Colonnades Sixteen Limited LONDON


Colonnades Sixteen started in year 1989 as Private Limited Company with registration number 02415806. The Colonnades Sixteen company has been functioning successfully for 35 years now and its status is active. The firm's office is based in London at Lawrence House Goodwyn Avenue. Postal code: NW7 3RH. Since 2023-08-17 Colonnades Sixteen Limited is no longer carrying the name Trust Union Properties (number Sixteen).

At the moment there are 2 directors in the the company, namely Steven M. and Alexander B.. In addition one secretary - Robert D. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Alison S. who worked with the the company until 6 November 2023.

Colonnades Sixteen Limited Address / Contact

Office Address Lawrence House Goodwyn Avenue
Office Address2 Mill Hill
Town London
Post code NW7 3RH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02415806
Date of Incorporation Tue, 22nd Aug 1989
Industry Buying and selling of own real estate
End of financial Year 30th November
Company age 35 years old
Account next due date Sat, 31st Aug 2024 (100 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Thu, 5th Sep 2024 (2024-09-05)
Last confirmation statement dated Tue, 22nd Aug 2023

Company staff

Robert D.

Position: Secretary

Appointed: 06 November 2023

Steven M.

Position: Director

Appointed: 24 June 2022

Alexander B.

Position: Director

Appointed: 24 June 2022

Alison S.

Position: Secretary

Appointed: 24 June 2022

Resigned: 06 November 2023

Columbia Threadneedle Investment Business Limited

Position: Corporate Secretary

Appointed: 01 January 2022

Resigned: 24 June 2022

Capita Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 01 April 2007

Resigned: 01 January 2022

Joanne E.

Position: Director

Appointed: 01 February 2005

Resigned: 24 June 2022

James W.

Position: Director

Appointed: 30 September 2004

Resigned: 30 November 2012

Marcus P.

Position: Director

Appointed: 01 November 2000

Resigned: 24 June 2022

Joanne E.

Position: Director

Appointed: 06 July 1995

Resigned: 30 September 2004

Henderson Secretarial Services Limited

Position: Corporate Director

Appointed: 04 November 1993

Resigned: 30 September 2004

Peter D.

Position: Director

Appointed: 22 August 1991

Resigned: 06 July 1995

Henderson Secretarial Services Limited

Position: Corporate Secretary

Appointed: 22 August 1991

Resigned: 01 April 2007

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As we found, there is Greentree Estates Limited from Mill Hill, United Kingdom. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Tr Property Investment Trust Plc that entered London, England as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Greentree Estates Limited

Lawrence House Goodwyn Avenue, Goodwyn Avenue, Mill Hill, London, NW7 3RH, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 03471973
Notified on 24 June 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

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
Ceased on 24 June 2022
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 Sixteen) August 17, 2023

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Other Persons with significant control Resolution
Total exemption full accounts data made up to 2022-11-30
filed on: 24th, August 2023
Free Download (8 pages)

Company search