Background WavePink WaveYellow Wave

URC THAMES NORTH TRUST (00075432)

URC THAMES NORTH TRUST (00075432) is an active UK company. incorporated on 15 November 1902. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. URC THAMES NORTH TRUST has been registered for 123 years. Current directors include ANDERSON, Ian Macfarlane, CRITCHLEY, Ian Martin, HOSIER, Brian Michael and 3 others.

Company Number
00075432
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 November 1902
Age
123 years
Address
St Paul's United Reformed Church, London, W2 5LS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ANDERSON, Ian Macfarlane, CRITCHLEY, Ian Martin, HOSIER, Brian Michael, VAN MOERE, Brian William, WYBER, Jean Margaret, YATES, Kathryn
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

URC THAMES NORTH TRUST

URC THAMES NORTH TRUST is an active company incorporated on 15 November 1902 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. URC THAMES NORTH TRUST was registered 123 years ago.(SIC: 68209)

Status

active

Active since 123 years ago

Company No

00075432

PRIVATE-LIMITED-GUARANT-NSC Company

Age

123 Years

Incorporated 15 November 1902

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (10 months ago)
Submitted on 5 July 2025 (9 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026

Previous Company Names

LONDON CONGREGATIONAL UNION (INCORPORATED)(THE)
From: 15 November 1902To: 11 February 1985
Contact
Address

St Paul's United Reformed Church Newton Road London, W2 5LS,

Previous Addresses

32-34 Great Peter Street London SW1P 2DB
From: 15 November 1902To: 22 July 2013
Timeline

10 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Aug 10
Director Joined
Mar 11
Director Left
Jul 13
Director Left
Jun 14
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Jul 20
Director Left
Sept 21
Director Left
Jan 23
Director Left
Mar 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

7 Active
24 Resigned

BERRY, Keith Roy

Active
Newton Road, LondonW2 5LS
Secretary
Appointed 01 Jul 2005

ANDERSON, Ian Macfarlane

Active
Newton Road, LondonW2 5LS
Born November 1948
Director
Appointed 10 Oct 1994

CRITCHLEY, Ian Martin

Active
Newton Road, LondonW2 5LS
Born January 1966
Director
Appointed 11 Mar 2006

HOSIER, Brian Michael

Active
Newton Road, LondonW2 5LS
Born April 1943
Director
Appointed 13 Jun 1994

VAN MOERE, Brian William

Active
Newton Road, LondonW2 5LS
Born June 1937
Director
Appointed 10 Mar 2001

WYBER, Jean Margaret

Active
Newton Road, LondonW2 5LS
Born May 1951
Director
Appointed 21 Oct 2017

YATES, Kathryn

Active
Newton Road, LondonW2 5LS
Born August 1962
Director
Appointed 25 Jul 2020

LANE, Vernon Frank

Resigned
5 Mandeville Close, WatfordWD17 4SF
Secretary
Appointed 17 Nov 1992
Resigned 30 Jun 2005

NEVILLE, Norman Wilson

Resigned
3 Hermitage Court, LondonE18 2EW
Secretary
Appointed N/A
Resigned 17 Nov 1992

BLOWFIELD, John Terence

Resigned
1 Wellington Road, EnfieldEN1 2PB
Born February 1922
Director
Appointed N/A
Resigned 16 Jun 2003

CADOUX, Oliver James

Resigned
27 Clarendon Gardens, WembleyHA9 7QW
Born March 1904
Director
Appointed N/A
Resigned 07 Jun 1993

DYSON, Maurice

Resigned
32-34 Great Peter StreetSW1P 2DB
Born June 1951
Director
Appointed 08 Oct 1992
Resigned 20 Jul 2010

FAIRNINGTON, Simon

Resigned
Newton Road, LondonW2 5LS
Born March 1963
Director
Appointed 15 Sept 2007
Resigned 06 Jan 2023

GOULD, Michael John

Resigned
Newton Road, LondonW2 5LS
Born August 1942
Director
Appointed 20 Oct 1997
Resigned 23 Mar 2025

GRIFFITHS, Cecil Willoughby

Resigned
11 Newnham Avenue, RuislipHA4 9RW
Born January 1933
Director
Appointed 09 Mar 1993
Resigned 21 Mar 2005

HAM, Valerie Mary

Resigned
15 Upcroft Avenue, EdgwareHA8 9RA
Born November 1937
Director
Appointed 08 Oct 1992
Resigned 30 Jun 2003

