Company NameEastcastle Properties Limited
Company StatusDissolved
Company Number00501644
CategoryPrivate Limited Company
Incorporation Date23 November 1951(72 years, 5 months ago)
Dissolution Date23 July 2019 (4 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Secretary NameAndrew James Pickering
StatusClosed
Appointed16 November 2017(66 years after company formation)
Appointment Duration1 year, 8 months (closed 23 July 2019)
RoleCompany Director
Correspondence AddressParkway House Sheen Lane
London
SW14 8LS
Director NameMr Andrew James Pickering
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2018(66 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (closed 23 July 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressParkway House Sheen Lane
London
SW14 8LS
Director NameBessie Markless
Date of BirthJuly 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1992(40 years, 10 months after company formation)
Appointment Duration15 years, 9 months (resigned 01 July 2008)
RoleHousewife
Correspondence Address2 Solent Pines 29 Manor Road
Bournemouth
Dorset
BH1 3HF
Director NameKenneth Markless
Date of BirthJuly 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1992(40 years, 10 months after company formation)
Appointment Duration15 years, 9 months (resigned 01 July 2008)
RoleRetired
Correspondence Address2 Solent Pines 29 Manor Road
Bournemouth
Dorset
BH1 3HF
Director NameMr Alan Markless
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1992(40 years, 10 months after company formation)
Appointment Duration25 years, 2 months (resigned 16 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Oswald Road
Leamington Spa
Warwickshire
CV32 6EW
Secretary NameKenneth Markless
NationalityBritish
StatusResigned
Appointed10 September 1992(40 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 05 May 1999)
RoleCompany Director
Correspondence Address2 Solent Pines 29 Manor Road
Bournemouth
Dorset
BH1 3HF
Secretary NameMr Alan Markless
NationalityBritish
StatusResigned
Appointed05 May 1999(47 years, 5 months after company formation)
Appointment Duration18 years, 6 months (resigned 16 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Oswald Road
Leamington Spa
Warwickshire
CV32 6EW
Director NameDuncan James Kennedy
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2017(66 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFrys Farm Main Street
East Haddon
Northamptonshire
NN6 8BU

Contact

Telephone0116 2610061
Telephone regionLeicester

Location

Registered AddressParkway House
Sheen Lane
London
SW14 8LS
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardEast Sheen
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

5.2k at £1Mr Alan Markless
69.83%
Ordinary
233 at £1Mr Stuart Markless
3.15%
Ordinary
2k at £1Mr Alan Markless
27.02%
Ordinary A

Financials

Year2014
Net Worth£2,896,245
Cash£2,637,246
Current Liabilities£283,725

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

27 February 1981Delivered on: 3 March 1981
Persons entitled: K.A.M. Electrical (Wholesale) Co. LTD.

Classification: Legal charge
Secured details: All moneys due etc.
Particulars: F/H 24/26 holmes road, london. N.W.5. T.no. Ln 219777.
Fully Satisfied
26 November 1952Delivered on: 4 December 1952
Satisfied on: 12 October 2011
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All moneys due etc.
Particulars: Various properties in wandsworth london, and middlesex. (For details of which see doc no 13).
Fully Satisfied

