Company NameColonnades Sixteen Limited
DirectorsAlexander Rael Barnett and Steven Mattey
Company StatusActive
Company Number02415806
CategoryPrivate Limited Company
Incorporation Date22 August 1989(34 years, 8 months ago)
Previous NameTrust Union Properties (Number Sixteen) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Alexander Rael Barnett
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2022(32 years, 10 months after company formation)
Appointment Duration1 year, 10 months
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressLawrence House Goodwyn Avenue
Mill Hill
London
NW7 3RH
Director NameMr Steven Mattey
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2022(32 years, 10 months after company formation)
Appointment Duration1 year, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLawrence House Goodwyn Avenue
Mill Hill
London
NW7 3RH
Secretary NameRobert Adam Davis
StatusCurrent
Appointed06 November 2023(34 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Correspondence AddressLawrence House Goodwyn Avenue
Mill Hill
London
NW7 3RH
Director NamePeter John Duffy
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(2 years after company formation)
Appointment Duration3 years, 10 months (resigned 06 July 1995)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address37 Rusholme Road
Putney
London
SW15 3LF
Director NameJoanne Lesley Elliott
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1995(5 years, 10 months after company formation)
Appointment Duration9 years, 2 months (resigned 30 September 2004)
RoleCorporate Finance Manager
Country of ResidenceUnited Kingdom
Correspondence Address50a Digby Mansions
Hammersmith Bridge Road
London
W6 9DF
Director NameMr Marcus Andrew Phayre-Mudge
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(11 years, 2 months after company formation)
Appointment Duration21 years, 7 months (resigned 24 June 2022)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBmo Global Asset Management 8th Floor, Exchange Ho
12 Primrose Street
London
EC2A 2HS
Director NameMr James Wilkinson
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2004(15 years, 1 month after company formation)
Appointment Duration8 years, 2 months (resigned 30 November 2012)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 11-12 Hanover Street
London
W1S 1YQ
Director NameJoanne Lesley Elliott
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(15 years, 5 months after company formation)
Appointment Duration17 years, 4 months (resigned 24 June 2022)
RoleCorporate Finance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBmo Global Asset Management 8th Floor, Exchange Ho
12 Primrose Street
London
EC2A 2HS
Secretary NameAlison Sandler
StatusResigned
Appointed24 June 2022(32 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 November 2023)
RoleCompany Director
Correspondence AddressLawrence House Goodwyn Avenue
Mill Hill
London
NW7 3RH
Secretary NameHenderson Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 August 1991(2 years after company formation)
Appointment Duration15 years, 7 months (resigned 01 April 2007)
Correspondence Address4 Broadgate
London
EC2M 2DA
Director NameHenderson Secretarial Services Limited (Corporation)
StatusResigned
Appointed04 November 1993(4 years, 2 months after company formation)
Appointment Duration10 years, 11 months (resigned 30 September 2004)
Correspondence Address4 Broadgate
London
EC2M 2DA
Secretary NameLink Company Matters Limited (Corporation)
StatusResigned
Appointed01 April 2007(17 years, 7 months after company formation)
Appointment Duration14 years, 9 months (resigned 01 January 2022)
Correspondence Address6th Floor 65 Gresham Street
London
EC2V 7NQ
Secretary NameBMO Investment Business Limited (Corporation)
StatusResigned
Appointed01 January 2022(32 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 24 June 2022)
Correspondence Address6th Floor Quartermile 4 7a Nightingale Way
Edinburgh
EH3 9EG
Scotland

Contact

Websitetrproperty.com
Telephone020 70114100
Telephone regionLondon

Location

Registered AddressLawrence House Goodwyn Avenue
Mill Hill
London
NW7 3RH
RegionLondon
ConstituencyHendon
CountyGreater London
WardMill Hill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

999 at £1Tr Property Investment Trust PLC
99.90%
Ordinary
1 at £1Trust Union Properties LTD
0.10%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return22 August 2023 (8 months, 1 week ago)
Next Return Due5 September 2024 (4 months, 1 week from now)

