Background WavePink WaveYellow Wave

TRITAX REIT ACQUISITION 9 LIMITED (09155999)

TRITAX REIT ACQUISITION 9 LIMITED (09155999) is an active UK company. incorporated on 31 July 2014. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. TRITAX REIT ACQUISITION 9 LIMITED has been registered for 11 years. Current directors include AUSTIN, Petrina Marie, Ms., FRANKLIN, Henry Bell, GODFREY, Colin Richard and 2 others.

Company Number
09155999
Status
active
Type
ltd
Incorporated
31 July 2014
Age
11 years
Address
72 Broadwick Street, London, W1F 9QZ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
AUSTIN, Petrina Marie, Ms., FRANKLIN, Henry Bell, GODFREY, Colin Richard, HOBART, Bjorn Dominic, WHITEHEAD, Frankie Ray
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRITAX REIT ACQUISITION 9 LIMITED

TRITAX REIT ACQUISITION 9 LIMITED is an active company incorporated on 31 July 2014 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. TRITAX REIT ACQUISITION 9 LIMITED was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09155999

LTD Company

Age

11 Years

Incorporated 31 July 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 9 December 2025 (3 months ago)
Submitted on 10 December 2025 (3 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026
Contact
Address

72 Broadwick Street London, W1F 9QZ,

Previous Addresses

3rd Floor 6 Duke Street St. James's London SW1Y 6BN England
From: 17 December 2019To: 16 February 2024
C/O Henry Franklin Standbrook House Fourth Floor 2-5 Old Bond Street London W1S 4PD England
From: 4 November 2015To: 17 December 2019
Aberdeen House South Road Haywards Heath West Sussex RH16 4NG
From: 31 July 2014To: 4 November 2015
5 New Street Square London EC4A 3TW United Kingdom
From: 31 July 2014To: 31 July 2014
Timeline

26 key events • 2014 - 2023

Funding Officers Ownership
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Company Founded
Jul 14
Director Joined
Jul 14
Loan Secured
Nov 14
Loan Secured
Nov 14
Funding Round
Dec 14
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Left
Feb 20
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Director Joined
Jan 21
Director Joined
Dec 21
Director Left
Oct 22
Capital Update
Nov 23
2
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

AUSTIN, Petrina Marie, Ms.

Active
Broadwick Street, LondonW1F 9QZ
Born April 1974
Director
Appointed 19 Jun 2015

FRANKLIN, Henry Bell

Active
Broadwick Street, LondonW1F 9QZ
Born August 1973
Director
Appointed 31 Jul 2014

GODFREY, Colin Richard

Active
Broadwick Street, LondonW1F 9QZ
Born May 1965
Director
Appointed 31 Jul 2014

HOBART, Bjorn Dominic

Active
Broadwick Street, LondonW1F 9QZ
Born January 1979
Director
Appointed 19 Jun 2015

WHITEHEAD, Frankie Ray

Active
Broadwick Street, LondonW1F 9QZ
Born October 1985
Director
Appointed 04 Jan 2021

SHAW, Mark Glenn Bridgman

Resigned
Floor, LondonSW1Y 6BN
Secretary
Appointed 31 Jul 2014
Resigned 07 Jan 2020

TAYLOR WESSING SECRETARIES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate secretary
Appointed 31 Jul 2014
Resigned 31 Jul 2014

BURSBY, Richard Michael

Resigned
New Street Square, LondonEC4A 3TW
Born December 1967
Director
Appointed 31 Jul 2014
Resigned 31 Jul 2014

JEWSON, Richard Wilson, Sir

Resigned
South Road, Haywards HeathRH16 4NG
Born August 1944
Director
Appointed 31 Jul 2014
Resigned 22 Jul 2015

PROWER, Aubyn James Sugden

Resigned
South Road, Haywards HeathRH16 4NG
Born March 1955
Director
Appointed 31 Jul 2014
Resigned 22 Jul 2015

REDDING, Philip Anthony

Resigned
Floor, LondonSW1Y 6BN
Born December 1968
Director
Appointed 29 Nov 2021
Resigned 21 Sept 2022

SHAW, Mark Glenn Bridgman

Resigned
South Road, Haywards HeathRH16 4NG
Born February 1947
Director
Appointed 31 Jul 2014
Resigned 07 Jan 2020

SMITH, Stephen Paul

Resigned
South Road, Haywards HeathRH16 4NG
Born August 1953
Director
Appointed 31 Jul 2014
Resigned 22 Jul 2015

HUNTSMOOR LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 31 Jul 2014
Resigned 31 Jul 2014

HUNTSMOOR NOMINEES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 31 Jul 2014
Resigned 31 Jul 2014

Persons with significant control

1

Broadwick Street, LondonW1F 9QZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
15 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 June 2024
AAAnnual Accounts
Change To A Person With Significant Control
16 February 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 February 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 January 2024
CH01Change of Director Details
Confirmation Statement With Updates
13 December 2023
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
30 November 2023
SH19Statement of Capital
Resolution
30 November 2023
RESOLUTIONSResolutions
Legacy
21 November 2023
SH20SH20
Legacy
21 November 2023
CAP-SSCAP-SS
Accounts With Accounts Type Small
15 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
6 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
20 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
21 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 January 2021
AP01Appointment of Director
Accounts With Accounts Type Small
5 October 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 August 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 August 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 August 2020
CS01Confirmation Statement
Change To A Person With Significant Control
16 March 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
10 February 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 January 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
17 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
26 November 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2018
CH01Change of Director Details
Confirmation Statement With No Updates
3 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
30 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
17 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
1 August 2016
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
3 May 2016
AAAnnual Accounts
Change Person Director Company With Change Date
10 December 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Move Registers To Sail Company With New Address
5 August 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
5 August 2015
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
4 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
25 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name
24 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2015
AP01Appointment of Director
Change Account Reference Date Company Current Extended
22 December 2014
AA01Change of Accounting Reference Date
Capital Allotment Shares
2 December 2014
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2014
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 August 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 August 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
31 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2014
AP01Appointment of Director
Change Account Reference Date Company Current Extended
31 July 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
31 July 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
31 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 July 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
31 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2014
TM01Termination of Director
Incorporation Company
31 July 2014
NEWINCIncorporation