Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TRUSTWORTH PROPERTY (HOLDINGS) LIMITED
Company Information for

TRUSTWORTH PROPERTY (HOLDINGS) LIMITED

100 WIGMORE STREET, 2ND FLOOR, LONDON, W1U 3RN,
Company Registration Number
02211334
Private Limited Company
Active

Company Overview

About Trustworth Property (holdings) Ltd
TRUSTWORTH PROPERTY (HOLDINGS) LIMITED was founded on 1988-01-18 and has its registered office in London. The organisation's status is listed as "Active". Trustworth Property (holdings) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TRUSTWORTH PROPERTY (HOLDINGS) LIMITED
 
Legal Registered Office
100 WIGMORE STREET
2ND FLOOR
LONDON
W1U 3RN
Other companies in W1K
 
Filing Information
Company Number 02211334
Company ID Number 02211334
Date formed 1988-01-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 20/06/2016
Return next due 18/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB756976759  
Last Datalog update: 2024-04-06 22:44:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRUSTWORTH PROPERTY (HOLDINGS) 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.

Company Officers of TRUSTWORTH PROPERTY (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
DEREK GEORGE ROSS
Company Secretary 2014-02-04
AMAL REJWAN
Director 1992-06-20
SALEH HARON SHOHET
Director 1999-12-15
Previous Officers
Officer Role Date Appointed Date Resigned
ADAM BERNARD ANDREW SAMUELS
Company Secretary 1994-07-20 2017-10-19
EDWARD SHOHET
Company Secretary 1992-06-20 2014-02-04
MEIR MIRO SHOHET
Director 1999-12-15 2014-02-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SALEH HARON SHOHET 4 CHURCH LODGE LIMITED Director 2016-06-10 CURRENT 2016-03-14 Active
SALEH HARON SHOHET 5-7-11 MORNING LANE LIMITED Director 2015-07-23 CURRENT 2014-10-03 Active
SALEH HARON SHOHET 120-122 MORNING LANE LIMITED Director 2015-06-23 CURRENT 2015-01-27 Active
SALEH HARON SHOHET 105 MORNING LANE LIMITED Director 2013-02-20 CURRENT 2012-11-21 Active
SALEH HARON SHOHET RAM PLACE HACKNEY LIMITED Director 2012-11-27 CURRENT 2012-11-27 Active
SALEH HARON SHOHET MORNING LANE HACKNEY LIMITED Director 2012-08-15 CURRENT 2012-08-15 Active
SALEH HARON SHOHET DUKEMINSTER CMH LIMITED Director 2012-04-17 CURRENT 2012-04-17 Liquidation
SALEH HARON SHOHET DUKEMINSTER 80 LIMITED Director 2009-04-02 CURRENT 2009-04-02 Active
SALEH HARON SHOHET ROADFARM LIMITED Director 2004-05-24 CURRENT 2003-11-21 Active
SALEH HARON SHOHET DEANSMOOR PROPERTIES LIMITED Director 2004-05-21 CURRENT 2003-02-24 Active
SALEH HARON SHOHET LONDON LAW NAMEGUARD 3 LIMITED Director 2002-02-18 CURRENT 2001-03-30 Active
SALEH HARON SHOHET MILENORTH LIMITED Director 2001-07-11 CURRENT 2001-01-08 Active
SALEH HARON SHOHET MANORMILE LIMITED Director 2000-12-28 CURRENT 2000-06-28 Active
SALEH HARON SHOHET HALLCO 480 LIMITED Director 2000-12-28 CURRENT 2000-08-11 Active
SALEH HARON SHOHET HOLAW (586) LIMITED Director 2000-09-29 CURRENT 1999-07-13 Active
SALEH HARON SHOHET HOLAW (585) LIMITED Director 2000-09-29 CURRENT 1999-07-13 Active
SALEH HARON SHOHET DUKEMINSTER (M C) LIMITED Director 1998-06-28 CURRENT 1998-04-07 Active
SALEH HARON SHOHET DUKEMINSTER (UG) LIMITED Director 1998-01-05 CURRENT 1997-11-25 Liquidation
SALEH HARON SHOHET DUKEMINSTER LIMITED Director 1997-09-04 CURRENT 1996-02-02 Active
SALEH HARON SHOHET N H FINANCE LIMITED Director 1997-08-21 CURRENT 1997-04-28 Active
SALEH HARON SHOHET BRIMPATH LIMITED Director 1993-11-18 CURRENT 1993-01-04 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
