Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TRUST PROPERTY MANAGEMENT GROUP LIMITED
Company Information for

TRUST PROPERTY MANAGEMENT GROUP LIMITED

UNIT 3 COLINDALE TECHNOLOGY PARK, COLINDEEP LANE, LONDON, NW9 6BX,
Company Registration Number
06013543
Private Limited Company
Active

Company Overview

About Trust Property Management Group Ltd
TRUST PROPERTY MANAGEMENT GROUP LIMITED was founded on 2006-11-29 and has its registered office in London. The organisation's status is listed as "Active". Trust Property Management Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
TRUST PROPERTY MANAGEMENT GROUP LIMITED
 
Legal Registered Office
UNIT 3 COLINDALE TECHNOLOGY PARK
COLINDEEP LANE
LONDON
NW9 6BX
Other companies in NW9
 
Previous Names
ARAMEN PLC05/03/2007
Filing Information
Company Number 06013543
Company ID Number 06013543
Date formed 2006-11-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/11/2015
Return next due 27/12/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB902180563  
Last Datalog update: 2024-03-05 18:15:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRUST PROPERTY MANAGEMENT GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name TRUST PROPERTY MANAGEMENT GROUP LIMITED
The following companies were found which have the same name as TRUST PROPERTY MANAGEMENT GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TRUST PROPERTY MANAGEMENT GROUP LLC 1100 S. Maimi Ave MIAMI FL 33130 Inactive Company formed on the 2018-09-19
TRUST PROPERTY MANAGEMENT GROUP, LLC 5627 ATLANTIC BLVD JACKSONVILLE FL 32207 Active Company formed on the 2020-05-06

