Background WavePink WaveYellow Wave

TRICON HOMES LTD (13071942)

TRICON HOMES LTD (13071942) is an active UK company. incorporated on 9 December 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 HOMES LTD has been registered for 5 years. Current directors include CHADHA, Varun.

Company Number
13071942
Status
active
Type
ltd
Incorporated
9 December 2020
Age
5 years
Address
Tulip House, Amory Tower, London, E14 9TW
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
CHADHA, Varun
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRICON HOMES LTD

TRICON HOMES LTD is an active company incorporated on 9 December 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 HOMES LTD was registered 5 years ago.(SIC: 68320)

Status

active

Active since 5 years ago

Company No

13071942

LTD Company

Age

5 Years

Incorporated 9 December 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 March 2026 (1 month ago)
Period: 1 January 2024 - 31 March 2025(16 months)
Type: Total Exemption (Full)

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 3 March 2026 (1 month ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 17 March 2027
For period ending 3 March 2027
Contact
Address

Tulip House, Amory Tower 205 Marsh Wall, Canary Wharf , London, E14 9TW,

Previous Addresses

352 Kingston Road Ashford TW15 3SF England
From: 3 March 2021To: 25 June 2024
35 Gabrielle House 332-336 Perth Road Ilford Essex IG2 6FF England
From: 9 December 2020To: 3 March 2021
Timeline

10 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Dec 20
Loan Secured
Jan 21
Director Left
Mar 21
Owner Exit
Mar 21
Loan Cleared
May 21
Loan Secured
Jun 21
Loan Secured
Sept 21
Loan Secured
Nov 22
Loan Secured
Apr 24
Loan Secured
Apr 24
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

CHADHA, Varun

Active
205 Marsh Wall, LondonE14 9TW
Born October 1982
Director
Appointed 09 Dec 2020

MAHAJAN, Nikkita Kewal

Resigned
Perth Road, IlfordIG2 6FF
Born September 1983
Director
Appointed 09 Dec 2020
Resigned 01 Mar 2021

Persons with significant control

2

1 Active
1 Ceased

Mrs Nikkita Kewal Mahajan

Ceased
Perth Road, IlfordIG2 6FF
Born September 1983

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Dec 2020
Ceased 01 Mar 2021

Mr Varun Chadha

Active
205 Marsh Wall, LondonE14 9TW
Born October 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Dec 2020
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
29 July 2024
CH01Change of Director Details
Change To A Person With Significant Control
29 July 2024
PSC04Change of PSC Details
Change Account Reference Date Company Current Extended
1 July 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
25 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
7 May 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2022
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
8 September 2022
AAAnnual Accounts
Memorandum Articles
13 July 2022
MAMA
Resolution
13 July 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
15 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 June 2021
MR04Satisfaction of Charge
Change To A Person With Significant Control
11 March 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 March 2021
CH01Change of Director Details
Confirmation Statement With Updates
3 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 March 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
3 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2021
MR01Registration of a Charge
Incorporation Company
9 December 2020
NEWINCIncorporation