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(15 years, 5 months after company formation) |
Appointment Duration | 19 years, 3 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(32 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months |
Correspondence Address | 6th Floor Quartermile 4 7a Nightingale Way Edinburgh EH3 9EG Scotland |
Director Name | Peter John Duffy |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1991(1 year, 12 months 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 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 | Touche Remnant Property Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 1991(1 year, 12 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 November 1993) |
Correspondence Address | Henderson Property Limited 3 Finsbury Avenue London EC2M 2PA |
Secretary Name | Henderson Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 1991(1 year, 12 months 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 |
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 |
999 at £1 | Tr Property Investment Trust PLC 99.90% Ordinary |
---|---|
1 at £1 | Trust Union Properties LTD 0.10% Ordinary |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 5 September 2024 (3 months, 4 weeks from now) |
22 August 2023 | Confirmation statement made on 22 August 2023 with no updates (3 pages) |
---|---|
24 July 2023 | Total exemption full accounts made up to 31 March 2023 (4 pages) |
24 July 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page) |
7 July 2023 | Registered office address changed from Exchange House Primrose Street London EC2A 2NY United Kingdom to 13 Woodstock Street London W1C 2AG on 7 July 2023 (1 page) |
30 November 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
30 November 2022 | Total exemption full accounts made up to 31 March 2022 (4 pages) |
25 August 2022 | Confirmation statement made on 22 August 2022 with no updates (3 pages) |
6 July 2022 | Registered office address changed from Bmo Global Asset Management 8th Floor, Exchange House 12 Primrose Street London EC2A 2HS United Kingdom to Exchange House Primrose Street London EC2A 2NY on 6 July 2022 (1 page) |
5 July 2022 | Secretary's details changed for Bmo Investment Business Limited on 30 June 2022 (1 page) |
28 June 2022 | Director's details changed for Marcus Andrew Phayre-Mudge on 28 June 2022 (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 | Director's details changed for Marcus Andrew Phayre-Mudge on 1 December 2021 (2 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 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
5 January 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (116 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 England 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 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page) |
11 March 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (114 pages) |
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 2020 (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 | 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) |
19 December 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (106 pages) |
4 September 2019 | Confirmation statement made on 22 August 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 statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
24 October 2018 | Audit exemption subsidiary accounts made up to 31 March 2018 (4 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) |
5 December 2017 | Secretary's details changed for Capita Company Secretarial Services Limited on 6 November 2017 (1 page) |
5 December 2017 | Secretary's details changed for Capita Company Secretarial Services Limited on 6 November 2017 (1 page) |
10 November 2017 | Secretary's details changed for Capita Company Secretarial Services Limited on 9 October 2017 (1 page) |
10 November 2017 | Secretary's details changed for Capita Company Secretarial Services Limited on 9 October 2017 (1 page) |
9 November 2017 | Secretary's details changed for Capita Company Secretarial Services Limited on 9 October 2017 (1 page) |
9 November 2017 | Secretary's details changed for Capita Company Secretarial Services Limited on 9 October 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 | 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 (5 pages) |
26 August 2016 | Confirmation statement made on 22 August 2016 with updates
|
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) |
10 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
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) |
17 September 2014 | Secretary's details changed for Capita Company Secretarial Services Ltd on 21 August 2014 (1 page) |
17 September 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) |
17 September 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) |
17 September 2014 | Secretary's details changed for Capita Company Secretarial Services Ltd on 21 August 2014 (1 page) |
17 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
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
|
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) |
4 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (6 pages) |
4 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 | 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 | 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 (1 page) |
5 January 2010 | Register inspection address has been changed from 17-19 Rochester Row London SW1P 1QT (1 page) |
15 October 2009 | Register inspection address has been changed (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) |
15 October 2009 | Register(s) moved to registered inspection location (2 pages) |
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) |
22 October 2008 | Resolutions
|
22 October 2008 | Resolutions
|
22 August 2008 | Secretary's change of particulars / capita company secretarial services LTD / 21/01/2008 (1 page) |
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) |
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 | Return made up to 22/08/08; full list of members (4 pages) |
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 | New secretary appointed (2 pages) |
17 April 2007 | Secretary resigned (1 page) |
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 (5 pages) |
31 January 2004 | Accounts for a dormant company made up to 31 March 2003 (5 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
|
19 December 2000 | New director appointed (3 pages) |
19 December 2000 | New director appointed (3 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) |
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 (6 pages) |
24 September 1997 | Return made up to 22/08/97; full list of members (6 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 | Director resigned;new director appointed (6 pages) |
7 August 1995 | Director resigned;new director appointed (6 pages) |
7 August 1995 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |