Trust Union Properties (theale) Limited LONDON


Trust Union Properties (theale) started in year 1989 as Private Limited Company with registration number 02416031. The Trust Union Properties (theale) company has been functioning successfully for thirty five years now and its status is active. The firm's office is based in London at 13 Woodstock Street. Postal code: W1C 2AG. Since Wed, 29th Jan 1997 Trust Union Properties (theale) Limited is no longer carrying the name Trust Union Properties (number Twenty-one).

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 28 April 2024, there were 5 ex directors - Christopher T., Patrick B. and others listed below. There were no ex secretaries.

Trust Union Properties (theale) Limited Address / Contact

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

Company Information / Profile

Registration Number 02416031
Date of Incorporation Wed, 23rd 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 (247 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

Columbia Threadneedle 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

Capita Company Secretarial Services 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: 04 December 1995

Resigned: 30 September 2004

Mark C.

Position: Director

Appointed: 04 December 1995

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: 04 December 1995

Peter D.

Position: Director

Appointed: 22 August 1991

Resigned: 06 July 1995

Touche Remnant Property Services Limited

Position: Corporate 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 PSCs that own or have control over the company consists of 1 name. As BizStats discovered, there is Tr Property Investment Trust Plc from London, England. The abovementioned PSC is classified as "a limited by shares", 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.

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 previous names

Trust Union Properties (number Twenty-one) January 29, 1997

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on Fri, 31st Mar 2023
filed on: 24th, July 2023
Free Download (5 pages)

Company search