UKBizDB.co.uk

TRICOMM HOUSING (HOLDINGS) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Tricomm Housing (holdings) Limited. The company was founded 22 years ago and was given the registration number 04278621. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Citygate, St James Boulevard, Newcastle Upon Tyne, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:TRICOMM HOUSING (HOLDINGS) LIMITED
Company Number:04278621
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 August 2001
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Citygate, St James Boulevard, Newcastle Upon Tyne, NE1 4JE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Citygate, St James' Boulevard, Newcastle, United Kingdom, NE1 4JE

Secretary04 March 2016Active
Citygate, St James Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE

Director31 December 2015Active
Citygate, St James Boulevard, Newcastle Upon Tyne, NE1 4JE

Director25 March 2022Active
Citygate, St James' Boulevard, Newcastle, United Kingdom, NE1 4JE

Director30 September 2016Active
Exchequer Court 33, St Mary Axe, London, EC3A 8AA

Secretary10 April 2008Active
Citygate, St James Boulevard, Newcastle Upon Tyne, NE1 4JE

Secretary01 October 2010Active
Little Dormers, 3 Wicken Road, Newport, CB11 3QD

Secretary13 November 2001Active
Little Orchard, Snow Hill, Crawley Down, RH10 3EE

Secretary31 May 2007Active
20 Mountway, Potters Bar, EN6 1EP

Secretary17 May 2002Active
6 Rhyd Y Penau Close, Llanishen, CF14 0NF

Secretary04 July 2006Active
Red Tiles, 62 Park Road, Woking, GU22 7DB

Secretary23 August 2004Active
13 Thorndales, St Johns Avenue, Brentwood, CM14 5DE

Secretary19 August 2002Active
High Priar, Stanton, Morpeth, NE65 8PR

Secretary04 February 2011Active
C/0 Mcgrigors Llp, 141 Bothwell Street, Glasgow, G2 7EQ

Corporate Nominee Secretary30 August 2001Active
Citygate, St James Boulevard, Newcastle Upon Tyne, Uk, NE1 4JE

Director04 February 2011Active
Citygate, St James' Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE

Director04 February 2011Active
Exchequer Court 33, St Mary Axe, London, EC3A 8AA

Director10 April 2008Active
Exchequer Court 33, St Mary Axe, London, EC3A 8AA

Director31 May 2007Active
29 Kippington Road, Sevenoaks, TN13 2LJ

Director13 November 2001Active
26 Quarry Avenue, Cambuslang, Glasgow, G72 8UF

Director03 August 2004Active
26 Quarry Avenue, Cambuslang, Glasgow, G72 8UF

Director13 November 2001Active
Exchequer Court, 33 St Mary Axe, London, EC3A 8AA

Director31 May 2007Active
18 Clayhills Grove, Balerno, EH14 7NE

Director26 October 2006Active
Citygate, St James Boulevard, Newcastle Upon Tyne, NE1 4JE

Director04 February 2011Active
Flat 6, Burrage Court, Worgan Street, London, SE16 7WA

Director04 July 2006Active
Nant Fawr Graig Road, Lisvane, Cardiff, CF14 0UF

Director04 July 2006Active
Eildon, 17 Craigielaw Park, Aberlady, Longniddry, EH32 0PR

Director13 November 2001Active
78 Avalon Gardens, Linlithgow, EH49 7PL

Director13 November 2001Active
Citygate, St James Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE

Director04 February 2011Active
1 Currie Hill Close, Wimbledon, London, SW19 7DX

Director28 June 2002Active
1 Toward Court, Craigievar Wynd, Edinburgh, EH12 8GR

Director13 November 2001Active
49 Balgreen Road, Edinburgh, EH12 5TY

Director26 October 2006Active
The Malt Cottage, School Lane Cookham, Maidenhead, SL6 9QN

Director04 July 2006Active
The Cottage, 198 High Molewood, Hertford, SG14 2PJ

Director20 January 2003Active
1 Parsonage Glebe, St Johns, IM4 3LT

Director31 May 2007Active

People with Significant Control

H I Tricomm Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Citygate, St James' Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Infrastructure Investors Defence Housing (Bristol) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Citygate, St James' Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Accounts

Accounts with accounts type full.

Download
2023-09-25Officers

Change person director company with change date.

Download
2023-07-31Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type full.

Download
2022-07-29Confirmation statement

Confirmation statement with no updates.

Download
2022-05-30Accounts

Accounts with accounts type full.

Download
2022-03-25Officers

Appoint person director company with name date.

Download
2021-12-01Officers

Termination director company with name termination date.

Download
2021-08-27Officers

Change person director company with change date.

Download
2021-07-27Confirmation statement

Confirmation statement with no updates.

Download
2021-06-15Accounts

Accounts with accounts type full.

Download
2021-05-10Officers

Appoint person director company with name date.

Download
2021-04-29Officers

Termination director company with name termination date.

Download
2020-07-15Confirmation statement

Confirmation statement with no updates.

Download
2020-03-03Accounts

Accounts with accounts type full.

Download
2019-07-09Confirmation statement

Confirmation statement with updates.

Download
2019-05-15Accounts

Accounts with accounts type full.

Download
2018-06-27Confirmation statement

Confirmation statement with updates.

Download
2018-05-18Accounts

Accounts with accounts type full.

Download
2017-12-21Officers

Termination director company with name termination date.

Download
2017-06-16Accounts

Accounts with accounts type full.

Download
2017-06-14Confirmation statement

Confirmation statement with updates.

Download
2016-10-04Officers

Termination director company with name termination date.

Download
2016-10-04Officers

Appoint person director company with name date.

Download
2016-06-07Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.