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(25 years, 1 month 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(42 years, 1 month 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 John William Hackman |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 January 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Cottage Lennox Gardens Mews London SW1X 0DP |
Director Name | Mr David Lloyd Jackson |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(11 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 14 January 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heywood Mill House Boldre Lymington Hampshire SO41 5PG |
Secretary Name | Stephen Alec Lanes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(11 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 06 October 1992) |
Role | Company Director |
Correspondence Address | Thorpe House 105 Mycenae Road Blackheath London SE3 7RX |
Director Name | Peter John Duffy |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1992(12 years, 10 months 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 |
Secretary Name | Martin Keith Slade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1992(12 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 01 October 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Dales 38 Glebe Road South Cheam Surrey SM2 7NT |
Director Name | Mr Patrick James Bushnell |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1995(15 years, 1 month after company formation) |
Appointment Duration | 9 years, 8 months (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 | Christopher Montagu Turner |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1995(15 years, 5 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(17 years, 9 months 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 | 01 October 1993(13 years, 9 months after company formation) |
Appointment Duration | 13 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(27 years, 3 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 |
---|
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 |
1 at £1 | New England Properties LTD 50.00% Ordinary |
---|---|
1 at £1 | Tr Property Investment Trust PLC 50.00% 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 | 25 August 2023 (8 months ago) |
---|---|
Next Return Due | 8 September 2024 (4 months, 2 weeks from now) |
25 November 1985 | Delivered on: 30 November 1985 Persons entitled: Fgh Finance Limited Classification: Legal charge Secured details: £1,350,000 due from the company and/or new england (northern) limited to the chargee. Particulars: Land on the north side of northumberland road, newcastle upon tyne, tyne and wear, title no. Ty 77919. Fully Satisfied |
---|---|
21 December 1983 | Delivered on: 29 December 1983 Persons entitled: Fgh Finance Limited Classification: Legal charge Secured details: £1,350,000 due from the company and/or new england (nothern) limited to the chargee. Particulars: New england house, 10 idley place and northumberland road newcastle upon tyne tyne and wear. Fully Satisfied |
14 March 1980 | Delivered on: 24 March 1980 Persons entitled: Friesch Groningsche Hypotheekbank Classification: Legal charge Secured details: All monies due on to become due not exceeding £1,200,000 due from the company and/or new england (northern) LTD to the chargee. Particulars: L/H land situate between northumberland road and ridley place in newcastle upon tyne. Fully Satisfied |
10 March 2021 | Audit exemption subsidiary accounts made up to 31 March 2020 (5 pages) |
---|---|
10 March 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page) |
10 March 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
10 March 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (114 pages) |
11 November 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
19 December 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (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 (5 pages) |
14 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
24 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (103 pages) |
24 October 2018 | Audit exemption subsidiary accounts made up to 31 March 2018 (5 pages) |
24 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page) |
24 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
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 | 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) |
11 October 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
11 October 2017 | Accounts for a dormant company made up to 31 March 2017 (5 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 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
3 January 2017 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
6 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
6 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
23 December 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
23 December 2015 | Accounts for a dormant company made up to 31 March 2015 (5 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 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
12 January 2015 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
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 | 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) |
23 October 2014 | Secretary's details changed for Capita Company Secretarial Services Ltd on 21 August 2014 (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) |
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 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
13 September 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
2 January 2013 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
2 January 2013 | Accounts for a dormant company made up to 31 March 2012 (5 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 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
5 December 2011 | Accounts for a dormant company made up to 31 March 2011 (5 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) |
18 October 2011 | Secretary's details changed for Capita Company Secretarial Services Ltd on 29 September 2011 (2 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) |
19 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (7 pages) |
19 October 2010 | Secretary's details changed for Capita Company Secretarial Services Ltd on 20 December 2009 (2 pages) |
19 October 2010 | Secretary's details changed for Capita Company Secretarial Services Ltd on 20 December 2009 (2 pages) |
19 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (7 pages) |
27 August 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
27 August 2010 | Accounts for a dormant company made up to 31 March 2010 (5 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(s) moved to registered inspection location (2 pages) |
15 October 2009 | Register inspection address has been changed (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 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
20 August 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
22 October 2008 | Resolutions
|
22 October 2008 | Resolutions
|
1 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
1 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
20 August 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
20 August 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
18 December 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
18 December 2007 | Accounts for a dormant company made up to 31 March 2007 (5 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 | New secretary appointed (2 pages) |
17 April 2007 | Secretary resigned (1 page) |
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) |
8 February 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
8 February 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
31 October 2006 | Return made up to 30/09/06; full list of members (6 pages) |
31 October 2006 | Return made up to 30/09/06; full list of members (6 pages) |
29 December 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
29 December 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
9 November 2005 | Director's particulars changed (1 page) |
9 November 2005 | Director's particulars changed (1 page) |
30 September 2005 | Return made up to 30/09/05; full list of members (3 pages) |
30 September 2005 | Return made up to 30/09/05; full list of members (3 pages) |
11 February 2005 | New director appointed (3 pages) |
11 February 2005 | New director appointed (3 pages) |
5 February 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
5 February 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
1 November 2004 | Return made up to 30/09/04; full list of members
|
1 November 2004 | Return made up to 30/09/04; full list of members
|
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 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
31 January 2004 | Accounts for a dormant company made up to 31 March 2003 (5 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) |
3 February 2003 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
3 February 2003 | Accounts for a dormant company made up to 31 March 2002 (5 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) |
12 February 2002 | Accounts for a dormant company made up to 31 March 2001 (8 pages) |
12 February 2002 | Accounts for a dormant company made up to 31 March 2001 (8 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 (11 pages) |
13 December 2000 | Full accounts made up to 31 March 2000 (11 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 (11 pages) |
15 December 1999 | Full accounts made up to 31 March 1999 (11 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 (11 pages) |
29 December 1998 | Full accounts made up to 31 March 1998 (11 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 (11 pages) |
30 December 1997 | Full accounts made up to 31 March 1997 (11 pages) |
29 October 1997 | New director appointed (2 pages) |
29 October 1997 | New director appointed (2 pages) |
3 October 1997 | Return made up to 30/09/97; full list of members (7 pages) |
3 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 (10 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (10 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) |
26 October 1995 | Return made up to 30/09/95; no change of members (10 pages) |
26 October 1995 | Return made up to 30/09/95; no change of members (10 pages) |
29 September 1995 | Full accounts made up to 31 March 1995 (10 pages) |
29 September 1995 | Full accounts made up to 31 March 1995 (10 pages) |
7 August 1995 | New director appointed (6 pages) |
7 August 1995 | New director appointed (6 pages) |