TR PROPERTY INVESTMENT TRUST PLC
Overview
| Company Name | TR PROPERTY INVESTMENT TRUST PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 00084492 |
| 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 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 Address | No |
What were the previous names of TR PROPERTY INVESTMENT TRUST PLC?
| Company Name | From | Until |
|---|---|---|
| TRUST UNION , PLC(THE) | May 05, 1905 | May 05, 1905 |
What are the latest accounts for TR PROPERTY INVESTMENT TRUST PLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for TR PROPERTY INVESTMENT TRUST PLC?
| Last Confirmation Statement Made Up To | Aug 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 13, 2025 |
| Overdue | No |
What are the latest filings for TR PROPERTY INVESTMENT TRUST PLC?
| Date | Description | Document | Type | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Satisfaction of charge 3 in full | 4 pages | MR04 | ||||||||||||||||||||||
Confirmation statement made on Aug 13, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Group of companies' accounts made up to Mar 31, 2025 | 126 pages | AA | ||||||||||||||||||||||
Group of companies' accounts made up to Mar 31, 2024 | 124 pages | AA | ||||||||||||||||||||||
Confirmation statement made on Aug 13, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Confirmation statement made on Aug 13, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Termination of appointment of David Kenneth Watson as a director on Jul 20, 2023 | 1 pages | TM01 | ||||||||||||||||||||||
Group of companies' accounts made up to Mar 31, 2023 | 128 pages | AA | ||||||||||||||||||||||
Appointment of Mrs Olubusola Sodeinde as a director on Jan 24, 2023 | 2 pages | AP01 | ||||||||||||||||||||||
Confirmation statement made on Aug 13, 2022 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Appointment of Mr Andrew Robin Vaughan as a director on Aug 01, 2022 | 2 pages | AP01 | ||||||||||||||||||||||
Termination of appointment of Simon Wilson Marrison as a director on Jul 26, 2022 | 1 pages | TM01 | ||||||||||||||||||||||
Group of companies' accounts made up to Mar 31, 2022 | 124 pages | AA | ||||||||||||||||||||||
Secretary's details changed for Bmo Investment Business Limited on Jun 30, 2022 | 1 pages | CH04 | ||||||||||||||||||||||
Director's details changed for Mr David Kenneth Watson on May 12, 2022 | 2 pages | CH01 | ||||||||||||||||||||||
Appointment of Bmo Investment Business Limited as a secretary on Jan 01, 2022 | 2 pages | AP04 | ||||||||||||||||||||||
Termination of appointment of Link Company Matters Limited as a secretary on Jan 01, 2022 | 1 pages | TM02 | ||||||||||||||||||||||
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 pages | AD01 | ||||||||||||||||||||||
Memorandum and Articles of Association | 62 pages | MA | ||||||||||||||||||||||
Second filing of Confirmation Statement dated Aug 13, 2017 | 6 pages | RP04CS01 | ||||||||||||||||||||||
Confirmation statement made on Aug 13, 2021 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Director's details changed for Simon Wilson Marrison on Aug 01, 2021 | 2 pages | CH01 | ||||||||||||||||||||||
Director's details changed for Mr David Kenneth Watson on Aug 01, 2021 | 2 pages | CH01 | ||||||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Who are the officers of TR PROPERTY INVESTMENT TRUST PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| COLUMBIA THREADNEEDLE INVESTMENT BUSINESS LIMITED | Secretary | 7a Nightingale Way EH3 9EG Edinburgh 6th Floor Quartermile 4 Scotland |