Filing History

7 November 2023Termination of appointment of Alison Sandler as a secretary on 6 November 2023 (1 page)
7 November 2023Appointment of Robert Adam Davis as a secretary on 6 November 2023 (2 pages)
24 August 2023Total exemption full accounts made up to 30 November 2022 (8 pages)
23 August 2023Confirmation statement made on 22 August 2023 with updates (5 pages)
17 August 2023Previous accounting period shortened from 31 March 2023 to 30 November 2022 (1 page)
17 August 2023Company name changed trust union properties (number sixteen) LIMITED\certificate issued on 17/08/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-08-16
(3 pages)
28 February 2023Director's details changed for Mr Alexander Rael Barnett on 27 February 2023 (2 pages)
22 August 2022Confirmation statement made on 22 August 2022 with updates (5 pages)
29 June 2022Notification of Greentree Estates Limited as a person with significant control on 24 June 2022 (2 pages)
29 June 2022Cessation of Tr Property Investment Trust Plc as a person with significant control on 24 June 2022 (1 page)
28 June 2022Appointment of Mr Alexander Rael Barnett as a director on 24 June 2022 (2 pages)
28 June 2022Appointment of Alison Sandler as a secretary on 24 June 2022 (2 pages)
28 June 2022Appointment of Mr Steven Mattey as a director on 24 June 2022 (2 pages)
28 June 2022Termination of appointment of Bmo Investment Business Limited as a secretary on 24 June 2022 (1 page)
28 June 2022Registered office address changed from Bmo Global Asset Management 8th Floor, Exchange House 12 Primrose Street London EC2A 2HS United Kingdom to Lawrence House Goodwyn Avenue Mill Hill London NW7 3RH on 28 June 2022 (1 page)
28 June 2022Termination of appointment of Joanne Lesley Elliott as a director on 24 June 2022 (1 page)
28 June 2022Termination of appointment of Marcus Andrew Phayre-Mudge as a director on 24 June 2022 (1 page)
28 June 2022Director's details changed for Marcus Andrew Phayre-Mudge on 1 December 2021 (2 pages)
24 June 2022Change of details for Tr Property Investment Trust Plc as a person with significant control on 22 June 2022 (2 pages)
23 June 2022Total exemption full accounts made up to 31 March 2022 (4 pages)
5 May 2022Register inspection address has been changed from 6th Floor 65 Gresham Street London EC2V 7NQ England to Exchange House Primrose Street London EC2A 2NY (1 page)
13 January 2022Termination of appointment of Link Company Matters Limited as a secretary on 1 January 2022 (1 page)
13 January 2022Appointment of Bmo Investment Business Limited as a secretary on 1 January 2022 (2 pages)
5 January 2022Audit exemption subsidiary accounts made up to 31 March 2021 (4 pages)
5 January 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (115 pages)
5 January 2022Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
5 January 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page)
24 August 2021Confirmation statement made on 22 August 2021 with no updates (3 pages)
19 August 2021Director's details changed for Joanne Lesley Elliott on 1 August 2021 (2 pages)
13 August 2021Registered office address changed from 3rd Floor 11-12 Hanover Street London W1S 1YQ to Bmo Global Asset Management 8th Floor, Exchange House 12 Primrose Street London EC2A 2HS on 13 August 2021 (1 page)
11 March 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (114 pages)
11 March 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
11 March 2021Audit exemption subsidiary accounts made up to 31 March 2020 (4 pages)
11 March 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
7 October 2020Second filing of Confirmation Statement dated 22 August 2016 (7 pages)
17 September 2020Confirmation statement made on 22 August 2020 with no updates (3 pages)
19 December 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
19 December 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (106 pages)
19 December 2019Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
19 December 2019Audit exemption subsidiary accounts made up to 31 March 2019 (4 pages)
4 September 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
24 October 2018Audit exemption subsidiary accounts made up to 31 March 2018 (4 pages)
24 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (103 pages)
24 October 2018Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
24 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page)
4 September 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
7 December 2017Secretary's details changed for Capita Company Secretarial Services Limited on 6 November 2017 (1 page)
7 December 2017Secretary's details changed for Capita Company Secretarial Services Limited on 6 November 2017 (1 page)
17 October 2017Register 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 2017Register 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 2017Register(s) moved to registered inspection location 1st Floor 40 Dukes Place London EC3A 7NH (1 page)
16 October 2017Secretary's details changed for Capita Company Secretarial Services Ltd on 9 October 2017 (1 page)
16 October 2017Secretary's details changed for Capita Company Secretarial Services Ltd on 9 October 2017 (1 page)
16 October 2017Register(s) moved to registered inspection location 1st Floor 40 Dukes Place London EC3A 7NH (1 page)
11 October 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
11 October 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