HAZELL, Martin Thomas

Resigned
34 Creighton Avenue, LondonN10 1NU
Born August 1952
Director
Appointed 08 Mar 2003
Resigned 31 Dec 2006

HOLLAND, Keith Henry

Resigned
15 Gilbey Close, UxbridgeUB10 8TD
Born August 1943
Director
Appointed 11 Mar 1995
Resigned 17 Oct 2001

LANE, Vernon Frank

Resigned
Newton Road, LondonW2 5LS
Born August 1935
Director
Appointed 08 Oct 1992
Resigned 16 Jun 2014

LEVAN-HARRIS, Memuna

Resigned
Newton Road, LondonW2 5LS
Born June 1976
Director
Appointed 12 Mar 2011
Resigned 29 Sept 2017

MACRO, Laurence Roger Herbert

Resigned
Littlemount 47 Kings Road, Chalfont St GilesHP8 4HP
Born November 1909
Director
Appointed N/A
Resigned 09 Mar 1993

MAITLAND, John

Resigned
44 Dove Park, RickmansworthWD3 5NY
Born September 1936
Director
Appointed 09 Mar 1993
Resigned 20 Aug 1996

MARTIN, Ronald Seymour

Resigned
31 West Close, WembleyHA9 9PJ
Born August 1910
Director
Appointed N/A
Resigned 25 Aug 1993

NEVILLE, Norman Wilson

Resigned
3 Hermitage Court, LondonE18 2EW
Born August 1916
Director
Appointed N/A
Resigned 13 Mar 1995

PETTENGELL, Freda Rosaline

Resigned
40 Brampton Park Road, HitchinSG5 1XF
Born April 1927
Director
Appointed N/A
Resigned 14 Oct 1996

PRICE, John Ashley

Resigned
32-34 Great Peter StreetSW1P 2DB
Born July 1947
Director
Appointed 10 Mar 2001
Resigned 24 Jun 2013

SATCHELL, Geoffrey William, The Reverend

Resigned
26 Southdown Road, LeicestershireLE11 2TE
Born June 1923
Director
Appointed N/A
Resigned 24 Jun 1993

STACY, Mary

Resigned
31 Fordington Road, LondonN6 4TD
Born March 1935
Director
Appointed N/A
Resigned 09 Mar 1998

TRUSCOTT, Martin John

Resigned
48 Blenheim Crescent, LutonLU3 1HB
Born January 1949
Director
Appointed 13 Jun 1994
Resigned 19 Jun 2000

WEST, Adrian Albert

Resigned
Newton Road, LondonW2 5LS
Born December 1941
Director
Appointed 08 Mar 2003
Resigned 11 Sept 2021

WIMPRESS, Ernest Reginald, The Reverend

Resigned
19 Made Feld, StevenageSG1 1PQ
Born December 1917
Director
Appointed N/A
Resigned 09 May 1993
Fundings
Financials
Latest Activities