2024-03-1930/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-24CONFIRMATION STATEMENT MADE ON 20/06/23, WITH NO UPDATES
2023-03-2830/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2830/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-12CS01CONFIRMATION STATEMENT MADE ON 20/06/22, WITH NO UPDATES
2022-01-1930/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-19AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-20CS01CONFIRMATION STATEMENT MADE ON 20/06/21, WITH NO UPDATES
2021-06-04AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2020-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/20 FROM 6,Upper Grosvenor Street. London. W1K 2LJ
2020-07-08CS01CONFIRMATION STATEMENT MADE ON 20/06/20, WITH NO UPDATES
2020-03-27AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-20CS01CONFIRMATION STATEMENT MADE ON 20/06/19, WITH NO UPDATES
2019-03-28AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-21TM01APPOINTMENT TERMINATED, DIRECTOR SALEH HARON SHOHET
2018-11-21AP01DIRECTOR APPOINTED MR SALMAN REJWAN
2018-06-20CS01CONFIRMATION STATEMENT MADE ON 20/06/18, WITH NO UPDATES
2018-04-06AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-19TM02Termination of appointment of Adam Bernard Andrew Samuels on 2017-10-19
2017-07-01CS01CONFIRMATION STATEMENT MADE ON 20/06/17, WITH NO UPDATES
2017-06-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMAL REJWAN
2016-12-20AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-03LATEST SOC03/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-03AR0120/06/16 ANNUAL RETURN FULL LIST
2016-08-03CH03SECRETARY'S DETAILS CHNAGED FOR ADAM BERNARD ANDREW SAMUELS on 2009-11-12
2016-02-29AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-26LATEST SOC26/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-26AR0120/06/15 ANNUAL RETURN FULL LIST
2014-11-18AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-13LATEST SOC13/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-13AR0120/06/14 ANNUAL RETURN FULL LIST
2014-02-19AP03Appointment of Mr Derek George Ross as company secretary
2014-02-19TM02APPOINTMENT TERMINATION COMPANY SECRETARY EDWARD SHOHET
2014-02-19TM01APPOINTMENT TERMINATED, DIRECTOR MEIR SHOHET
2014-02-11AAMDAmended accounts made up to 2013-06-30
2013-10-22AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-03AR0120/06/13 ANNUAL RETURN FULL LIST
2013-02-08AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-20AR0120/06/12 ANNUAL RETURN FULL LIST
2012-01-10AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-23AR0120/06/11 ANNUAL RETURN FULL LIST
2011-03-22AA30/06/10 TOTAL EXEMPTION FULL
2010-08-20AR0120/06/10 FULL LIST
2010-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MEIR MIRO SHOHET / 13/06/2010
2010-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / AMAL REJWAN / 13/06/2010
2010-04-01AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-10-10AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-07-14363aRETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS
2008-06-20363aRETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS
2008-01-09AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-07-11363(288)DIRECTOR'S PARTICULARS CHANGED
2007-07-11363sRETURN MADE UP TO 20/06/07; NO CHANGE OF MEMBERS
2007-07-02288cDIRECTOR'S PARTICULARS CHANGED
2007-01-02AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-07-05363sRETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS
2006-06-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05
