Mill Hill
London
NW7 3RH
Director Name | Mr Steven Mattey |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2022(32 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Lawrence House Goodwyn Avenue Mill Hill London NW7 3RH |
Secretary Name | Robert Adam Davis |
---|---|
Status | Current |
Appointed | 06 November 2023(34 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Company Director |
Correspondence Address | Lawrence House Goodwyn Avenue Mill Hill London NW7 3RH |
Director Name | Peter John Duffy |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1991(2 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 06 July 1995) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 37 Rusholme Road Putney London SW15 3LF |
Director Name | Joanne Lesley Elliott |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1995(5 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 30 September 2004) |
Role | Corporate Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 50a Digby Mansions Hammersmith Bridge Road London W6 9DF |
Director Name | Mr Marcus Andrew Phayre-Mudge |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(11 years, 2 months after company formation) |
Appointment Duration | 21 years, 7 months (resigned 24 June 2022) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Bmo Global Asset Management 8th Floor, Exchange Ho 12 Primrose Street London EC2A 2HS |
Director Name | Mr James Wilkinson |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(15 years, 1 month after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 November 2012) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 11-12 Hanover Street London W1S 1YQ |
Director Name | Joanne Lesley Elliott |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(15 years, 5 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 24 June 2022) |
Role | Corporate Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | Bmo Global Asset Management 8th Floor, Exchange Ho 12 Primrose Street London EC2A 2HS |
Secretary Name | Alison Sandler |
---|---|
Status | Resigned |
Appointed | 24 June 2022(32 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 November 2023) |
Role | Company Director |
Correspondence Address | Lawrence House Goodwyn Avenue Mill Hill London NW7 3RH |
Secretary Name | Henderson Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 1991(2 years after company formation) |
Appointment Duration | 15 years, 7 months (resigned 01 April 2007) |
Correspondence Address | 4 Broadgate London EC2M 2DA |
Director Name | Henderson Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 1993(4 years, 2 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 30 September 2004) |
Correspondence Address | 4 Broadgate London EC2M 2DA |
Secretary Name | Link Company Matters Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2007(17 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 |
Secretary Name | BMO Investment Business Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2022(32 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 24 June 2022) |
Correspondence Address | 6th Floor Quartermile 4 7a Nightingale Way Edinburgh EH3 9EG Scotland |
Website | trproperty.com |
---|---|
Telephone | 020 70114100 |
Telephone region | London |
Registered Address | Lawrence House Goodwyn Avenue Mill Hill London NW7 3RH |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Mill Hill |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
999 at £1 | Tr Property Investment Trust PLC 99.90% Ordinary |
---|---|
1 at £1 | Trust Union Properties LTD 0.10% Ordinary |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 22 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 5 September 2024 (4 months, 1 week from now) |
7 November 2023 | Termination of appointment of Alison Sandler as a secretary on 6 November 2023 (1 page) |
---|---|
7 November 2023 | Appointment of Robert Adam Davis as a secretary on 6 November 2023 (2 pages) |
24 August 2023 | Total exemption full accounts made up to 30 November 2022 (8 pages) |
23 August 2023 | Confirmation statement made on 22 August 2023 with updates (5 pages) |
17 August 2023 | Previous accounting period shortened from 31 March 2023 to 30 November 2022 (1 page) |
17 August 2023 | Company name changed trust union properties (number sixteen) LIMITED\certificate issued on 17/08/23
|
28 February 2023 | Director's details changed for Mr Alexander Rael Barnett on 27 February 2023 (2 pages) |
22 August 2022 | Confirmation statement made on 22 August 2022 with updates (5 pages) |
29 June 2022 | Notification of Greentree Estates Limited as a person with significant control on 24 June 2022 (2 pages) |
29 June 2022 | Cessation of Tr Property Investment Trust Plc as a person with significant control on 24 June 2022 (1 page) |
28 June 2022 | Appointment of Mr Alexander Rael Barnett as a director on 24 June 2022 (2 pages) |
28 June 2022 | Appointment of Alison Sandler as a secretary on 24 June 2022 (2 pages) |
28 June 2022 | Appointment of Mr Steven Mattey as a director on 24 June 2022 (2 pages) |
28 June 2022 | Termination of appointment of Bmo Investment Business Limited as a secretary on 24 June 2022 (1 page) |
28 June 2022 | Registered 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 2022 | Termination of appointment of Joanne Lesley Elliott as a director on 24 June 2022 (1 page) |
28 June 2022 | Termination of appointment of Marcus Andrew Phayre-Mudge as a director on 24 June 2022 (1 page) |
28 June 2022 | Director's details changed for Marcus Andrew Phayre-Mudge on 1 December 2021 (2 pages) |
24 June 2022 | Change of details for Tr Property Investment Trust Plc as a person with significant control on 22 June 2022 (2 pages) |
23 June 2022 | Total exemption full accounts made up to 31 March 2022 (4 pages) |
