Trust Union Properties (cardiff) Limited LONDON


Founded in 1989, Trust Union Properties (cardiff), classified under reg no. 02415772 is an active company. Currently registered at 13 Woodstock Street W1C 2AG, London the company has been in the business for 35 years. Its financial year was closed on March 31 and its latest financial statement was filed on Fri, 31st Mar 2023. Since Wed, 29th Jan 1997 Trust Union Properties (cardiff) Limited is no longer carrying the name Trust Union Properties (number Twenty).

The firm has 2 directors, namely Joanne E., Marcus P.. Of them, Marcus P. has been with the company the longest, being appointed on 8 December 2000 and Joanne E. has been with the company for the least time - from 1 February 2005. As of 14 May 2024, there were 6 ex directors - Christopher T., Patrick B. and others listed below. There were no ex secretaries.

Trust Union Properties (cardiff) Limited Address / Contact

Office Address 13 Woodstock Street
Town London
Post code W1C 2AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02415772
Date of Incorporation Tue, 22nd Aug 1989
Industry Non-trading company
End of financial Year 31st March
Company age 35 years old
Account next due date Tue, 31st Dec 2024 (231 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 5th Sep 2024 (2024-09-05)
Last confirmation statement dated Tue, 22nd Aug 2023

Company staff

Bmo Investment Business Limited

Position: Corporate Secretary

Appointed: 01 January 2022

Joanne E.

Position: Director

Appointed: 01 February 2005

Marcus P.

Position: Director

Appointed: 08 December 2000

Link Company Matters Limited

Position: Corporate Secretary

Appointed: 01 April 2007

Resigned: 01 January 2022

Christopher T.

Position: Director

Appointed: 23 September 1997

Resigned: 30 June 2011

Patrick B.

Position: Director

Appointed: 31 May 1996

Resigned: 30 September 2004

Mark C.

Position: Director

Appointed: 31 May 1996

Resigned: 15 September 1998

Joanne E.

Position: Director

Appointed: 06 July 1995

Resigned: 30 September 2004

Henderson Secretarial Services Limited

Position: Corporate Director

Appointed: 04 November 1993

Resigned: 31 May 1996

Peter D.

Position: Director

Appointed: 22 August 1991

Resigned: 06 July 1995

Touche Remnant Property Services Limited

Position: Director

Appointed: 22 August 1991

Resigned: 04 November 1993

Henderson Secretarial Services Limited

Position: Corporate Secretary

Appointed: 22 August 1991

Resigned: 01 April 2007

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As BizStats found, there is Tr Property Investment Trust Plc from London, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Tr Property Investment Trust Plc

3rd Floor 11-12 Hanover Street, London, W1S 1YQ, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies Act 2006
Registration number 00084492
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Trust Union Properties (number Twenty) January 29, 1997

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Resolution
Audit exemption subsidiary accounts for the year ending on Fri, 31st Mar 2023
filed on: 24th, July 2023
Free Download (4 pages)

Company search