TRICOMM HOUSING (HOLDINGS) LIMITED

TRICOMM HOUSING (HOLDINGS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTRICOMM HOUSING (HOLDINGS) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04278621
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TRICOMM HOUSING (HOLDINGS) LIMITED?

    • Development of building projects (41100) / Construction
    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is TRICOMM HOUSING (HOLDINGS) LIMITED located?

    Registered Office Address
    Citygate
    St James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Undeliverable Registered Office AddressNo

    What were the previous names of TRICOMM HOUSING (HOLDINGS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    CONTINENTAL SHELF 204 LIMITEDAug 30, 2001Aug 30, 2001

    What are the latest accounts for TRICOMM HOUSING (HOLDINGS) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for TRICOMM HOUSING (HOLDINGS) LIMITED?

    Last Confirmation Statement Made Up ToJul 27, 2026
    Next Confirmation Statement DueAug 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 27, 2025
    OverdueNo

    What are the latest filings for TRICOMM HOUSING (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Registration of charge 042786210003, created on Sep 04, 2025

    40 pagesMR01

    Confirmation statement made on Jul 27, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2024

    17 pagesAA

    Termination of appointment of Adam Mcghin as a director on Sep 27, 2024

    1 pagesTM01

    Appointment of Mrs Sapna Bedi Fitzgerald as a director on Sep 30, 2024

    2 pagesAP01

    Appointment of Mrs Sapna Bedi Fitzgerald as a secretary on Sep 30, 2024

    2 pagesAP03

    Termination of appointment of Adam Mcghin as a secretary on Sep 27, 2024

    1 pagesTM02

    Confirmation statement made on Jul 27, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2023

    17 pagesAA

    Director's details changed for Mr Adam Mcghin on Sep 01, 2023

    2 pagesCH01

    Confirmation statement made on Jul 27, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2022

    17 pagesAA

    Confirmation statement made on Jul 27, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2021

    17 pagesAA

    Appointment of Mr Robert Jan Hudson as a director on Mar 25, 2022

    2 pagesAP01

    Termination of appointment of Andrew Philip Saunderson as a director on Nov 26, 2021

    1 pagesTM01

    Director's details changed for Ms Helen Christine Gordon on May 27, 2021

    2 pagesCH01

    Confirmation statement made on Jul 27, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2020

    16 pagesAA

    Appointment of Mr Andrew Philip Saunderson as a director on May 04, 2021

    2 pagesAP01

    Termination of appointment of Vanessa Kate Simms as a director on Apr 26, 2021

    1 pagesTM01

    Confirmation statement made on Jul 15, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2019

