Tricomm Housing Limited NEWCASTLE UPON TYNE


Tricomm Housing started in year 2001 as Private Limited Company with registration number 04278616. The Tricomm Housing company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Newcastle Upon Tyne at Citygate. Postal code: NE1 4JE. Since Wednesday 5th September 2001 Tricomm Housing Limited is no longer carrying the name Continental Shelf 201.

Currently there are 4 directors in the the company, namely Robert H., Eliza P. and Adam M. and others. In addition one secretary - Adam M. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Tricomm Housing Limited Address / Contact

Office Address Citygate
Office Address2 St James Boulevard
Town Newcastle Upon Tyne
Post code NE1 4JE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04278616
Date of Incorporation Thu, 30th Aug 2001
Industry Other letting and operating of own or leased real estate
Industry Development of building projects
End of financial Year 30th September
Company age 23 years old
Account next due date Sun, 30th Jun 2024 (68 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 17th Aug 2024 (2024-08-17)
Last confirmation statement dated Thu, 3rd Aug 2023

Company staff

Robert H.

Position: Director

Appointed: 25 March 2022

Eliza P.

Position: Director

Appointed: 14 October 2021

Adam M.

Position: Director

Appointed: 30 September 2016

Adam M.

Position: Secretary

Appointed: 04 March 2016

Helen G.

Position: Director

Appointed: 31 December 2015

Andrew S.

Position: Director

Appointed: 04 January 2018

Resigned: 26 November 2021

Vanessa S.

Position: Director

Appointed: 11 February 2016

Resigned: 26 April 2021

Nicholas J.

Position: Director

Appointed: 04 February 2011

Resigned: 20 December 2017

Mark G.

Position: Director

Appointed: 04 February 2011

Resigned: 22 December 2015

Michael W.

Position: Secretary

Appointed: 04 February 2011

Resigned: 04 March 2016

Peter C.

Position: Director

Appointed: 04 February 2011

Resigned: 31 January 2014

Nicholas O.

Position: Director

Appointed: 04 February 2011

Resigned: 30 September 2016

Andrew C.

Position: Director

Appointed: 04 February 2011

Resigned: 31 December 2015

Guy E.

Position: Secretary

Appointed: 01 October 2010

Resigned: 04 February 2011

Mark L.

Position: Secretary

Appointed: 10 April 2008

Resigned: 30 September 2010

Mark L.

Position: Director

Appointed: 10 April 2008

Resigned: 30 September 2010

Philip G.

Position: Director

Appointed: 31 May 2007

Resigned: 04 February 2011

Nigel M.

Position: Director

Appointed: 31 May 2007

Resigned: 10 April 2008

Philip G.

Position: Secretary

Appointed: 31 May 2007

Resigned: 10 April 2008

Guy E.

Position: Director

Appointed: 31 May 2007

Resigned: 04 February 2011

James S.

Position: Director

Appointed: 31 May 2007

Resigned: 10 April 2008

Donald G.

Position: Director

Appointed: 26 October 2006

Resigned: 31 May 2007

Duncan M.

Position: Director

Appointed: 26 October 2006

Resigned: 31 May 2007

Graham P.

Position: Secretary

Appointed: 04 July 2006

Resigned: 31 May 2007

Robert H.

Position: Director

Appointed: 04 July 2006

Resigned: 31 May 2007

Graham P.

Position: Director

Appointed: 04 July 2006

Resigned: 31 May 2007

Thomas H.

Position: Director

Appointed: 04 July 2006

Resigned: 26 October 2006

Julian M.

Position: Director

Appointed: 04 July 2006

Resigned: 26 October 2006

Nicholas S.

Position: Director

Appointed: 07 June 2005

Resigned: 05 July 2006

Michael R.

Position: Director

Appointed: 31 March 2005

Resigned: 05 July 2006

Geoffrey S.

Position: Secretary

Appointed: 23 August 2004

Resigned: 05 July 2006

Robert F.

Position: Director

Appointed: 03 August 2004

Resigned: 31 March 2005

Andrew R.

Position: Director

Appointed: 03 August 2004

Resigned: 31 March 2005

Lesley W.

Position: Director

Appointed: 03 March 2004

Resigned: 25 June 2004

Anthony P.

Position: Director

Appointed: 01 November 2003

Resigned: 03 August 2004

Nigel M.

Position: Director

Appointed: 20 January 2003

Resigned: 05 July 2006

David T.

Position: Secretary

Appointed: 19 August 2002

Resigned: 01 July 2005

David L.

Position: Director

Appointed: 28 June 2002

Resigned: 13 January 2006

Seamus G.

Position: Secretary

Appointed: 17 May 2002

Resigned: 19 August 2002

Jacqueline F.

Position: Secretary

Appointed: 13 November 2001

Resigned: 17 May 2002

Bryan S.

Position: Director

Appointed: 13 November 2001

Resigned: 30 June 2002

Christopher E.

Position: Director

Appointed: 13 November 2001

Resigned: 09 June 2003

William M.

Position: Director

Appointed: 13 November 2001

Resigned: 05 July 2006

Robert F.

Position: Director

Appointed: 13 November 2001

Resigned: 01 November 2003

John H.

Position: Director

Appointed: 13 November 2001

Resigned: 03 March 2004

Ronald J.

Position: Director

Appointed: 13 November 2001

Resigned: 05 July 2006

Md Directors Limited

Position: Corporate Nominee Director

Appointed: 30 August 2001

Resigned: 13 November 2001

Md Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 30 August 2001

Resigned: 13 November 2001

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As BizStats discovered, there is Tricomm Housing (Holdings) Limited from Newcastle Upon Tyne, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Tricomm Housing (Holdings) Limited

Citygate St James' Boulevard, Newcastle Upon Tyne, NE1 4JE, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 4278621
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Continental Shelf 201 September 5, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts data made up to Saturday 30th September 2023
filed on: 15th, March 2024
Free Download (21 pages)

Company search

Advertisements