Background WavePink WaveYellow Wave

HSRE-TRINITY KENT LAND HOLDCO LIMITED (12353666)

HSRE-TRINITY KENT LAND HOLDCO LIMITED (12353666) is an active UK company. incorporated on 9 December 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 KENT LAND HOLDCO LIMITED has been registered for 6 years. Current directors include HOAD, Simon Mark, O'BOYLE, Richard Antony.

Company Number
12353666
Status
active
Type
ltd
Incorporated
9 December 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
HOAD, Simon Mark, O'BOYLE, Richard Antony
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HSRE-TRINITY KENT LAND HOLDCO LIMITED

HSRE-TRINITY KENT LAND HOLDCO LIMITED is an active company incorporated on 9 December 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 KENT LAND HOLDCO LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12353666

LTD Company

Age

6 Years

Incorporated 9 December 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

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 7 July 2025 (9 months ago)
Submitted on 16 July 2025 (9 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026
Contact
Address

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

Previous Addresses

8 Sackville Street London W1S 3DG England
From: 12 July 2021To: 2 January 2026
New Derwent House 69-73 Theobalds Road London WC1X 8TA England
From: 9 December 2019To: 12 July 2021
Timeline

1 key events • 2019 - 2019

Funding Officers Ownership
Company Founded
Dec 19
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

OCORIAN ADMINISTRATION (UK) LIMITED

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

HOAD, Simon Mark

Active
69-73 Theobalds Road, LondonWC1X 8TA
Born October 1967
Director
Appointed 09 Dec 2019

O'BOYLE, Richard Antony

Active
69-73 Theobalds Road, LondonWC1X 8TA
Born December 1977
Director
Appointed 09 Dec 2019

GEN II SERVICES (UK) LIMITED

Resigned
Sackville Street, LondonW1S 3DG
Corporate secretary
Appointed 12 Jul 2021
Resigned 31 Dec 2025

Persons with significant control

1

Sackville Street, LondonW1S 3DG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Dec 2019
Fundings
Financials
Latest Activities

Filing History

41

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 Audit Exemption Subsiduary
3 November 2025
AAAnnual Accounts
Legacy
3 November 2025
PARENT_ACCPARENT_ACC
Legacy
3 November 2025
GUARANTEE2GUARANTEE2
Legacy
3 November 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
16 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
11 April 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
9 January 2025
AAAnnual Accounts
Legacy
9 January 2025
PARENT_ACCPARENT_ACC
Legacy
9 January 2025
GUARANTEE2GUARANTEE2
Legacy
9 January 2025
GUARANTEE2GUARANTEE2
Legacy
9 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
12 July 2024
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Audit Exemption Subsiduary
27 March 2024
AAAnnual Accounts
Legacy
27 March 2024
PARENT_ACCPARENT_ACC
Legacy
27 March 2024
GUARANTEE2GUARANTEE2
Legacy
27 March 2024
AGREEMENT2AGREEMENT2
Legacy
5 February 2024
AGREEMENT2AGREEMENT2
Legacy
3 February 2024
AGREEMENT2AGREEMENT2
Legacy
17 January 2024
GUARANTEE2GUARANTEE2
Legacy
17 January 2024
AGREEMENT2AGREEMENT2
Legacy
21 November 2023
GUARANTEE2GUARANTEE2
Legacy
9 November 2023
GUARANTEE2GUARANTEE2
Legacy
30 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
23 November 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
22 November 2021
AAAnnual Accounts
Gazette Notice Compulsory
9 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Corporate Secretary Company With Name Date
12 July 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
12 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
30 January 2020
CH01Change of Director Details
Incorporation Company
9 December 2019
NEWINCIncorporation