Filing History

23 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2019First Gazette notice for voluntary strike-off (1 page)
25 April 2019Application to strike the company off the register (1 page)
2 October 2018Appointment of Mr Andrew James Pickering as a director on 30 September 2018 (2 pages)
2 October 2018Termination of appointment of Duncan James Kennedy as a director on 30 September 2018 (1 page)
24 September 2018Full accounts made up to 31 March 2018 (19 pages)
12 September 2018Confirmation statement made on 10 September 2018 with updates (4 pages)
13 December 2017Notification of Glenstone Property Plc as a person with significant control on 16 November 2017 (4 pages)
13 December 2017Notification of Glenstone Property Plc as a person with significant control on 16 November 2017 (4 pages)
23 November 2017Termination of appointment of Alan Markless as a director on 16 November 2017 (2 pages)
23 November 2017Appointment of Duncan James Kennedy as a director on 16 November 2017 (3 pages)
23 November 2017Current accounting period shortened from 30 April 2018 to 31 March 2018 (3 pages)
23 November 2017Termination of appointment of Alan Markless as a secretary on 16 November 2017 (2 pages)
23 November 2017Termination of appointment of Alan Markless as a secretary on 16 November 2017 (2 pages)
23 November 2017Appointment of Andrew James Pickering as a secretary on 16 November 2017 (3 pages)
23 November 2017Termination of appointment of Alan Markless as a director on 16 November 2017 (2 pages)
23 November 2017Registered office address changed from 340 Melton Road Leicester LE4 7SL to Parkway House Sheen Lane London SW14 8LS on 23 November 2017 (2 pages)
23 November 2017Registered office address changed from 340 Melton Road Leicester LE4 7SL to Parkway House Sheen Lane London SW14 8LS on 23 November 2017 (2 pages)
23 November 2017Appointment of Duncan James Kennedy as a director on 16 November 2017 (3 pages)
23 November 2017Appointment of Andrew James Pickering as a secretary on 16 November 2017 (3 pages)
23 November 2017Current accounting period shortened from 30 April 2018 to 31 March 2018 (3 pages)
16 November 2017Micro company accounts made up to 30 April 2017 (3 pages)
16 November 2017Micro company accounts made up to 30 April 2017 (3 pages)
18 September 2017Confirmation statement made on 10 September 2017 with updates (5 pages)
18 September 2017Confirmation statement made on 10 September 2017 with updates (5 pages)
20 October 2016Confirmation statement made on 10 September 2016 with updates (6 pages)
20 October 2016Confirmation statement made on 10 September 2016 with updates (6 pages)
14 July 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
14 July 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
14 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 7,402
(5 pages)
14 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 7,402
(5 pages)
27 July 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
27 July 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
8 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 7,402
(5 pages)
8 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 7,402
(5 pages)
19 June 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
19 June 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
10 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 7,402
(5 pages)
10 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 7,402
(5 pages)
13 August 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
13 August 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
10 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (5 pages)
10 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (5 pages)
17 July 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
17 July 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
17 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
17 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
12 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (5 pages)
12 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (5 pages)
12 July 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
12 July 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
13 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (5 pages)
13 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (5 pages)
29 June 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
29 June 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
22 September 2009Return made up to 10/09/09; full list of members (4 pages)
22 September 2009Return made up to 10/09/09; full list of members (4 pages)
14 August 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
14 August 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
22 October 2008Director and secretary's change of particulars / alan markless / 17/10/2008 (1 page)
22 October 2008Director and secretary's change of particulars / alan markless / 17/10/2008 (1 page)
22 September 2008Return made up to 10/09/08; full list of members (4 pages)
22 September 2008Return made up to 10/09/08; full list of members (4 pages)
14 July 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
14 July 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
10 July 2008Appointment terminated director kenneth markless (1 page)
10 July 2008Appointment terminated director kenneth markless (1 page)
10 July 2008Appointment terminated director bessie markless (1 page)
10 July 2008Appointment terminated director bessie markless (1 page)
18 September 2007Return made up to 10/09/07; full list of members (3 pages)
18 September 2007Return made up to 10/09/07; full list of members (3 pages)
5 July 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
5 July 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
27 September 2006Secretary's particulars changed;director's particulars changed (1 page)
27 September 2006Secretary's particulars changed;director's particulars changed (1 page)
21 September 2006Return made up to 10/09/06; full list of members (3 pages)
21 September 2006Return made up to 10/09/06; full list of members (3 pages)
1 August 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
1 August 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
19 September 2005Return made up to 10/09/05; full list of members (3 pages)
19 September 2005Return made up to 10/09/05; full list of members (3 pages)
17 August 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
17 August 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
21 September 2004Return made up to 10/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 September 2004Return made up to 10/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 September 2004Full accounts made up to 30 April 2004 (12 pages)
10 September 2004Full accounts made up to 30 April 2004 (12 pages)
7 October 2003Full accounts made up to 30 April 2003 (12 pages)
7 October 2003Return made up to 10/09/03; full list of members (8 pages)
7 October 2003Return made up to 10/09/03; full list of members (8 pages)
7 October 2003Full accounts made up to 30 April 2003 (12 pages)
2 April 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 April 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 September 2002Full accounts made up to 30 April 2002 (11 pages)
19 September 2002Return made up to 10/09/02; full list of members (8 pages)
19 September 2002Return made up to 10/09/02; full list of members (8 pages)
19 September 2002Full accounts made up to 30 April 2002 (11 pages)
8 November 2001Full accounts made up to 30 April 2001 (11 pages)
8 November 2001Full accounts made up to 30 April 2001 (11 pages)
17 September 2001Return made up to 10/09/01; full list of members (8 pages)
17 September 2001Return made up to 10/09/01; full list of members (8 pages)
18 October 2000Full accounts made up to 30 April 2000 (10 pages)
18 October 2000Full accounts made up to 30 April 2000 (10 pages)
15 September 2000Return made up to 10/09/00; full list of members (8 pages)
15 September 2000Return made up to 10/09/00; full list of members (8 pages)
26 November 1999Full accounts made up to 30 April 1999 (10 pages)
26 November 1999Full accounts made up to 30 April 1999 (10 pages)
24 September 1999Return made up to 10/09/99; no change of members (4 pages)
24 September 1999Return made up to 10/09/99; no change of members (4 pages)
24 May 1999New secretary appointed (2 pages)
24 May 1999Secretary resigned (1 page)
24 May 1999Secretary resigned (1 page)
24 May 1999New secretary appointed (2 pages)
5 January 1999Full accounts made up to 30 April 1998 (10 pages)
5 January 1999Full accounts made up to 30 April 1998 (10 pages)
27 November 1998Return made up to 10/09/98; full list of members
  • 363(287) ‐ Registered office changed on 27/11/98
(5 pages)
27 November 1998Return made up to 10/09/98; full list of members
  • 363(287) ‐ Registered office changed on 27/11/98
(5 pages)
23 February 1998Full accounts made up to 30 April 1997 (12 pages)
23 February 1998Full accounts made up to 30 April 1997 (12 pages)
16 October 1997Return made up to 10/09/97; full list of members (7 pages)
16 October 1997Return made up to 10/09/97; full list of members (7 pages)
2 December 1996Full accounts made up to 30 April 1996 (12 pages)
2 December 1996Full accounts made up to 30 April 1996 (12 pages)
19 September 1996Return made up to 10/09/96; full list of members (7 pages)
19 September 1996Return made up to 10/09/96; full list of members (7 pages)
9 January 1996Full accounts made up to 30 April 1995 (12 pages)
9 January 1996Full accounts made up to 30 April 1995 (12 pages)
18 September 1995Return made up to 10/09/95; full list of members (14 pages)
18 September 1995Return made up to 10/09/95; full list of members (14 pages)
18 September 1995Location of register of members (1 page)
18 September 1995Location of register of members (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
13 March 1992Memorandum and Articles of Association (7 pages)
13 March 1992Memorandum and Articles of Association (7 pages)
23 November 1951Certificate of incorporation (1 page)
23 November 1951Certificate of incorporation (1 page)