Background WavePink WaveYellow Wave

TRICON REAL ESTATE LTD (12871477)

TRICON REAL ESTATE LTD (12871477) is an active UK company. incorporated on 10 September 2020. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. TRICON REAL ESTATE LTD has been registered for 5 years. Current directors include DHAMI, Shabeel Sham-Sher Singh.

Company Number
12871477
Status
active
Type
ltd
Incorporated
10 September 2020
Age
5 years
Address
10 Warwick Road, London, W5 3XJ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
DHAMI, Shabeel Sham-Sher Singh
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRICON REAL ESTATE LTD

TRICON REAL ESTATE LTD is an active company incorporated on 10 September 2020 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. TRICON REAL ESTATE LTD was registered 5 years ago.(SIC: 68320)

Status

active

Active since 5 years ago

Company No

12871477

LTD Company

Age

5 Years

Incorporated 10 September 2020

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 25 July 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 11 June 2025 (10 months ago)
Submitted on 24 June 2025 (10 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026
Contact
Address

10 Warwick Road London, W5 3XJ,

Previous Addresses

35 Gabrielle House 332-336 Perth Road Gants Hill Ilford,Essex IG2 6FF England
From: 11 January 2021To: 28 April 2021
2 Divine Way Hayes UB3 2FE England
From: 10 September 2020To: 11 January 2021
Timeline

11 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Sept 20
Loan Secured
Oct 20
Owner Exit
Oct 20
Director Left
Oct 20
Loan Secured
Oct 20
Director Joined
Apr 21
Director Left
Apr 21
Owner Exit
Apr 21
Loan Secured
May 21
Loan Secured
May 21
New Owner
Jun 24
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

DHAMI, Shabeel Sham-Sher Singh

Active
Warwick Road, LondonW5 3XJ
Born November 1991
Director
Appointed 26 Apr 2021

CHADHA, Varun

Resigned
Divine Way, HayesUB3 2FE
Born October 1982
Director
Appointed 10 Sept 2020
Resigned 26 Apr 2021

MAHAJAN, Nikkita Kewal

Resigned
Divine Way, HayesUB3 2FE
Born September 1983
Director
Appointed 10 Sept 2020
Resigned 15 Oct 2020

Persons with significant control

4

2 Active
2 Ceased

Mr Shabeel Sham-Sher Singh Dhami

Active
Warwick Road, LondonW5 3XJ
Born November 1991

Nature of Control

Significant influence or control
Notified 14 Nov 2023
Warwick Road, LondonW5 3XJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Apr 2021

Mr Varun Chadha

Ceased
Divine Way, HayesUB3 2FE
Born October 1982

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Sept 2020
Ceased 26 Apr 2021

Mrs Nikkita Kewal Mahajan

Ceased
Divine Way, HayesUB3 2FE
Born September 1983

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Sept 2020
Ceased 15 Oct 2020
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Micro Entity
25 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 June 2024
PSC01Notification of Individual PSC
Gazette Filings Brought Up To Date
25 May 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
22 May 2024
AAAnnual Accounts
Gazette Notice Compulsory
30 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
14 November 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
10 October 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
29 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2021
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
28 April 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
28 April 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
28 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
11 January 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2020
MR01Registration of a Charge
Confirmation Statement With Updates
15 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
15 October 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
15 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 October 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2020
MR01Registration of a Charge
Incorporation Company
10 September 2020
NEWINCIncorporation