Background WavePink WaveYellow Wave

TRICOMM HOUSING (HOLDINGS) LIMITED (04278621)

TRICOMM HOUSING (HOLDINGS) LIMITED (04278621) is an active UK company. incorporated on 30 August 2001. with registered office in Newcastle Upon Tyne. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. TRICOMM HOUSING (HOLDINGS) LIMITED has been registered for 24 years. Current directors include FITZGERALD, Sapna Bedi, GORDON, Helen Christine, HUDSON, Robert Jan.

Company Number
04278621
Status
active
Type
ltd
Incorporated
30 August 2001
Age
24 years
Address
Citygate, Newcastle Upon Tyne, NE1 4JE
Industry Sector
Construction
Business Activity
Development of building projects
Directors
FITZGERALD, Sapna Bedi, GORDON, Helen Christine, HUDSON, Robert Jan
SIC Codes
41100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRICOMM HOUSING (HOLDINGS) LIMITED

TRICOMM HOUSING (HOLDINGS) LIMITED is an active company incorporated on 30 August 2001 with the registered office located in Newcastle Upon Tyne. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. TRICOMM HOUSING (HOLDINGS) LIMITED was registered 24 years ago.(SIC: 41100, 68209)

Status

active

Active since 24 years ago

Company No

04278621

LTD Company

Age

24 Years

Incorporated 30 August 2001

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 29 April 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 27 July 2025 (8 months ago)
Submitted on 8 August 2025 (7 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026

Previous Company Names

CONTINENTAL SHELF 204 LIMITED
From: 30 August 2001To: 10 September 2001
Contact
Address

Citygate St James Boulevard Newcastle Upon Tyne, NE1 4JE,

Previous Addresses

Exchequer Court 33 St Mary Axe London EC3A 8AA
From: 30 August 2001To: 17 February 2011
Timeline

24 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Aug 01
Director Left
Oct 10
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Director Joined
Feb 11
Director Joined
Mar 11
Director Left
Feb 14
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Mar 16
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Dec 17
Director Left
Apr 21
Director Joined
May 21
Director Left
Nov 21
Director Joined
Mar 22
Director Left
Nov 24
Director Joined
Nov 24
Loan Secured
Sept 25
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

FITZGERALD, Sapna Bedi

Active
St James Boulevard, Newcastle Upon TyneNE1 4JE
Secretary
Appointed 30 Sept 2024

FITZGERALD, Sapna Bedi

Active
St James Boulevard, Newcastle Upon TyneNE1 4JE
Born May 1974
Director
Appointed 30 Sept 2024

GORDON, Helen Christine

Active
St James Boulevard, Newcastle Upon TyneNE1 4JE
Born May 1959
Director
Appointed 31 Dec 2015

HUDSON, Robert Jan

Active
St James Boulevard, Newcastle Upon TyneNE1 4JE
Born July 1973
Director
Appointed 25 Mar 2022

DAWSON, Mark

Resigned
St Mary Axe, LondonEC3A 8AA
Secretary
Appointed 10 Apr 2008
Resigned 30 Sept 2010

EASTAUGH, Guy Edward

Resigned
St James Boulevard, Newcastle Upon TyneNE1 4JE
Secretary
Appointed 01 Oct 2010
Resigned 04 Feb 2011

FOX, Jacqueline Elizabeth

Resigned
Little Dormers, NewportCB11 3QD
Secretary
Appointed 13 Nov 2001
Resigned 17 May 2002

GADSDEN, Philip John

Resigned
Little Orchard, Crawley DownRH10 3EE
Secretary
Appointed 31 May 2007
Resigned 10 Apr 2008

GILLEN, Seamus Joseph

Resigned
20 Mountway, Potters BarEN6 1EP
Secretary
Appointed 17 May 2002
Resigned 19 Aug 2002

MCGHIN, Adam

Resigned
St James' Boulevard, NewcastleNE1 4JE
Secretary
Appointed 04 Mar 2016
Resigned 27 Sept 2024

PAYNE, Graham Charles

Resigned
6 Rhyd Y Penau Close, LlanishenCF14 0NF
Secretary
Appointed 04 Jul 2006
Resigned 31 May 2007

SHEPHEARD, Geoffrey Arthur George

Resigned
Red Tiles, WokingGU22 7DB
Secretary
Appointed 23 Aug 2004
Resigned 05 Jul 2006

