Background WavePink WaveYellow Wave

HSRE-TRINITY GENERAL PARTNER LIMITED (12272548)

HSRE-TRINITY GENERAL PARTNER LIMITED (12272548) is an active UK company. incorporated on 21 October 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. HSRE-TRINITY GENERAL PARTNER LIMITED has been registered for 6 years. Current directors include CHITTICK, Benjamin Woodworth, DOHERTY, Gavin Christopher, JENKIN, Stuart Roderick and 3 others.

Company Number
12272548
Status
active
Type
ltd
Incorporated
21 October 2019
Age
6 years
Address
5th Floor 20 Fenchurch Street, London, EC3M 3BY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CHITTICK, Benjamin Woodworth, DOHERTY, Gavin Christopher, JENKIN, Stuart Roderick, MILFORD, Andrew Philip, O'BOYLE, Richard Antony, REID, Michael Kenneth
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HSRE-TRINITY GENERAL PARTNER LIMITED

HSRE-TRINITY GENERAL PARTNER LIMITED is an active company incorporated on 21 October 2019 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. HSRE-TRINITY GENERAL PARTNER LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12272548

LTD Company

Age

6 Years

Incorporated 21 October 2019

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 14 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 June 2025 (9 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026
Contact
Address

5th Floor 20 Fenchurch Street London, EC3M 3BY,

Previous Addresses

8 Sackville Street London W1S 3DG England
From: 19 October 2021To: 2 January 2026
New Derwent House 69-73 Theobalds Road London WC1X 8TA England
From: 21 October 2019To: 19 October 2021
Timeline

33 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Oct 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Funding Round
May 20
Director Joined
May 20
Director Left
May 20
Owner Exit
Dec 20
Loan Secured
Dec 20
Loan Secured
Dec 20
Loan Secured
Apr 21
Loan Secured
Apr 21
Director Joined
Jul 23
Director Left
Jul 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Director Joined
Feb 25
Director Left
Feb 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Loan Secured
Aug 25
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Left
Jan 26
Director Left
Jan 26
1
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

7 Active
9 Resigned

OCORIAN ADMINISTRATION (UK) LIMITED

Active
Fenchurch Street, LondonEC3M 3BY
Corporate secretary
Appointed 31 Dec 2025

CHITTICK, Benjamin Woodworth

Active
20 Fenchurch Street, LondonEC3M 3BY
Born February 1975
Director
Appointed 01 May 2020

DOHERTY, Gavin Christopher

Active
20 Fenchurch Street, LondonEC3M 3BY
Born July 1976
Director
Appointed 31 Dec 2025

JENKIN, Stuart Roderick

Active
20 Fenchurch Street, LondonEC3M 3BY
Born March 1957
Director
Appointed 31 Dec 2025

MILFORD, Andrew Philip

Active
20 Fenchurch Street, LondonEC3M 3BY
Born April 1992
Director
Appointed 31 Dec 2025

O'BOYLE, Richard Antony

Active
69-73 Theobalds Road, LondonWC1X 8TA
Born December 1977
Director
Appointed 21 Oct 2019

REID, Michael Kenneth

Active
20 Fenchurch Street, LondonEC3M 3BY
Born March 1990
Director
Appointed 31 Dec 2025

GEN II SERVICES (UK) LIMITED

Resigned
Sackville Street, LondonW1S 3DG
Corporate secretary
Appointed 21 Oct 2019
Resigned 31 Dec 2025

DREWETT, Simon Derwood Auston

Resigned
Sackville Street, LondonW1S 3DG
Born December 1970
Director
Appointed 18 Dec 2019
Resigned 14 Jul 2023

LEITCH, Craig

Resigned
Esplanade, St. HelierJE1 0BD
Born July 1984
Director
Appointed 23 Jan 2025
Resigned 04 Jul 2025

MATHIAS, Robert Paul

Resigned
KenworthIL 60043
Born September 1964
Director
Appointed 18 Dec 2019
Resigned 01 May 2020

MCCLURE, Scott Edward

Resigned
St HelierJE1 0BD
Born July 1979
Director
Appointed 18 Dec 2019
Resigned 23 Jan 2025

MOFFAT, Erin Michelle

Resigned
Esplanade, St. HelierJE1 0BD
Born April 1983
Director
Appointed 23 Jan 2025
Resigned 04 Jul 2025

MORAIS, Robyn-Hayley Louise

Resigned
20 Fenchurch Street, LondonEC3M 3BY
Born August 1989
Director
Appointed 04 Jul 2025
Resigned 31 Dec 2025

RAFFERTY, Andrew

Resigned
Esplanade, St HelierJE1 0BD
Born July 1990
Director
Appointed 23 Jan 2025
Resigned 04 Jul 2025

REA, Briony Jayne

Resigned
20 Fenchurch Street, LondonEC3M 3BY
Born December 1988
Director
Appointed 14 Jul 2023
Resigned 31 Dec 2025

Persons with significant control

2

1 Active
1 Ceased
Albemarle Street, LondonW1S 4HQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 May 2020
69-73 Theobalds Road, LondonWC1X 8TA

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 21 Oct 2019
Ceased 01 May 2020
Fundings
Financials
Latest Activities

Filing History

61

Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2026
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
2 January 2026
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
2 January 2026
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 October 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
14 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
30 April 2024
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
3 February 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 August 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
17 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2023
TM01Termination of Director
Resolution
30 June 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
30 May 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
30 May 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
30 May 2023
RESOLUTIONSResolutions
Appoint Corporate Secretary Company With Name Date
28 April 2023
AP04Appointment of Corporate Secretary
Gazette Filings Brought Up To Date
1 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
22 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2020
MR01Registration of a Charge
Notification Of A Person With Significant Control
11 December 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
30 November 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
26 November 2020
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
19 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2020
CH01Change of Director Details
Capital Allotment Shares
15 May 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2020
TM01Termination of Director
Resolution
8 January 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2019
AP01Appointment of Director
Incorporation Company
21 October 2019
NEWINCIncorporation