EASTCASTLE INVESTMENT TRUST CO. LIMITED
Overview
| Company Name | EASTCASTLE INVESTMENT TRUST CO. LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00385659 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of EASTCASTLE INVESTMENT TRUST CO. LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is EASTCASTLE INVESTMENT TRUST CO. LIMITED located?
| Registered Office Address | 21 Arlington St London SW1A 1RN |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for EASTCASTLE INVESTMENT TRUST CO. LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for EASTCASTLE INVESTMENT TRUST CO. LIMITED?
| Last Confirmation Statement Made Up To | May 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 23, 2025 |
| Overdue | No |
What are the latest filings for EASTCASTLE INVESTMENT TRUST CO. LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Audited abridged accounts made up to Dec 31, 2024 | 6 pages | AA | ||
Confirmation statement made on May 23, 2025 with no updates | 3 pages | CS01 | ||
Audited abridged accounts made up to Dec 31, 2023 | 7 pages | AA | ||
Confirmation statement made on May 23, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Gareth Edward Pullan as a director on Mar 31, 2024 | 2 pages | AP01 | ||
Termination of appointment of Mark Rivers Hughes as a director on Mar 31, 2024 | 1 pages | TM01 | ||
Audited abridged accounts made up to Dec 31, 2022 | 13 pages | AA | ||
Confirmation statement made on May 23, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2021 | 13 pages | AA | ||
Director's details changed for Mr Mark Rivers Hughes on Jan 25, 2022 | 2 pages | CH01 | ||
Confirmation statement made on May 23, 2022 with updates | 4 pages | CS01 | ||
Appointment of Ms Sarah Carmel Mary Arrowsmith as a director on Feb 15, 2022 | 2 pages | AP01 | ||
Termination of appointment of Robin Anthony William Lee as a director on Feb 15, 2022 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2020 | 14 pages | AA | ||
Appointment of Mr Clayton Lee Freedland as a secretary on Jul 01, 2021 | 2 pages | AP03 | ||
Termination of appointment of Nigel Frederic Bennett as a secretary on Jun 30, 2021 | 1 pages | TM02 | ||
Confirmation statement made on May 23, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2019 | 13 pages | AA | ||
Confirmation statement made on May 23, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2018 | 12 pages | AA | ||
Confirmation statement made on May 23, 2019 with no updates | 3 pages | CS01 | ||
Confirmation statement made on May 23, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2017 | 11 pages | AA | ||
Accounts for a small company made up to Dec 31, 2016 | 11 pages | AA | ||
Confirmation statement made on May 23, 2017 with updates | 5 pages | CS01 | ||
Who are the officers of EASTCASTLE INVESTMENT TRUST CO. LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FREEDLAND, Clayton Lee | Secretary | 21 Arlington St London SW1A 1RN | 284803660001 | |||||||
| ARROWSMITH, Sarah Carmel Mary | Director | 10 Grosvenor Street W1K 4QY London Weston Centre England | United Kingdom | British | 277960740001 | |||||
| MARRIAGE, George David | Director | Little Warricks Church Lane, Little Leighs CM3 1PG Chelmsford Essex | United Kingdom | British | 16045200002 | |||||
| PULLAN, Gareth Edward | Director | Centrium Business Park Griffiths Way AL1 2RE St. Albans Premier House England | United Kingdom | British | 322424720001 | |||||
| BENNETT, Nigel Frederic | Secretary | 13 Sunnymede Avenue SM5 4JA Carshalton Surrey | British | 69567880001 | ||||||
| NEILL, Philip Herbert | Secretary | 8 Berridge Green HA8 6EQ Edgware Middlesex | British | 35510390001 | ||||||
| CONNOLLY, Martin Francis | Director | 8 Upland Drive AL9 6PS Hatfield Hertfordshire | United Kingdom | British | 103613000001 | |||||
| CREESE, Andrew George James | Director | Klosters Tickenham Hill BS21 6SP Tickenham North Somerset | England | British | 77836420001 | |||||
| DEVEREUX, Simon Pryce | Director | 41 Aylesbury Road OX9 3AU Thame Red Cow Barn Oxfordshire | England | United Kingdom | 139315140001 | |||||
| HUGHES, Mark Rivers | Director | Grimms Hill HP16 9BG Great Missenden Catalpa England | England | British | 99244410002 | |||||
| HUMPHREYS, Edward Charles | Director | Es Moli Ridgeway Horsell GU21 4QR Woking Surrey | British | 41293510001 | ||||||
| KNIGHT, Peter Kevin | Director | 226 High Street Boston Spa LS23 6AD Wetherby West Yorkshire | United Kingdom | British | 30348960001 | |||||
| LEE, Robin Anthony William | Director | 21 Arlington St London SW1A 1RN | United Kingdom | British | 166351370001 | |||||
| METAXA, Patrick Alexander | Director | 63 Ridgway Place SW19 4SP London | British | 12496170001 | ||||||
| RANK, Joseph Mcarthur | Director | Landhurst TN7 4DH Hartfield East Sussex | British | 12496180001 | ||||||
| RICHARD, Ralph Henry | Director | 28 Ringwood Avenue N2 9NS London | British | 11632560001 | ||||||
| WARNICK, Harrold Miles | Director | Pierscourt Pyebush Lane HP9 2RX Beaconsfield Buckinghamshire | England | English | 266019570001 |
Who are the persons with significant control of EASTCASTLE INVESTMENT TRUST CO. LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Purchase Finance Company Limited | Jun 30, 2016 | Arlington Street SW1A 1RN London 21 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0