Background WavePink WaveYellow Wave

TRUST UNION PROPERTIES LIMITED (02134624)

TRUST UNION PROPERTIES LIMITED (02134624) is an active UK company. incorporated on 27 May 1987. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. TRUST UNION PROPERTIES LIMITED has been registered for 38 years. Current directors include ELLIOTT, Joanne Lesley, GAY, George Philip, PHAYRE-MUDGE, Marcus Andrew.

Company Number
02134624
Status
active
Type
ltd
Incorporated
27 May 1987
Age
38 years
Address
13 Woodstock Street, London, W1C 2AG
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ELLIOTT, Joanne Lesley, GAY, George Philip, PHAYRE-MUDGE, Marcus Andrew
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRUST UNION PROPERTIES LIMITED

TRUST UNION PROPERTIES LIMITED is an active company incorporated on 27 May 1987 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. TRUST UNION PROPERTIES LIMITED was registered 38 years ago.(SIC: 41100)

Status

active

Active since 38 years ago

Company No

02134624

LTD Company

Age

38 Years

Incorporated 27 May 1987

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 24 August 2025 (8 months ago)
Submitted on 2 September 2025 (7 months ago)

Next Due

Due by 7 September 2026
For period ending 24 August 2026

Previous Company Names

RELAYWISE LIMITED
From: 27 May 1987To: 28 September 1987
Contact
Address

13 Woodstock Street London, W1C 2AG,

Previous Addresses

Exchange House Primrose Street London EC2A 2NY United Kingdom
From: 6 July 2022To: 7 July 2023
Bmo Global Asset Management 8th Floor, Exchange House 12 Primrose Street London EC2A 2HS United Kingdom
From: 13 August 2021To: 6 July 2022
11-12 Hanover Street London W1S 1YQ
From: 4 December 2012To: 13 August 2021
51 Berkeley Square London W1J 5BB
From: 27 May 1987To: 4 December 2012
Timeline

5 key events • 1987 - 2013

Funding Officers Ownership
Company Founded
May 87
Director Left
Jul 11
Director Left
Jul 11
Director Left
Dec 12
Director Joined
Jan 13
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

COLUMBIA THREADNEEDLE INVESTMENT BUSINESS LIMITED

Active
7a Nightingale Way, EdinburghEH3 9EG
Corporate secretary
Appointed 01 Jan 2022

ELLIOTT, Joanne Lesley

Active
Highfield Farm, ColchesterCO6 3DP
Born February 1962
Director
Appointed 01 Feb 2005

GAY, George Philip

Active
Woodstock Street, LondonW1C 2AG
Born July 1980
Director
Appointed 30 Nov 2012

PHAYRE-MUDGE, Marcus Andrew

Active
Woodstock Street, LondonW1C 2AG
Born April 1968
Director
Appointed 08 Dec 2000

HENDERSON SECRETARIAL SERVICES LIMITED

Resigned
4 Broadgate, LondonEC2M 2DA
Corporate secretary
Appointed N/A
Resigned 01 Apr 2007

LINK COMPANY MATTERS LIMITED

Resigned
65 Gresham Street, LondonEC2V 7NQ
Corporate secretary
Appointed 01 Apr 2007
Resigned 01 Jan 2022

BARKSHIRE, Robert Renny St John

Resigned
Denes House, BurwashTN19 7EH
Born August 1935
Director
Appointed 25 Feb 1993
Resigned 23 Sept 1997

BUSHNELL, Patrick James

Resigned
Pounce Hall, Saffron WaldenCB10 2LE
Born May 1952
Director
Appointed N/A
Resigned 30 Sept 2004

CAREY, Roger William

Resigned
Instow, Chalfont St GilesHP8 4BP
Born July 1944
Director
Appointed 29 Jul 1993
Resigned 23 Sept 1997