| 163050200027 | ||||||||||
| BOLSOVER, Katharine Blanche Mary | Director | Woodstock Street W1C 2AG London 13 United Kingdom | England | British | 117405090006 | |||||||||
| CURTIS, Sarah-Jane | Director | Woodstock Street W1C 2AG London 13 United Kingdom | England | British | 57607200002 | |||||||||
| GILLBANKS, Timothy Nicholas | Director | Woodstock Street W1C 2AG London 13 United Kingdom | United Kingdom | British | 103964930001 | |||||||||
| SODEINDE, Olubusola | Director | Woodstock Street W1C 2AG London 13 United Kingdom | England | British | 304743090001 | |||||||||
| VAUGHAN, Andrew Robin | Director | Woodstock Street W1C 2AG London 13 United Kingdom | United Kingdom | British, | 201437510001 | |||||||||
| HENDERSON SECRETARIAL SERVICES LIMITED | Secretary | 4 Broadgate EC2M 2DA London | 6118210006 | |||||||||||
| LINK COMPANY MATTERS LIMITED | Secretary | 65 Gresham Street EC2V 7NQ London 6th Floor England |
| 102944500002 | ||||||||||
| BARKSHIRE, Robert Renny St John | Director | Denes House High Street TN19 7EH Burwash East Sussex | England | British | 8763170002 | |||||||||
| BURTON, Caroline Mary | Director | 3 Helmet Row EC1V 3QJ London | England | British | 596070001 | |||||||||
| CAREY, Roger William | Director | Instow Burtons Way HP8 4BP Chalfont St Giles Buckinghamshire | United Kingdom | British | 6069370001 | |||||||||
| CARTER, Geoffrey Harold Benjamin | Director | 31 Launceston Place Kensington W8 5RN London | England | British | 12325970001 | |||||||||
| COCHRANE, William Grant | Director | Aros Strathtay PH9 0PJ Pitlochry Perthshire | British | 33786880002 | ||||||||||
| DUFFY, Peter John | Director | 37 Rusholme Road Putney SW15 3LF London | United Kingdom | British | 759100001 | |||||||||
| GLEN, John Ronald Kerr | Director | 11-12 Hanover Street W1S 1YQ London 3rd Floor United Kingdom | Scotland | Irish,British | 134679420002 | |||||||||
| HYDE-THOMPSON, Paul Cater | Director | The Stable House Lutterworth Road, North Kilworth LE17 6JE Lutterworth Leicestershire | British | 48457370001 | ||||||||||
| MARRISON, Simon Wilson | Director | Woodstock Street W1C 2AG London 13 United Kingdom | France | British | 163955290001 | |||||||||
| MUSSON, Geoffrey Charles | Director | Orchard Grove Bolter End Common Lane End HP14 3LU High Wycombe Bucks | British | 2087340001 | ||||||||||
| NEWSUM, Jeremy Henry Moore | Director | Priory House 59 Station Road CB4 5QJ Swavesey Cambridgeshire | England | British | 146823020001 | |||||||||
| PROCTER, Suzanne Elaine | Director | 11-12 Hanover Street W1S 1YQ London 3rd Floor | United Kingdom | British | 45933100004 | |||||||||
| ROSS GOOBEY, Alastair | Director | 183 Euston Road NW1 2BE London | British | 79849760001 | ||||||||||
| SALSBURY, Peter Leslie | Director | 63 St Johns Avenue Putney SW15 6AL London | England | British | 34396180001 | |||||||||
| SEABORN, Hugh Richard | Director | 11-12 Hanover Street W1S 1YQ London 3rd Floor | United Kingdom | British | 135346630003 | |||||||||
| SPENCER, Paul | Director | 4 Victoria Square SW1W 0QY London | United Kingdom | British | 93656030001 | |||||||||
| STONE, Richard Anthony | Director | Number 3 Onslow Gardens SW7 3LX London Flat 9 | England | British | 20000970002 | |||||||||
| WATSON, David Kenneth | Director | Woodstock Street W1C 2AG London 13 United Kingdom | United Kingdom | British | 32316160001 | |||||||||
| WOLTON, Peter Hugh | Director | 1 Fairfax Road Bedford Park W4 1EN London | England | British | 103068270001 |
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