; NO CHANGE OF MEMBERS
1999-05-24288aNEW SECRETARY APPOINTED
1999-05-24288bSECRETARY RESIGNED
1999-01-05AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-11-27363(287)REGISTERED OFFICE CHANGED ON 27/11/98
1998-11-27363sRETURN MADE UP TO 10/09/98; FULL LIST OF MEMBERS
1998-02-23AAFULL ACCOUNTS MADE UP TO 30/04/97
1997-10-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-10-16363aRETURN MADE UP TO 10/09/97; FULL LIST OF MEMBERS
1996-12-02AAFULL ACCOUNTS MADE UP TO 30/04/96
1996-09-19363aRETURN MADE UP TO 10/09/96; FULL LIST OF MEMBERS
1996-01-09AAFULL ACCOUNTS MADE UP TO 30/04/95
1995-09-18353LOCATION OF REGISTER OF MEMBERS
1995-09-18363xRETURN MADE UP TO 10/09/95; FULL LIST OF MEMBERS
1994-11-10AAFULL ACCOUNTS MADE UP TO 30/04/94
1994-09-29363xRETURN MADE UP TO 10/09/94; FULL LIST OF MEMBERS
1993-09-21363xRETURN MADE UP TO 10/09/93; FULL LIST OF MEMBERS
1993-09-21353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
1993-09-17AAFULL ACCOUNTS MADE UP TO 30/04/93
1992-12-08363xRETURN MADE UP TO 10/09/92; FULL LIST OF MEMBERS
1992-10-26AAFULL ACCOUNTS MADE UP TO 30/04/92
1992-03-13MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1992-03-13SRES01ADOPT MEM AND ARTS 24/02/92
1991-09-18363xRETURN MADE UP TO 10/09/91; FULL LIST OF MEMBERS
1991-09-09AAFULL ACCOUNTS MADE UP TO 30/04/91
1990-09-21363RETURN MADE UP TO 10/09/90; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate




Licences & Regulatory approval
We could not find any licences issued to EASTCASTLE PROPERTIES 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 PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1981-02-27 Satisfied K.A.M. ELECTRICAL (WHOLESALE) CO. LTD.
LEGAL CHARGE 1952-11-26 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-03-31

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 PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of EASTCASTLE PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EASTCASTLE PROPERTIES LIMITED
Trademarks
We have not found any records of EASTCASTLE PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EASTCASTLE PROPERTIES 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 (68201 - Renting and operating of Housing Association real estate) as EASTCASTLE PROPERTIES LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where EASTCASTLE PROPERTIES 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 PROPERTIES 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 PROPERTIES 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.