CARTER, Geoffrey Harold Benjamin

Resigned
31 Launceston Place, LondonW8 5RN
Born April 1929
Director
Appointed N/A
Resigned 20 Jun 1996

COCHRANE, William Grant

Resigned
4 Primrose Bank Road, EdinburghEH5 3JH
Born August 1935
Director
Appointed N/A
Resigned 23 Sept 1997

DUFFY, Peter John

Resigned
37 Rusholme Road, LondonSW15 3LF
Born February 1937
Director
Appointed N/A
Resigned 20 Jul 1995

ELLIOTT, Joanne Lesley

Resigned
50a Digby Mansions, LondonW6 9DF
Born February 1962
Director
Appointed 23 Sept 1997
Resigned 30 Sept 2004

HYDE-THOMPSON, Paul Cater

Resigned
The Stable House, LutterworthLE17 6JE
Born March 1927
Director
Appointed N/A
Resigned 24 Jul 1997

MUSSON, Geoffrey Charles

Resigned
Orchard Grove Bolter End Common, High WycombeHP14 3LU
Born July 1942
Director
Appointed N/A
Resigned 01 Aug 1996

ROSS GOOBEY, Alastair

Resigned
183 Euston Road, LondonNW1 2BE
Born December 1945
Director
Appointed 26 May 1994
Resigned 23 Sept 1997

SALSBURY, Peter Leslie

Resigned
63 St Johns Avenue, LondonSW15 6AL
Born June 1949
Director
Appointed 29 May 1997
Resigned 23 Sept 1997

TURNER, Christopher Montagu

Resigned
East Garnett House 31 Camp Road, LondonSW19 4UW
Born June 1946
Director
Appointed 31 May 1995
Resigned 30 Jun 2011

WILKINSON, James

Resigned
Hanover Street, LondonW1S 1YQ
Born April 1973
Director
Appointed 22 Nov 2005
Resigned 30 Nov 2012

Persons with significant control

1

Woodstock Street, LondonW1C 2AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

