Background WavePink WaveYellow Wave

TRUST UNION PROPERTIES RESIDENTIAL DEVELOPMENTS LIMITED (02365875)

TRUST UNION PROPERTIES RESIDENTIAL DEVELOPMENTS LIMITED (02365875) is an active UK company. incorporated on 28 March 1989. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. TRUST UNION PROPERTIES RESIDENTIAL DEVELOPMENTS LIMITED has been registered for 37 years. Current directors include ELLIOTT, Joanne Lesley, GAY, George Philip, PHAYRE-MUDGE, Marcus Andrew.

Company Number
02365875
Status
active
Type
ltd
Incorporated
28 March 1989
Age
37 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 RESIDENTIAL DEVELOPMENTS LIMITED

TRUST UNION PROPERTIES RESIDENTIAL DEVELOPMENTS LIMITED is an active company incorporated on 28 March 1989 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. TRUST UNION PROPERTIES RESIDENTIAL DEVELOPMENTS LIMITED was registered 37 years ago.(SIC: 41100)

Status

active

Active since 37 years ago

Company No

02365875

LTD Company

Age

37 Years

Incorporated 28 March 1989

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 22 August 2025 (8 months ago)
Submitted on 2 September 2025 (7 months ago)

Next Due

Due by 5 September 2026
For period ending 22 August 2026

Previous Company Names

CHACO INVESTMENTS LIMITED
From: 11 April 1989To: 22 January 2001
MASTKIN LIMITED
From: 28 March 1989To: 11 April 1989
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
3rd Floor 11-12 Hanover Street London England W1S 1YQ
From: 18 October 2012To: 13 August 2021
51 Berkeley Square London W1J 5BB
From: 28 March 1989To: 18 October 2012
Timeline

3 key events • 1989 - 2013

Funding Officers Ownership
Company Founded
Mar 89
Director Left
Jul 11
Director Joined
Jan 13
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

COLUMBIA THREADNEEDLE INVESTMENT BUSINESS LIMITED

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

ELLIOTT, Joanne Lesley

Active
Woodstock Street, LondonW1C 2AG
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 30 Sept 2004

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 04 Mar 1994
Resigned 08 Feb 2001

BUSHNELL, Patrick James

Resigned
Pounce Hall, Saffron WaldenCB10 2LE
Born May 1952
Director
Appointed 03 Jun 1998
Resigned 30 Sept 2004

BUSHNELL, Patrick James

Resigned
Pounce Hall, Saffron WaldenCB10 2LE
Born May 1952
Director
Appointed N/A
Resigned 31 Mar 1998

CLIFTON, Leon

Resigned
The Mews Flat, OkehamptonEX20 4PR
Born March 1948
Director
Appointed N/A
Resigned 10 Jan 2001

DUFFY, Peter John

Resigned
37 Rusholme Road, LondonSW15 3LF
Born February 1937
Director
Appointed N/A
Resigned 31 Mar 1998

ELLIOTT, Joanne Lesley

Resigned
50a Digby Mansions, LondonW6 9DF
Born February 1962
Director
Appointed 03 Jun 1998
Resigned 30 Sept 2004

TAYLOR, Neil Philip

Resigned
The Oaks Coxes Meadow, PetersfieldGU32 2DU
Born August 1957
Director
Appointed 10 Jan 2001
Resigned 08 Feb 2001

TURNER, Christopher Montagu

Resigned
East Garnett House 31 Camp Road, LondonSW19 4UW
Born June 1946
Director
Appointed 30 Sept 2004
Resigned 30 Jun 2011

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

193

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
18 December 2024
AAAnnual Accounts
Legacy
18 December 2024
PARENT_ACCPARENT_ACC
Legacy
18 December 2024
AGREEMENT2AGREEMENT2
Legacy
18 December 2024
GUARANTEE2GUARANTEE2
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
26 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
AGREEMENT2AGREEMENT2
Legacy
6 January 2022
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
19 October 2021
CH01Change of Director Details
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
19 August 2021
CH01Change of Director Details
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
7 October 2020
RP04CS01RP04CS01
Confirmation Statement With No Updates
17 September 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
3 September 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
GUARANTEE2GUARANTEE2
Legacy
4 January 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 September 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
9 November 2017
CH04Change of Corporate Secretary Details
Change Sail Address Company With Old Address New Address
12 October 2017
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
12 October 2017
CH04Change of Corporate Secretary Details
Move Registers To Sail Company With New Address
12 October 2017
AD03Change of Location of Company Records
Accounts With Accounts Type Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2017
CS01Confirmation Statement
Legacy
5 July 2017
GUARANTEE2GUARANTEE2
Legacy
5 July 2017
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Extended
6 October 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Accounts With Accounts Type Full
12 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2014
AR01AR01
Change Sail Address Company With Old Address New Address
19 September 2014
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
19 September 2014
CH04Change of Corporate Secretary Details
Accounts With Made Up Date
25 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2013
AR01AR01
Appoint Person Director Company With Name
17 January 2013
AP01Appointment of Director
Accounts With Made Up Date
6 January 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 October 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Accounts With Made Up Date
9 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2011
AR01AR01
Change Person Director Company With Change Date
1 August 2011
CH01Change of Director Details
Termination Director Company With Name
4 July 2011
TM01Termination of Director
Accounts With Made Up Date
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2010
AR01AR01
Change Corporate Secretary Company With Change Date
1 September 2010
CH04Change of Corporate Secretary Details
Accounts With Made Up Date
5 February 2010
AAAnnual Accounts
Change Sail Address Company With Old Address
5 January 2010
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
Legacy
24 August 2009
363aAnnual Return
Accounts With Made Up Date
4 February 2009
AAAnnual Accounts
Resolution
22 October 2008
RESOLUTIONSResolutions
Legacy
22 August 2008
363aAnnual Return
Legacy
22 August 2008
353353
Legacy
22 August 2008
288cChange of Particulars
Accounts With Made Up Date
1 February 2008
AAAnnual Accounts
Legacy
20 September 2007
363sAnnual Return (shuttle)
Legacy
1 September 2007
353a353a
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 Made Up Date
3 February 2007
AAAnnual Accounts
Legacy
18 September 2006
363sAnnual Return (shuttle)
Accounts With Made Up Date
18 January 2006
AAAnnual Accounts
Legacy
9 November 2005
288cChange of Particulars
Legacy
31 August 2005
363sAnnual Return (shuttle)
Legacy
11 February 2005
288aAppointment of Director or Secretary
Accounts With Made Up Date
7 February 2005
AAAnnual Accounts
Legacy
19 October 2004
288aAppointment of Director or Secretary
Legacy
19 October 2004
288aAppointment of Director or Secretary
Legacy
7 October 2004
288bResignation of Director or Secretary
Legacy
7 October 2004
288bResignation of Director or Secretary
Legacy
27 September 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
4 February 2004
AAAnnual Accounts
Legacy
19 September 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
4 February 2003
AAAnnual Accounts
Legacy
10 September 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
4 February 2002
AAAnnual Accounts
Legacy
17 September 2001
363aAnnual Return
Legacy
22 February 2001
288bResignation of Director or Secretary
Legacy
22 February 2001
288bResignation of Director or Secretary
Resolution
22 February 2001
RESOLUTIONSResolutions
Resolution
22 February 2001
RESOLUTIONSResolutions
Resolution
22 February 2001
RESOLUTIONSResolutions
Legacy
9 February 2001
122122
Resolution
9 February 2001
RESOLUTIONSResolutions
Resolution
9 February 2001
RESOLUTIONSResolutions
Legacy
30 January 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
22 January 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 January 2001
288bResignation of Director or Secretary
Accounts With Made Up Date
3 January 2001
AAAnnual Accounts
Legacy
15 November 2000
288cChange of Particulars
Legacy
8 November 2000
287Change of Registered Office
Legacy
13 September 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
14 October 1999
AAAnnual Accounts
Legacy
10 September 1999
363aAnnual Return
Legacy
25 August 1999
288cChange of Particulars
Accounts With Made Up Date
29 September 1998
AAAnnual Accounts
Legacy
17 September 1998
363aAnnual Return
Legacy
3 July 1998
288aAppointment of Director or Secretary
Legacy
3 July 1998
288bResignation of Director or Secretary
Legacy
10 June 1998
288aAppointment of Director or Secretary
Legacy
6 April 1998
288bResignation of Director or Secretary
Accounts With Made Up Date
11 November 1997
AAAnnual Accounts
Legacy
23 September 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
13 January 1997
AAAnnual Accounts
Legacy
21 October 1996
363aAnnual Return
Legacy
21 October 1996
363(353)363(353)
Legacy
21 October 1996
288cChange of Particulars
Legacy
20 September 1995
363x363x
Legacy
20 September 1995
363(353)363(353)
Accounts With Made Up Date
14 July 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Made Up Date
14 October 1994
AAAnnual Accounts
Legacy
1 September 1994
363sAnnual Return (shuttle)
Legacy
14 March 1994
288288
Accounts With Made Up Date
13 February 1994
AAAnnual Accounts
Legacy
30 September 1993
363sAnnual Return (shuttle)
Legacy
4 April 1993
287Change of Registered Office
Accounts With Made Up Date
17 December 1992
AAAnnual Accounts
Legacy
7 October 1992
363sAnnual Return (shuttle)
Legacy
8 October 1991
363x363x
Accounts With Made Up Date
24 September 1991
AAAnnual Accounts
Legacy
17 July 1991
288288
Accounts With Made Up Date
30 August 1990
AAAnnual Accounts
Legacy
30 August 1990
363363
Legacy
13 August 1990
288288
Legacy
13 August 1990
288288
Statement Of Affairs
26 May 1989
SASA
Resolution
18 May 1989
RESOLUTIONSResolutions
Legacy
16 May 1989
PUC 3PUC 3
Legacy
16 May 1989
122122
Legacy
16 May 1989
123Notice of Increase in Nominal Capital
Resolution
16 May 1989
RESOLUTIONSResolutions
Resolution
16 May 1989
RESOLUTIONSResolutions
Resolution
16 May 1989
RESOLUTIONSResolutions
Resolution
16 May 1989
RESOLUTIONSResolutions
Legacy
10 May 1989
288288
Legacy
26 April 1989
287Change of Registered Office
Legacy
26 April 1989
288288
Legacy
26 April 1989
288288
Legacy
25 April 1989
288288
Legacy
25 April 1989
288288
Legacy
25 April 1989
287Change of Registered Office
Legacy
20 April 1989
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
10 April 1989
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 March 1989
NEWINCIncorporation