London
EC2A 2NY
Director Name | Joanne Lesley Elliott |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2005(26 years, 5 months after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Corporate Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | Exchange House Primrose Street London EC2A 2NY |
Secretary Name | Columbia Threadneedle Investment Business Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2022(43 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months |
Correspondence Address | 6th Floor Quartermile 4 7a Nightingale Way Edinburgh EH3 9EG Scotland |
Director Name | Mr Patrick James Bushnell |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(14 years, 1 month after company formation) |
Appointment Duration | 12 years (resigned 30 September 2004) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Pounce Hall Sewards End Saffron Walden Essex CB10 2LE |
Director Name | Peter John Duffy |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 July 1995) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 37 Rusholme Road Putney London SW15 3LF |
Director Name | Christopher Montagu Turner |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1995(16 years, 9 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 30 June 2011) |
Role | Property Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | East Garnett House 31 Camp Road Wimbledon London SW19 4UW |
Director Name | Joanne Lesley Elliott |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1997(19 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 30 September 2004) |
Role | Corporate Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 50a Digby Mansions Hammersmith Bridge Road London W6 9DF |
Secretary Name | Henderson Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1992(14 years, 1 month after company formation) |
Appointment Duration | 14 years, 6 months (resigned 01 April 2007) |
Correspondence Address | 4 Broadgate London EC2M 2DA |
Secretary Name | Link Company Matters Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2007(28 years, 7 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 01 January 2022) |
Correspondence Address | 6th Floor 65 Gresham Street London EC2V 7NQ |
Website | trproperty.com |
---|---|
Telephone | 020 70114100 |
Telephone region | London |
Registered Address | 13 Woodstock Street London W1C 2AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
500 at £1 | New England Properties LTD 99.80% Ordinary |
---|---|
1 at £1 | Tr Property Investment Trust PLC 0.20% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 24 August 2023 (8 months ago) |
---|---|
Next Return Due | 7 September 2024 (4 months, 2 weeks from now) |
25 August 1987 | Delivered on: 5 September 1987 Persons entitled: Friesch - Groningsche Hypotheek Bank Nv Classification: Legal charge Secured details: All moneys due or to become due from the company and/or hunting group PLC to friesch- groningsche hypotheekbank nv under the terms of the charge. Particulars: Leasehold 29 and 30 st jame's street and 25,26 and 27 bury street title no. Ngl 423610. Outstanding |
---|---|
12 May 1982 | Delivered on: 19 May 1982 Persons entitled: The British Linen Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land bounded by new bridge street carliol street cross carliol st. & erick street newcastle upon tyne. Outstanding |
18 January 1982 | Delivered on: 26 January 1982 Persons entitled: The British Linen Bank Limited Classification: Standard security registred at sasines 19.1.82 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Heritable subjects lying on or towards the east of nettlehill road, houston industrial estate, livingstone west lothian extending to one hectare and 62 decimal or one hundredth parts of an hectare or thereby metric measure. Outstanding |
27 November 2020 | Second filing of Confirmation Statement dated 30 September 2016 (7 pages) |
---|---|
11 November 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
19 December 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page) |
19 December 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (106 pages) |
19 December 2019 | Audit exemption subsidiary accounts made up to 31 March 2019 (4 pages) |
19 December 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
14 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
23 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
23 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (103 pages) |
23 October 2018 | Audit exemption subsidiary accounts made up to 31 March 2018 (4 pages) |
23 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page) |
10 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
7 December 2017 | Secretary's details changed for Capita Company Secretarial Services Limited on 6 November 2017 (1 page) |
7 December 2017 | Secretary's details changed for Capita Company Secretarial Services Limited on 6 November 2017 (1 page) |
17 October 2017 | Register inspection address has been changed from 1st Floor 40 Dukes Place London EC3A 7NH England to 6th Floor 65 Gresham Street London EC2V 7NQ (1 page) |
17 October 2017 | Register inspection address has been changed from 1st Floor 40 Dukes Place London EC3A 7NH England to 6th Floor 65 Gresham Street London EC2V 7NQ (1 page) |
16 October 2017 | Register(s) moved to registered inspection location 1st Floor 40 Dukes Place London EC3A 7NH (1 page) |
16 October 2017 | Secretary's details changed for Capita Company Secretarial Services Ltd on 9 October 2017 (1 page) |
