TR PROPERTY INVESTMENT TRUST PLC

TR PROPERTY INVESTMENT TRUST PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameTR PROPERTY INVESTMENT TRUST PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 00084492
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TR PROPERTY INVESTMENT TRUST PLC?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is TR PROPERTY INVESTMENT TRUST PLC located?

    Registered Office Address
    13 Woodstock Street
    W1C 2AG London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of TR PROPERTY INVESTMENT TRUST PLC?

    Previous Company Names
    Company NameFromUntil
    TRUST UNION , PLC(THE)May 05, 1905May 05, 1905

    What are the latest accounts for TR PROPERTY INVESTMENT TRUST PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for TR PROPERTY INVESTMENT TRUST PLC?

    Last Confirmation Statement Made Up ToAug 13, 2026
    Next Confirmation Statement DueAug 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 13, 2025
    OverdueNo

    What are the latest filings for TR PROPERTY INVESTMENT TRUST PLC?

    Filings
    DateDescriptionDocumentType

    Satisfaction of charge 3 in full

    4 pagesMR04

    Confirmation statement made on Aug 13, 2025 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2025

    126 pagesAA

    Group of companies' accounts made up to Mar 31, 2024

    124 pagesAA

    Confirmation statement made on Aug 13, 2024 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase own shares out of capital

    RES08
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11

    Confirmation statement made on Aug 13, 2023 with no updates

    3 pagesCS01

    Termination of appointment of David Kenneth Watson as a director on Jul 20, 2023

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2023

    128 pagesAA

    Appointment of Mrs Olubusola Sodeinde as a director on Jan 24, 2023

    2 pagesAP01

    Confirmation statement made on Aug 13, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Andrew Robin Vaughan as a director on Aug 01, 2022

    2 pagesAP01

    Termination of appointment of Simon Wilson Marrison as a director on Jul 26, 2022

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2022

    124 pagesAA

    Secretary's details changed for Bmo Investment Business Limited on Jun 30, 2022

    1 pagesCH04

    Director's details changed for Mr David Kenneth Watson on May 12, 2022

    2 pagesCH01

    Appointment of Bmo Investment Business Limited as a secretary on Jan 01, 2022

    2 pagesAP04

    Termination of appointment of Link Company Matters Limited as a secretary on Jan 01, 2022

    1 pagesTM02

    Registered office address changed from 3rd Floor 11-12 Hanover Street London W1S 1YQ to 13 Woodstock Street London W1C 2AG on Nov 19, 2021

    1 pagesAD01

    Memorandum and Articles of Association

    62 pagesMA

    Second filing of Confirmation Statement dated Aug 13, 2017

    6 pagesRP04CS01

    Confirmation statement made on Aug 13, 2021 with no updates

    3 pagesCS01

    Director's details changed for Simon Wilson Marrison on Aug 01, 2021

    2 pagesCH01

    Director's details changed for Mr David Kenneth Watson on Aug 01, 2021

    2 pagesCH01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase a number of shares