TURNER, David Charles

Resigned
13 Thorndales, BrentwoodCM14 5DE
Secretary
Appointed 19 Aug 2002
Resigned 01 Jul 2005

WINDLE, Michael Patrick

Resigned
Stanton, MorpethNE65 8PR
Secretary
Appointed 04 Feb 2011
Resigned 04 Mar 2016

MD SECRETARIES LIMITED

Resigned
C/0 Mcgrigors Llp, GlasgowG2 7EQ
Corporate nominee secretary
Appointed 30 Aug 2001
Resigned 13 Nov 2001

COUCH, Peter Quentin Patrick

Resigned
St James Boulevard, Newcastle Upon TyneNE1 4JE
Born January 1958
Director
Appointed 04 Feb 2011
Resigned 31 Jan 2014

CUNNINGHAM, Andrew Rolland

Resigned
St James' Boulevard, Newcastle Upon TyneNE1 4JE
Born July 1956
Director
Appointed 04 Feb 2011
Resigned 31 Dec 2015

DAWSON, Mark

Resigned
St Mary Axe, LondonEC3A 8AA
Born March 1967
Director
Appointed 10 Apr 2008
Resigned 30 Sept 2010

EASTAUGH, Guy Edward

Resigned
St Mary Axe, LondonEC3A 8AA
Born May 1962
Director
Appointed 31 May 2007
Resigned 04 Feb 2011

ELLIOTT, Christopher James

Resigned
29 Kippington Road, SevenoaksTN13 2LJ
Born May 1950
Director
Appointed 13 Nov 2001
Resigned 09 Jun 2003

FULLERTON, Robert Souter

Resigned
26 Quarry Avenue, GlasgowG72 8UF
Born December 1952
Director
Appointed 03 Aug 2004
Resigned 31 Mar 2005

FULLERTON, Robert Souter

Resigned
26 Quarry Avenue, GlasgowG72 8UF
Born December 1952
Director
Appointed 13 Nov 2001
Resigned 01 Nov 2003

GADSDEN, Philip John

Resigned
33 St Mary Axe, LondonEC3A 8AA
Born May 1962
Director
Appointed 31 May 2007
Resigned 04 Feb 2011

GATELEY, Donald Kenneth

Resigned
18 Clayhills Grove, BalernoEH14 7NE
Born October 1965
Director
Appointed 26 Oct 2006
Resigned 31 May 2007

GREENWOOD, Mark

Resigned
St James Boulevard, Newcastle Upon TyneNE1 4JE
Born April 1959
Director
Appointed 04 Feb 2011
Resigned 22 Dec 2015

HAWLEY, Thomas Peter

Resigned
Flat 6, Burrage Court, LondonSE16 7WA
Born February 1976
Director
Appointed 04 Jul 2006
Resigned 26 Oct 2006

HODGE, Robert John

Resigned
Nant Fawr Graig Road, CardiffCF14 0UF
Born April 1955
Director
Appointed 04 Jul 2006
Resigned 31 May 2007

HOPE, John Alexander

Resigned
Eildon, 17 Craigielaw Park, LongniddryEH32 0PR
Born January 1957
Director
Appointed 13 Nov 2001
Resigned 03 Mar 2004

JACK, Ronald Gilfillan

Resigned
78 Avalon Gardens, LinlithgowEH49 7PL
Born December 1955
Director
Appointed 13 Nov 2001
Resigned 05 Jul 2006

JOPLING, Nicholas Mark Fletcher

Resigned
St James Boulevard, Newcastle Upon TyneNE1 4JE
Born October 1961
Director
Appointed 04 Feb 2011
Resigned 20 Dec 2017

LINDSAY, David Boyd

Resigned
1 Currie Hill Close, LondonSW19 7DX
Born February 1959
Director
Appointed 28 Jun 2002
Resigned 13 Jan 2006

MACKINTOSH, William James

Resigned
1 Toward Court, EdinburghEH12 8GR
Born October 1959
Director
Appointed 13 Nov 2001
Resigned 05 Jul 2006

MCFADZEAN, Duncan Alistair Henry

Resigned
49 Balgreen Road, EdinburghEH12 5TY
Born March 1975
Director
Appointed 26 Oct 2006
Resigned 31 May 2007

MCGHIN, Adam

Resigned
St James' Boulevard, NewcastleNE1 4JE
Born February 1978
Director
Appointed 30 Sept 2016
Resigned 27 Sept 2024

