Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Tristar Homes Limited
Tristar Homes Limited is a converted/closed company incorporated on 14 February 2002 with the registered office located in Stockton-on-Tees, County Durham. Tristar Homes Limited was registered 23 years ago.
Watch Company
Status
Converted/closed
Company No
04373638
Converted / closed
Age
23 years
Incorporated
14 February 2002
Size
Medium
Turnover is under
£54M
Under
250 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2016
(1 year)
Accounts type is
Full
Next accounts for period
11 November 2025
Was due on
11 November 2025
(55 years ago)
Learn more about Tristar Homes Limited
Contact
Update Details
Address
Northshore
North Shore Road
Stockton-On-Tees
Cleveland
TS18 2NB
England
Same address for the past
10 years
Companies in TS18 2NB
Telephone
0300 1111000
Email
Available in Endole App
Website
Tristarhomes.co.uk
See All Contacts
People
Officers
7
Shareholders
-
Controllers (PSC)
1
Mr David William Pickard
Director • Director Of Operations • British • Lives in England • Born in May 1961
Dr Mark Richard Simpson
Director • University Dean • British • Lives in England • Born in Sep 1973
Mr Neil Pattison
Director • Global Account Leader • British • Lives in England • Born in Feb 1972
Mr Paul Rowling
Director • Case Handler/Borough Councillor • British • Lives in England • Born in Aug 1992
Steven L'Anson Nelson
Director • Local Government Manager • British • Lives in UK • Born in Nov 1957
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Furniture Reclamation And Delivery Enterprise
Steven L'Anson Nelson is a mutual person.
Liquidation
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2007–2016)
Period Ended
31 Mar 2016
For period
31 Mar
⟶
31 Mar 2016
Traded for
12 months
Cash in Bank
£7.86M
Increased by £7.83M (+28993%)
Turnover
£46.16M
Increased by £1.72M (+4%)
Employees
119
Decreased by 130 (-52%)
Total Assets
£223.39M
Increased by £9.41M (+4%)
Total Liabilities
-£100.86M
Increased by £10.86M (+12%)
Net Assets
£122.53M
Decreased by £1.45M (-1%)
Debt Ratio (%)
45%
Increased by 3.09% (+7%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
8 Years Ago on 15 Feb 2017
Full Accounts Submitted
9 Years Ago on 10 Oct 2016
Glen Rudd Resigned
9 Years Ago on 2 Sep 2016
Charge Satisfied
9 Years Ago on 8 Apr 2016
Mr Steven Ianson Nelson Details Changed
9 Years Ago on 8 Mar 2016
Mr Glen Rudd Details Changed
9 Years Ago on 8 Mar 2016
Mrs Denise Ross Details Changed
9 Years Ago on 8 Mar 2016
Confirmation Submitted
9 Years Ago on 8 Mar 2016
Paul Thomas Resigned
9 Years Ago on 26 Jan 2016
Full Accounts Submitted
10 Years Ago on 9 Nov 2015
Get Alerts
Get Credit Report
Discover Tristar Homes Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Miscellaneous
Submitted on 23 May 2017
Resolutions
Submitted on 23 May 2017
Confirmation statement made on 14 February 2017 with updates
Submitted on 15 Feb 2017
Termination of appointment of Glen Rudd as a director on 2 September 2016
Submitted on 17 Oct 2016
Full accounts made up to 31 March 2016
Submitted on 10 Oct 2016
Satisfaction of charge 043736380003 in full
Submitted on 8 Apr 2016
Annual return made up to 14 February 2016 no member list
Submitted on 8 Mar 2016
Director's details changed for Mrs Denise Ross on 8 March 2016
Submitted on 8 Mar 2016
Director's details changed for Mr Glen Rudd on 8 March 2016
Submitted on 8 Mar 2016
Director's details changed for Mr Steven Ianson Nelson on 8 March 2016
Submitted on 8 Mar 2016
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs