Background WavePink WaveYellow Wave

TRUST UNION PROPERTIES (NUMBER THIRTEEN) LIMITED (02415818)

TRUST UNION PROPERTIES (NUMBER THIRTEEN) LIMITED (02415818) is an active UK company. incorporated on 22 August 1989. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. TRUST UNION PROPERTIES (NUMBER THIRTEEN) LIMITED has been registered for 36 years. Current directors include ELLIOTT, Joanne Lesley, PHAYRE-MUDGE, Marcus Andrew.

Company Number
02415818
Status
active
Type
ltd
Incorporated
22 August 1989
Age
36 years
Address
13 Woodstock Street, London, W1C 2AG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ELLIOTT, Joanne Lesley, PHAYRE-MUDGE, Marcus Andrew
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRUST UNION PROPERTIES (NUMBER THIRTEEN) LIMITED

TRUST UNION PROPERTIES (NUMBER THIRTEEN) LIMITED is an active company incorporated on 22 August 1989 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. TRUST UNION PROPERTIES (NUMBER THIRTEEN) LIMITED was registered 36 years ago.(SIC: 74990)

Status

active

Active since 36 years ago

Company No

02415818

LTD Company

Age

36 Years

Incorporated 22 August 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 17 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
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 W1S 1YQ
From: 18 October 2012To: 13 August 2021
51 Berkeley Square London W1J 5BB
From: 22 August 1989To: 18 October 2012
Timeline

2 key events • 1989 - 2012

Funding Officers Ownership
Company Founded
Aug 89
Director Left
Dec 12
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 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

PHAYRE-MUDGE, Marcus Andrew

Active
Woodstock Street, LondonW1C 2AG
Born April 1968
Director
Appointed 01 Nov 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

DUFFY, Peter John

Resigned
37 Rusholme Road, LondonSW15 3LF
Born February 1937
Director
Appointed N/A
Resigned 06 Jul 1995

ELLIOTT, Joanne Lesley

Resigned
50a Digby Mansions, LondonW6 9DF
Born February 1962
Director
Appointed 06 Jul 1995
Resigned 30 Sept 2004

WILKINSON, James

Resigned
Floor, LondonW1S 1YQ
Born April 1973
Director
Appointed 30 Sept 2004
Resigned 30 Nov 2012

HENDERSON SECRETARIAL SERVICES LIMITED

Resigned
3 Finsbury Avenue, LondonEC2M 2PA
Corporate director
Appointed N/A
Resigned 30 Mar 1993

HENDERSON SECRETARIAL SERVICES LIMITED

Resigned
4 Broadgate, LondonEC2M 2DA
Corporate director
Appointed N/A
Resigned 30 Sept 2004

