ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

HSRE-Trinity Frontier Holdco Limited

HSRE-Trinity Frontier Holdco Limited is an active company incorporated on 31 October 2019 with the registered office located in London, City of London. HSRE-Trinity Frontier Holdco Limited was registered 6 years ago.
Status
Active
Active since incorporation
Company No
12291746
Private limited company
Age
6 years
Incorporated 31 October 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 7 July 2025 (6 months ago)
Next confirmation dated 7 July 2026
Due by 21 July 2026 (5 months remaining)
Last change occurred 5 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
5th Floor 20 Fenchurch Street
London
EC3M 3BY
England
Address changed on 2 Jan 2026 (22 days ago)
Previous address was 8 Sackville Street London W1S 3DG England
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Oct 1967
Director • British • Lives in England • Born in Dec 1977
HSRE-Trinity General Partner Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
HSRE-Trinity Kent Land Holdco Limited
Richard Antony O'Boyle, Ocorian Administration (UK) Limited, and 1 more are mutual people.
Active
HSRE-Trinity Cardiff Edge Limited
Simon Mark Hoad, Richard Antony O'Boyle, and 1 more are mutual people.
Active
HSRE-Trinity Cardiff Edge Land Limited
Simon Mark Hoad, Richard Antony O'Boyle, and 1 more are mutual people.
Active
Biocity Investments Limited
Richard Antony O'Boyle and Simon Mark Hoad are mutual people.
Active
Trinity Investment Management Limited
Richard Antony O'Boyle and Simon Mark Hoad are mutual people.
Active
Biocity Group Limited
Richard Antony O'Boyle and Simon Mark Hoad are mutual people.
Active
Trinity Nexus One Limited
Richard Antony O'Boyle and Simon Mark Hoad are mutual people.
Active
Trinity Im (Ireland) Limited
Richard Antony O'Boyle and Simon Mark Hoad are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£760K
Increased by £551K (+264%)
Turnover
Unreported
Decreased by £3.26M (-100%)
Employees
Unreported
Same as previous period
Total Assets
£137.2M
Increased by £931K (+1%)
Total Liabilities
-£140.11M
Increased by £885K (+1%)
Net Assets
-£2.91M
Increased by £46K (-2%)
Debt Ratio (%)
102%
Decreased by 0.05% (-0%)
Latest Activity
Registered Address Changed
22 Days Ago on 2 Jan 2026
Gen Ii Services (Uk) Limited Resigned
24 Days Ago on 31 Dec 2025
Ocorian Administration (Uk) Limited Appointed
24 Days Ago on 31 Dec 2025
Subsidiary Accounts Submitted
2 Months Ago on 3 Nov 2025
New Charge Registered
5 Months Ago on 27 Aug 2025
Charge Satisfied
6 Months Ago on 24 Jul 2025
Charge Satisfied
6 Months Ago on 24 Jul 2025
Charge Satisfied
6 Months Ago on 24 Jul 2025
Charge Satisfied
6 Months Ago on 24 Jul 2025
Charge Satisfied
6 Months Ago on 24 Jul 2025
Get Credit Report
Discover HSRE-Trinity Frontier Holdco Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Gen Ii Services (Uk) Limited as a secretary on 31 December 2025
Submitted on 2 Jan 2026
Appointment of Ocorian Administration (Uk) Limited as a secretary on 31 December 2025
Submitted on 2 Jan 2026
Registered office address changed from 8 Sackville Street London W1S 3DG England to 5th Floor 20 Fenchurch Street London EC3M 3BY on 2 January 2026
Submitted on 2 Jan 2026
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 3 Nov 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 3 Nov 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 3 Nov 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 3 Nov 2025
Registration of charge 122917460009, created on 27 August 2025
Submitted on 29 Aug 2025
Satisfaction of charge 122917460006 in full
Submitted on 24 Jul 2025
Satisfaction of charge 122917460004 in full
Submitted on 24 Jul 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year