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.
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 | : |
|
Registered Address | : | 3rd Floor, 11-12 Hanover Street, London, W1S 1YQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lawrence House, Goodwyn Avenue, Mill Hill, London, United Kingdom, NW7 3RH | Secretary | 06 November 2023 | Active |
Lawrence House, Goodwyn Avenue, Mill Hill, United Kingdom, NW7 3RH | Director | 24 June 2022 | Active |
Lawrence House, Goodwyn Avenue, Mill Hill, London, United Kingdom, NW7 3RH | Director | 24 June 2022 | Active |
Lawrence House, Goodwyn Avenue, Mill Hill, London, United Kingdom, NW7 3RH | Secretary | 24 June 2022 | Active |
6th Floor Quartermile 4, 7a Nightingale Way, Edinburgh, Scotland, EH3 9EG | Corporate Secretary | 01 January 2022 | Active |
4 Broadgate, London, EC2M 2DA | Corporate Secretary | - | Active |
6th Floor, 65 Gresham Street, London, England, EC2V 7NQ | Corporate Secretary | 01 April 2007 | Active |
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 | Director | 01 February 2005 | Active |
50a Digby Mansions, Hammersmith Bridge Road, London, W6 9DF | Director | 06 July 1995 | Active |
Bmo Global Asset Management, 8th Floor, Exchange House, 12 Primrose Street, London, United Kingdom, EC2A 2HS | Director | 01 November 2000 | Active |
3rd Floor, 11-12 Hanover Street, London, England, W1S 1YQ | Director | 30 September 2004 | Active |
4 Broadgate, London, EC2M 2DA | Corporate Director | 04 November 1993 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-07 | Officers | Appoint person secretary company with name date. | Download |
2023-11-07 | Officers | Termination secretary company with name termination date. | Download |
2023-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-17 | Change of name | Certificate change of name company. | Download |
2023-08-17 | Accounts | Change account reference date company previous shortened. | Download |
2023-02-28 | Officers | Change person director company with change date. | Download |
2022-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-29 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-28 | Address | Change registered office address company with date old address new address. | Download |
2022-06-28 | Officers | Appoint person secretary company with name date. | Download |
2022-06-28 | Officers | Termination director company with name termination date. | Download |
2022-06-28 | Officers | Termination director company with name termination date. | Download |
2022-06-28 | Officers | Appoint person director company with name date. | Download |
2022-06-28 | Officers | Termination secretary company with name termination date. | Download |
2022-06-28 | Officers | Appoint person director company with name date. | Download |
2022-06-28 | Officers | Change person director company with change date. | Download |
2022-06-24 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-05 | Address | Change sail address company with old address new address. | Download |
2022-01-13 | Officers | Appoint corporate secretary company with name date. | Download |
2022-01-13 | Officers | Termination secretary company with name termination date. | Download |
2022-01-05 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-01-05 | Accounts | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.