Background WavePink WaveYellow Wave

TCUK HOMES LIMITED (08385555)

TCUK HOMES LIMITED (08385555) is an active UK company. incorporated on 1 February 2013. with registered office in Gateshead. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. TCUK HOMES LIMITED has been registered for 13 years. Current directors include BELL, Stephen, KAY, Geraldine, MAY, Anthony and 3 others.

Company Number
08385555
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 February 2013
Age
13 years
Address
H26 The Avenues Eleventh Avenue North, Gateshead, NE11 0NJ
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
BELL, Stephen, KAY, Geraldine, MAY, Anthony, PEARCE, Anne-Marie, SHIEL, Alexander Thomas Michael, SMITH, Melanie
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TCUK HOMES LIMITED

TCUK HOMES LIMITED is an active company incorporated on 1 February 2013 with the registered office located in Gateshead. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate. TCUK HOMES LIMITED was registered 13 years ago.(SIC: 68201)

Status

active

Active since 13 years ago

Company No

08385555

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 1 February 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (2 months ago)
Submitted on 5 March 2025 (1 year ago)

Next Due

Due by 15 March 2027
For period ending 1 March 2027
Contact
Address

H26 The Avenues Eleventh Avenue North Team Valley Trading Estate Gateshead, NE11 0NJ,

Previous Addresses

Unit D13 Marquis Court Team Valley Trading Estate Gateshead NE11 0RU England
From: 1 August 2017To: 25 July 2023
Textile House Dukesway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0LF
From: 2 December 2013To: 1 August 2017
Architectural House Plummer Street Newcastle upon Tyne Tyne and Wear NE4 7AB
From: 1 February 2013To: 2 December 2013
Timeline

24 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Jan 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Sept 14
Director Joined
Nov 14
Director Joined
Feb 15
Loan Secured
Jun 15
Director Joined
Feb 17
Director Left
Apr 18
Director Left
Oct 18
Director Left
Nov 18
Director Joined
Dec 18
Director Joined
Oct 19
Director Left
Jul 20
Director Joined
Feb 21
Director Left
Sept 22
Director Left
Nov 23
Director Joined
Jun 24
Director Joined
Dec 24
Director Left
Mar 25
Director Joined
Feb 26
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

6 Active
11 Resigned

BELL, Stephen

Active
Eleventh Avenue North, GatesheadNE11 0NJ
Born January 1968
Director
Appointed 01 Feb 2013

KAY, Geraldine

Active
Eleventh Avenue North, GatesheadNE11 0NJ
Born January 1961
Director
Appointed 02 Feb 2021

MAY, Anthony

Active
Eleventh Avenue North, GatesheadNE11 0NJ
Born January 1990
Director
Appointed 19 Feb 2026

PEARCE, Anne-Marie

Active
Eleventh Avenue North, GatesheadNE11 0NJ
Born January 1988
Director
Appointed 27 Nov 2024

SHIEL, Alexander Thomas Michael

Active
Eleventh Avenue North, GatesheadNE11 0NJ
Born February 1959
Director
Appointed 08 Feb 2017

SMITH, Melanie

Active
Eleventh Avenue North, GatesheadNE11 0NJ
Born July 1977
Director
Appointed 01 Oct 2019

BELL, Valerie

Resigned
Marquis Court, GatesheadNE11 0RU
Secretary
Appointed 18 Sept 2015
Resigned 29 Apr 2019

CARR, Susan

Resigned
Dukesway, GatesheadNE11 0LF
Secretary
Appointed 01 Sept 2014
Resigned 18 Sept 2015

BURN, Martyn

Resigned
Marquis Court, GatesheadNE11 0RU
Born July 1959
Director
Appointed 23 Sept 2014
Resigned 26 Apr 2018

BURNS, Gordon Macgregor

Resigned
Dukesway, GatesheadNE11 0LF
Born May 1965
Director
Appointed 01 Feb 2013
Resigned 13 Jun 2014

CHADWICK, Arthur Modral

Resigned
Marquis Court, GatesheadNE11 0RU
Born May 1942
Director
Appointed 23 Sept 2014
Resigned 21 Nov 2018

FELLOWS, Anthony

Resigned
Dukesway, GatesheadNE11 0LF
Born February 1966
Director
Appointed 19 Apr 2013
Resigned 13 Jun 2014

HALL, Lynn

Resigned
Marquis Court, GatesheadNE11 0RU
Born March 1967
Director
Appointed 19 Apr 2013
Resigned 02 Oct 2018

HAWTHORNE, Zoey

Resigned
Marquis Court, GatesheadNE11 0RU
Born August 1964
Director
Appointed 10 Jun 2014
Resigned 18 Sept 2022

LAWSON, Katrina

Resigned
Marquis Court, GatesheadNE11 0RU
Born August 1962
Director
Appointed 27 Nov 2018
Resigned 30 Jun 2020

TELFORD, Lesley

Resigned
Eleventh Avenue North, GatesheadNE11 0NJ
Born November 1970
Director
Appointed 29 May 2024
Resigned 11 Mar 2025

WALDER, James Nicholas Hampton

Resigned
Eleventh Avenue North, GatesheadNE11 0NJ
Born September 1976
Director
Appointed 27 Jan 2015
Resigned 28 Nov 2023

Persons with significant control

1

The Cyrenians Ltd

Active
Marquis Court, GatesheadNE11 0RU

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With No Updates
13 April 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
13 April 2026
RP01AP01RP01AP01
Appoint Person Director Company With Name Date
20 February 2026
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 December 2024
AP01Appointment of Director
Accounts With Accounts Type Full
12 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Resolution
24 January 2022
RESOLUTIONSResolutions
Memorandum Articles
24 January 2022
MAMA
Accounts With Accounts Type Full
12 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 February 2021
AP01Appointment of Director
Accounts With Accounts Type Full
4 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2019
AP01Appointment of Director
Accounts With Accounts Type Full
1 October 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 April 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2018
TM01Termination of Director
Change Person Secretary Company With Change Date
23 October 2018
CH03Change of Secretary Details
Accounts With Accounts Type Full
9 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 March 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
8 March 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Full
3 November 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 August 2017
AD01Change of Registered Office Address
Auditors Resignation Company
6 June 2017
AUDAUD
Resolution
24 May 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
24 May 2017
CC04CC04
Confirmation Statement With No Updates
9 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 November 2016
AAAnnual Accounts
Change Person Secretary Company With Change Date
31 March 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
1 February 2016
AR01AR01
Accounts With Accounts Type Full
27 October 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 September 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 September 2015
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
26 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 February 2015
AR01AR01
Appoint Person Director Company With Name Date
11 November 2014
AP01Appointment of Director
Accounts With Accounts Type Full
5 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 September 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 September 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
13 June 2014
AP01Appointment of Director
Termination Director Company With Name
13 June 2014
TM01Termination of Director
Termination Director Company With Name
13 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 February 2014
AR01AR01
Change Account Reference Date Company Current Extended
16 December 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
2 December 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
30 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 April 2013
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
30 April 2013
AA01Change of Accounting Reference Date
Registration Company As Social Landlord
18 March 2013
HC01HC01
Resolution
7 March 2013
RESOLUTIONSResolutions
Incorporation Company
1 February 2013
NEWINCIncorporation