210

Accounts With Accounts Type Audit Exemption Subsiduary
14 November 2025
AAAnnual Accounts
Legacy
14 November 2025
PARENT_ACCPARENT_ACC
Legacy
14 November 2025
GUARANTEE2GUARANTEE2
Legacy
14 November 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
21 January 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
17 December 2024
AAAnnual Accounts
Legacy
17 December 2024
PARENT_ACCPARENT_ACC
Legacy
17 December 2024
GUARANTEE2GUARANTEE2
Legacy
17 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
20 June 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 July 2023
AAAnnual Accounts
Legacy
20 July 2023
PARENT_ACCPARENT_ACC
Legacy
20 July 2023
AGREEMENT2AGREEMENT2
Legacy
20 July 2023
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
7 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
4 January 2023
AAAnnual Accounts
Legacy
4 January 2023
PARENT_ACCPARENT_ACC
Legacy
4 January 2023
GUARANTEE2GUARANTEE2
Legacy
4 January 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 July 2022
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
5 July 2022
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
28 June 2022
CH01Change of Director Details
Change To A Person With Significant Control
24 June 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
23 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2022
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
5 May 2022
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
14 January 2022
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
14 January 2022
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2022
AAAnnual Accounts
Legacy
6 January 2022
PARENT_ACCPARENT_ACC
Legacy
6 January 2022
GUARANTEE2GUARANTEE2
Legacy
6 January 2022
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
19 October 2021
CH01Change of Director Details
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
10 March 2021
AAAnnual Accounts
Legacy
10 March 2021
PARENT_ACCPARENT_ACC
Legacy
10 March 2021
GUARANTEE2GUARANTEE2
Legacy
10 March 2021
AGREEMENT2AGREEMENT2
Second Filing Of Confirmation Statement With Made Up Date
12 January 2021
RP04CS01RP04CS01
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 January 2020
AAAnnual Accounts
Legacy
5 January 2020
PARENT_ACCPARENT_ACC
Legacy
5 January 2020
GUARANTEE2GUARANTEE2
Legacy
5 January 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 January 2019
AAAnnual Accounts
Legacy
4 January 2019
PARENT_ACCPARENT_ACC
Legacy
4 January 2019
AGREEMENT2AGREEMENT2
Legacy
4 January 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 March 2018
AAAnnual Accounts
Legacy
7 March 2018
PARENT_ACCPARENT_ACC
Legacy
7 March 2018
AGREEMENT2AGREEMENT2
Legacy
7 March 2018
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
5 December 2017
AA01Change of Accounting Reference Date
Change Corporate Secretary Company With Change Date
5 December 2017
CH04Change of Corporate Secretary Details
Change Sail Address Company With Old Address New Address
12 October 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
11 October 2017
CH04Change of Corporate Secretary Details
Move Registers To Sail Company With New Address
11 October 2017
AD03Change of Location of Company Records
Gazette Filings Brought Up To Date
30 September 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
27 September 2017
AAAnnual Accounts
Gazette Notice Compulsory
19 September 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
5 July 2017
GUARANTEE2GUARANTEE2
Legacy
5 July 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
6 October 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Accounts With Accounts Type Full
12 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Change Sail Address Company With Old Address New Address
3 November 2014
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
3 November 2014
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
25 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2013
AR01AR01
Appoint Person Director Company With Name
17 January 2013
AP01Appointment of Director
Accounts With Accounts Type Full
6 January 2013
AAAnnual Accounts
Termination Director Company With Name
17 December 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
4 December 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 November 2012
AR01AR01
Accounts With Accounts Type Full
9 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2011
AR01AR01
Change Sail Address Company With Old Address
3 November 2011
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
3 November 2011
CH04Change of Corporate Secretary Details
Move Registers To Sail Company
3 November 2011
AD03Change of Location of Company Records
Change Person Director Company With Change Date
1 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2011
CH01Change of Director Details
Termination Director Company With Name
5 July 2011
TM01Termination of Director
Termination Director Company With Name
4 July 2011
TM01Termination of Director
Accounts With Accounts Type Full
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2010
AR01AR01
Change Corporate Secretary Company With Change Date
27 October 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
5 February 2010
AAAnnual Accounts
Change Sail Address Company With Old Address
5 January 2010
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
