UKBizDB.co.uk

TRUST UNION PROPERTIES RESIDENTIAL DEVELOPMENTS LIMITED

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

This company is commonly known as Trust Union Properties Residential Developments Limited. The company was founded 35 years ago and was given the registration number 02365875. The firm's registered office is in LONDON. You can find them at 3rd Floor, 11-12 Hanover Street, London, England. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:TRUST UNION PROPERTIES RESIDENTIAL DEVELOPMENTS LIMITED
Company Number:02365875
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 March 1989
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
6th Floor Quartermile 4, 7a Nightingale Way, Edinburgh, Scotland, EH3 9EG

Corporate Secretary01 January 2022Active
13, Woodstock Street, London, England, W1C 2AG

Director01 February 2005Active
13, Woodstock Street, London, England, W1C 2AG

Director30 November 2012Active
13, Woodstock Street, London, England, W1C 2AG

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

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

Corporate Secretary01 April 2007Active
Denes House, High Street, Burwash, TN19 7EH

Director04 March 1994Active
Pounce Hall, Sewards End, Saffron Walden, CB10 2LE

Director03 June 1998Active
Pounce Hall, Sewards End, Saffron Walden, CB10 2LE

Director-Active
The Mews Flat, Sydenham House, Lewdown, Okehampton, EX20 4PR

Director-Active
37 Rusholme Road, Putney, London, SW15 3LF

Director-Active
50a Digby Mansions, Hammersmith Bridge Road, London, W6 9DF

Director03 June 1998Active
The Oaks Coxes Meadow, Petersfield, GU32 2DU

Director10 January 2001Active
East Garnett House 31 Camp Road, Wimbledon, London, SW19 4UW

Director30 September 2004Active

People with Significant 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:
  • 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-24Confirmation statement

Confirmation statement with no updates.

Download
2023-07-20Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-07-20Accounts

Legacy.

Download
2023-07-20Other

Legacy.

Download
2023-07-20Other

Legacy.

Download
2023-07-07Address

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

Download
2023-01-04Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-01-04Accounts

Legacy.

Download
2023-01-04Other

Legacy.

Download
2023-01-04Other

Legacy.

Download
2022-08-26Confirmation statement

Confirmation statement with no updates.

Download
2022-07-06Address

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

Download
2022-07-05Officers

Change corporate secretary company with change 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
2022-06-23Officers

Change person director company with change date.

Download
2022-06-22Officers

Change person director company with change date.

Download
2022-05-11Officers

Change person director company with change date.

Download
2022-05-05Address

Change sail address company with old address new address.

Download
2022-01-14Officers

Termination secretary company with name termination date.

Download
2022-01-14Officers

Appoint corporate secretary company with name date.

Download
2022-01-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-06Accounts

Legacy.

Download
2022-01-06Other

Legacy.

Download
2022-01-06Other

Legacy.

Download

Copyright © 2024. All rights reserved.