23 August 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
3 January 2017Accounts for a dormant company made up to 31 March 2016 (4 pages)
3 January 2017Accounts for a dormant company made up to 31 March 2016 (4 pages)
26 August 2016Confirmation statement made on 22 August 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control (psc) change) was registered on 07/10/2020.
(6 pages)
26 August 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
22 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
22 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
11 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1,000
(6 pages)
11 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1,000
(6 pages)
12 January 2015Accounts for a dormant company made up to 31 March 2014 (4 pages)
12 January 2015Accounts for a dormant company made up to 31 March 2014 (4 pages)
19 September 2014Register inspection address has been changed from C/O Capita Company Secretarial Services Ibex House 42-47 Minories London EC3N 1DX to 1St Floor 40 Dukes Place London EC3A 7NH (1 page)
19 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 1,000
(6 pages)
19 September 2014Register inspection address has been changed from C/O Capita Company Secretarial Services Ibex House 42-47 Minories London EC3N 1DX to 1St Floor 40 Dukes Place London EC3A 7NH (1 page)
19 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 1,000
(6 pages)
19 September 2014Secretary's details changed for Capita Company Secretarial Services Ltd on 21 August 2014 (1 page)
19 September 2014Secretary's details changed for Capita Company Secretarial Services Ltd on 21 August 2014 (1 page)
13 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 1,000
(6 pages)
13 September 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
13 September 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
13 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 1,000
(6 pages)
2 January 2013Accounts for a dormant company made up to 31 March 2012 (4 pages)
2 January 2013Accounts for a dormant company made up to 31 March 2012 (4 pages)
17 December 2012Termination of appointment of James Wilkinson as a director (1 page)
17 December 2012Termination of appointment of James Wilkinson as a director (1 page)
18 October 2012Registered office address changed from 51 Berkeley Square London W1J 5BB on 18 October 2012 (1 page)
18 October 2012Registered office address changed from 51 Berkeley Square London W1J 5BB on 18 October 2012 (1 page)
11 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (6 pages)
11 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (6 pages)
5 December 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
5 December 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
9 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (6 pages)
9 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (6 pages)
1 August 2011Director's details changed for Marcus Andrew Phayre-Mudge on 20 July 2011 (2 pages)
1 August 2011Director's details changed for Marcus Andrew Phayre-Mudge on 20 July 2011 (2 pages)
26 July 2011Director's details changed for James Wilkinson on 20 July 2011 (2 pages)
26 July 2011Director's details changed for James Wilkinson on 20 July 2011 (2 pages)
7 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (8 pages)
7 September 2010Secretary's details changed for Capita Company Secretarial Services Ltd on 20 December 2009 (2 pages)
7 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (8 pages)
7 September 2010Secretary's details changed for Capita Company Secretarial Services Ltd on 20 December 2009 (2 pages)
27 August 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
27 August 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
5 January 2010Register inspection address has been changed from 17-19 Rochester Row London SW1P 1QT United Kingdom (1 page)
5 January 2010Register inspection address has been changed from 17-19 Rochester Row London SW1P 1QT United Kingdom (1 page)
20 October 2009Register(s) moved to registered inspection location (1 page)
20 October 2009Register(s) moved to registered inspection location (1 page)
20 October 2009Register inspection address has been changed (1 page)
20 October 2009Register inspection address has been changed (1 page)
2 September 2009Return made up to 22/08/09; full list of members (4 pages)
2 September 2009Return made up to 22/08/09; full list of members (4 pages)
20 August 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
20 August 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
23 October 2008Resolutions
  • RES13 ‐ Sect 175 15/10/2008
(1 page)
23 October 2008Resolutions
  • RES13 ‐ Sect 175 15/10/2008
(1 page)
22 August 2008Return made up to 22/08/08; full list of members (4 pages)
22 August 2008Location of register of members (1 page)
22 August 2008Secretary's change of particulars / capita company secretarial services LTD / 21/01/2008 (1 page)
22 August 2008Return made up to 22/08/08; full list of members (4 pages)
22 August 2008Secretary's change of particulars / capita company secretarial services LTD / 21/01/2008 (1 page)
22 August 2008Location of register of members (1 page)
20 August 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
20 August 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
18 December 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
18 December 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
