UKBizDB.co.uk

TRUST UNION PROPERTIES (NUMBER SIXTEEN) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Trust Union Properties (number Sixteen) Limited. The company was founded 34 years ago and was given the registration number 02415806. The firm's registered office is in LONDON. You can find them at 3rd Floor, 11-12 Hanover Street, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:TRUST UNION PROPERTIES (NUMBER SIXTEEN) LIMITED
Company Number:02415806
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 August 1989
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:3rd Floor, 11-12 Hanover Street, London, W1S 1YQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

Secretary06 November 2023Active
Lawrence House, Goodwyn Avenue, Mill Hill, United Kingdom, NW7 3RH

Director24 June 2022Active
Lawrence House, Goodwyn Avenue, Mill Hill, London, United Kingdom, NW7 3RH

Director24 June 2022Active
Lawrence House, Goodwyn Avenue, Mill Hill, London, United Kingdom, NW7 3RH

Secretary24 June 2022Active
6th Floor Quartermile 4, 7a Nightingale Way, Edinburgh, Scotland, EH3 9EG

Corporate Secretary01 January 2022Active
4 Broadgate, London, EC2M 2DA

Corporate Secretary-Active
6th Floor, 65 Gresham Street, London, England, EC2V 7NQ

Corporate Secretary01 April 2007Active
37 Rusholme Road, Putney, London, SW15 3LF

Director-Active
Bmo Global Asset Management, 8th Floor, Exchange House, 12 Primrose Street, London, United Kingdom, EC2A 2HS

Director01 February 2005Active
50a Digby Mansions, Hammersmith Bridge Road, London, W6 9DF

Director06 July 1995Active
Bmo Global Asset Management, 8th Floor, Exchange House, 12 Primrose Street, London, United Kingdom, EC2A 2HS

Director01 November 2000Active
3rd Floor, 11-12 Hanover Street, London, England, W1S 1YQ

Director30 September 2004Active
4 Broadgate, London, EC2M 2DA

Corporate Director04 November 1993Active

People with Significant Control

Greentree Estates Limited
Notified on:24 June 2022
Status:Active
Country of residence:United Kingdom
Address:Lawrence House, Goodwyn Avenue, Mill Hill, United Kingdom, NW7 3RH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Tr Property Investment Trust Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:13, Woodstock Street, London, England, W1C 2AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-07Officers

Appoint person secretary company with name date.

Download
2023-11-07Officers

Termination secretary company with name termination date.

Download
2023-08-24Accounts

Accounts with accounts type total exemption full.

Download
2023-08-23Confirmation statement

Confirmation statement with updates.

Download
2023-08-17Change of name

Certificate change of name company.

Download
2023-08-17Accounts

Change account reference date company previous shortened.

Download
2023-02-28Officers

Change person director company with change date.

Download
2022-08-22Confirmation statement

Confirmation statement with updates.

Download
2022-06-29Persons with significant control

Cessation of a person with significant control.

Download
2022-06-29Persons with significant control

Notification of a person with significant control.

Download
2022-06-28Address

Change registered office address company with date old address new address.

Download
2022-06-28Officers

Appoint person secretary company with name date.

Download
2022-06-28Officers

Termination director company with name termination date.

Download
2022-06-28Officers

Termination director company with name termination date.

Download
2022-06-28Officers

Appoint person director company with name date.

Download
2022-06-28Officers

Termination secretary company with name termination date.

Download
2022-06-28Officers

Appoint person director company with name date.

Download
2022-06-28Officers

Change person director company with change date.

Download
2022-06-24Persons with significant control

Change to a person with significant control.

Download
2022-06-23Accounts

Accounts with accounts type total exemption full.

Download
2022-05-05Address

Change sail address company with old address new address.

Download
2022-01-13Officers

Appoint corporate secretary company with name date.

Download
2022-01-13Officers

Termination secretary company with name termination date.

Download
2022-01-05Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-05Accounts

Legacy.

Download

Copyright © 2024. All rights reserved.