TRUST PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

TRUST PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05591526

Incorporation date

13/10/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 3 Colindale Technology Park, Colindeep Lane, London NW9 6BXCopy
copy info iconCopy
See on map
Latest events (Record since 13/10/2005)
dot icon17/03/2026
Director's details changed for Gareth Martin on 2026-03-17
dot icon16/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/10/2025
Confirmation statement made on 2025-10-13 with no updates
dot icon25/09/2025
Current accounting period shortened from 2026-03-31 to 2025-12-31
dot icon23/07/2025
Termination of appointment of Hemal Davda as a director on 2025-07-15
dot icon23/07/2025
Termination of appointment of Chetna Dhanji-Patel as a director on 2025-07-15
dot icon23/07/2025
Termination of appointment of Richard William Levy as a secretary on 2025-07-15
dot icon23/07/2025
Termination of appointment of Sanjay Solanki as a director on 2025-07-15
dot icon23/07/2025
Termination of appointment of Rosemary O'carroll as a director on 2025-07-15
dot icon23/07/2025
Appointment of Gareth David Martin as a director on 2025-07-15
dot icon23/07/2025
Appointment of Ville Rantala as a director on 2025-07-15
dot icon23/07/2025
Appointment of Petri Pellonmaa as a director on 2025-07-15
dot icon20/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon13/02/2025
Appointment of Mr Sanjay Solanki as a director on 2025-02-12
dot icon14/10/2024
Confirmation statement made on 2024-10-13 with no updates
dot icon12/02/2024
Total exemption full accounts made up to 2023-03-31
dot icon13/10/2023
Confirmation statement made on 2023-10-13 with no updates
dot icon03/01/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon03/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon13/10/2022
Confirmation statement made on 2022-10-13 with no updates
dot icon14/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon14/01/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon20/12/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon13/10/2021
Confirmation statement made on 2021-10-13 with no updates
dot icon15/07/2021
Appointment of Rosemary O'carroll as a director on 2021-07-15
dot icon24/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon13/10/2020
Confirmation statement made on 2020-10-13 with no updates
dot icon02/01/2020
Director's details changed for Mr Benjamin John Charles Mire on 2019-12-01
dot icon12/12/2019
Change of details for Trust Property Management Group Ltd as a person with significant control on 2018-03-01
dot icon07/11/2019
Audit exemption subsidiary accounts made up to 2019-03-31
dot icon07/11/2019
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
dot icon07/11/2019
Notice of agreement to exemption from audit of accounts for period ending 31/03/19
dot icon07/11/2019
Audit exemption statement of guarantee by parent company for period ending 31/03/19
dot icon21/10/2019
Confirmation statement made on 2019-10-13 with no updates
dot icon05/04/2019
Appointment of Mrs Chetna Dhanji-Patel as a director on 2019-04-05
dot icon14/11/2018
Audit exemption subsidiary accounts made up to 2018-03-31
dot icon14/11/2018
Consolidated accounts of parent company for subsidiary company period ending 31/03/18
dot icon14/11/2018
Notice of agreement to exemption from audit of accounts for period ending 31/03/18
dot icon14/11/2018
Audit exemption statement of guarantee by parent company for period ending 31/03/18
dot icon18/10/2018
Confirmation statement made on 2018-10-13 with no updates
dot icon08/02/2018
Registered office address changed from Trust House 2 Colindale Business Centre 126 Colindale Avenue London NW9 5HD to Unit 3 Colindale Technology Park Colindeep Lane London NW9 6BX on 2018-02-08
dot icon17/11/2017
Director's details changed for Mr Benjamin John Charles Mire on 2017-11-17
dot icon09/11/2017
Appointment of Mr Richard William Levy as a secretary on 2017-11-08
dot icon08/11/2017
Termination of appointment of Julian Lewis Finegold as a secretary on 2017-11-08
dot icon20/10/2017
Confirmation statement made on 2017-10-13 with no updates
dot icon19/10/2017
Audit exemption subsidiary accounts made up to 2017-03-31
dot icon19/10/2017
Consolidated accounts of parent company for subsidiary company period ending 31/03/17
dot icon19/10/2017
Notice of agreement to exemption from audit of accounts for period ending 31/03/17
dot icon19/10/2017
Audit exemption statement of guarantee by parent company for period ending 31/03/17
dot icon28/10/2016
Confirmation statement made on 2016-10-13 with updates
dot icon11/10/2016
Audit exemption subsidiary accounts made up to 2016-03-31
dot icon11/10/2016
Consolidated accounts of parent company for subsidiary company period ending 31/03/16
dot icon11/10/2016
Notice of agreement to exemption from audit of accounts for period ending 31/03/16
dot icon11/10/2016
Audit exemption statement of guarantee by parent company for period ending 31/03/16
dot icon06/09/2016
Director's details changed for Mr Michael Jang Yun on 2016-09-06
dot icon22/03/2016
Director's details changed for Mr Benjamin John Charles Mire on 2016-03-22
dot icon27/10/2015
Annual return made up to 2015-10-13 with full list of shareholders
dot icon12/10/2015
Audit exemption subsidiary accounts made up to 2015-03-31
dot icon12/10/2015
Consolidated accounts of parent company for subsidiary company period ending 31/03/15
dot icon12/10/2015
Notice of agreement to exemption from audit of accounts for period ending 31/03/15
dot icon12/10/2015