Filing History

159

Accounts With Accounts Type Total Exemption Full
4 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 March 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
17 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 August 2017
AAAnnual Accounts
Change Person Director Company With Change Date
5 July 2017
CH01Change of Director Details
Confirmation Statement With No Updates
4 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 July 2014
AR01AR01
Termination Director Company With Name
23 June 2014
TM01Termination of Director
Change Person Director Company With Change Date
7 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 August 2013
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
22 July 2013
AD01Change of Registered Office Address
Resolution
15 July 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
15 July 2013
CC04CC04
Accounts With Accounts Type Total Exemption Full
10 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 July 2013
AR01AR01
Termination Director Company With Name
2 July 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 July 2012
AR01AR01
Resolution
15 May 2012
RESOLUTIONSResolutions
Resolution
16 April 2012
RESOLUTIONSResolutions
Memorandum Articles
10 April 2012
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
12 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 July 2011
AR01AR01
Appoint Person Director Company With Name
30 March 2011
AP01Appointment of Director
Termination Director Company With Name
25 August 2010
TM01Termination of Director
Accounts With Accounts Type Full
15 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 July 2010
AR01AR01
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
13 July 2009
AAAnnual Accounts
Legacy
7 July 2009
363aAnnual Return
Legacy
28 October 2008
288cChange of Particulars
Accounts With Accounts Type Full
22 July 2008
AAAnnual Accounts
Legacy
16 July 2008
363aAnnual Return
Legacy
1 October 2007
288aAppointment of Director or Secretary
Legacy
7 September 2007
288cChange of Particulars
Accounts With Accounts Type Full
14 July 2007
AAAnnual Accounts
Legacy
14 July 2007
363sAnnual Return (shuttle)
Legacy
23 May 2007
288bResignation of Director or Secretary
Legacy
26 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 August 2006
AAAnnual Accounts
Legacy
11 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 2005
AAAnnual Accounts
Legacy
28 July 2005
363sAnnual Return (shuttle)
Legacy
28 July 2005
288bResignation of Director or Secretary
Legacy
28 July 2005
288aAppointment of Director or Secretary
Legacy
18 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 July 2004
AAAnnual Accounts
Legacy
14 July 2004
363sAnnual Return (shuttle)
Legacy
19 August 2003
288cChange of Particulars
Accounts With Accounts Type Full
11 July 2003
AAAnnual Accounts
Legacy
11 July 2003
363sAnnual Return (shuttle)
Legacy
14 May 2003
288aAppointment of Director or Secretary
Legacy
18 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 July 2002
AAAnnual Accounts
Legacy
18 July 2002
363sAnnual Return (shuttle)
Legacy
6 November 2001
288bResignation of Director or Secretary
Legacy
6 August 2001
288aAppointment of Director or Secretary
Legacy
1 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 August 2001
AAAnnual Accounts
Legacy
1 August 2001
363sAnnual Return (shuttle)
Legacy
1 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 July 2000
AAAnnual Accounts
Accounts With Accounts Type Full
19 July 1999
AAAnnual Accounts
Legacy
19 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 July 1998
AAAnnual Accounts
Legacy
15 July 1998
363sAnnual Return (shuttle)
Legacy
16 March 1998
287Change of Registered Office
Legacy
16 March 1998
288bResignation of Director or Secretary
Legacy
31 October 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 July 1997
AAAnnual Accounts
Legacy
10 July 1997
363sAnnual Return (shuttle)
Legacy
23 October 1996
288cChange of Particulars
Legacy
23 October 1996
288bResignation of Director or Secretary
Legacy
1 October 1996
288288
Accounts With Accounts Type Full
15 July 1996
AAAnnual Accounts
Legacy
15 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 July 1995
AAAnnual Accounts
Legacy
6 July 1995
363sAnnual Return (shuttle)
Legacy
30 March 1995
288288
Legacy
30 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 November 1994
288288
Accounts With Accounts Type Full
5 July 1994
AAAnnual Accounts
Legacy
5 July 1994
363sAnnual Return (shuttle)
Legacy
24 June 1994
288288
Legacy
24 June 1994
288288
Legacy
9 September 1993
288288
Accounts With Accounts Type Full
9 July 1993
AAAnnual Accounts
Legacy
9 July 1993
363sAnnual Return (shuttle)
Legacy
13 May 1993
288288
Legacy
13 May 1993
288288
Legacy
29 April 1993
288288
Memorandum Articles
29 April 1993
MEM/ARTSMEM/ARTS
Legacy
8 December 1992
288288
Legacy
20 November 1992
288288
Legacy
20 November 1992
288288
Legacy
18 November 1992
288288
Legacy
18 November 1992
288288
Accounts With Accounts Type Full
14 July 1992
AAAnnual Accounts
Legacy
14 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 July 1991
AAAnnual Accounts
Legacy
26 July 1991
363b363b
Legacy
26 July 1990
363363
Accounts With Accounts Type Full
18 July 1990
AAAnnual Accounts
Legacy
8 August 1989
363363
Accounts With Accounts Type Full
27 July 1989
AAAnnual Accounts
Accounts With Accounts Type Full
22 July 1988
AAAnnual Accounts
Legacy
22 July 1988
363363
Legacy
12 December 1987
403aParticulars of Charge Subject to s859A
Legacy
12 December 1987
403aParticulars of Charge Subject to s859A
Legacy
12 August 1987
363363
Accounts With Accounts Type Full
11 August 1987
AAAnnual Accounts
Legacy
18 March 1987
403aParticulars of Charge Subject to s859A
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
18 December 1986
403aParticulars of Charge Subject to s859A
Legacy
18 September 1986
363363
Accounts With Accounts Type Full
6 August 1986
AAAnnual Accounts
Certificate Change Of Name Company
11 February 1985
CERTNMCertificate of Incorporation on Change of Name