MEGGESON, Julian David

Resigned
The Malt Cottage, MaidenheadSL6 9QN
Born February 1964
Director
Appointed 04 Jul 2006
Resigned 26 Oct 2006

Persons with significant control

2

St James' Boulevard, Newcastle Upon TyneNE1 4JE

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
St James' Boulevard, Newcastle Upon TyneNE1 4JE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

188

Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 November 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 November 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 March 2024
AAAnnual Accounts
Change Person Director Company With Change Date
25 September 2023
CH01Change of Director Details
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2021
TM01Termination of Director
Change Person Director Company With Change Date
27 August 2021
CH01Change of Director Details
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
15 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 December 2017
TM01Termination of Director
Accounts With Accounts Type Full
16 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Accounts With Accounts Type Full
9 May 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 March 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 March 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Accounts With Accounts Type Full
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2014
AR01AR01
Accounts With Accounts Type Full
7 July 2014
AAAnnual Accounts
Termination Director Company With Name
25 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 August 2013
AR01AR01
Accounts With Accounts Type Full
1 July 2013
AAAnnual Accounts
Change Person Director Company With Change Date
16 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 September 2012
AR01AR01
Change Person Director Company With Change Date
13 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2012
CH01Change of Director Details
Accounts With Accounts Type Full
5 July 2012
AAAnnual Accounts
Miscellaneous
12 December 2011
MISCMISC
Miscellaneous
1 November 2011
MISCMISC
Auditors Resignation Company
1 November 2011
AUDAUD
Accounts With Accounts Type Full
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2011
AR01AR01
Change Account Reference Date Company Current Shortened
20 April 2011
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
17 March 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
8 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 February 2011
AP01Appointment of Director
Termination Director Company With Name
22 February 2011
TM01Termination of Director
Termination Secretary Company With Name
22 February 2011
TM02Termination of Secretary
Termination Director Company With Name
22 February 2011
TM01Termination of Director
Legacy
18 February 2011
MG02MG02
Appoint Person Director Company With Name
18 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 February 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
17 February 2011
AD01Change of Registered Office Address
Resolution
7 February 2011
RESOLUTIONSResolutions
Termination Director Company With Name
7 October 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
6 October 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
6 October 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2010
AR01AR01
Change Person Secretary Company With Change Date
24 September 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Legacy
20 September 2009
363aAnnual Return
Accounts With Accounts Type Full
3 August 2009
AAAnnual Accounts
Auditors Resignation Company
17 October 2008
AUDAUD
Accounts With Accounts Type Full
3 October 2008
AAAnnual Accounts
Legacy
17 September 2008
363aAnnual Return
Auditors Resignation Company
2 September 2008
AUDAUD
Legacy
16 July 2008
288aAppointment of Director or Secretary
Legacy
23 April 2008
288bResignation of Director or Secretary
Legacy
23 April 2008
288bResignation of Director or Secretary
Legacy
23 April 2008
288bResignation of Director or Secretary
Legacy
15 October 2007
363sAnnual Return (shuttle)
Legacy
6 August 2007
288aAppointment of Director or Secretary
Legacy
25 July 2007
287Change of Registered Office
Legacy
20 July 2007
288aAppointment of Director or Secretary
Legacy
17 July 2007
155(6)a155(6)a
Resolution
17 July 2007
RESOLUTIONSResolutions
Legacy
7 July 2007
395Particulars of Mortgage or Charge
Legacy
19 June 2007
287Change of Registered Office
Legacy
19 June 2007
288bResignation of Director or Secretary
Legacy
19 June 2007
288bResignation of Director or Secretary
Legacy
19 June 2007
288bResignation of Director or Secretary
Legacy
19 June 2007
288bResignation of Director or Secretary
Legacy
19 June 2007
288bResignation of Director or Secretary
Legacy
19 June 2007
288aAppointment of Director or Secretary
Legacy