5 May 2022 | Register 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 2022 | Termination of appointment of Link Company Matters Limited as a secretary on 1 January 2022 (1 page) |
13 January 2022 | Appointment of Bmo Investment Business Limited as a secretary on 1 January 2022 (2 pages) |
5 January 2022 | Audit exemption subsidiary accounts made up to 31 March 2021 (4 pages) |
5 January 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (115 pages) |
5 January 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
5 January 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page) |
24 August 2021 | Confirmation statement made on 22 August 2021 with no updates (3 pages) |
19 August 2021 | Director's details changed for Joanne Lesley Elliott on 1 August 2021 (2 pages) |
13 August 2021 | Registered 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 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (114 pages) |
11 March 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page) |
11 March 2021 | Audit exemption subsidiary accounts made up to 31 March 2020 (4 pages) |
11 March 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
7 October 2020 | Second filing of Confirmation Statement dated 22 August 2016 (7 pages) |
17 September 2020 | Confirmation statement made on 22 August 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 statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
19 December 2019 | Audit exemption subsidiary accounts made up to 31 March 2019 (4 pages) |
4 September 2019 | Confirmation statement made on 22 August 2019 with no updates (3 pages) |
24 October 2018 | Audit exemption subsidiary accounts made up to 31 March 2018 (4 pages) |
24 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (103 pages) |
24 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
24 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page) |
4 September 2018 | Confirmation statement made on 22 August 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 (4 pages) |
11 October 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
23 August 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
23 August 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
3 January 2017 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
3 January 2017 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
26 August 2016 | Confirmation statement made on 22 August 2016 with updates
|
26 August 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
22 December 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
22 December 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
11 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
12 January 2015 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
12 January 2015 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
19 September 2014 | Register 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 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Register 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 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Secretary's details changed for Capita Company Secretarial Services Ltd on 21 August 2014 (1 page) |
19 September 2014 | Secretary's details changed for Capita Company Secretarial Services Ltd on 21 August 2014 (1 page) |
13 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
13 September 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
13 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
2 January 2013 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
2 January 2013 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
17 December 2012 | Termination of appointment of James Wilkinson as a director (1 page) |
17 December 2012 | Termination of appointment of James Wilkinson as a director (1 page) |
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 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (6 pages) |
11 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (6 pages) |
5 December 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
5 December 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
9 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (6 pages) |
9 September 2011 | Annual return made up to 22 August 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) |
26 July 2011 | Director's details changed for James Wilkinson on 20 July 2011 (2 pages) |
26 July 2011 | Director's details changed for James Wilkinson on 20 July 2011 (2 pages) |
7 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (8 pages) |
7 September 2010 | Secretary's details changed for Capita Company Secretarial Services Ltd on 20 December 2009 (2 pages) |
7 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (8 pages) |
7 September 2010 | Secretary's details changed for Capita Company Secretarial Services Ltd on 20 December 2009 (2 pages) |
27 August 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
27 August 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
5 January 2010 | Register inspection address has been changed from 17-19 Rochester Row London SW1P 1QT United Kingdom (1 page) |
5 January 2010 | Register inspection address has been changed from 17-19 Rochester Row London SW1P 1QT United Kingdom (1 page) |
20 October 2009 | Register(s) moved to registered inspection location (1 page) |
20 October 2009 | Register(s) moved to registered inspection location (1 page) |
20 October 2009 | Register inspection address has been changed (1 page) |
20 October 2009 | Register inspection address has been changed (1 page) |
2 September 2009 | Return made up to 22/08/09; full list of members (4 pages) |
2 September 2009 | Return made up to 22/08/09; full list of members (4 pages) |
20 August 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
20 August 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
23 October 2008 | Resolutions
|
23 October 2008 | Resolutions
|
22 August 2008 | Return made up to 22/08/08; full list of members (4 pages) |