Company Officers of TRUST PROPERTY MANAGEMENT GROUP LIMITED

Current Directors
Officer Role Date Appointed
RICHARD WILLIAM LEVY
Company Secretary 2017-11-08
JULIAN LEWIS FINEGOLD
Director 2007-01-09
BENJAMIN JOHN CHARLES MIRE
Director 2007-01-23
MICHAEL JANG YUN
Director 2007-01-23
Previous Officers
Officer Role Date Appointed Date Resigned
JULIAN LEWIS FINEGOLD
Company Secretary 2013-06-28 2017-11-08
TREVOR CHARLES BROWN
Director 2007-10-03 2015-02-25
SHANE BRIAN WARNER
Company Secretary 2007-01-09 2013-06-28
SHANE BRIAN WARNER
Director 2007-01-09 2013-06-28
DAVID GLASS
Director 2007-01-23 2012-12-31
LARRY GLENN LIPMAN
Director 2007-10-26 2008-12-15
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2006-11-29 2007-01-09
WATERLOW NOMINEES LIMITED
Nominated Director 2006-11-29 2007-01-09
WATERLOW SECRETARIES LIMITED
Nominated Director 2006-11-29 2007-01-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIAN LEWIS FINEGOLD NEWLANDS NW4 LIMITED Director 2014-02-21 CURRENT 2014-02-21 Active
JULIAN LEWIS FINEGOLD RESIDENTIAL GROUND RENT INVESTORS LTD Director 2013-06-28 CURRENT 2006-07-18 Active
JULIAN LEWIS FINEGOLD CYRIL FREEDMAN LIMITED Director 1997-08-19 CURRENT 1950-05-01 Active
BENJAMIN JOHN CHARLES MIRE DEXTER BROWN LIMITED Director 2017-11-17 CURRENT 2002-09-19 Active
BENJAMIN JOHN CHARLES MIRE SENATE HOUSE PMC LIMITED Director 2014-07-17 CURRENT 2014-07-17 Active
BENJAMIN JOHN CHARLES MIRE NEWLANDS NW4 LIMITED Director 2014-02-21 CURRENT 2014-02-21 Active
BENJAMIN JOHN CHARLES MIRE RESIDENTIAL GROUND RENT INVESTORS LTD Director 2007-10-26 CURRENT 2006-07-18 Active
BENJAMIN JOHN CHARLES MIRE TRUST PROPERTY MANAGEMENT LIMITED Director 2005-10-13 CURRENT 2005-10-13 Active
BENJAMIN JOHN CHARLES MIRE GREATWHEEL LIMITED Director 2004-10-29 CURRENT 2004-09-06 Active
BENJAMIN JOHN CHARLES MIRE SKYLON LIMITED Director 1996-07-03 CURRENT 1996-06-18 Active
MICHAEL JANG YUN TRUST PROPERTY MANAGEMENT LIMITED Director 2005-10-13 CURRENT 2005-10-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-02GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-12-05CONFIRMATION STATEMENT MADE ON 29/11/23, WITH UPDATES
2022-12-13GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-05-20SH0125/04/22 STATEMENT OF CAPITAL GBP 285417.25
2021-12-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-11-29CS01CONFIRMATION STATEMENT MADE ON 29/11/21, WITH UPDATES
2021-04-23SH0123/04/21 STATEMENT OF CAPITAL GBP 285417.25
2020-12-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-12-01CS01CONFIRMATION STATEMENT MADE ON 29/11/20, WITH UPDATES
2020-05-06SH0123/04/20 STATEMENT OF CAPITAL GBP 284417.25
2020-01-02CH01Director's details changed for Mr Benjamin John Charles Mire on 2020-01-01
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 29/11/19, WITH UPDATES
2019-10-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-06-13SH0130/04/19 STATEMENT OF CAPITAL GBP 283917.25
2018-11-29CS01CONFIRMATION STATEMENT MADE ON 29/11/18, WITH UPDATES
2018-11-26SH03Purchase of own shares
2018-09-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/18 FROM Trust House 2 Colindale Business Centre 126 Colindale Avenue London NW9 5HD
2018-01-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-11-29LATEST SOC29/11/17 STATEMENT OF CAPITAL;GBP 294528.36
2017-11-29CS01CONFIRMATION STATEMENT MADE ON 29/11/17, WITH UPDATES
2017-11-17PSC07CESSATION OF DAVID GLASS AS A PERSON OF SIGNIFICANT CONTROL
2017-11-17CH01Director's details changed for Mr Benjamin John Charles Mire on 2017-11-17
2017-11-09AP03Appointment of Mr Richard William Levy as company secretary on 2017-11-08
2017-11-08TM02Termination of appointment of Julian Lewis Finegold on 2017-11-08
2017-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2016-12-02LATEST SOC02/12/16 STATEMENT OF CAPITAL;GBP 291528.36
2016-12-02CS01CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES
2016-09-15AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-06CH01Director's details changed for Mr Michael Jang Yun on 2016-09-06
2016-03-22CH01Director's details changed for Mr Benjamin John Charles Mire on 2016-03-22
2016-03-17LATEST SOC17/03/16 STATEMENT OF CAPITAL;GBP 291528.36
2016-03-17SH0104/03/16 STATEMENT OF CAPITAL GBP 291528.36
2015-12-07AR0129/11/15 ANNUAL RETURN FULL LIST
2015-12-07CH01Director's details changed for Mr Michael Jang Yun on 2015-04-01
2015-10-12MEM/ARTSARTICLES OF ASSOCIATION
2015-08-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-05-26SH03Purchase of own shares
2015-04-22SH20STATEMENT BY DIRECTORS
2015-04-22LATEST SOC22/04/15 STATEMENT OF CAPITAL;GBP 313159.94
2015-04-22SH1922/04/15 STATEMENT OF CAPITAL GBP 313159.94
2015-04-22CAP-SSSOLVENCY STATEMENT DATED 26/03/15
2015-04-22RES13CANCELLATION OF SHARE PREMIUM RESERVES & REDUCTION SHARE PREMIUM ACCOUNT 26/03/2015
2015-04-22RES06REDUCE ISSUED CAPITAL 26/03/2015
2015-04-21CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2015-04-21MARREREGISTRATION MEMORANDUM AND ARTICLES
2015-04-21RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2015-04-21RES02REREG PLC TO PRI; RES02 PASS DATE:14/04/2015
2015-03-12TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR BROWN
2014-12-09LATEST SOC09/12/14 STATEMENT OF CAPITAL;GBP 313159.94
2014-12-09AR0129/11/14 FULL LIST
