ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Trust Union Properties Limited

Trust Union Properties Limited is an active company incorporated on 27 May 1987 with the registered office located in London, Greater London. Trust Union Properties Limited was registered 38 years ago.
Status
Active
Active since incorporation
Company No
02134624
Private limited company
Age
38 years
Incorporated 27 May 1987
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 24 August 2025 (13 days ago)
Next confirmation dated 24 August 2026
Due by 7 September 2026 (1 year remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
13 Woodstock Street
London
W1C 2AG
England
Address changed on 20 Jun 2024 (1 year 2 months ago)
Previous address was Exchange House Primrose Street London EC2A 2NY United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
2
Controllers (PSC)
1
Director • Chartered Surveyor • British • Lives in UK • Born in Apr 1968
Director • Fund Manager • British • Lives in UK • Born in Jul 1980
Director • Corporate Finance Manager • British • Lives in UK • Born in Feb 1962
TR Property Investment Trust Plc
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Trust Union Properties Residential Developments Limited
Joanne Lesley Elliott, George Philip Gay, and 2 more are mutual people.
Active
TR Property Finance Limited
Joanne Lesley Elliott, George Philip Gay, and 2 more are mutual people.
Active
Trust Union Properties (Bayswater) Limited
Columbia Threadneedle Investment Business Limited, Joanne Lesley Elliott, and 2 more are mutual people.
Active
The Colonnades Limited
Columbia Threadneedle Investment Business Limited, Joanne Lesley Elliott, and 2 more are mutual people.
Active
New England Properties Limited
Joanne Lesley Elliott, Marcus Andrew Phayre-Mudge, and 1 more are mutual people.
Active
Sapco One Limited
Joanne Lesley Elliott, Marcus Andrew Phayre-Mudge, and 1 more are mutual people.
Active
Nep (1994) Limited
Columbia Threadneedle Investment Business Limited, Joanne Lesley Elliott, and 1 more are mutual people.
Active
Trust Union Finance Limited
Columbia Threadneedle Investment Business Limited, Joanne Lesley Elliott, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£20.29M
Same as previous period
Total Liabilities
-£40K
Same as previous period
Net Assets
£20.25M
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Confirmation Submitted
4 Days Ago on 2 Sep 2025
Subsidiary Accounts Submitted
8 Months Ago on 17 Dec 2024
Confirmation Submitted
1 Year Ago on 3 Sep 2024
Inspection Address Changed
1 Year 2 Months Ago on 20 Jun 2024
Mr George Philip Gay Details Changed
1 Year 8 Months Ago on 15 Dec 2023
Confirmation Submitted
2 Years Ago on 24 Aug 2023
Subsidiary Accounts Submitted
2 Years 1 Month Ago on 20 Jul 2023
Registered Address Changed
2 Years 2 Months Ago on 7 Jul 2023
Subsidiary Accounts Submitted
2 Years 8 Months Ago on 4 Jan 2023
Confirmation Submitted
3 Years Ago on 31 Aug 2022
Get Credit Report
Discover Trust Union Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 24 August 2025 with no updates
Submitted on 2 Sep 2025
Director's details changed for Mr George Philip Gay on 15 December 2023
Submitted on 21 Jan 2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
Submitted on 17 Dec 2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
Submitted on 17 Dec 2024
Audit exemption subsidiary accounts made up to 31 March 2024
Submitted on 17 Dec 2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
Submitted on 17 Dec 2024
Confirmation statement made on 24 August 2024 with no updates
Submitted on 3 Sep 2024
Register inspection address has been changed from Exchange House Primrose Street London EC2A 2NY United Kingdom to Cannon Place Cannon Street London EC4N 6AG
Submitted on 20 Jun 2024
Confirmation statement made on 24 August 2023 with no updates
Submitted on 24 Aug 2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
Submitted on 20 Jul 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year