2005-08-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04
2005-06-29363sRETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS
2005-05-03244DELIVERY EXT'D 3 MTH 30/06/04
2004-07-02363sRETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS
2004-02-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03
2003-07-28AAFULL ACCOUNTS MADE UP TO 30/06/02
2003-07-04363(288)SECRETARY'S PARTICULARS CHANGED
2003-07-04363sRETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS
2003-06-25288cSECRETARY'S PARTICULARS CHANGED
2003-06-11288cSECRETARY'S PARTICULARS CHANGED
2003-05-03244DELIVERY EXT'D 3 MTH 30/06/02
2002-07-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/01
2002-06-19363(287)REGISTERED OFFICE CHANGED ON 19/06/02
2002-06-19363sRETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS
2001-07-24AAFULL ACCOUNTS MADE UP TO 30/06/00
2001-07-10363sRETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS
2001-05-12395PARTICULARS OF MORTGAGE/CHARGE
2001-05-12395PARTICULARS OF MORTGAGE/CHARGE
2001-04-26244DELIVERY EXT'D 3 MTH 30/06/00
2000-06-20363sRETURN MADE UP TO 20/06/00; FULL LIST OF MEMBERS
2000-03-21395PARTICULARS OF MORTGAGE/CHARGE
2000-03-21395PARTICULARS OF MORTGAGE/CHARGE
2000-02-21225ACC. REF. DATE SHORTENED FROM 30/09/99 TO 30/06/99
2000-02-21AAFULL ACCOUNTS MADE UP TO 30/06/99
2000-02-11288aNEW DIRECTOR APPOINTED
2000-01-31288aNEW DIRECTOR APPOINTED
1999-08-03AAFULL ACCOUNTS MADE UP TO 30/09/98
1999-07-13395PARTICULARS OF MORTGAGE/CHARGE
1999-06-29363sRETURN MADE UP TO 20/06/99; NO CHANGE OF MEMBERS
1998-08-04AAFULL ACCOUNTS MADE UP TO 30/09/97
1998-06-23363sRETURN MADE UP TO 20/06/98; FULL LIST OF MEMBERS
1997-07-07363(288)SECRETARY'S PARTICULARS CHANGED
1997-07-07363sRETURN MADE UP TO 20/06/97; NO CHANGE OF MEMBERS
1997-06-30AAFULL ACCOUNTS MADE UP TO 30/09/96
1996-06-27AAFULL ACCOUNTS MADE UP TO 30/09/95
1996-06-19363(288)SECRETARY'S PARTICULARS CHANGED
1996-06-19363sRETURN MADE UP TO 20/06/96; NO CHANGE OF MEMBERS
1995-08-30363sRETURN MADE UP TO 20/06/95; FULL LIST OF MEMBERS
1995-07-19AAFULL ACCOUNTS MADE UP TO 30/09/94
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to TRUSTWORTH PROPERTY (HOLDINGS) 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 TRUSTWORTH PROPERTY (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ASSIGNMENT 2001-05-12 Outstanding NORWICH UNION MORTGAGE FINANCE LIMITED
SUPPLEMENTAL DEED 2001-05-12 Outstanding NORWICH UNION MORTGAGE FINANCE LIMITED
DEED OF ASSIGNMENT 2000-03-21 Outstanding NORWICH UNION MORTGAGE FINANCE LIMITED
DEED OF SUPPLEMENTAL CHARGE 2000-03-21 Outstanding NORWICH UNION MORTGAGE FINANCE LIMITED
LEGAL CHARGE 1999-07-13 Outstanding NORWICH UNION MORTGAGE FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TRUSTWORTH PROPERTY (HOLDINGS) LIMITED

Intangible Assets
Patents
We have not found any records of TRUSTWORTH PROPERTY (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRUSTWORTH PROPERTY (HOLDINGS) LIMITED
Trademarks
We have not found any records of TRUSTWORTH PROPERTY (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRUSTWORTH PROPERTY (HOLDINGS) 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 (68100 - Buying and selling of own real estate) as TRUSTWORTH PROPERTY (HOLDINGS) LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where TRUSTWORTH PROPERTY (HOLDINGS) 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 TRUSTWORTH PROPERTY (HOLDINGS) 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 TRUSTWORTH PROPERTY (HOLDINGS) 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.