Company NameTrusted Property Investment Limited
DirectorsThomas Buckworth Hiser and Danielle Drury
Company StatusActive
Company Number11328294
CategoryPrivate Limited Company
Incorporation Date25 April 2018(6 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Thomas Buckworth Hiser
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Station Road
Redcar
TS10 1DT
Director NameMiss Danielle Drury
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(2 years, 8 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Lodge Plantation Road
Redcar
TS10 4SQ

Location

Registered Address49 Station Road
Redcar
TS10 1DT
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardCoatham
Built Up AreaTeesside

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return24 April 2024 (1 week, 6 days ago)
Next Return Due8 May 2025 (1 year from now)

Charges

15 August 2022Delivered on: 31 August 2022
Persons entitled: Ultimate Bridging Finance Limited

Classification: A registered charge
Particulars: All those leasehold premises known as flats 3, 4, 5, 6, 7, 9, 11, 12 & 14 avoca court, newcomen terrace, redcar, TS10 1BP.
Outstanding
15 August 2022Delivered on: 17 August 2022
Persons entitled: Ultimate Bridging Finance Limited

Classification: A registered charge
Particulars: Flats 3,4,5,6,7,9,11,12,& 14 avoca court newcomen terrace redcar TS10 1BP.
Outstanding
4 April 2022Delivered on: 8 April 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: All those leasehold properties known as 1 avoca court, redcar, TS10 1BP and 10 avoca court, redcar, TS10 1BP and 8 avoca court, redcar, TS10 1BP.
Outstanding
4 April 2022Delivered on: 8 April 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: All those leasehold properties known as 1 avoca court, redcar, TS10 1BP and 10 avoca court, redcar, TS10 1BP and 8 avoca court, redcar, TS10 1BP.
Outstanding
8 April 2021Delivered on: 14 April 2021
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: All those leasehold properties known as 1 avoca court, 8 avoca court and 10 avoca court, redcar, TS10 1BP.
Outstanding
8 April 2021Delivered on: 14 April 2021
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: All those leasehold properties known as 1 avoca court, 8 avoca court and 10 avoca court, redcar, TS10 1BP.
Outstanding
2 November 2020Delivered on: 5 November 2020
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: The freehold property known as 49 station road, redcar, cleveland, TS10 1DT and as more particularly described at the land registry: 49 station road, redcar (TS10 1DT). Title number: TES18384.
Outstanding
17 January 2019Delivered on: 18 January 2019
Persons entitled: Together Commercial Finance LTD

Classification: A registered charge
Particulars: All that freehold land known as flat b, 80 west dyke road, redcar, TS10 1HL registered under title number CE188649, for more details of land, ship, aircraft or intellectual property charges please refer to the instrument.
Outstanding
2 December 2022Delivered on: 13 December 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 16A coatham road and land and buildings to the north of coatham road redcar TS10 1DU.
Outstanding
10 October 2022Delivered on: 14 October 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: All that freehold property known as 16A coatham road, redcar, TS10 1RJ and land and buildings lying to the north of coatham road, redcar.
Outstanding
10 October 2022Delivered on: 11 October 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: All that freehold property known as 16A coatham road, redcar, TS10 1RJ and land and buildings lying to the north of coatham road, redcar.
Outstanding
17 January 2019Delivered on: 18 January 2019
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: All that freehold land knows as flat b, 80 west dyke road, redcar, TS10 1HL registered under title number CE188649.
Outstanding

Filing History

20 October 2023Registration of charge 113282940018, created on 20 October 2023 (10 pages)
21 July 2023Registration of charge 113282940015, created on 21 July 2023 (4 pages)
21 July 2023Registration of charge 113282940013, created on 21 July 2023 (4 pages)
21 July 2023Registration of charge 113282940016, created on 21 July 2023 (4 pages)
21 July 2023Registration of charge 113282940014, created on 21 July 2023 (4 pages)
21 July 2023Registration of charge 113282940017, created on 21 July 2023 (4 pages)
26 April 2023Confirmation statement made on 24 April 2023 with no updates (3 pages)
14 March 2023Notification of Danielle Drury as a person with significant control on 10 March 2023 (2 pages)
14 March 2023Change of details for Mr Thomas Buckworth Hiser as a person with significant control on 10 March 2023 (2 pages)
28 February 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
13 December 2022Registration of charge 113282940012, created on 2 December 2022 (12 pages)
14 October 2022Registration of charge 113282940011, created on 10 October 2022 (12 pages)
11 October 2022Registration of charge 113282940010, created on 10 October 2022 (10 pages)
31 August 2022Registration of charge 113282940009, created on 15 August 2022 (20 pages)
17 August 2022Registration of charge 113282940008, created on 15 August 2022 (43 pages)
6 May 2022Confirmation statement made on 24 April 2022 with no updates (3 pages)
8 April 2022Registration of charge 113282940007, created on 4 April 2022 (12 pages)
8 April 2022Registration of charge 113282940006, created on 4 April 2022 (10 pages)
8 February 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
6 May 2021Confirmation statement made on 24 April 2021 with no updates (3 pages)
14 April 2021Registration of charge 113282940005, created on 8 April 2021 (12 pages)
14 April 2021Registration of charge 113282940004, created on 8 April 2021 (10 pages)
8 March 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
16 February 2021Appointment of Miss Danielle Drury as a director on 1 January 2021 (2 pages)
16 February 2021Registered office address changed from East Lodge Plantation Road Redcar TS10 4SQ England to 49 Station Road Redcar TS10 1DT on 16 February 2021 (1 page)
20 November 2020Registered office address changed from 27 East Lodge Gardens Kirkleatham Redcar TS11 8HL United Kingdom to East Lodge Plantation Road Redcar TS10 4SQ on 20 November 2020 (1 page)
5 November 2020Registration of charge 113282940003, created on 2 November 2020 (6 pages)
21 October 2020Previous accounting period extended from 30 April 2020 to 30 June 2020 (1 page)
6 May 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
6 March 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
31 October 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
18 January 2019Registration of charge 113282940002, created on 17 January 2019 (13 pages)
18 January 2019Registration of charge 113282940001, created on 17 January 2019 (7 pages)
25 April 2018Incorporation
Statement of capital on 2018-04-25
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)