22 August 2008 | Location of register of members (1 page) |
22 August 2008 | Secretary's change of particulars / capita company secretarial services LTD / 21/01/2008 (1 page) |
22 August 2008 | Return made up to 22/08/08; full list of members (4 pages) |
22 August 2008 | Secretary's change of particulars / capita company secretarial services LTD / 21/01/2008 (1 page) |
22 August 2008 | Location of register of members (1 page) |
20 August 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
20 August 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
18 December 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
18 December 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
20 September 2007 | Return made up to 22/08/07; full list of members
|
20 September 2007 | Return made up to 22/08/07; full list of members
|
1 September 2007 | Location of register of members (non legible) (1 page) |
1 September 2007 | Location of register of members (non legible) (1 page) |
17 April 2007 | Secretary resigned (1 page) |
17 April 2007 | Secretary resigned (1 page) |
17 April 2007 | New secretary appointed (2 pages) |
17 April 2007 | New secretary appointed (2 pages) |
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 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
3 January 2007 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
18 September 2006 | Return made up to 22/08/06; full list of members (7 pages) |
18 September 2006 | Return made up to 22/08/06; full list of members (7 pages) |
29 December 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
29 December 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
9 November 2005 | Director's particulars changed (1 page) |
9 November 2005 | Director's particulars changed (1 page) |
1 September 2005 | Return made up to 22/08/05; full list of members (7 pages) |
1 September 2005 | Return made up to 22/08/05; full list of members (7 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 (4 pages) |
5 February 2005 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
15 October 2004 | New director appointed (2 pages) |
15 October 2004 | New director appointed (2 pages) |
14 October 2004 | Director resigned (1 page) |
14 October 2004 | Director resigned (1 page) |
7 October 2004 | Director resigned (1 page) |
7 October 2004 | Director resigned (1 page) |
27 September 2004 | Return made up to 22/08/04; full list of members (7 pages) |
27 September 2004 | Return made up to 22/08/04; full list of members (7 pages) |
31 January 2004 | Accounts for a dormant company made up to 31 March 2003 (7 pages) |
31 January 2004 | Accounts for a dormant company made up to 31 March 2003 (7 pages) |
19 September 2003 | Return made up to 22/08/03; full list of members (7 pages) |
19 September 2003 | Return made up to 22/08/03; full list of members (7 pages) |
3 February 2003 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
3 February 2003 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
8 January 2003 | Director's particulars changed (1 page) |
8 January 2003 | Director's particulars changed (1 page) |
10 September 2002 | Return made up to 22/08/02; full list of members (7 pages) |
10 September 2002 | Return made up to 22/08/02; full list of members (7 pages) |
30 January 2002 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
30 January 2002 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
17 September 2001 | Return made up to 22/08/01; full list of members
|
17 September 2001 | Return made up to 22/08/01; full list of members
|
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) |
23 October 2000 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
23 October 2000 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
13 September 2000 | Return made up to 22/08/00; full list of members (6 pages) |
13 September 2000 | Return made up to 22/08/00; full list of members (6 pages) |
4 October 1999 | Return made up to 22/08/99; full list of members (9 pages) |
4 October 1999 | Return made up to 22/08/99; full list of members (9 pages) |
10 September 1999 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
10 September 1999 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
18 September 1998 | Return made up to 22/08/98; full list of members (6 pages) |
18 September 1998 | Return made up to 22/08/98; full list of members (6 pages) |
17 September 1998 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
17 September 1998 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
19 November 1997 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
19 November 1997 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
24 September 1997 | Return made up to 22/08/97; full list of members (7 pages) |
24 September 1997 | Return made up to 22/08/97; full list of members (7 pages) |
27 October 1996 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
27 October 1996 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
23 September 1996 | Return made up to 22/08/96; full list of members (9 pages) |
23 September 1996 | Return made up to 22/08/96; full list of members (9 pages) |
20 September 1995 | Return made up to 22/08/95; no change of members (10 pages) |
20 September 1995 | Return made up to 22/08/95; no change of members (10 pages) |
7 August 1995 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
7 August 1995 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
7 August 1995 | Director resigned;new director appointed (6 pages) |
7 August 1995 | Director resigned;new director appointed (6 pages) |
4 April 1993 | Registered office changed on 04/04/93 from: becket house 1 lambeth palace road london SE1 7EU (1 page) |
19 September 1991 | Resolutions
|
9 April 1991 | Resolutions
|
6 April 1990 | Ad 29/03/90--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
22 August 1989 | Incorporation (18 pages) |