2014-12-09AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM
2014-08-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-05-19LATEST SOC19/05/14 STATEMENT OF CAPITAL;GBP 313159.94
2014-05-19SH0619/05/14 STATEMENT OF CAPITAL GBP 313159.94
2014-05-19SH03RETURN OF PURCHASE OF OWN SHARES
2014-05-02SH0124/04/14 STATEMENT OF CAPITAL GBP 376937.48
2013-12-04AR0129/11/13 FULL LIST
2013-09-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-06-28TM01APPOINTMENT TERMINATED, DIRECTOR SHANE WARNER
2013-06-28AP03SECRETARY APPOINTED DR JULIAN LEWIS FINEGOLD
2013-06-28TM02APPOINTMENT TERMINATED, SECRETARY SHANE WARNER
2013-05-28MEM/ARTSARTICLES OF ASSOCIATION
2013-05-02RES13ADOPTION BY THE COMPANY OF THE ENTERPRISE MANAGEMENT INCENTIVE SHARE OPTION PLAN (THE EMI PLAN) APPROVED,THE GRANT OF EMI OPTIONS DEEMED APPROPRIATE BY DIR ARE APPROVED 01/03/2013
2013-05-02RES01ADOPT ARTICLES 01/03/2013
2013-03-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GLASS
2013-01-02AR0129/11/12 FULL LIST
2012-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2011-12-09AR0129/11/11 FULL LIST
2011-10-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2010-12-08AR0129/11/10 FULL LIST
2010-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JANG YUN / 01/10/2010
2010-09-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-12-09AR0129/11/09 FULL LIST
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SHANE BRIAN WARNER / 29/11/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GLASS / 29/11/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN LEWIS FINEGOLD / 29/11/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / TREVOR CHARLES BROWN / 29/11/2009
2009-10-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-10-15AD02SAIL ADDRESS CREATED
2009-01-09288bAPPOINTMENT TERMINATED DIRECTOR LARRY LIPMAN
2009-01-07363aRETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS
2008-09-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-05-16287REGISTERED OFFICE CHANGED ON 16/05/2008 FROM CAVENDISH HOUSE 369 BURNT OAK BROADWAY EDGWARE MIDDLESEX HA8 5AW
2008-04-2988(2)AD 18/04/08 GBP SI 1111111@0.01=11111.11 GBP IC 365826/376937.11
2008-04-1988(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2008-04-1988(2)CAPITALS NOT ROLLED UP
2008-03-19288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SHANE WARNER / 31/07/2007
2008-03-14363aRETURN MADE UP TO 29/11/07; BULK LIST AVAILABLE SEPARATELY
2008-03-14287REGISTERED OFFICE CHANGED ON 14/03/2008 FROM CAVENDISH HOUSE 369 BURNT OAK BROADWAY EDGEWARE MIDDLESEX HA8 5AX
2008-03-14288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL YUN / 24/01/2007
2008-03-14288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL YUN / 01/11/2007
2008-03-14288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SHANE WARNER / 31/07/2007
2008-03-1488(2)AD 05/03/07 GBP SI 1169728@0.01=11697.28 GBP IC 254128.45/265825.73
2008-03-1488(2)AD 05/03/07 GBP SI 1052181@0.01=10521.81 GBP IC 243606.64/254128.45
2008-03-1488(2)AD 05/03/07 GBP SI 4238764@0.01=42387.64 GBP IC 201219/243606.64
2008-02-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2008-02-29225ACC. REF. DATE SHORTENED FROM 31/03/2008 TO 31/03/2007
2007-11-16288aNEW DIRECTOR APPOINTED
2007-10-09SASHARES AGREEMENT OTC
2007-10-09288aNEW DIRECTOR APPOINTED
2007-09-10288cDIRECTOR'S PARTICULARS CHANGED
2007-06-09395PARTICULARS OF MORTGAGE/CHARGE
2007-03-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-03-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-09288bDIRECTOR RESIGNED
2007-03-05CERTNMCOMPANY NAME CHANGED ARAMEN PLC CERTIFICATE ISSUED ON 05/03/07
2007-03-05CERT8AUTHORISATION TO COMMENCE BUSINESS AND BORROW
2007-03-05117APPLICATION COMMENCE BUSINESS
2007-02-14287REGISTERED OFFICE CHANGED ON 14/02/07 FROM: 19 CAVNDISH SQUARE LONDON W1A 2AW
2007-02-14288aNEW DIRECTOR APPOINTED
2007-02-14288aNEW DIRECTOR APPOINTED
2007-02-14288aNEW DIRECTOR APPOINTED
2007-02-14123NC INC ALREADY ADJUSTED 09/01/07
2007-02-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-02-14225ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/03/08
2007-02-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-02-14RES13SUB-DIVISION 09/01/07
2007-02-14RES04NC INC ALREADY ADJUSTED 09/01/07
2007-01-25122S-DIV 09/01/07
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to TRUST PROPERTY MANAGEMENT GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TRUST PROPERTY MANAGEMENT GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-06-09 Outstanding CLYDESDALE BANK PLC
Intangible Assets
Patents
We have not found any records of TRUST PROPERTY MANAGEMENT GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRUST PROPERTY MANAGEMENT GROUP LIMITED
Trademarks
We have not found any records of TRUST PROPERTY MANAGEMENT GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRUST PROPERTY MANAGEMENT GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as TRUST PROPERTY MANAGEMENT GROUP LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where TRUST PROPERTY MANAGEMENT GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRUST PROPERTY MANAGEMENT GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TRUST PROPERTY MANAGEMENT GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.