TCUK HOMES LIMITED
Overview
| Company Name | TCUK HOMES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 08385555 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TCUK HOMES LIMITED?
- Renting and operating of Housing Association real estate (68201) / Real estate activities
Where is TCUK HOMES LIMITED located?
| Registered Office Address | H26 The Avenues Eleventh Avenue North Team Valley Trading Estate NE11 0NJ Gateshead United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for TCUK HOMES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for TCUK HOMES LIMITED?
| Last Confirmation Statement Made Up To | Mar 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 01, 2025 |
| Overdue | No |
What are the latest filings for TCUK HOMES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Mar 31, 2025 | 36 pages | AA | ||||||||||
Termination of appointment of Lesley Telford as a director on Mar 11, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 01, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Ms Anne-Marie Pearce as a director on Nov 27, 2024 | 2 pages | AP01 | ||||||||||
Full accounts made up to Mar 31, 2024 | 33 pages | AA | ||||||||||
Appointment of Mrs Lesley Telford as a director on May 29, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Mar 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2023 | 33 pages | AA | ||||||||||
Termination of appointment of James Nicholas Hampton Walder as a director on Nov 28, 2023 | 1 pages | TM01 | ||||||||||
Registered office address changed from Unit D13 Marquis Court Team Valley Trading Estate Gateshead NE11 0RU England to H26 the Avenues Eleventh Avenue North Team Valley Trading Estate Gateshead NE11 0NJ on Jul 25, 2023 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Mar 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2022 | 35 pages | AA | ||||||||||
Termination of appointment of Zoey Hawthorne as a director on Sep 18, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 14 pages | MA | ||||||||||
Full accounts made up to Mar 31, 2021 | 33 pages | AA | ||||||||||
Confirmation statement made on Mar 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Ms Geraldine Kay as a director on Feb 02, 2021 | 2 pages | AP01 | ||||||||||
Full accounts made up to Mar 31, 2020 | 28 pages | AA | ||||||||||
Termination of appointment of Katrina Lawson as a director on Jun 30, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Melanie Smith as a director on Oct 01, 2019 | 2 pages | AP01 | ||||||||||
Full accounts made up to Mar 31, 2019 | 28 pages | AA | ||||||||||
Termination of appointment of Valerie Bell as a secretary on Apr 29, 2019 | 1 pages | TM02 | ||||||||||
Who are the officers of TCUK HOMES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BELL, Stephen | Director | Eleventh Avenue North Team Valley Trading Estate NE11 0NJ Gateshead H26 The Avenues United Kingdom | England | British | 171210700001 | |||||
| KAY, Geraldine | Director | Eleventh Avenue North Team Valley Trading Estate NE11 0NJ Gateshead H26 The Avenues United Kingdom | England | British | 230566390001 | |||||
| PEARCE, Anne-Marie | Director | Eleventh Avenue North Team Valley Trading Estate NE11 0NJ Gateshead H26 The Avenues United Kingdom | United Kingdom | British | 329986710001 | |||||
| SHIEL, Alexander Thomas Michael | Director | Eleventh Avenue North Team Valley Trading Estate NE11 0NJ Gateshead H26 The Avenues United Kingdom | United Kingdom | British | 30573730002 | |||||
| SMITH, Melanie | Director | Eleventh Avenue North Team Valley Trading Estate NE11 0NJ Gateshead H26 The Avenues United Kingdom | England | British | 263058610001 | |||||
| BELL, Valerie | Secretary | Marquis Court Team Valley Trading Estate NE11 0RU Gateshead Unit D13 England | 201097540002 | |||||||
| CARR, Susan | Secretary | Dukesway Team Valley Trading Estate NE11 0LF Gateshead Textile House Tyne And Wear | 190596570001 | |||||||
| BURN, Martyn | Director | Marquis Court Team Valley Trading Estate NE11 0RU Gateshead Unit D13 England | United Kingdom | British | 191202210001 | |||||
| BURNS, Gordon Macgregor | Director | Dukesway Team Valley Trading Estate NE11 0LF Gateshead Textile House Tyne And Wear England | England | British | 83008190001 | |||||
| CHADWICK, Arthur Modral | Director | Marquis Court Team Valley Trading Estate NE11 0RU Gateshead Unit D13 England | United Kingdom | British | 184010480001 | |||||
| FELLOWS, Anthony | Director | Dukesway Team Valley Trading Estate NE11 0LF Gateshead Textile House Tyne And Wear England | England | British | 177905920001 | |||||
| HALL, Lynn | Director | Marquis Court Team Valley Trading Estate NE11 0RU Gateshead Unit D13 England | England | British | 177913550001 | |||||
| HAWTHORNE, Zoey | Director | Marquis Court Team Valley Trading Estate NE11 0RU Gateshead Unit D13 England | England | British | 188532060001 | |||||
| LAWSON, Katrina | Director | Marquis Court Team Valley Trading Estate NE11 0RU Gateshead Unit D13 England | England | British | 85275320001 | |||||
| TELFORD, Lesley | Director | Eleventh Avenue North Team Valley Trading Estate NE11 0NJ Gateshead H26 The Avenues United Kingdom | United Kingdom | British | 207991730001 | |||||
| WALDER, James Nicholas Hampton | Director | Eleventh Avenue North Team Valley Trading Estate NE11 0NJ Gateshead H26 The Avenues United Kingdom | United Kingdom | British | 146570460002 |
Who are the persons with significant control of TCUK HOMES LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| The Cyrenians Ltd | Apr 06, 2016 | Marquis Court Team Valley Trading Estate NE11 0RU Gateshead Unit D13 United Kingdom | No | ||||
| |||||||
Natures of Control
| |||||||
What are the latest statements on persons with significant control for TCUK HOMES LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Feb 01, 2017 | Feb 01, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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