    15 pagesAA

    Confirmation statement made on Jul 09, 2019 with updates

    4 pagesCS01

    Full accounts made up to Sep 30, 2018

    15 pagesAA

    Who are the officers of TRICOMM HOUSING (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FITZGERALD, Sapna Bedi
    St James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    Secretary
    St James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    329132680001
    FITZGERALD, Sapna Bedi
    St James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    Director
    St James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United KingdomBritish327770380001
    GORDON, Helen Christine
    St James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    Director
    St James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    United KingdomBritish59902650002
    HUDSON, Robert Jan
    St James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    Director
    St James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United KingdomBritish201533990002
    DAWSON, Mark
    St Mary Axe
    EC3A 8AA London
    Exchequer Court 33
    Secretary
    St Mary Axe
    EC3A 8AA London
    Exchequer Court 33
    British131929750001
    EASTAUGH, Guy Edward
    St James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    Secretary
    St James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    British154663120001
    FOX, Jacqueline Elizabeth
    Little Dormers
    3 Wicken Road
    CB11 3QD Newport
    Essex
    Secretary
    Little Dormers
    3 Wicken Road
    CB11 3QD Newport
    Essex
    British35460890004
    GADSDEN, Philip John
    Little Orchard
    Snow Hill
    RH10 3EE Crawley Down
    West Sussex
    Secretary
    Little Orchard
    Snow Hill
    RH10 3EE Crawley Down
    West Sussex
    British98081300001
    GILLEN, Seamus Joseph
    20 Mountway
    EN6 1EP Potters Bar
    Hertfordshire
    Secretary
    20 Mountway
    EN6 1EP Potters Bar
    Hertfordshire
    British66174560001
    MCGHIN, Adam
    St James' Boulevard
    NE1 4JE Newcastle
    Citygate
    United Kingdom
    Secretary
    St James' Boulevard
    NE1 4JE Newcastle
    Citygate
    United Kingdom
    206242140001
    PAYNE, Graham Charles
    6 Rhyd Y Penau Close
    CF14 0NF Llanishen
    Cardiff
    Secretary
    6 Rhyd Y Penau Close
    CF14 0NF Llanishen
    Cardiff
    British2562330001
    SHEPHEARD, Geoffrey Arthur George
    Red Tiles
    62 Park Road
    GU22 7DB Woking
    Surrey
    Secretary
    Red Tiles
    62 Park Road
    GU22 7DB Woking
    Surrey
    British143104990001
    TURNER, David Charles
    13 Thorndales
    St Johns Avenue
    CM14 5DE Brentwood
    Essex
    Secretary
    13 Thorndales
    St Johns Avenue
    CM14 5DE Brentwood
    Essex
    Other84007940001
    WINDLE, Michael Patrick
    Stanton
    NE65 8PR Morpeth
    High Priar
    Northumberland
    Secretary
    Stanton
    NE65 8PR Morpeth
    High Priar
    Northumberland
    British158592350001
    MD SECRETARIES LIMITED
    C/0 Mcgrigors Llp
    141 Bothwell Street
    G2 7EQ Glasgow
    Nominee Secretary
    C/0 Mcgrigors Llp
    141 Bothwell Street
    G2 7EQ Glasgow
    900005110001
    COUCH, Peter Quentin Patrick
    St James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    Uk
    Director
    St James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    Uk
    UkBritish156117090001
    CUNNINGHAM, Andrew Rolland
    St James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    Director
    St James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    EnglandBritish74581390003
    DAWSON, Mark
    St Mary Axe
    EC3A 8AA London
    Exchequer Court 33
    Director
    St Mary Axe
    EC3A 8AA London
    Exchequer Court 33
    British131929750001
    EASTAUGH, Guy Edward
    St Mary Axe
    EC3A 8AA London
    Exchequer Court 33
    Director
    St Mary Axe
    EC3A 8AA London
    Exchequer Court 33
    EnglandBritish121947710001
    ELLIOTT, Christopher James
    29 Kippington Road
    TN13 2LJ Sevenoaks
    Kent
    Director
    29 Kippington Road
    TN13 2LJ Sevenoaks
    Kent
    British31541950001
    FULLERTON, Robert Souter
    26 Quarry Avenue
    Cambuslang
    G72 8UF Glasgow
    Director
    26 Quarry Avenue
    Cambuslang
    G72 8UF Glasgow
    ScotlandBritish14305850002
    FULLERTON, Robert Souter
    26 Quarry Avenue
    Cambuslang
    G72 8UF Glasgow
    Director
    26 Quarry Avenue
    Cambuslang
    G72 8UF Glasgow
    ScotlandBritish14305850002
    GADSDEN, Philip John
    33 St Mary Axe
    EC3A 8AA London
    Exchequer Court
    Director
    33 St Mary Axe
    EC3A 8AA London
    Exchequer Court
    EnglandBritish141294920002
    GATELEY, Donald Kenneth
    18 Clayhills Grove
    EH14 7NE Balerno
    Midlothian
    Director
    18 Clayhills Grove
    EH14 7NE Balerno
    Midlothian
    United KingdomBritish104442220001
    GREENWOOD, Mark
    St James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    Director
    St James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United KingdomBritish154194730002
    HAWLEY, Thomas Peter
    Flat 6, Burrage Court
    Worgan Street
    SE16 7WA London
    Director
    Flat 6, Burrage Court
    Worgan Street
    SE16 7WA London
    British112376190001
    HODGE, Robert John
    Nant Fawr Graig Road
    Lisvane
    CF14 0UF Cardiff
    South Glamorgan
    Director
    Nant Fawr Graig Road
    Lisvane
    CF14 0UF Cardiff
    South Glamorgan
    WalesBritish106162380001
    HOPE, John Alexander
    Eildon, 17 Craigielaw Park
    Aberlady
    EH32 0PR Longniddry
    East Lothian
    Director
    Eildon, 17 Craigielaw Park
    Aberlady
    EH32 0PR Longniddry
    East Lothian
    United KingdomBritish71318590003
    JACK, Ronald Gilfillan
    78 Avalon Gardens
    EH49 7PL Linlithgow
    West Lothian
    Director
    78 Avalon Gardens
    EH49 7PL Linlithgow
    West Lothian
    ScotlandBritish76530270001
    JOPLING, Nicholas Mark Fletcher
    St James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    Director
    St James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    EnglandBritish60099210003
    LINDSAY, David Boyd
    1 Currie Hill Close
    Wimbledon
    SW19 7DX London
    Director
    1 Currie Hill Close
    Wimbledon
    SW19 7DX London
    EnglandBritish117809630001
    MACKINTOSH, William James
    1 Toward Court
    Craigievar Wynd
    EH12 8GR Edinburgh
    Director
    1 Toward Court
    Craigievar Wynd
    EH12 8GR Edinburgh
    British76530400001
    MCFADZEAN, Duncan Alistair Henry
    49 Balgreen Road
    EH12 5TY Edinburgh
    Midlothian
    Director
    49 Balgreen Road
    EH12 5TY Edinburgh
    Midlothian
    ScotlandBritish115963740001
    MCGHIN, Adam
    St James' Boulevard
    NE1 4JE Newcastle
    Citygate
    United Kingdom
    Director
    St James' Boulevard
    NE1 4JE Newcastle
    Citygate
    United Kingdom
    United KingdomBritish169082950002
    MEGGESON, Julian David
    The Malt Cottage
    School Lane Cookham
    SL6 9QN Maidenhead
    Berkshire
    Director
    The Malt Cottage
    School Lane Cookham
    SL6 9QN Maidenhead
    Berkshire
    British114481380001

    Who are the persons with significant control of TRICOMM HOUSING (HOLDINGS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    St James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    Apr 06, 2016
    St James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number5698399
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    St James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    Apr 06, 2016
    St James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number4078882
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0