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

148

Accounts With Accounts Type Audit Exemption Subsiduary
17 November 2025
AAAnnual Accounts
Legacy
17 November 2025
PARENT_ACCPARENT_ACC
Legacy
17 November 2025
GUARANTEE2GUARANTEE2
Legacy
17 November 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 September 2024
AAAnnual Accounts
Legacy
11 September 2024
PARENT_ACCPARENT_ACC
Legacy
11 September 2024
AGREEMENT2AGREEMENT2
Legacy
11 September 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
22 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2023
AAAnnual Accounts
Legacy
24 July 2023
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
7 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Legacy
30 November 2022
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 Sail Address Company With Old Address New Address
5 May 2022
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name Date
13 January 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
13 January 2022
TM02Termination of 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
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
11 March 2021
AAAnnual Accounts
Legacy
11 March 2021
PARENT_ACCPARENT_ACC
Legacy
11 March 2021
AGREEMENT2AGREEMENT2
Legacy
11 March 2021
GUARANTEE2GUARANTEE2
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
19 December 2019
AAAnnual Accounts
Legacy
19 December 2019
PARENT_ACCPARENT_ACC
Legacy
19 December 2019
AGREEMENT2AGREEMENT2
Legacy
19 December 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 October 2018
AAAnnual Accounts
Legacy
24 October 2018
PARENT_ACCPARENT_ACC
Legacy
24 October 2018
AGREEMENT2AGREEMENT2
Legacy
24 October 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
9 November 2017
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
9 November 2017
CH04Change of Corporate Secretary Details
Change Sail Address Company With Old Address New Address
17 October 2017
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
16 October 2017
AD03Change of Location of Company Records
Accounts With Accounts Type Dormant
11 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Accounts With Accounts Type Dormant
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
Annual Return Company With Made Up Date Full List Shareholders
13 September 2013
AR01AR01
Accounts With Accounts Type Dormant
13 September 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 January 2013
AAAnnual Accounts
Termination Director Company With Name
17 December 2012
TM01Termination of Director
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
5 September 2012
AR01AR01
Accounts With Accounts Type Dormant
5 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2011
AR01AR01
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
Change Person Director Company With Change Date
26 July 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 September 2010
AR01AR01
Change Corporate Secretary Company With Change Date
7 September 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
27 August 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
2 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
20 August 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 Accounts Type Dormant
20 August 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 December 2007
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 Accounts Type Dormant
3 January 2007
AAAnnual Accounts
Legacy
18 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 December 2005
AAAnnual Accounts
Legacy
9 November 2005
288cChange of Particulars
Legacy
1 September 2005
363sAnnual Return (shuttle)
Legacy
11 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
5 February 2005
AAAnnual Accounts
Legacy
15 October 2004
288aAppointment of Director or Secretary
Legacy
14 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 Accounts Type Dormant
31 January 2004
AAAnnual Accounts
Legacy
19 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 February 2003
AAAnnual Accounts
Legacy
8 January 2003
288cChange of Particulars
Legacy
10 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 January 2002
AAAnnual Accounts
Legacy
17 September 2001
363sAnnual Return (shuttle)
Legacy
19 December 2000
288aAppointment of Director or Secretary
Legacy
15 November 2000
288cChange of Particulars
Legacy
8 November 2000
287Change of Registered Office
Accounts With Accounts Type Dormant
23 October 2000
AAAnnual Accounts
Legacy
13 September 2000
363sAnnual Return (shuttle)
Legacy
4 October 1999
363aAnnual Return
Accounts With Accounts Type Dormant
10 September 1999
AAAnnual Accounts
Legacy
18 September 1998
363aAnnual Return
Accounts With Accounts Type Dormant
17 September 1998
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 November 1997
AAAnnual Accounts
Legacy
24 September 1997
363aAnnual Return
Accounts With Accounts Type Dormant
27 October 1996
AAAnnual Accounts
Legacy
23 September 1996
363aAnnual Return
Legacy
20 September 1995
363x363x
Accounts With Accounts Type Dormant
7 August 1995
AAAnnual Accounts
Legacy
7 August 1995
288288
Accounts With Accounts Type Dormant
13 September 1994
AAAnnual Accounts
Legacy
13 September 1994
363sAnnual Return (shuttle)
Legacy
22 November 1993
288288
Legacy
13 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 September 1993
AAAnnual Accounts
Legacy
4 April 1993
287Change of Registered Office
Legacy
29 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 September 1992
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 September 1991
AAAnnual Accounts
Resolution
18 September 1991
RESOLUTIONSResolutions
Legacy
6 September 1991
363x363x
Legacy
15 May 1991
363x363x
Accounts With Accounts Type Full
8 April 1991
AAAnnual Accounts
Resolution
8 April 1991
RESOLUTIONSResolutions
Resolution
8 April 1991
RESOLUTIONSResolutions
Resolution
8 April 1991
RESOLUTIONSResolutions
Legacy
18 July 1990
288288
Legacy
18 July 1990
288288
Legacy
6 April 1990
353353
Legacy
6 April 1990
88(2)R88(2)R
Incorporation Company
22 August 1989
NEWINCIncorporation