16 October 2017 | Register(s) moved to registered inspection location 1st Floor 40 Dukes Place London EC3A 7NH (1 page) |
16 October 2017 | Secretary's details changed for Capita Company Secretarial Services Ltd on 9 October 2017 (1 page) |
11 October 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
11 October 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
5 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
3 January 2017 | Total exemption full accounts made up to 31 March 2016 (4 pages) |
3 January 2017 | Total exemption full accounts made up to 31 March 2016 (4 pages) |
4 October 2016 | Confirmation statement made on 30 September 2016 with updates
|
4 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
22 December 2015 | Total exemption full accounts made up to 31 March 2015 (4 pages) |
22 December 2015 | Total exemption full accounts made up to 31 March 2015 (4 pages) |
16 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
12 January 2015 | Total exemption full accounts made up to 31 March 2014 (4 pages) |
12 January 2015 | Total exemption full accounts made up to 31 March 2014 (4 pages) |
23 October 2014 | Secretary's details changed for Capita Company Secretarial Services Ltd on 21 August 2014 (1 page) |
23 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Register inspection address has been changed from C/O Capita Company Secretarial Services Ibex House 42-47 Minories London EC3N 1DX United Kingdom to 1St Floor 40 Dukes Place London EC3A 7NH (1 page) |
23 October 2014 | Register inspection address has been changed from C/O Capita Company Secretarial Services Ibex House 42-47 Minories London EC3N 1DX United Kingdom to 1St Floor 40 Dukes Place London EC3A 7NH (1 page) |
23 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Secretary's details changed for Capita Company Secretarial Services Ltd on 21 August 2014 (1 page) |
4 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
2 October 2013 | Secretary's details changed for Capita Company Secretarial Services Ltd on 2 October 2012 (2 pages) |
2 October 2013 | Secretary's details changed for Capita Company Secretarial Services Ltd on 2 October 2012 (2 pages) |
2 October 2013 | Secretary's details changed for Capita Company Secretarial Services Ltd on 2 October 2012 (2 pages) |
13 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
13 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 October 2012 | Registered office address changed from 51 Berkeley Square London W1J 5BB on 18 October 2012 (1 page) |
18 October 2012 | Registered office address changed from 51 Berkeley Square London W1J 5BB on 18 October 2012 (1 page) |
11 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (6 pages) |
11 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (6 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
18 October 2011 | Secretary's details changed for Capita Company Secretarial Services Ltd on 29 September 2011 (2 pages) |
18 October 2011 | Secretary's details changed for Capita Company Secretarial Services Ltd on 29 September 2011 (2 pages) |
18 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (6 pages) |
18 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (6 pages) |
1 August 2011 | Director's details changed for Marcus Andrew Phayre-Mudge on 20 July 2011 (2 pages) |
1 August 2011 | Director's details changed for Marcus Andrew Phayre-Mudge on 20 July 2011 (2 pages) |
4 July 2011 | Termination of appointment of Christopher Turner as a director (1 page) |
4 July 2011 | Termination of appointment of Christopher Turner as a director (1 page) |
20 October 2010 | Secretary's details changed for Capita Company Secretarial Services Ltd on 20 December 2009 (2 pages) |
20 October 2010 | Secretary's details changed for Capita Company Secretarial Services Ltd on 20 December 2009 (2 pages) |
20 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (7 pages) |
20 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (7 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 January 2010 | Register inspection address has been changed from 17-19 Rochester Row London SW1P 0QT (1 page) |
5 January 2010 | Register inspection address has been changed from 17-19 Rochester Row London SW1P 0QT (1 page) |
15 October 2009 | Register inspection address has been changed (2 pages) |
15 October 2009 | Register(s) moved to registered inspection location (2 pages) |
15 October 2009 | Register inspection address has been changed (2 pages) |
15 October 2009 | Register(s) moved to registered inspection location (2 pages) |
30 September 2009 | Secretary's change of particulars / capita company secretarial services LTD / 29/09/2009 (1 page) |
30 September 2009 | Location of register of members (1 page) |
30 September 2009 | Return made up to 30/09/09; full list of members (4 pages) |
30 September 2009 | Location of register of members (1 page) |
30 September 2009 | Secretary's change of particulars / capita company secretarial services LTD / 29/09/2009 (1 page) |
30 September 2009 | Return made up to 30/09/09; full list of members (4 pages) |
20 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
20 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
22 October 2008 | Resolutions
|
22 October 2008 | Resolutions
|
30 September 2008 | Return made up to 30/09/08; full list of members (4 pages) |
30 September 2008 | Return made up to 30/09/08; full list of members (4 pages) |
