Trust Properties Limited
- Active
- Incorporated on 3 May 1965
Reg Address: Loxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham NG15 0DR
Previous Names:
B.W.A.T. Properties Limited - 18 Dec 1985
Northern Computer Bureau Limited - 3 May 1965
Company Classifications:
68100 - Buying and selling of own real estate
- Summary The company with name "Trust Properties Limited" is a ltd and located in Loxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham NG15 0DR. Trust Properties Limited is currently in active status and it was incorporated on 3 May 1965 (59 years 4 months 20 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Oct 2024, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Trust Properties Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Neil Williamson | Director | 1 Feb 2024 | British | Active |
2 | William Berman | Director | 9 Apr 2020 | American | Active |
3 | William Berman | Director | 9 Apr 2020 | American | Resigned 31 Jan 2024 |
4 | Mark Simon Willis | Director | 8 Apr 2019 | British | Active |
5 | Mark Philip Herbert | Director | 1 Apr 2019 | British | Resigned 30 Jun 2019 |
6 | Timothy Paul Holden | Director | 11 Dec 2009 | British | Resigned 31 Mar 2019 |
7 | Richard James Maloney | Secretary | 13 Nov 2006 | - | Active |
8 | Hilary Claire Sykes | Secretary | 14 Feb 2006 | British | Resigned 1 Jan 2017 |
9 | Trevor Garry Finn | Director | 14 Feb 2006 | British | Resigned 31 Mar 2019 |
10 | David Robertson Forsyth | Director | 14 Feb 2006 | British | Resigned 10 Dec 2009 |
11 | Hilary Claire Sykes | Director | 14 Feb 2006 | British | Resigned 1 Jan 2017 |
12 | Martin Shaun Casha | Director | 14 Feb 2006 | British | Resigned 7 Oct 2023 |
13 | Martin Shaun Casha | Director | 14 Feb 2006 | British | Active |
14 | William Gerard Mcaloon | Director | 19 Aug 2005 | British | Resigned 5 Dec 2005 |
15 | Patrick James Rawnsley | Secretary | 19 Aug 2005 | - | Resigned 27 Oct 2006 |
16 | Julie Suzanne Williams | Secretary | 3 May 2005 | - | Resigned 19 Aug 2005 |
17 | Robert Thomas Forrester | Director | 29 Jun 2001 | British | Resigned 14 Feb 2006 |
18 | Jason Andrew Brine | Secretary | 4 Jan 2000 | - | Resigned 3 May 2005 |
19 | Gerard Thomas Murray | Director | 1 Jul 1998 | British | Resigned 25 Oct 2002 |
20 | Fiona Elizabeth Laughlin | Secretary | 1 Jul 1998 | - | Resigned 4 Jan 2000 |
21 | Graeme John Potts | Director | 1 Jul 1998 | British | Resigned 9 Apr 1999 |
22 | Peter Vardy | Director | 1 Jul 1998 | British | Resigned 14 Feb 2006 |
23 | Angela Hermione Widdows | Director | 28 May 1998 | British | Resigned 1 Jul 1998 |
24 | David Stuart Winterbottom | Director | 11 Jul 1997 | British | Resigned 1 Jul 1998 |
25 | Richard William Bell | Director | 12 Apr 1996 | British | Resigned 1 Jul 1998 |
26 | Robert Adam Barr | Director | 17 Aug 1995 | British | Resigned 31 Oct 1997 |
27 | Nicholas Stuart Barr | Director | 1 Dec 1994 | British | Resigned 28 May 1998 |
28 | Brian Michael Small | Director | 19 Jul 1994 | British | Resigned 1 Dec 1994 |
29 | John Francis Parker | Director | 12 May 1994 | British | Resigned 2 Dec 1994 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Evans Halshaw.Com Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Trust Properties Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Officers - Appoint Person Director Company With Name Date | 8 Feb 2024 | Download PDF |
2 | Accounts - Change Account Reference Date Company Previous Extended | 7 Feb 2024 | Download PDF |
3 | Officers - Termination Director Company With Name Termination Date | 6 Feb 2024 | Download PDF |
4 | Mortgage - Satisfy Charge Full | 5 Feb 2024 | Download PDF |
