TRUST UNION PROPERTIES LIMITED
Overview
Company Name | TRUST UNION PROPERTIES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02134624 |
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 TRUST UNION PROPERTIES LIMITED?
- Development of building projects (41100) / Construction
Where is TRUST UNION PROPERTIES LIMITED located?
Registered Office Address | 13 Woodstock Street W1C 2AG London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of TRUST UNION PROPERTIES LIMITED?
Company Name | From | Until |
---|---|---|
RELAYWISE LIMITED | May 27, 1987 | May 27, 1987 |
What are the latest accounts for TRUST UNION PROPERTIES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for TRUST UNION PROPERTIES LIMITED?
Last Confirmation Statement Made Up To | Aug 24, 2025 |
---|---|
Next Confirmation Statement Due | Sep 07, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 24, 2024 |
Overdue | No |
What are the latest filings for TRUST UNION PROPERTIES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Director's details changed for Mr George Philip Gay on Dec 15, 2023 | 2 pages | CH01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2024 | 12 pages | AA | ||
legacy | 124 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Aug 24, 2024 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from Exchange House Primrose Street London EC2A 2NY United Kingdom to Cannon Place Cannon Street London EC4N 6AG | 1 pages | AD02 | ||
Confirmation statement made on Aug 24, 2023 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2023 | 12 pages | AA | ||
legacy | 127 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Registered office address changed from Exchange House Primrose Street London EC2A 2NY United Kingdom to 13 Woodstock Street London W1C 2AG on Jul 07, 2023 | 1 pages | AD01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2022 | 12 pages | AA | ||
legacy | 124 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Aug 31, 2022 with no updates | 3 pages | CS01 | ||
Registered office address changed from Bmo Global Asset Management 8th Floor, Exchange House 12 Primrose Street London EC2A 2HS United Kingdom to Exchange House Primrose Street London EC2A 2NY on Jul 06, 2022 | 1 pages | AD01 | ||
Secretary's details changed for Bmo Investment Business Limited on Jun 30, 2022 | 1 pages | CH04 | ||
Director's details changed for Marcus Andrew Phayre-Mudge on Jun 28, 2022 | 2 pages | CH01 | ||
Change of details for Tr Property Investment Trust Plc as a person with significant control on Jun 22, 2022 | 2 pages | PSC05 | ||
Director's details changed for Marcus Andrew Phayre-Mudge on Dec 01, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr George Philip Gay on May 03, 2021 | 2 pages | CH01 | ||
Director's details changed for George Philip Gay on May 11, 2022 | 2 pages | CH01 | ||
Who are the officers of TRUST UNION PROPERTIES LIMITED?
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 Scotland |
| 163050200026 | ||||||||||
ELLIOTT, Joanne Lesley | Director | Highfield Farm Fordham Road West Bergholt CO6 3DP Colchester Essex | United Kingdom | British | Corporate Finance Manager | 34738280003 | ||||||||
GAY, George Philip | Director | Woodstock Street W1C 2AG London 13 England | United Kingdom | British | Fund Manager | 175076610008 | ||||||||
PHAYRE-MUDGE, Marcus Andrew | Director | Woodstock Street W1C 2AG London 13 England | United Kingdom | British | Chartered Surveyor | 53702730005 | ||||||||
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 | Banker And Farmer | 8763170002 | ||||||||
BUSHNELL, Patrick James | Director | Pounce Hall Sewards End CB10 2LE Saffron Walden Essex | United Kingdom | British | Investment Manager | 26791960001 | ||||||||
CAREY, Roger William | Director | Instow Burtons Way HP8 4BP Chalfont St Giles Buckinghamshire | United Kingdom | British | Director | 6069370001 | ||||||||
CARTER, Geoffrey Harold Benjamin | Director | 31 Launceston Place Kensington W8 5RN London | England | British | Company Director | 12325970001 | ||||||||
COCHRANE, William Grant | Director | 4 Primrose Bank Road EH5 3JH Edinburgh | British | Financial Consultant | 33786880001 | |||||||||
DUFFY, Peter John | Director | 37 Rusholme Road Putney SW15 3LF London | United Kingdom | British | Investment Manager | 759100001 | ||||||||
ELLIOTT, Joanne Lesley | Director | 50a Digby Mansions Hammersmith Bridge Road W6 9DF London | United Kingdom | British | Corporate Finance Manager | 34738280002 | ||||||||
HYDE-THOMPSON, Paul Cater | Director | The Stable House Lutterworth Road, North Kilworth LE17 6JE Lutterworth Leicestershire | British | Company Director | 48457370001 | |||||||||
MUSSON, Geoffrey Charles | Director | Orchard Grove Bolter End Common Lane End HP14 3LU High Wycombe Bucks | British | Company Director | 2087340001 | |||||||||
ROSS GOOBEY, Alastair | Director | 183 Euston Road NW1 2BE London | British | Director | 79849760001 | |||||||||
SALSBURY, Peter Leslie | Director | 63 St Johns Avenue Putney SW15 6AL London | England | British | Company Director | 34396180001 | ||||||||
TURNER, Christopher Montagu | Director | East Garnett House 31 Camp Road Wimbledon SW19 4UW London | United Kingdom | British | Property Investment Manager | 44171680002 | ||||||||
WILKINSON, James | Director | Hanover Street W1S 1YQ London 11-12 United Kingdom | United Kingdom | British | Chartered Surveyor | 100797930002 |
Who are the persons with significant control of TRUST UNION PROPERTIES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Tr Property Investment Trust Plc | Apr 06, 2016 | Woodstock Street W1C 2AG London 13 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