20 August 2008 | Total exemption full accounts made up to 31 March 2008 (4 pages) |
20 August 2008 | Total exemption full accounts made up to 31 March 2008 (4 pages) |
18 December 2007 | Total exemption full accounts made up to 31 March 2007 (4 pages) |
18 December 2007 | Total exemption full accounts made up to 31 March 2007 (4 pages) |
23 October 2007 | Return made up to 30/09/07; full list of members
|
23 October 2007 | Return made up to 30/09/07; full list of members
|
17 April 2007 | New secretary appointed (2 pages) |
17 April 2007 | Secretary resigned (1 page) |
17 April 2007 | New secretary appointed (2 pages) |
17 April 2007 | Secretary resigned (1 page) |
11 April 2007 | Registered office changed on 11/04/07 from: 4 broadgate london EC2M 2DA (1 page) |
11 April 2007 | Registered office changed on 11/04/07 from: 4 broadgate london EC2M 2DA (1 page) |
3 January 2007 | Total exemption full accounts made up to 31 March 2006 (4 pages) |
3 January 2007 | Total exemption full accounts made up to 31 March 2006 (4 pages) |
31 October 2006 | Return made up to 30/09/06; full list of members (7 pages) |
31 October 2006 | Return made up to 30/09/06; full list of members (7 pages) |
29 December 2005 | Total exemption full accounts made up to 31 March 2005 (4 pages) |
29 December 2005 | Total exemption full accounts made up to 31 March 2005 (4 pages) |
11 November 2005 | Return made up to 30/09/05; full list of members
|
11 November 2005 | Return made up to 30/09/05; full list of members
|
9 November 2005 | Director's particulars changed (1 page) |
9 November 2005 | Director's particulars changed (1 page) |
11 February 2005 | New director appointed (3 pages) |
11 February 2005 | New director appointed (3 pages) |
7 February 2005 | Total exemption full accounts made up to 31 March 2004 (4 pages) |
7 February 2005 | Total exemption full accounts made up to 31 March 2004 (4 pages) |
1 November 2004 | Return made up to 30/09/04; full list of members (8 pages) |
1 November 2004 | Return made up to 30/09/04; full list of members (8 pages) |
7 October 2004 | Director resigned (1 page) |
7 October 2004 | Director resigned (1 page) |
7 October 2004 | Director resigned (1 page) |
7 October 2004 | Director resigned (1 page) |
31 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
31 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
24 October 2003 | Return made up to 30/09/03; full list of members (8 pages) |
24 October 2003 | Return made up to 30/09/03; full list of members (8 pages) |
11 February 2003 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
11 February 2003 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
8 January 2003 | Director's particulars changed (1 page) |
8 January 2003 | Director's particulars changed (1 page) |
14 October 2002 | Return made up to 30/09/02; full list of members (8 pages) |
14 October 2002 | Return made up to 30/09/02; full list of members (8 pages) |
1 February 2002 | Full accounts made up to 31 March 2001 (9 pages) |
1 February 2002 | Full accounts made up to 31 March 2001 (9 pages) |
24 October 2001 | Return made up to 30/09/01; full list of members (7 pages) |
24 October 2001 | Return made up to 30/09/01; full list of members (7 pages) |
19 December 2000 | New director appointed (2 pages) |
19 December 2000 | New director appointed (2 pages) |
13 December 2000 | Full accounts made up to 31 March 2000 (10 pages) |
13 December 2000 | Full accounts made up to 31 March 2000 (10 pages) |
15 November 2000 | Secretary's particulars changed (1 page) |
15 November 2000 | Secretary's particulars changed (1 page) |
8 November 2000 | Registered office changed on 08/11/00 from: 3,finsbury avenue london EC2M 2PA (1 page) |
8 November 2000 | Registered office changed on 08/11/00 from: 3,finsbury avenue london EC2M 2PA (1 page) |
10 October 2000 | Return made up to 30/09/00; full list of members (7 pages) |
10 October 2000 | Return made up to 30/09/00; full list of members (7 pages) |
15 December 1999 | Full accounts made up to 31 March 1999 (10 pages) |
15 December 1999 | Full accounts made up to 31 March 1999 (10 pages) |
14 October 1999 | Return made up to 30/09/99; full list of members (7 pages) |
14 October 1999 | Return made up to 30/09/99; full list of members (7 pages) |
29 December 1998 | Full accounts made up to 31 March 1998 (10 pages) |
29 December 1998 | Full accounts made up to 31 March 1998 (10 pages) |
5 October 1998 | Return made up to 30/09/98; full list of members (9 pages) |
5 October 1998 | Return made up to 30/09/98; full list of members (9 pages) |
30 December 1997 | Full accounts made up to 31 March 1997 (10 pages) |
30 December 1997 | Full accounts made up to 31 March 1997 (10 pages) |
29 October 1997 | New director appointed (2 pages) |
29 October 1997 | New director appointed (2 pages) |
6 October 1997 | Return made up to 30/09/97; full list of members (7 pages) |
6 October 1997 | Return made up to 30/09/97; full list of members (7 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (9 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (9 pages) |
20 October 1996 | Return made up to 30/09/96; full list of members (7 pages) |
20 October 1996 | Return made up to 30/09/96; full list of members (7 pages) |
29 September 1995 | Full accounts made up to 31 March 1995 (9 pages) |
29 September 1995 | Full accounts made up to 31 March 1995 (9 pages) |
7 August 1995 | New director appointed (6 pages) |
7 August 1995 | New director appointed (6 pages) |