    RES09
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Who are the officers of TR PROPERTY INVESTMENT TRUST PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COLUMBIA THREADNEEDLE INVESTMENT BUSINESS LIMITED
    7a Nightingale Way
    EH3 9EG Edinburgh
    6th Floor Quartermile 4
    Scotland
    Secretary
    7a Nightingale Way
    EH3 9EG Edinburgh
    6th Floor Quartermile 4
    Scotland
    Identification TypeUK Limited Company
    Registration NumberSC151198
    163050200027
    BOLSOVER, Katharine Blanche Mary
    Woodstock Street
    W1C 2AG London
    13
    United Kingdom
    Director
    Woodstock Street
    W1C 2AG London
    13
    United Kingdom
    EnglandBritish117405090006
    CURTIS, Sarah-Jane
    Woodstock Street
    W1C 2AG London
    13
    United Kingdom
    Director
    Woodstock Street
    W1C 2AG London
    13
    United Kingdom
    EnglandBritish57607200002
    GILLBANKS, Timothy Nicholas
    Woodstock Street
    W1C 2AG London
    13
    United Kingdom
    Director
    Woodstock Street
    W1C 2AG London
    13
    United Kingdom
    United KingdomBritish103964930001
    SODEINDE, Olubusola
    Woodstock Street
    W1C 2AG London
    13
    United Kingdom
    Director
    Woodstock Street
    W1C 2AG London
    13
    United Kingdom
    EnglandBritish304743090001
    VAUGHAN, Andrew Robin
    Woodstock Street
    W1C 2AG London
    13
    United Kingdom
    Director
    Woodstock Street
    W1C 2AG London
    13
    United Kingdom
    United KingdomBritish,201437510001
    HENDERSON SECRETARIAL SERVICES LIMITED
    4 Broadgate
    EC2M 2DA London
    Secretary
    4 Broadgate
    EC2M 2DA London
    6118210006
    LINK COMPANY MATTERS LIMITED
    65 Gresham Street
    EC2V 7NQ London
    6th Floor
    England
    Secretary
    65 Gresham Street
    EC2V 7NQ London
    6th Floor
    England
    Identification TypeUK Limited Company
    Registration Number5306796
    102944500002
    BARKSHIRE, Robert Renny St John
    Denes House
    High Street
    TN19 7EH Burwash
    East Sussex
    Director
    Denes House
    High Street
    TN19 7EH Burwash
    East Sussex
    EnglandBritish8763170002
    BURTON, Caroline Mary
    3 Helmet Row
    EC1V 3QJ London
    Director
    3 Helmet Row
    EC1V 3QJ London
    EnglandBritish596070001
    CAREY, Roger William
    Instow
    Burtons Way
    HP8 4BP Chalfont St Giles
    Buckinghamshire
    Director
    Instow
    Burtons Way
    HP8 4BP Chalfont St Giles
    Buckinghamshire
    United KingdomBritish6069370001
    CARTER, Geoffrey Harold Benjamin
    31 Launceston Place
    Kensington
    W8 5RN London
    Director
    31 Launceston Place
    Kensington
    W8 5RN London
    EnglandBritish12325970001
    COCHRANE, William Grant
    Aros
    Strathtay
    PH9 0PJ Pitlochry
    Perthshire
    Director
    Aros
    Strathtay
    PH9 0PJ Pitlochry
    Perthshire
    British33786880002
    DUFFY, Peter John
    37 Rusholme Road
    Putney
    SW15 3LF London
    Director
    37 Rusholme Road
    Putney
    SW15 3LF London
    United KingdomBritish759100001
    GLEN, John Ronald Kerr
    11-12 Hanover Street
    W1S 1YQ London
    3rd Floor
    United Kingdom
    Director
    11-12 Hanover Street
    W1S 1YQ London
    3rd Floor
    United Kingdom
    ScotlandIrish,British134679420002
    HYDE-THOMPSON, Paul Cater
    The Stable House
    Lutterworth Road, North Kilworth
    LE17 6JE Lutterworth
    Leicestershire
    Director
    The Stable House
    Lutterworth Road, North Kilworth
    LE17 6JE Lutterworth
    Leicestershire
    British48457370001
    MARRISON, Simon Wilson
    Woodstock Street
    W1C 2AG London
    13
    United Kingdom
    Director
    Woodstock Street
    W1C 2AG London
    13
    United Kingdom
    FranceBritish163955290001
    MUSSON, Geoffrey Charles
    Orchard Grove Bolter End Common
    Lane End
    HP14 3LU High Wycombe
    Bucks
    Director
    Orchard Grove Bolter End Common
    Lane End
    HP14 3LU High Wycombe
    Bucks
    British2087340001
    NEWSUM, Jeremy Henry Moore
    Priory House
    59 Station Road
    CB4 5QJ Swavesey
    Cambridgeshire
    Director
    Priory House
    59 Station Road
    CB4 5QJ Swavesey
    Cambridgeshire
    EnglandBritish146823020001
    PROCTER, Suzanne Elaine
    11-12 Hanover Street
    W1S 1YQ London
    3rd Floor
    Director
    11-12 Hanover Street
    W1S 1YQ London
    3rd Floor
    United KingdomBritish45933100004
    ROSS GOOBEY, Alastair
    183 Euston Road
    NW1 2BE London
    Director
    183 Euston Road
    NW1 2BE London
    British79849760001
    SALSBURY, Peter Leslie
    63 St Johns Avenue
    Putney
    SW15 6AL London
    Director
    63 St Johns Avenue
    Putney
    SW15 6AL London
    EnglandBritish34396180001
    SEABORN, Hugh Richard
    11-12 Hanover Street
    W1S 1YQ London
    3rd Floor
    Director
    11-12 Hanover Street
    W1S 1YQ London
    3rd Floor
    United KingdomBritish135346630003
    SPENCER, Paul
    4 Victoria Square
    SW1W 0QY London
    Director
    4 Victoria Square
    SW1W 0QY London
    United KingdomBritish93656030001
    STONE, Richard Anthony
    Number 3
    Onslow Gardens
    SW7 3LX London
    Flat 9
    Director
    Number 3
    Onslow Gardens
    SW7 3LX London
    Flat 9
    EnglandBritish20000970002
    WATSON, David Kenneth
    Woodstock Street
    W1C 2AG London
    13
    United Kingdom
    Director
    Woodstock Street
    W1C 2AG London
    13
    United Kingdom
    United KingdomBritish32316160001
    WOLTON, Peter Hugh
    1 Fairfax Road
    Bedford Park
    W4 1EN London
    Director
    1 Fairfax Road
    Bedford Park
    W4 1EN London
    EnglandBritish103068270001

    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