Background WavePink WaveYellow Wave

TRUE NORTH MANAGEMENT LTD (13513993)

TRUE NORTH MANAGEMENT LTD (13513993) is an active UK company. incorporated on 15 July 2021. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. TRUE NORTH MANAGEMENT LTD has been registered for 4 years. Current directors include JU, Xiaozhou, MUNN, Timothy John.

Company Number
13513993
Status
active
Type
ltd
Incorporated
15 July 2021
Age
4 years
Address
4th Floor 95 Gresham Street, London, EC2V 7AB
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
JU, Xiaozhou, MUNN, Timothy John
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRUE NORTH MANAGEMENT LTD

TRUE NORTH MANAGEMENT LTD is an active company incorporated on 15 July 2021 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. TRUE NORTH MANAGEMENT LTD was registered 4 years ago.(SIC: 68320)

Status

active

Active since 4 years ago

Company No

13513993

LTD Company

Age

4 Years

Incorporated 15 July 2021

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 30 September 2025 (7 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 19 July 2025 (9 months ago)
Submitted on 30 July 2025 (9 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026
Contact
Address

4th Floor 95 Gresham Street London, EC2V 7AB,

Previous Addresses

Lynton House 7- 12 Tavistock Square London WC1H 9LT England
From: 5 January 2023To: 6 March 2025
Flat 2 1 Leonard Street London EC2A 4AQ England
From: 15 July 2021To: 5 January 2023
Timeline

4 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Jul 21
New Owner
Nov 23
Director Joined
Apr 24
Owner Exit
Dec 24
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

JU, Xiaozhou

Active
95 Gresham Street, LondonEC2V 7AB
Born May 1988
Director
Appointed 15 Jul 2021

MUNN, Timothy John

Active
Wells Street, LondonW1T 3PT
Born May 1976
Director
Appointed 28 Mar 2024

Persons with significant control

5

4 Active
1 Ceased
7-12 Tavistock Square, LondonWC1H 9LT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Oct 2024
General-Guisan-Quai, Zurich

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Mar 2024

Mr Ingo Hans Manfred Holz

Active
Witzlebenstrasse, Berlin14057
Born July 1964

Nature of Control

Voting rights 25 to 50 percent
Notified 14 Nov 2023
Witzlebenstrasse, Berlin

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Nov 2023

Ms Xiaozhou Ju

Ceased
7- 12 Tavistock Square, LondonWC1H 9LT
Born May 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Jul 2021
Ceased 18 Oct 2024
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 March 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
16 December 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
1 July 2024
CH01Change of Director Details
Change To A Person With Significant Control
24 April 2024
PSC05Notification that PSC Information has been Withdrawn
Resolution
12 April 2024
RESOLUTIONSResolutions
Resolution
12 April 2024
RESOLUTIONSResolutions
Memorandum Articles
12 April 2024
MAMA
Appoint Person Director Company With Name Date
4 April 2024
AP01Appointment of Director
Change To A Person With Significant Control
4 April 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
4 April 2024
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
4 April 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 November 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
23 November 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
23 November 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2023
AAAnnual Accounts
Memorandum Articles
13 January 2023
MAMA
Resolution
13 January 2023
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
5 January 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 July 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
15 November 2021
AA01Change of Accounting Reference Date
Incorporation Company
15 July 2021
NEWINCIncorporation