Trust Union Properties Limited LONDON


Trust Union Properties started in year 1987 as Private Limited Company with registration number 02134624. The Trust Union Properties company has been functioning successfully for thirty seven years now and its status is active. The firm's office is based in London at 13 Woodstock Street. Postal code: W1C 2AG.

The company has 3 directors, namely George G., Joanne E. and Marcus P.. Of them, Marcus P. has been with the company the longest, being appointed on 8 December 2000 and George G. has been with the company for the least time - from 30 November 2012. As of 24 April 2024, there were 13 ex directors - James W., Joanne E. and others listed below. There were no ex secretaries.

Trust Union Properties Limited Address / Contact

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

Company Information / Profile

Registration Number 02134624
Date of Incorporation Wed, 27th May 1987
Industry Development of building projects
End of financial Year 31st March
Company age 37 years old
Account next due date Tue, 31st Dec 2024 (251 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 7th Sep 2024 (2024-09-07)
Last confirmation statement dated Thu, 24th Aug 2023

Company staff

Columbia Threadneedle Investment Business Limited

Position: Corporate Secretary

Appointed: 01 January 2022

George G.

Position: Director

Appointed: 30 November 2012

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

James W.

Position: Director

Appointed: 22 November 2005

Resigned: 30 November 2012

Joanne E.

Position: Director

Appointed: 23 September 1997

Resigned: 30 September 2004

Peter S.

Position: Director

Appointed: 29 May 1997

Resigned: 23 September 1997

Christopher T.

Position: Director

Appointed: 31 May 1995

Resigned: 30 June 2011

Alastair R.

Position: Director

Appointed: 26 May 1994

Resigned: 23 September 1997

Roger C.

Position: Director

Appointed: 29 July 1993

Resigned: 23 September 1997

Robert B.

Position: Director

Appointed: 25 February 1993

Resigned: 23 September 1997

Peter D.

Position: Director

Appointed: 13 August 1991

Resigned: 20 July 1995

William C.

Position: Director

Appointed: 13 August 1991

Resigned: 23 September 1997

Patrick B.

Position: Director

Appointed: 13 August 1991

Resigned: 30 September 2004

Henderson Secretarial Services Limited

Position: Corporate Secretary

Appointed: 13 August 1991

Resigned: 01 April 2007

Paul H.

Position: Director

Appointed: 13 August 1991

Resigned: 24 July 1997

Geoffrey C.

Position: Director

Appointed: 13 August 1991

Resigned: 20 June 1996

Geoffrey M.

Position: Director

Appointed: 13 August 1991

Resigned: 01 August 1996

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As BizStats established, there is Tr Property Investment Trust Plc from London, England. 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

13 Woodstock Street, London, W1C 2AG, England

Legal authority United Kingdom
Legal form Limited By Shares
Country registered England
Place registered England
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 filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to Friday 31st March 2023
filed on: 20th, July 2023
Free Download (12 pages)

Company search