Background WavePink WaveYellow Wave

TRICON APARTMENTS LTD (13160476)

TRICON APARTMENTS LTD (13160476) is an active UK company. incorporated on 27 January 2021. 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 APARTMENTS LTD has been registered for 5 years. Current directors include CHADHA, Varun.

Company Number
13160476
Status
active
Type
ltd
Incorporated
27 January 2021
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 APARTMENTS LTD

TRICON APARTMENTS LTD is an active company incorporated on 27 January 2021 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 APARTMENTS LTD was registered 5 years ago.(SIC: 68320)

Status

active

Active since 5 years ago

Company No

13160476

LTD Company

Age

5 Years

Incorporated 27 January 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 19 March 2026 (1 month ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

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

Next Due

Due by 24 June 2026
For period ending 10 June 2026

Previous Company Names

TRICON HOMES DOVER LTD
From: 27 January 2021To: 10 March 2021
Contact
Address

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

Previous Addresses

352 Kingston Road Ashford TW15 3SF England
From: 7 March 2021To: 4 March 2026
35 Gabrielle House 332-336 Perth Road Ilford Essex IG2 6FF England
From: 27 January 2021To: 7 March 2021
Timeline

6 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Jan 21
Director Left
Mar 21
Owner Exit
Mar 21
New Owner
Mar 21
Loan Secured
Jun 22
Loan Secured
Feb 26
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

CHADHA, Varun

Active
205 Marsh Wall, Canary Wharf, LondonE14 9TW
Born October 1982
Director
Appointed 27 Jan 2021

MAHAJAN, Nikkita Kewal

Resigned
332-336 Perth Road, IlfordIG2 6FF
Born September 1983
Director
Appointed 27 Jan 2021
Resigned 01 Mar 2021

Persons with significant control

2

1 Active
1 Ceased

Mr Varun Chadha

Active
205 Marsh Wall, Canary Wharf, LondonE14 9TW
Born October 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Mar 2021
332-336 Perth Road, IlfordIG2 6FF

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 27 Jan 2021
Ceased 01 Mar 2021
Fundings
Financials
Latest Activities

Filing History

23

Change Account Reference Date Company Current Extended
19 March 2026
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
4 March 2026
CH01Change of Director Details
Change To A Person With Significant Control
4 March 2026
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
4 March 2026
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2026
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
15 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2022
MR01Registration of a Charge
Confirmation Statement With Updates
10 November 2021
CS01Confirmation Statement
Resolution
10 March 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 March 2021
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
7 March 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 March 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
7 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
7 March 2021
AD01Change of Registered Office Address
Incorporation Company
27 January 2021
NEWINCIncorporation