Audit exemption statement of guarantee by parent company for period ending 31/03/15
dot icon29/10/2014
Annual return made up to 2014-10-13 with full list of shareholders
dot icon13/10/2014
Audit exemption subsidiary accounts made up to 2014-03-31
dot icon13/10/2014
Notice of agreement to exemption from audit of accounts for period ending 31/03/14
dot icon13/10/2014
Audit exemption statement of guarantee by parent company for period ending 31/03/14
dot icon26/09/2014
Consolidated accounts of parent company for subsidiary company period ending 31/03/14
dot icon26/09/2014
Audit exemption statement of guarantee by parent company for period ending 31/03/14
dot icon30/10/2013
Annual return made up to 2013-10-13 with full list of shareholders
dot icon25/09/2013
Audit exemption subsidiary accounts made up to 2013-03-31
dot icon25/09/2013
Consolidated accounts of parent company for subsidiary company period ending 31/03/13
dot icon11/09/2013
Notice of agreement to exemption from audit of accounts for period ending 31/03/13
dot icon11/09/2013
Audit exemption statement of guarantee by parent company for period ending 31/03/13
dot icon28/06/2013
Appointment of Dr Julian Lewis Finegold as a secretary
dot icon28/06/2013
Appointment of Mr Hemal Davda as a director
dot icon28/06/2013
Termination of appointment of Shane Warner as a secretary
dot icon25/10/2012
Annual return made up to 2012-10-13 with full list of shareholders
dot icon24/10/2012
Full accounts made up to 2012-03-31
dot icon30/11/2011
Annual return made up to 2011-10-13 with full list of shareholders
dot icon30/11/2011
Director's details changed for Michael Jang Yun on 2011-10-12
dot icon18/10/2011
Full accounts made up to 2011-03-31
dot icon27/10/2010
Annual return made up to 2010-10-13 with full list of shareholders
dot icon20/09/2010
Full accounts made up to 2010-03-31
dot icon04/01/2010
Full accounts made up to 2009-03-31
dot icon20/10/2009
Annual return made up to 2009-10-13 with full list of shareholders
dot icon20/10/2009
Director's details changed for Michael Jang Yun on 2009-10-01
dot icon20/10/2009
Director's details changed for Mr Benjamin John Charles Mire on 2009-10-01
dot icon05/01/2009
Return made up to 13/10/08; full list of members
dot icon05/01/2009
Secretary's change of particulars / shane warner / 01/06/2008
dot icon05/01/2009
Director's change of particulars / michael yun / 01/06/2008
dot icon10/10/2008
Ad 07/10/08\gbp si 450000@1=450000\gbp ic 294846/744846\
dot icon11/09/2008
Full accounts made up to 2008-03-31
dot icon16/05/2008
Registered office changed on 16/05/2008 from, cavendish house, 369 burnt oak broadway, edgware, middlesex, HA8 5AW
dot icon07/03/2008
Return made up to 13/10/07; full list of members
dot icon08/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon08/11/2007
Accounting reference date extended from 31/12/07 to 31/03/08
dot icon05/11/2007
New secretary appointed
dot icon05/11/2007
Secretary resigned
dot icon11/09/2007
Secretary resigned;director resigned
dot icon10/09/2007
New secretary appointed
dot icon10/09/2007
Ad 05/03/07--------- £ si [email protected]=244846 £ ic 50000/294846
dot icon23/07/2007
Nc inc already adjusted 05/03/07
dot icon23/07/2007
S-div 05/03/07
dot icon23/07/2007
Resolutions
dot icon09/06/2007
Particulars of mortgage/charge
dot icon30/01/2007
Declaration of satisfaction of mortgage/charge
dot icon04/01/2007
Certificate of re-registration from Public Limited Company to Private
dot icon04/01/2007
Application for reregistration from PLC to private
dot icon04/01/2007
Re-registration of Memorandum and Articles
dot icon04/01/2007
Resolutions
dot icon21/12/2006
Return made up to 13/10/06; full list of members
dot icon15/03/2006
Particulars of mortgage/charge
dot icon17/01/2006
Registered office changed on 17/01/06 from: russell house, 140 high street, edgware, middlesex, HA8 7LW
dot icon04/01/2006
Ad 15/12/05--------- £ si 49998@1=49998 £ ic 2/50000
dot icon04/01/2006
Accounting reference date extended from 31/10/06 to 31/12/06
dot icon21/12/2005
Certificate of authorisation to commence business and borrow
dot icon21/12/2005
Application to commence business
dot icon10/11/2005
Director resigned
dot icon10/11/2005
Secretary resigned;director resigned
dot icon10/11/2005
New director appointed
dot icon10/11/2005
New director appointed
dot icon10/11/2005
New secretary appointed
dot icon13/10/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mire, Benjamin John Charles
Director
13/10/2005 - Present
21
Davda, Hemal
Director
28/06/2013 - 15/07/2025
9
Mr Sanjay Solanki
Director
12/02/2025 - 15/07/2025
10
Martin, Gareth David
Director
15/07/2025 - Present
24
Yun, Michael Jang
Director
13/10/2005 - Present
6

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TRUST PROPERTY MANAGEMENT LIMITED

TRUST PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 13/10/2005 with the registered office located at Unit 3 Colindale Technology Park, Colindeep Lane, London NW9 6BX. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TRUST PROPERTY MANAGEMENT LIMITED?

toggle

TRUST PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 13/10/2005 .

Where is TRUST PROPERTY MANAGEMENT LIMITED located?

toggle

TRUST PROPERTY MANAGEMENT LIMITED is registered at Unit 3 Colindale Technology Park, Colindeep Lane, London NW9 6BX.

What does TRUST PROPERTY MANAGEMENT LIMITED do?

toggle

TRUST PROPERTY MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for TRUST PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 17/03/2026: Director's details changed for Gareth Martin on 2026-03-17.