HSRE TORSION JV (TRITTON ROAD) OPCO GP LIMITED

Register to unlock more data on OkredoRegister

HSRE TORSION JV (TRITTON ROAD) OPCO GP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13199847

Incorporation date

15/02/2021

Size

Total Exemption Full

Contacts

Registered address

Registered address

Floor 5 20 Fenchurch Street, London EC3M 3BYCopy
copy info iconCopy
See on map
Latest events (Record since 07/11/2022)
dot icon17/02/2026
Change of details for Hsre Torsion Jv (Tritton Road) Holdco Limited as a person with significant control on 2026-01-01
dot icon17/02/2026
Confirmation statement made on 2026-02-03 with no updates
dot icon05/01/2026
Appointment of Mr Gavin Christopher Doherty as a director on 2025-12-31
dot icon05/01/2026
Appointment of Mrs Lorna Margaret Zimny as a director on 2025-12-31
dot icon05/01/2026
Termination of appointment of Robyn-Hayley Louise Morais as a director on 2025-12-31
dot icon05/01/2026
Termination of appointment of James William Mcgowan as a director on 2025-12-31
dot icon02/01/2026
Registered office address changed from 8 Sackville Street London W1S 3DG England to Floor 5 20 Fenchurch Street London EC3M 3BY on 2026-01-02
dot icon02/01/2026
Appointment of Mr Andrew Philip Milford as a director on 2025-12-31
dot icon02/01/2026
Appointment of Mr Michael Kenneth Reid as a director on 2025-12-31
dot icon02/01/2026
Appointment of Ocorian Administration (Uk) Limited as a secretary on 2025-12-31
dot icon02/01/2026
Termination of appointment of Gen Ii Services (Uk) Limited as a secretary on 2025-12-31
dot icon01/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon15/07/2025
Appointment of Mr James William Mcgowan as a director on 2025-07-04
dot icon14/07/2025
Termination of appointment of Craig Leitch as a director on 2025-07-04
dot icon14/07/2025
Termination of appointment of Andrew Rafferty as a director on 2025-07-04
dot icon14/07/2025
Termination of appointment of Erin Michelle Moffat as a director on 2025-07-04
dot icon14/07/2025
Appointment of Ms Robyn-Hayley Louise Morais as a director on 2025-07-04
dot icon24/02/2025
Appointment of Mrs Erin Michelle Moffat as a director on 2025-01-23
dot icon24/02/2025
Appointment of Mr Craig Leitch as a director on 2025-01-23
dot icon24/02/2025
Confirmation statement made on 2025-02-03 with no updates
dot icon11/02/2025
Termination of appointment of Scott Edward Mcclure as a director on 2025-01-23
dot icon11/02/2025
Appointment of Mr Andrew Rafferty as a director on 2025-01-23
dot icon05/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon30/04/2024
Secretary's details changed for Crestbridge Uk Limited on 2024-04-12
dot icon16/02/2024
Confirmation statement made on 2024-02-03 with no updates
dot icon14/11/2023
Accounts for a dormant company made up to 2022-12-31
dot icon20/07/2023
Appointment of Mr Scott Edward Mcclure as a director on 2023-07-19
dot icon13/06/2023
Termination of appointment of Miles Mark Edward Hilton Dearden as a director on 2023-06-08
dot icon13/06/2023
Termination of appointment of David William Worsley as a director on 2023-06-08
dot icon13/06/2023
Appointment of Mr Benjamin Woodworth Chittick as a director on 2023-06-08
dot icon02/02/2023
Confirmation statement made on 2023-02-03 with no updates
dot icon17/01/2023
Memorandum and Articles of Association
dot icon10/01/2023
Resolutions
dot icon30/12/2022
Satisfaction of charge 131998470001 in full
dot icon22/12/2022
Registration of charge 131998470002, created on 2022-12-21
dot icon22/12/2022
Registration of charge 131998470003, created on 2022-12-21
dot icon22/12/2022
Registration of charge 131998470004, created on 2022-12-21
dot icon22/12/2022
Registration of charge 131998470005, created on 2022-12-21
dot icon22/12/2022
Registration of charge 131998470006, created on 2022-12-21
dot icon30/11/2022
Director's details changed for Mr Miles Mark Edward Hilton Dearden on 2022-05-03
dot icon30/11/2022
Director's details changed for Mr David William Worsley on 2022-05-03
dot icon07/11/2022
Micro company accounts made up to 2022-02-28

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OCORIAN ADMINISTRATION (UK) LIMITED
Corporate Secretary
31/12/2025 - Present
251
GEN II SERVICES (UK) LIMITED
Corporate Secretary
15/02/2021 - 31/12/2025
556
Worsley, David William
Director
15/02/2021 - 08/06/2023
71
Dearden, Miles Mark Edward Hilton
Director
15/02/2021 - 08/06/2023
91
Mcclure, Scott Edward
Director
19/07/2023 - 23/01/2025
44

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HSRE TORSION JV (TRITTON ROAD) OPCO GP LIMITED

HSRE TORSION JV (TRITTON ROAD) OPCO GP LIMITED is an(a) Active company incorporated on 15/02/2021 with the registered office located at Floor 5 20 Fenchurch Street, London EC3M 3BY. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HSRE TORSION JV (TRITTON ROAD) OPCO GP LIMITED?

toggle

HSRE TORSION JV (TRITTON ROAD) OPCO GP LIMITED is currently Active. It was registered on 15/02/2021 .

Where is HSRE TORSION JV (TRITTON ROAD) OPCO GP LIMITED located?

toggle

HSRE TORSION JV (TRITTON ROAD) OPCO GP LIMITED is registered at Floor 5 20 Fenchurch Street, London EC3M 3BY.

What does HSRE TORSION JV (TRITTON ROAD) OPCO GP LIMITED do?

toggle

HSRE TORSION JV (TRITTON ROAD) OPCO GP LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for HSRE TORSION JV (TRITTON ROAD) OPCO GP LIMITED?

toggle

The latest filing was on 17/02/2026: Change of details for Hsre Torsion Jv (Tritton Road) Holdco Limited as a person with significant control on 2026-01-01.