5 | Mortgage - Satisfy Charge Full | 5 Feb 2024 | Download PDF |
6 | Mortgage - Satisfy Charge Full | 5 Feb 2024 | Download PDF |
7 | Accounts - Dormant | 29 Sep 2023 | Download PDF |
8 | Confirmation Statement - No Updates | 4 Jul 2023 | Download PDF |
9 | Accounts - Dormant | 5 Oct 2022 | Download PDF |
10 | Confirmation Statement - No Updates | 5 Jul 2022 | Download PDF |
11 | Confirmation Statement - No Updates | 5 Jul 2021 | Download PDF |
12 | Accounts - Dormant | 8 Jan 2021 | Download PDF 8 Pages |
13 | Confirmation Statement - No Updates | 22 Jun 2020 | Download PDF 3 Pages |
14 | Officers - Appoint Person Director Company With Name Date | 14 Apr 2020 | Download PDF 2 Pages |
15 | Accounts - Dormant | 10 Oct 2019 | Download PDF 9 Pages |
16 | Officers - Termination Director Company With Name Termination Date | 2 Jul 2019 | Download PDF 1 Pages |
17 | Confirmation Statement - No Updates | 20 Jun 2019 | Download PDF 3 Pages |
18 | Officers - Appoint Person Director Company With Name Date | 15 Apr 2019 | Download PDF 2 Pages |
19 | Officers - Termination Director Company With Name Termination Date | 3 Apr 2019 | Download PDF 1 Pages |
20 | Officers - Appoint Person Director Company With Name Date | 3 Apr 2019 | Download PDF 2 Pages |
21 | Officers - Termination Director Company With Name Termination Date | 3 Apr 2019 | Download PDF 1 Pages |
22 | Accounts - Dormant | 20 Sep 2018 | Download PDF 9 Pages |
23 | Confirmation Statement - No Updates | 19 Jun 2018 | Download PDF 3 Pages |
24 | Accounts - Dormant | 28 Sep 2017 | Download PDF 10 Pages |
25 | Persons With Significant Control - Notification Of A Person With Significant Control | 28 Jun 2017 | Download PDF 1 Pages |
26 | Persons With Significant Control - Notification Of A Person With Significant Control | 28 Jun 2017 | Download PDF 1 Pages |
27 | Confirmation Statement - Updates | 28 Jun 2017 | Download PDF 5 Pages |
28 | Officers - Termination Director Company With Name Termination Date | 12 Jan 2017 | Download PDF 1 Pages |
29 | Officers - Termination Secretary Company With Name Termination Date | 12 Jan 2017 | Download PDF 1 Pages |
30 | Officers - Change Person Director Company With Change Date | 1 Nov 2016 | Download PDF 2 Pages |
31 | Accounts - Full | 8 Oct 2016 | Download PDF 11 Pages |
32 | Annual Return - Company With Made Up Date Full List Shareholders | 20 Jun 2016 | Download PDF 5 Pages |
33 | Mortgage - Satisfy Charge Full | 29 Mar 2016 | Download PDF 1 Pages |
34 | Mortgage - Satisfy Charge Full | 29 Mar 2016 | Download PDF 1 Pages |
35 | Mortgage - Satisfy Charge Full | 18 Mar 2016 | Download PDF 1 Pages |
36 | Officers - Change Person Director Company With Change Date | 11 Nov 2015 | Download PDF 2 Pages |
37 | Accounts - Dormant | 4 Oct 2015 | Download PDF 7 Pages |
38 | Annual Return - Company With Made Up Date Full List Shareholders | 19 Jun 2015 | Download PDF 5 Pages |
39 | Accounts - Dormant | 25 Sep 2014 | Download PDF 7 Pages |
40 | Annual Return - Company With Made Up Date Full List Shareholders | 25 Jul 2014 | Download PDF 5 Pages |
41 | Annual Return - Company With Made Up Date Full List Shareholders | 20 Jun 2013 | Download PDF 5 Pages |
42 | Mortgage - Create With Deed With Charge Number | 22 May 2013 | Download PDF 103 Pages |
43 | Mortgage - Create With Deed With Charge Number | 17 May 2013 | Download PDF 9 Pages |
44 | Mortgage - Create With Deed With Charge Number | 17 May 2013 | Download PDF 9 Pages |
45 | Accounts - Dormant | 13 May 2013 | Download PDF 7 Pages |
46 | Mortgage - Satisfy Charge Full | 7 May 2013 | Download PDF 4 Pages |
47 | Mortgage - Satisfy Charge Full | 7 May 2013 | Download PDF 4 Pages |
48 | Mortgage - Satisfy Charge Full | 7 May 2013 | Download PDF 4 Pages |
