Background WavePink WaveYellow Wave

HSRE-TRINITY CARDIFF EDGE LAND LIMITED (13310056)

HSRE-TRINITY CARDIFF EDGE LAND LIMITED (13310056) is an active UK company. incorporated on 1 April 2021. 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. HSRE-TRINITY CARDIFF EDGE LAND LIMITED has been registered for 5 years. Current directors include HOAD, Simon Mark, O'BOYLE, Richard Antony.

Company Number
13310056
Status
active
Type
ltd
Incorporated
1 April 2021
Age
5 years
Address
5th Floor 20 Fenchurch Street, London, EC3M 3BY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HOAD, Simon Mark, O'BOYLE, Richard Antony
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HSRE-TRINITY CARDIFF EDGE LAND LIMITED

HSRE-TRINITY CARDIFF EDGE LAND LIMITED is an active company incorporated on 1 April 2021 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. HSRE-TRINITY CARDIFF EDGE LAND LIMITED was registered 5 years ago.(SIC: 68209)

Status

active

Active since 5 years ago

Company No

13310056

LTD Company

Age

5 Years

Incorporated 1 April 2021

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

6 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 April 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

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

Previous Addresses

8 Sackville Street London W1S 3DG England
From: 1 April 2021To: 2 January 2026
Timeline

1 key events • 2021 - 2021

Funding Officers Ownership
Company Founded
Mar 21
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
20 Fenchurch Street, LondonEC3M 3BY
Born October 1967
Director
Appointed 01 Apr 2021

O'BOYLE, Richard Antony

Active
20 Fenchurch Street, LondonEC3M 3BY
Born December 1977
Director
Appointed 01 Apr 2021

GEN II SERVICES (UK) LIMITED

Resigned
Sackville Street, LondonW1S 3DG
Corporate secretary
Appointed 01 Apr 2021
Resigned 31 Dec 2025

Persons with significant control

1

Sackville Street, LondonW1S 3DG

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 01 Apr 2021
Fundings
Financials
Latest Activities

Filing History

30

Termination Secretary Company With Name Termination Date
2 January 2026
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
2 January 2026
AP04Appointment of Corporate 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 No Updates
11 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
10 April 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
30 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
Change Corporate Secretary Company With Change Date
1 May 2024
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
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
3 February 2024
AGREEMENT2AGREEMENT2
Legacy
17 January 2024
GUARANTEE2GUARANTEE2
Legacy
17 January 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
5 October 2022
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
12 July 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Gazette Notice Compulsory
21 June 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
1 April 2021
NEWINCIncorporation