19 June 2007
288aAppointment of Director or Secretary
Legacy
19 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 May 2007
AAAnnual Accounts
Legacy
13 November 2006
288bResignation of Director or Secretary
Legacy
13 November 2006
288bResignation of Director or Secretary
Legacy
9 November 2006
225Change of Accounting Reference Date
Legacy
9 November 2006
288aAppointment of Director or Secretary
Legacy
9 November 2006
288aAppointment of Director or Secretary
Legacy
10 October 2006
363sAnnual Return (shuttle)
Legacy
15 August 2006
287Change of Registered Office
Legacy
4 August 2006
288aAppointment of Director or Secretary
Legacy
28 July 2006
288aAppointment of Director or Secretary
Legacy
28 July 2006
288aAppointment of Director or Secretary
Legacy
25 July 2006
288bResignation of Director or Secretary
Legacy
25 July 2006
288bResignation of Director or Secretary
Legacy
25 July 2006
288bResignation of Director or Secretary
Legacy
25 July 2006
288bResignation of Director or Secretary
Legacy
25 July 2006
288bResignation of Director or Secretary
Legacy
25 July 2006
288bResignation of Director or Secretary
Legacy
25 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 April 2006
AAAnnual Accounts
Legacy
30 January 2006
288bResignation of Director or Secretary
Legacy
11 November 2005
288bResignation of Director or Secretary
Legacy
11 October 2005
363aAnnual Return
Legacy
11 October 2005
288cChange of Particulars
Legacy
4 July 2005
288bResignation of Director or Secretary
Legacy
4 July 2005
288aAppointment of Director or Secretary
Legacy
4 July 2005
288bResignation of Director or Secretary
Legacy
4 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 May 2005
AAAnnual Accounts
Legacy
5 April 2005
288bResignation of Director or Secretary
Legacy
5 April 2005
288bResignation of Director or Secretary
Legacy
8 November 2004
363aAnnual Return
Legacy
4 November 2004
288cChange of Particulars
Legacy
1 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 August 2004
AAAnnual Accounts
Legacy
6 August 2004
288aAppointment of Director or Secretary
Legacy
6 August 2004
288aAppointment of Director or Secretary
Legacy
6 August 2004
288bResignation of Director or Secretary
Legacy
25 June 2004
288bResignation of Director or Secretary
Legacy
5 March 2004
288aAppointment of Director or Secretary
Legacy
4 March 2004
288bResignation of Director or Secretary
Legacy
20 November 2003
288bResignation of Director or Secretary
Legacy
20 November 2003
288aAppointment of Director or Secretary
Resolution
11 November 2003
RESOLUTIONSResolutions
Resolution
11 November 2003
RESOLUTIONSResolutions
Resolution
11 November 2003
RESOLUTIONSResolutions
Legacy
30 September 2003
363aAnnual Return
Accounts With Accounts Type Full
1 July 2003
AAAnnual Accounts
Legacy
24 June 2003
288cChange of Particulars
Legacy
23 June 2003
288bResignation of Director or Secretary
Legacy
4 April 2003
225Change of Accounting Reference Date
Auditors Resignation Company
1 April 2003
AUDAUD
Legacy
30 January 2003
288aAppointment of Director or Secretary
Legacy
17 October 2002
363aAnnual Return
Legacy
17 October 2002
288aAppointment of Director or Secretary
Legacy
12 September 2002
288cChange of Particulars
Legacy
12 September 2002
288bResignation of Director or Secretary
Legacy
12 September 2002
288aAppointment of Director or Secretary
Legacy
30 August 2002
288bResignation of Director or Secretary
Legacy
19 June 2002
288bResignation of Director or Secretary
Legacy
15 June 2002
288aAppointment of Director or Secretary
Legacy
12 December 2001
395Particulars of Mortgage or Charge
Legacy
10 December 2001
123Notice of Increase in Nominal Capital
Legacy
10 December 2001
88(2)R88(2)R
Memorandum Articles
10 December 2001
MEM/ARTSMEM/ARTS
Resolution
10 December 2001
RESOLUTIONSResolutions
Resolution
10 December 2001
RESOLUTIONSResolutions
Resolution
10 December 2001
RESOLUTIONSResolutions
Resolution
10 December 2001
RESOLUTIONSResolutions
Resolution
10 December 2001
RESOLUTIONSResolutions
Resolution
10 December 2001
RESOLUTIONSResolutions
Legacy
10 December 2001
287Change of Registered Office
Legacy
29 November 2001
288aAppointment of Director or Secretary
Legacy
29 November 2001
288bResignation of Director or Secretary
Legacy
22 November 2001
288aAppointment of Director or Secretary
Legacy
22 November 2001
288aAppointment of Director or Secretary
Legacy
22 November 2001
288aAppointment of Director or Secretary
Legacy
22 November 2001
288bResignation of Director or Secretary
Legacy
21 November 2001
288aAppointment of Director or Secretary
Legacy
21 November 2001
288aAppointment of Director or Secretary
Legacy
21 November 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
10 September 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 August 2001
NEWINCIncorporation