49 | Accounts - Dormant | 3 Oct 2012 | Download PDF 7 Pages |
50 | Annual Return - Company With Made Up Date Full List Shareholders | 28 Jun 2012 | Download PDF 5 Pages |
51 | Accounts - Dormant | 4 Oct 2011 | Download PDF 7 Pages |
52 | Annual Return - Company With Made Up Date Full List Shareholders | 20 Jun 2011 | Download PDF 5 Pages |
53 | Officers - Change Person Director Company With Change Date | 21 Jun 2010 | Download PDF 2 Pages |
54 | Officers - Change Person Director Company With Change Date | 21 Jun 2010 | Download PDF 2 Pages |
55 | Annual Return - Company With Made Up Date Full List Shareholders | 21 Jun 2010 | Download PDF 5 Pages |
56 | Officers - Change Person Director Company With Change Date | 21 Jun 2010 | Download PDF 2 Pages |
57 | Officers - Change Person Secretary Company With Change Date | 21 Jun 2010 | Download PDF 1 Pages |
58 | Officers - Change Person Secretary Company With Change Date | 21 Jun 2010 | Download PDF 1 Pages |
59 | Accounts - Full | 29 Apr 2010 | Download PDF 11 Pages |
60 | Officers - Termination Director Company With Name | 12 Jan 2010 | Download PDF 2 Pages |
61 | Officers - Appoint Person Director Company With Name | 9 Jan 2010 | Download PDF 3 Pages |
62 | Annual Return - Legacy | 2 Jul 2009 | Download PDF 4 Pages |
63 | Accounts - Full | 5 Jun 2009 | Download PDF 13 Pages |
64 | Mortgage - Legacy | 28 May 2009 | Download PDF 12 Pages |
65 | Mortgage - Legacy | 28 May 2009 | Download PDF 12 Pages |
66 | Mortgage - Legacy | 21 May 2009 | Download PDF 50 Pages |
67 | Resolution | 14 May 2009 | Download PDF 22 Pages |
68 | Accounts - Full | 31 Jan 2009 | Download PDF 13 Pages |
69 | Annual Return - Legacy | 2 Jul 2008 | Download PDF 4 Pages |
70 | Officers - Legacy | 15 Jan 2008 | Download PDF 1 Pages |
71 | Accounts - Full | 30 Oct 2007 | Download PDF 11 Pages |
72 | Annual Return - Legacy | 25 Jun 2007 | Download PDF 3 Pages |
73 | Accounts - Full | 8 Mar 2007 | Download PDF 12 Pages |
74 | Accounts - Legacy | 1 Dec 2006 | Download PDF 1 Pages |
75 | Address - Legacy | 21 Nov 2006 | Download PDF 1 Pages |
76 | Officers - Legacy | 21 Nov 2006 | Download PDF 1 Pages |
77 | Officers - Legacy | 21 Nov 2006 | Download PDF 1 Pages |
78 | Officers - Legacy | 16 Aug 2006 | Download PDF 1 Pages |
79 | Annual Return - Legacy | 2 Aug 2006 | Download PDF 3 Pages |
80 | Resolution | 8 Jun 2006 | Download PDF 3 Pages |
81 | Capital - Legacy | 8 Jun 2006 | Download PDF 9 Pages |
82 | Resolution | 8 Jun 2006 | Download PDF |
83 | Officers - Legacy | 6 Mar 2006 | Download PDF 5 Pages |
84 | Officers - Legacy | 3 Mar 2006 | Download PDF 4 Pages |
85 | Officers - Legacy | 3 Mar 2006 | Download PDF 5 Pages |
86 | Officers - Legacy | 2 Mar 2006 | Download PDF 1 Pages |
87 | Officers - Legacy | 2 Mar 2006 | Download PDF 1 Pages |
88 | Officers - Legacy | 1 Mar 2006 | Download PDF 5 Pages |
89 | Accounts - Full | 15 Feb 2006 | Download PDF 12 Pages |
90 | Officers - Legacy | 28 Dec 2005 | Download PDF 1 Pages |
91 | Officers - Legacy | 9 Nov 2005 | Download PDF 2 Pages |
92 | Officers - Legacy | 9 Nov 2005 | Download PDF 2 Pages |
93 | Officers - Legacy | 9 Nov 2005 | Download PDF 1 Pages |
94 | Annual Return - Legacy | 5 Jul 2005 | Download PDF 2 Pages |
95 | Officers - Legacy | 13 May 2005 | Download PDF 1 Pages |
96 | Officers - Legacy | 13 May 2005 | Download PDF 2 Pages |
97 | Accounts - Full | 2 Mar 2005 | Download PDF 12 Pages |
98 | Annual Return - Legacy | 21 Jun 2004 | Download PDF 7 Pages |
99 | Accounts - Full | 6 Feb 2004 | Download PDF 12 Pages |
100 | Annual Return - Legacy | 27 Jun 2003 | Download PDF 7 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.