About

Registered Number: 00847463
Date of Incorporation: 03/05/1965 (58 years and 11 months ago)
Company Status: Active
Registered Address: Loxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, Nottinghamshire, NG15 0DR

 

Trust Properties Ltd was founded on 03 May 1965, it's status is listed as "Active". There is one director listed as Rhodes, Jeanne for the company at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RHODES, Jeanne N/A 31 March 1994 1

Filing History

Document Type Date
CS01 - N/A 22 June 2020
AP01 - Appointment of director 14 April 2020
AA - Annual Accounts 10 October 2019
TM01 - Termination of appointment of director 02 July 2019
CS01 - N/A 20 June 2019
AP01 - Appointment of director 15 April 2019
AP01 - Appointment of director 03 April 2019
TM01 - Termination of appointment of director 03 April 2019
TM01 - Termination of appointment of director 03 April 2019
AA - Annual Accounts 20 September 2018
CS01 - N/A 19 June 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 28 June 2017
PSC02 - N/A 28 June 2017
PSC02 - N/A 28 June 2017
TM01 - Termination of appointment of director 12 January 2017
TM02 - Termination of appointment of secretary 12 January 2017
CH01 - Change of particulars for director 01 November 2016
AA - Annual Accounts 08 October 2016
AR01 - Annual Return 20 June 2016
MR04 - N/A 29 March 2016
MR04 - N/A 29 March 2016
MR04 - N/A 18 March 2016
CH01 - Change of particulars for director 11 November 2015
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 19 June 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 25 July 2014
AR01 - Annual Return 20 June 2013
MR01 - N/A 22 May 2013
MR01 - N/A 17 May 2013
MR01 - N/A 17 May 2013
AA - Annual Accounts 13 May 2013
MR04 - N/A 07 May 2013
MR04 - N/A 07 May 2013
MR04 - N/A 07 May 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 28 June 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 20 June 2011
AR01 - Annual Return 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH03 - Change of particulars for secretary 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH03 - Change of particulars for secretary 21 June 2010
AA - Annual Accounts 29 April 2010
TM01 - Termination of appointment of director 12 January 2010
AP01 - Appointment of director 09 January 2010
363a - Annual Return 02 July 2009
AA - Annual Accounts 05 June 2009
395 - Particulars of a mortgage or charge 28 May 2009
395 - Particulars of a mortgage or charge 28 May 2009
395 - Particulars of a mortgage or charge 21 May 2009
RESOLUTIONS - N/A 14 May 2009
AA - Annual Accounts 31 January 2009
363a - Annual Return 02 July 2008
288c - Notice of change of directors or secretaries or in their particulars 15 January 2008
AA - Annual Accounts 30 October 2007
363a - Annual Return 25 June 2007
AA - Annual Accounts 08 March 2007
225 - Change of Accounting Reference Date 01 December 2006
288b - Notice of resignation of directors or secretaries 21 November 2006
288a - Notice of appointment of directors or secretaries 21 November 2006
287 - Change in situation or address of Registered Office 21 November 2006
288c - Notice of change of directors or secretaries or in their particulars 16 August 2006
363a - Annual Return 02 August 2006
RESOLUTIONS - N/A 08 June 2006
RESOLUTIONS - N/A 08 June 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 08 June 2006
288a - Notice of appointment of directors or secretaries 06 March 2006
288a - Notice of appointment of directors or secretaries 03 March 2006
288a - Notice of appointment of directors or secretaries 03 March 2006
288b - Notice of resignation of directors or secretaries 02 March 2006
288b - Notice of resignation of directors or secretaries 02 March 2006
288a - Notice of appointment of directors or secretaries 01 March 2006
AA - Annual Accounts 15 February 2006
288b - Notice of resignation of directors or secretaries 28 December 2005
288b - Notice of resignation of directors or secretaries 09 November 2005
288a - Notice of appointment of directors or secretaries 09 November 2005
288a - Notice of appointment of directors or secretaries 09 November 2005
363s - Annual Return 05 July 2005
288a - Notice of appointment of directors or secretaries 13 May 2005
288b - Notice of resignation of directors or secretaries 13 May 2005
AA - Annual Accounts 02 March 2005
363s - Annual Return 21 June 2004
AA - Annual Accounts 06 February 2004
363s - Annual Return 27 June 2003
AUD - Auditor's letter of resignation 05 February 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 30 January 2003
AA - Annual Accounts 21 November 2002
288b - Notice of resignation of directors or secretaries 31 October 2002
AUD - Auditor's letter of resignation 17 August 2002
363s - Annual Return 20 June 2002
288c - Notice of change of directors or secretaries or in their particulars 08 March 2002
AA - Annual Accounts 15 February 2002
288a - Notice of appointment of directors or secretaries 06 July 2001
287 - Change in situation or address of Registered Office 03 July 2001
363s - Annual Return 14 June 2001
AA - Annual Accounts 27 November 2000
363s - Annual Return 23 June 2000
RESOLUTIONS - N/A 02 May 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 02 May 2000
AA - Annual Accounts 04 March 2000
288b - Notice of resignation of directors or secretaries 12 January 2000
288a - Notice of appointment of directors or secretaries 12 January 2000
363a - Annual Return 15 July 1999
MISC - Miscellaneous document 28 April 1999
288b - Notice of resignation of directors or secretaries 25 April 1999
CERTNM - Change of name certificate 18 September 1998
225 - Change of Accounting Reference Date 21 August 1998
288a - Notice of appointment of directors or secretaries 03 August 1998
363a - Annual Return 22 July 1998
288b - Notice of resignation of directors or secretaries 20 July 1998
288a - Notice of appointment of directors or secretaries 20 July 1998
288b - Notice of resignation of directors or secretaries 20 July 1998
287 - Change in situation or address of Registered Office 20 July 1998
288b - Notice of resignation of directors or secretaries 20 July 1998
288a - Notice of appointment of directors or secretaries 20 July 1998
288a - Notice of appointment of directors or secretaries 20 July 1998
288a - Notice of appointment of directors or secretaries 04 June 1998
288b - Notice of resignation of directors or secretaries 04 June 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 May 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 May 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 May 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 May 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 May 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 May 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 May 1998
AA - Annual Accounts 30 March 1998
288b - Notice of resignation of directors or secretaries 06 November 1997
288a - Notice of appointment of directors or secretaries 21 July 1997
363a - Annual Return 30 June 1997
AA - Annual Accounts 22 April 1997
363a - Annual Return 04 July 1996
287 - Change in situation or address of Registered Office 16 May 1996
288 - N/A 21 April 1996
AA - Annual Accounts 16 April 1996
288 - N/A 12 September 1995
363x - Annual Return 13 July 1995
AA - Annual Accounts 06 June 1995
288 - N/A 20 February 1995
395 - Particulars of a mortgage or charge 05 January 1995
395 - Particulars of a mortgage or charge 05 January 1995
395 - Particulars of a mortgage or charge 05 January 1995
395 - Particulars of a mortgage or charge 05 January 1995
288 - N/A 15 December 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 August 1994
288 - N/A 28 July 1994
363x - Annual Return 01 July 1994
288 - N/A 25 May 1994
288 - N/A 25 May 1994
AA - Annual Accounts 08 April 1994
MEM/ARTS - N/A 19 January 1994
RESOLUTIONS - N/A 18 October 1993
363x - Annual Return 24 June 1993
AA - Annual Accounts 20 May 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 February 1993
287 - Change in situation or address of Registered Office 05 January 1993
288 - N/A 11 November 1992
AA - Annual Accounts 16 July 1992
363x - Annual Return 13 July 1992
AA - Annual Accounts 30 July 1991
363x - Annual Return 03 July 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 June 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 June 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 June 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 June 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 June 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 June 1991
AA - Annual Accounts 30 July 1990
363 - Annual Return 30 July 1990
288 - N/A 13 June 1990
288 - N/A 12 February 1990
395 - Particulars of a mortgage or charge 12 January 1990
AA - Annual Accounts 13 June 1989
363 - Annual Return 13 June 1989
363 - Annual Return 07 September 1988
AA - Annual Accounts 07 June 1988
AA - Annual Accounts 19 August 1987
363 - Annual Return 19 August 1987
395 - Particulars of a mortgage or charge 06 April 1987
395 - Particulars of a mortgage or charge 29 December 1986
395 - Particulars of a mortgage or charge 12 December 1986
395 - Particulars of a mortgage or charge 06 October 1986
AA - Annual Accounts 15 August 1986
363 - Annual Return 15 August 1986
CERTNM - Change of name certificate 18 December 1985
288 - N/A 07 October 1985
MISC - Miscellaneous document 03 May 1965

