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.
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 | : |
|
Registered Address | : | Citygate, St James Boulevard, Newcastle Upon Tyne, NE1 4JE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Citygate, St James' Boulevard, Newcastle, United Kingdom, NE1 4JE | Secretary | 04 March 2016 | Active |
Citygate, St James Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE | Director | 31 December 2015 | Active |
Citygate, St James Boulevard, Newcastle Upon Tyne, NE1 4JE | Director | 25 March 2022 | Active |
Citygate, St James' Boulevard, Newcastle, United Kingdom, NE1 4JE | Director | 30 September 2016 | Active |
Exchequer Court 33, St Mary Axe, London, EC3A 8AA | Secretary | 10 April 2008 | Active |
Citygate, St James Boulevard, Newcastle Upon Tyne, NE1 4JE | Secretary | 01 October 2010 | Active |
Little Dormers, 3 Wicken Road, Newport, CB11 3QD | Secretary | 13 November 2001 | Active |
Little Orchard, Snow Hill, Crawley Down, RH10 3EE | Secretary | 31 May 2007 | Active |
20 Mountway, Potters Bar, EN6 1EP | Secretary | 17 May 2002 | Active |
6 Rhyd Y Penau Close, Llanishen, CF14 0NF | Secretary | 04 July 2006 | Active |
Red Tiles, 62 Park Road, Woking, GU22 7DB | Secretary | 23 August 2004 | Active |
13 Thorndales, St Johns Avenue, Brentwood, CM14 5DE | Secretary | 19 August 2002 | Active |
High Priar, Stanton, Morpeth, NE65 8PR | Secretary | 04 February 2011 | Active |
C/0 Mcgrigors Llp, 141 Bothwell Street, Glasgow, G2 7EQ | Corporate Nominee Secretary | 30 August 2001 | Active |
Citygate, St James Boulevard, Newcastle Upon Tyne, Uk, NE1 4JE | Director | 04 February 2011 | Active |
Citygate, St James' Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE | Director | 04 February 2011 | Active |
Exchequer Court 33, St Mary Axe, London, EC3A 8AA | Director | 10 April 2008 | Active |
Exchequer Court 33, St Mary Axe, London, EC3A 8AA | Director | 31 May 2007 | Active |
29 Kippington Road, Sevenoaks, TN13 2LJ | Director | 13 November 2001 | Active |
26 Quarry Avenue, Cambuslang, Glasgow, G72 8UF | Director | 03 August 2004 | Active |
26 Quarry Avenue, Cambuslang, Glasgow, G72 8UF | Director | 13 November 2001 | Active |
Exchequer Court, 33 St Mary Axe, London, EC3A 8AA | Director | 31 May 2007 | Active |
18 Clayhills Grove, Balerno, EH14 7NE | Director | 26 October 2006 | Active |
Citygate, St James Boulevard, Newcastle Upon Tyne, NE1 4JE | Director | 04 February 2011 | Active |
Flat 6, Burrage Court, Worgan Street, London, SE16 7WA | Director | 04 July 2006 | Active |
Nant Fawr Graig Road, Lisvane, Cardiff, CF14 0UF | Director | 04 July 2006 | Active |
Eildon, 17 Craigielaw Park, Aberlady, Longniddry, EH32 0PR | Director | 13 November 2001 | Active |
78 Avalon Gardens, Linlithgow, EH49 7PL | Director | 13 November 2001 | Active |
Citygate, St James Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE | Director | 04 February 2011 | Active |
1 Currie Hill Close, Wimbledon, London, SW19 7DX | Director | 28 June 2002 | Active |
1 Toward Court, Craigievar Wynd, Edinburgh, EH12 8GR | Director | 13 November 2001 | Active |
49 Balgreen Road, Edinburgh, EH12 5TY | Director | 26 October 2006 | Active |
The Malt Cottage, School Lane Cookham, Maidenhead, SL6 9QN | Director | 04 July 2006 | Active |
The Cottage, 198 High Molewood, Hertford, SG14 2PJ | Director | 20 January 2003 | Active |
1 Parsonage Glebe, St Johns, IM4 3LT | Director | 31 May 2007 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-15 | Accounts | Accounts with accounts type full. | Download |
2023-09-25 | Officers | Change person director company with change date. | Download |
2023-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-31 | Accounts | Accounts with accounts type full. | Download |
2022-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-30 | Accounts | Accounts with accounts type full. | Download |
2022-03-25 | Officers | Appoint person director company with name date. | Download |
2021-12-01 | Officers | Termination director company with name termination date. | Download |
2021-08-27 | Officers | Change person director company with change date. | Download |
2021-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-15 | Accounts | Accounts with accounts type full. | Download |
2021-05-10 | Officers | Appoint person director company with name date. | Download |
2021-04-29 | Officers | Termination director company with name termination date. | Download |
2020-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-03 | Accounts | Accounts with accounts type full. | Download |
2019-07-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-15 | Accounts | Accounts with accounts type full. | Download |
2018-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-18 | Accounts | Accounts with accounts type full. | Download |
2017-12-21 | Officers | Termination director company with name termination date. | Download |
2017-06-16 | Accounts | Accounts with accounts type full. | Download |
2017-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-04 | Officers | Termination director company with name termination date. | Download |
2016-10-04 | Officers | Appoint person director company with name date. | Download |
2016-06-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.