TRUST UNION PROPERTIES LIMITED

TRUST UNION PROPERTIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTRUST UNION PROPERTIES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02134624
    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 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 AddressNo

    What were the previous names of TRUST UNION PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    RELAYWISE LIMITEDMay 27, 1987May 27, 1987

    What are the latest accounts for TRUST UNION PROPERTIES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for TRUST UNION PROPERTIES LIMITED?

    Last Confirmation Statement Made Up ToAug 24, 2025
    Next Confirmation Statement DueSep 07, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 24, 2024
    OverdueNo

    What are the latest filings for TRUST UNION PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr George Philip Gay on Dec 15, 2023

    2 pagesCH01

    Audit exemption subsidiary accounts made up to Mar 31, 2024

    12 pagesAA

    legacy

    124 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Aug 24, 2024 with no updates

    3 pagesCS01

    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 pagesAD02

    Confirmation statement made on Aug 24, 2023 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2023

    12 pagesAA

    legacy

    127 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    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 pagesAD01

    Audit exemption subsidiary accounts made up to Mar 31, 2022

    12 pagesAA

    legacy

    124 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Aug 31, 2022 with no updates

    3 pagesCS01

    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 pagesAD01

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

    1 pagesCH04

    Director's details changed for Marcus Andrew Phayre-Mudge on Jun 28, 2022

    2 pagesCH01

    Change of details for Tr Property Investment Trust Plc as a person with significant control on Jun 22, 2022

    2 pagesPSC05

    Director's details changed for Marcus Andrew Phayre-Mudge on Dec 01, 2021

    2 pagesCH01

    Director's details changed for Mr George Philip Gay on May 03, 2021

    2 pagesCH01

    Director's details changed for George Philip Gay on May 11, 2022

    2 pagesCH01

    Who are the officers of TRUST UNION PROPERTIES LIMITED?

    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
    Scotland
    Secretary
    7a Nightingale Way
    EH3 9EG Edinburgh
    6th Floor Quartermile 4
    Scotland
    Scotland
    Identification TypeUK Limited Company
    Registration NumberSC151198
    163050200026
    ELLIOTT, Joanne Lesley
    Highfield Farm
    Fordham Road West Bergholt
    CO6 3DP Colchester
    Essex
    Director
    Highfield Farm
    Fordham Road West Bergholt
    CO6 3DP Colchester
    Essex
    United KingdomBritishCorporate Finance Manager34738280003
    GAY, George Philip
    Woodstock Street
    W1C 2AG London
    13
    England
    Director
    Woodstock Street
    W1C 2AG London
    13
    England
    United KingdomBritishFund Manager175076610008
    PHAYRE-MUDGE, Marcus Andrew
    Woodstock Street
    W1C 2AG London
    13
    England
    Director
    Woodstock Street
    W1C 2AG London
    13
    England
    United KingdomBritishChartered Surveyor53702730005
    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
    EnglandBritishBanker And Farmer8763170002
    BUSHNELL, Patrick James
    Pounce Hall
    Sewards End
    CB10 2LE Saffron Walden
    Essex
    Director
    Pounce Hall
    Sewards End
    CB10 2LE Saffron Walden
    Essex
    United KingdomBritishInvestment Manager26791960001
    CAREY, Roger William
    Instow
    Burtons Way
    HP8 4BP Chalfont St Giles
    Buckinghamshire
    Director
    Instow
    Burtons Way
    HP8 4BP Chalfont St Giles
    Buckinghamshire
    United KingdomBritishDirector6069370001
    CARTER, Geoffrey Harold Benjamin
    31 Launceston Place
    Kensington
    W8 5RN London
    Director
    31 Launceston Place
    Kensington
    W8 5RN London
    EnglandBritishCompany Director12325970001
    COCHRANE, William Grant
    4 Primrose Bank Road
    EH5 3JH Edinburgh
    Director
    4 Primrose Bank Road
    EH5 3JH Edinburgh
    BritishFinancial Consultant33786880001
    DUFFY, Peter John
    37 Rusholme Road
    Putney
    SW15 3LF London
    Director
    37 Rusholme Road
    Putney
    SW15 3LF London
    United KingdomBritishInvestment Manager759100001
    ELLIOTT, Joanne Lesley
    50a Digby Mansions
    Hammersmith Bridge Road
    W6 9DF London
    Director
    50a Digby Mansions
    Hammersmith Bridge Road
    W6 9DF London
    United KingdomBritishCorporate Finance Manager34738280002
    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
    BritishCompany Director48457370001
    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
    BritishCompany Director2087340001
    ROSS GOOBEY, Alastair
    183 Euston Road
    NW1 2BE London
    Director
    183 Euston Road
    NW1 2BE London
    BritishDirector79849760001
    SALSBURY, Peter Leslie
    63 St Johns Avenue
    Putney
    SW15 6AL London
    Director
    63 St Johns Avenue
    Putney
    SW15 6AL London
    EnglandBritishCompany Director34396180001
    TURNER, Christopher Montagu
    East Garnett House 31 Camp Road
    Wimbledon
    SW19 4UW London
    Director
    East Garnett House 31 Camp Road
    Wimbledon
    SW19 4UW London
    United KingdomBritishProperty Investment Manager44171680002
    WILKINSON, James
    Hanover Street
    W1S 1YQ London
    11-12
    United Kingdom
    Director
    Hanover Street
    W1S 1YQ London
    11-12
    United Kingdom
    United KingdomBritishChartered Surveyor100797930002

    Who are the persons with significant control of TRUST UNION PROPERTIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Tr Property Investment Trust Plc
    Woodstock Street
    W1C 2AG London
    13
    England
    Apr 06, 2016
    Woodstock Street
    W1C 2AG London
    13
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom
    Place RegisteredEngland
    Registration Number00084492
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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