Company NameTrinity House Owner, Ltd.
DirectorsDaniel Belldegrun and George Robert Hatzmann
Company StatusActive
Company Number13796084
CategoryPrivate Limited Company
Incorporation Date13 December 2021(2 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameDaniel Belldegrun
Date of BirthJune 1990 (Born 33 years ago)
NationalityAmerican
StatusCurrent
Appointed13 December 2021(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressC/O, Breakthrough Properties 10100 Santa Monica Bl
Los Angeles
Ca 90067
United States
Director NameMr George Robert Hatzmann
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed13 December 2021(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Bressenden Place
London
SW1E 5DH

Location

Registered Address10 Bressenden Place
London
SW1E 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 December 2023 (4 months, 1 week ago)
Next Return Due26 December 2024 (8 months, 1 week from now)

Charges

28 July 2023Delivered on: 1 August 2023
Persons entitled: Cbre Loan Services Limited

Classification: A registered charge
Particulars: Freehold property known as trinity house, john smith drive, oxford business park south, oxford (OX4 2RZ) registered at the land registry with title absolute under title number ON203537. Any other freehold or leasehold property now vested in the company and its interest in any freehold or leasehold property acquired after the date of the instrument. For more details please refer to the instrument.
Outstanding

Filing History

20 December 2023Confirmation statement made on 12 December 2023 with updates (4 pages)
1 December 2023Statement of capital on 1 December 2023
  • GBP 20,801,455
(5 pages)
1 December 2023Statement by Directors (1 page)
1 December 2023Solvency Statement dated 29/11/23 (1 page)
1 December 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 August 2023Memorandum and Articles of Association (14 pages)
11 August 2023Resolutions
  • RES13 ‐ Faclity agreement 26/07/2023
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
1 August 2023Registration of charge 137960840001, created on 28 July 2023 (37 pages)
28 July 2023Statement of capital following an allotment of shares on 25 July 2023
  • GBP 56,801,455
(3 pages)
22 May 2023Statement of capital following an allotment of shares on 19 May 2023
  • GBP 49,953,455
(3 pages)
15 April 2023Total exemption full accounts made up to 31 December 2022 (14 pages)
17 March 2023Statement of capital following an allotment of shares on 3 March 2023
  • GBP 49,403,455
(3 pages)
14 December 2022Confirmation statement made on 12 December 2022 with updates (4 pages)
9 November 2022Statement of capital following an allotment of shares on 4 November 2022
  • GBP 47,653,455
(3 pages)
4 August 2022Statement of capital following an allotment of shares on 26 July 2022
  • GBP 45,953,455
(3 pages)
12 May 2022Statement of capital on 12 May 2022
  • GBP 45,453,455
(5 pages)
11 May 2022Statement by Directors (1 page)
11 May 2022Solvency Statement dated 10/05/22 (1 page)
11 May 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 February 2022Statement of capital following an allotment of shares on 26 January 2022
  • GBP 52,697,455
(3 pages)
4 February 2022Consolidation of shares on 26 January 2022 (6 pages)
13 December 2021Incorporation
Statement of capital on 2021-12-13
  • GBP 1
(23 pages)