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 May 2013 Fully Satisfied

N/A

A registered charge 10 May 2013 Fully Satisfied

N/A

A registered charge 03 May 2013 Fully Satisfied

N/A

A security agreement 13 May 2009 Fully Satisfied

N/A

Standard security 12 May 2009 Fully Satisfied

N/A

Standard security 12 May 2009 Fully Satisfied

N/A

Legal charge 30 December 1994 Fully Satisfied

N/A

Legal charge 30 December 1994 Fully Satisfied

N/A

Legal charge 30 December 1994 Fully Satisfied

N/A

Legal charge 30 December 1994 Fully Satisfied

N/A

Legal mortgage 05 January 1990 Fully Satisfied

N/A

Standard security presented for registration in scotland 01 April 1987 Fully Satisfied

N/A

Legal charge 22 December 1986 Fully Satisfied

N/A

Legal charge 09 December 1986 Fully Satisfied

N/A

Standard security presented for registration in scotland on 24.9.86 29 August 1986 Fully Satisfied

N/A

Conveyance subject to the mortgage dated 23/1/73 21 July 1986 Fully Satisfied

N/A

Legal mortgage 13 May 1986 Fully Satisfied

N/A

Legal mortgage 08 January 1986 Fully Satisfied

N/A

Legal mortgage 08 January 1986 Fully Satisfied

N/A

Legal mortgage 08 January 1986 Fully Satisfied

N/A

Legal mortgage 08 January 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.