20 September 2007Return made up to 22/08/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 September 2007Return made up to 22/08/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 September 2007Location of register of members (non legible) (1 page)
1 September 2007Location of register of members (non legible) (1 page)
17 April 2007Secretary resigned (1 page)
17 April 2007Secretary resigned (1 page)
17 April 2007New secretary appointed (2 pages)
17 April 2007New secretary appointed (2 pages)
11 April 2007Registered office changed on 11/04/07 from: 4 broadgate london EC2M 2DA (1 page)
11 April 2007Registered office changed on 11/04/07 from: 4 broadgate london EC2M 2DA (1 page)
3 January 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
3 January 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
18 September 2006Return made up to 22/08/06; full list of members (7 pages)
18 September 2006Return made up to 22/08/06; full list of members (7 pages)
29 December 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
29 December 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
9 November 2005Director's particulars changed (1 page)
9 November 2005Director's particulars changed (1 page)
1 September 2005Return made up to 22/08/05; full list of members (7 pages)
1 September 2005Return made up to 22/08/05; full list of members (7 pages)
11 February 2005New director appointed (3 pages)
11 February 2005New director appointed (3 pages)
5 February 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
5 February 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
15 October 2004New director appointed (2 pages)
15 October 2004New director appointed (2 pages)
14 October 2004Director resigned (1 page)
14 October 2004Director resigned (1 page)
7 October 2004Director resigned (1 page)
7 October 2004Director resigned (1 page)
27 September 2004Return made up to 22/08/04; full list of members (7 pages)
27 September 2004Return made up to 22/08/04; full list of members (7 pages)
31 January 2004Accounts for a dormant company made up to 31 March 2003 (7 pages)
31 January 2004Accounts for a dormant company made up to 31 March 2003 (7 pages)
19 September 2003Return made up to 22/08/03; full list of members (7 pages)
19 September 2003Return made up to 22/08/03; full list of members (7 pages)
3 February 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
3 February 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
8 January 2003Director's particulars changed (1 page)
8 January 2003Director's particulars changed (1 page)
10 September 2002Return made up to 22/08/02; full list of members (7 pages)
10 September 2002Return made up to 22/08/02; full list of members (7 pages)
30 January 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
30 January 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
17 September 2001Return made up to 22/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 September 2001Return made up to 22/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 November 2000Secretary's particulars changed (1 page)
15 November 2000Secretary's particulars changed (1 page)
8 November 2000Registered office changed on 08/11/00 from: 3 finsbury avenue london EC2M 2PA (1 page)
8 November 2000Registered office changed on 08/11/00 from: 3 finsbury avenue london EC2M 2PA (1 page)
23 October 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
23 October 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
13 September 2000Return made up to 22/08/00; full list of members (6 pages)
13 September 2000Return made up to 22/08/00; full list of members (6 pages)
4 October 1999Return made up to 22/08/99; full list of members (9 pages)
4 October 1999Return made up to 22/08/99; full list of members (9 pages)
10 September 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
10 September 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
18 September 1998Return made up to 22/08/98; full list of members (6 pages)
18 September 1998Return made up to 22/08/98; full list of members (6 pages)
17 September 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
17 September 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
19 November 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
19 November 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
24 September 1997Return made up to 22/08/97; full list of members (7 pages)
24 September 1997Return made up to 22/08/97; full list of members (7 pages)
27 October 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
27 October 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
23 September 1996Return made up to 22/08/96; full list of members (9 pages)
23 September 1996Return made up to 22/08/96; full list of members (9 pages)
20 September 1995Return made up to 22/08/95; no change of members (10 pages)
20 September 1995Return made up to 22/08/95; no change of members (10 pages)
7 August 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)
7 August 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)
7 August 1995Director resigned;new director appointed (6 pages)
7 August 1995Director resigned;new director appointed (6 pages)
4 April 1993Registered office changed on 04/04/93 from: becket house 1 lambeth palace road london SE1 7EU (1 page)
19 September 1991Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 April 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 April 1990Ad 29/03/90--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
22 August 1989Incorporation (18 pages)