2 November 2009
AR01AR01
Change Corporate Secretary Company With Change Date
21 October 2009
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Move Registers To Registered Office Company
21 October 2009
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address
21 October 2009
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
15 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
15 October 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
4 February 2009
AAAnnual Accounts
Resolution
22 October 2008
RESOLUTIONSResolutions
Legacy
13 October 2008
363aAnnual Return
Accounts With Accounts Type Full
1 February 2008
AAAnnual Accounts
Legacy
8 November 2007
363sAnnual Return (shuttle)
Legacy
17 April 2007
288aAppointment of Director or Secretary
Legacy
17 April 2007
288bResignation of Director or Secretary
Legacy
11 April 2007
287Change of Registered Office
Accounts With Accounts Type Full
3 February 2007
AAAnnual Accounts
Legacy
31 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 January 2006
AAAnnual Accounts
Legacy
5 December 2005
288aAppointment of Director or Secretary
Legacy
10 November 2005
363sAnnual Return (shuttle)
Legacy
9 November 2005
288cChange of Particulars
Legacy
11 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 February 2005
AAAnnual Accounts
Legacy
4 November 2004
363sAnnual Return (shuttle)
Legacy
7 October 2004
288bResignation of Director or Secretary
Legacy
7 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Legacy
13 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2003
AAAnnual Accounts
Legacy
8 January 2003
288cChange of Particulars
Legacy
27 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2002
AAAnnual Accounts
Legacy
3 November 2001
363sAnnual Return (shuttle)
Legacy
19 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 December 2000
AAAnnual Accounts
Legacy
15 November 2000
288cChange of Particulars
Legacy
8 November 2000
287Change of Registered Office
Legacy
18 October 2000
363sAnnual Return (shuttle)
Auditors Resignation Company
12 May 2000
AUDAUD
Auditors Resignation Company
12 May 2000
AUDAUD
Accounts With Accounts Type Full
7 January 2000
AAAnnual Accounts
Legacy
14 October 1999
363sAnnual Return (shuttle)
Legacy
14 October 1998
363aAnnual Return
Accounts With Accounts Type Full
6 August 1998
AAAnnual Accounts
Legacy
10 November 1997
363aAnnual Return
Legacy
30 October 1997
288bResignation of Director or Secretary
Legacy
21 October 1997
288bResignation of Director or Secretary
Legacy
21 October 1997
288bResignation of Director or Secretary
Legacy
21 October 1997
288bResignation of Director or Secretary
Legacy
21 October 1997
288bResignation of Director or Secretary
Legacy
21 October 1997
288bResignation of Director or Secretary
Legacy
16 October 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 August 1997
AAAnnual Accounts
Legacy
5 August 1997
288bResignation of Director or Secretary
Legacy
26 June 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 January 1997
AAAnnual Accounts
Legacy
10 November 1996
363aAnnual Return
Legacy
10 November 1996
363(190)363(190)
Legacy
14 August 1996
288288
Legacy
9 July 1996
288288
Legacy
26 October 1995
363sAnnual Return (shuttle)
Legacy
7 August 1995
288288
Legacy
7 August 1995
288288
Accounts With Accounts Type Full
26 July 1995
AAAnnual Accounts
Legacy
1 December 1994
288288
Accounts With Accounts Type Full
22 November 1994
AAAnnual Accounts
Resolution
22 November 1994
RESOLUTIONSResolutions
Resolution
22 November 1994
RESOLUTIONSResolutions
Resolution
22 November 1994
RESOLUTIONSResolutions
Legacy
4 November 1994
363sAnnual Return (shuttle)
Legacy
1 July 1994
288288
Legacy
29 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 1993
AAAnnual Accounts
Legacy
4 April 1993
287Change of Registered Office
Legacy
15 March 1993
288288
Accounts With Accounts Type Full
17 December 1992
AAAnnual Accounts
Legacy
7 October 1992
363sAnnual Return (shuttle)
Resolution
25 August 1992
RESOLUTIONSResolutions
Resolution
25 August 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 September 1991
AAAnnual Accounts
Legacy
23 September 1991
363x363x
Legacy
12 August 1991
288288
Legacy
12 August 1991
288288
Legacy
12 August 1991
288288
Accounts With Accounts Type Full
17 October 1990
AAAnnual Accounts
Legacy
17 October 1990
363363
Legacy
29 June 1990
288288
Legacy
20 November 1989
288288
Accounts With Accounts Type Full
25 October 1989
AAAnnual Accounts
Legacy
25 October 1989
363363
Legacy
4 October 1989
288288
Legacy
9 August 1989
288288
Accounts With Accounts Type Full
13 September 1988
AAAnnual Accounts
Legacy
13 September 1988
363363
Legacy
7 April 1988
288288
Legacy
12 February 1988
PUC 2PUC 2
Legacy
24 January 1988
288288
Legacy
23 January 1988
287Change of Registered Office
Legacy
23 January 1988
288288
Legacy
23 January 1988
288288
Legacy
23 January 1988
288288
Resolution
12 October 1987
RESOLUTIONSResolutions
Resolution
12 October 1987
RESOLUTIONSResolutions
Resolution
12 October 1987
RESOLUTIONSResolutions
Memorandum Articles
29 September 1987
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
25 September 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 July 1987
288288
Legacy
27 July 1987
287Change of Registered Office
Legacy
27 July 1987
288288
Incorporation Company
27 May 1987
NEWINCIncorporation