Background WavePink WaveYellow Wave

TRI CAPITAL PROPERTIES LLP (OC332815)

TRI CAPITAL PROPERTIES LLP (OC332815) is an active UK company. incorporated on 14 November 2007. with registered office in London. TRI CAPITAL PROPERTIES LLP has been registered for 18 years.

Company Number
OC332815
Status
active
Type
llp
Incorporated
14 November 2007
Age
18 years
Address
First Floor, 314 Regents Park Road, London, N3 2LT

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRI CAPITAL PROPERTIES LLP

TRI CAPITAL PROPERTIES LLP is an active company incorporated on 14 November 2007 with the registered office located in London. TRI CAPITAL PROPERTIES LLP was registered 18 years ago.

Status

active

Active since 18 years ago

Company No

OC332815

LLP Company

Age

18 Years

Incorporated 14 November 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 November 2025 (4 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026
Contact
Address

First Floor, 314 Regents Park Road Finchley London, N3 2LT,

Timeline

1 key events • 2007 - 2007

Funding Officers Ownership
Company Founded
Nov 07
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

KESSEL, Abigail

Active
Regents Park Road, LondonN3 2LT
Born July 1976
Llp designated member
Appointed 30 Nov 2009

KESSEL, Jonathan Robert

Active
Regents Park Road, LondonN3 2LT
Born September 1973
Llp designated member
Appointed 14 Nov 2007

ROSS, Paul Simon

Resigned
Arcadia Avenue, LondonN3 2JU
Born February 1977
Llp designated member
Appointed 14 Nov 2007
Resigned 31 Mar 2015

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate llp designated member
Appointed 14 Nov 2007
Resigned 14 Nov 2007

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate llp designated member
Appointed 14 Nov 2007
Resigned 14 Nov 2007

ROSS, Claudia

Resigned
Arcadia Avenue, LondonN3 2JU
Born April 1976
Llp member
Appointed 30 Nov 2009
Resigned 31 Mar 2015

Persons with significant control

2

Mrs Abigail Kessel

Active
Regents Park Road, LondonN3 2LT
Born July 1976

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016

Mr Jonathan Robert Kessel

Active
Regents Park Road, LondonN3 2LT
Born September 1973

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Total Exemption Full
10 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2025
LLCS01LLCS01
Change To A Person With Significant Control Limited Liability Partnership
6 November 2025
LLPSC04LLPSC04
Accounts With Accounts Type Total Exemption Full
9 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2024
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
23 October 2024
LLCH01LLCH01
Change To A Person With Significant Control Limited Liability Partnership
23 October 2024
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
23 October 2024
LLPSC04LLPSC04
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
21 October 2024
LLAD01LLAD01
Accounts With Accounts Type Total Exemption Full
7 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2022
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
20 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2021
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
21 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2019
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2018
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
10 October 2018
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2017
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Small
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2016
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
21 November 2016
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
7 October 2016
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
7 October 2016
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Small
3 January 2016
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
16 December 2015
LLAR01LLAR01
Termination Member Limited Liability Partnership With Name Termination Date
2 December 2015
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
2 December 2015
LLTM01LLTM01
Change Person Member Limited Liability Partnership With Name Change Date
25 November 2015
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
25 November 2015
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
25 November 2015
LLCH01LLCH01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
4 March 2015
LLAD01LLAD01
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
10 December 2014
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
10 December 2013
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
2 January 2013
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
10 December 2012
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
2 January 2012
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
1 December 2011
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
4 January 2011
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
6 December 2010
LLAR01LLAR01
Appoint Person Member Limited Liability Partnership
29 November 2010
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
29 November 2010
LLAP01LLAP01
Annual Return Limited Liability Partnership With Made Up Date
2 December 2009
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
2 November 2009
AAAnnual Accounts
Legacy
21 April 2009
LLP363LLP363
Legacy
15 October 2008
LLP225LLP225
Legacy
28 December 2007
288aAppointment of Director or Secretary
Legacy
28 December 2007
288aAppointment of Director or Secretary
Legacy
27 December 2007
288bResignation of Director or Secretary
Legacy
27 December 2007
288bResignation of Director or Secretary
Incorporation Company
14 November 2007
NEWINCIncorporation