TRUST UNION PROPERTIES (BAYSWATER) LIMITED
LONDON TRUST UNION PROPERTIES (LATHE) LIMITED TRUST UNION PROPERTIES (NUMBER NINETEEN) LIMITED

Hellopages » Greater London » Westminster » W1S 1YQ

Company number 02416030
Status Active
Incorporation Date 23 August 1989
Company Type Private Limited Company
Address 3RD FLOOR, 11-12 HANOVER STREET, LONDON, ENGLAND, W1S 1YQ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Previous accounting period extended from 31 March 2016 to 30 September 2016; Confirmation statement made on 22 August 2016 with updates; Full accounts made up to 31 March 2015. The most likely internet sites of TRUST UNION PROPERTIES (BAYSWATER) LIMITED are www.trustunionpropertiesbayswater.co.uk, and www.trust-union-properties-bayswater.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and two months. Trust Union Properties Bayswater Limited is a Private Limited Company. The company registration number is 02416030. Trust Union Properties Bayswater Limited has been working since 23 August 1989. The present status of the company is Active. The registered address of Trust Union Properties Bayswater Limited is 3rd Floor 11 12 Hanover Street London England W1s 1yq. . CAPITA COMPANY SECRETARIAL SERVICES LTD is a Secretary of the company. ELLIOTT, Joanne Lesley is a Director of the company. GAY, George Philip is a Director of the company. PHAYRE-MUDGE, Marcus Andrew is a Director of the company. Secretary HENDERSON SECRETARIAL SERVICES LIMITED has been resigned. Director DUFFY, Peter John has been resigned. Director ELLIOTT, Joanne Lesley has been resigned. Director KNIGHT, Ian Robert has been resigned. Director PERRIN, Richard Howard has been resigned. Director TOUCHE REMNANT PROPERTY SERVICES LIMITED has been resigned. Director TURNER, Christopher Montagu has been resigned. Director HENDERSON SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
CAPITA COMPANY SECRETARIAL SERVICES LTD
Appointed Date: 01 April 2007

Director
ELLIOTT, Joanne Lesley
Appointed Date: 01 February 2005
63 years old

Director
GAY, George Philip
Appointed Date: 30 November 2012
45 years old

Director
PHAYRE-MUDGE, Marcus Andrew
Appointed Date: 01 July 1997
57 years old

Resigned Directors

Secretary
HENDERSON SECRETARIAL SERVICES LIMITED
Resigned: 01 April 2007

Director
DUFFY, Peter John
Resigned: 06 July 1995
88 years old

Director
ELLIOTT, Joanne Lesley
Resigned: 30 September 2004
Appointed Date: 06 July 1995
63 years old

Director
KNIGHT, Ian Robert
Resigned: 26 April 1999
Appointed Date: 01 July 1997
71 years old

Director
PERRIN, Richard Howard
Resigned: 26 April 1999
Appointed Date: 01 July 1997
76 years old

Director
TOUCHE REMNANT PROPERTY SERVICES LIMITED
Resigned: 22 August 1995

Director
TURNER, Christopher Montagu
Resigned: 30 June 2011
Appointed Date: 01 July 1997
79 years old

Director
HENDERSON SECRETARIAL SERVICES LIMITED
Resigned: 01 July 1997
Appointed Date: 04 November 1993

Persons With Significant Control

Tr Property Investment Trust Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TRUST UNION PROPERTIES (BAYSWATER) LIMITED Events

06 Oct 2016
Previous accounting period extended from 31 March 2016 to 30 September 2016
30 Aug 2016
Confirmation statement made on 22 August 2016 with updates
06 Jan 2016
Full accounts made up to 31 March 2015
11 Sep 2015
Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1,000

12 Jan 2015
Full accounts made up to 31 March 2014
...
... and 96 more events
18 Jul 1990
Director resigned

06 Apr 1990
Location of register of members

06 Apr 1990
Ad 29/03/90--------- £ si 998@1=998 £ ic 2/1000

06 Apr 1990
Accounting reference date notified as 31/03

23 Aug 1989
Incorporation

TRUST UNION PROPERTIES (BAYSWATER) LIMITED Charges

1 July 1997
Deed of assignment of rent
Delivered: 15 July 1997
Status: Outstanding
Persons entitled: Deutsche Hypothekenbank Frankfurt A.G.
Description: Assigns all right title and interest in and to the rents.
1 July 1997
Charge over rent account
Delivered: 5 July 1997
Status: Outstanding
Persons entitled: Deutsche Hypothekenbank Frankfurt Ag
Description: All monies from time to time standing to the credit of the…
1 July 1997
Deed of assignment of cap agreement
Delivered: 5 July 1997
Status: Outstanding
Persons entitled: Deutsche Hypothekenbank Frankfurt Ag
Description: The interest rate cap agreement ref IRG09696 dated on or…
1 July 1997
Deed of assignment of swap agreement
Delivered: 5 July 1997
Status: Outstanding
Persons entitled: Deutsche Hypothekenbank Frankfurt Ag
Description: The interest rate swap agreement ref D81690 incorporating…
1 July 1997
Charge over shares
Delivered: 5 July 1997
Status: Outstanding
Persons entitled: Deutsche Hypothekenbank Frankfurt Ag
Description: All shares beneficially owned by the chargor in clayform…
1 July 1997
Debenture
Delivered: 5 July 1997
Status: Outstanding
Persons entitled: Deutsche Hypothekenbank Frankfurt Ag
Description: Including f/h property k/a b&q warehouse aldcliffe road…