Company NameTantallon Homes (Nedderton) Limited
Company StatusActive
Company Number11022056
CategoryPrivate Limited Company
Incorporation Date19 October 2017(6 years, 6 months ago)
Previous NameTantallon Homes(Callerton) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr James Edward Bell
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Berrymoor Court
Northumberland Business Park
Cramlington
NE23 7RZ
Director NameMr Craig Joseph McClen
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Berrymoor Court
Northumberland Business Park
Cramlington
NE23 7RZ
Director NameMr Paul Graham Bell
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2018(8 months, 3 weeks after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Berrymoor Court
Northumberland Business Park
Cramlington
NE23 7RZ
Director NameMr Peter John Stoker
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2018(8 months, 3 weeks after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Berrymoor Court
Northumberland Business Park
Cramlington
NE23 7RZ

Location

Registered Address18 Berrymoor Court
Northumberland Business Park
Cramlington
NE23 7RZ
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington South East
Built Up AreaCramlington
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return5 October 2023 (6 months, 2 weeks ago)
Next Return Due19 October 2024 (6 months from now)

Filing History

17 October 2023Confirmation statement made on 5 October 2023 with no updates (3 pages)
31 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
19 October 2022Confirmation statement made on 5 October 2022 with no updates (3 pages)
31 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
13 October 2021Confirmation statement made on 5 October 2021 with no updates (3 pages)
4 September 2021Registered office address changed from Unit 14 Witney Way Boldon Business Park Boldon Colliery NE35 9PE England to 18 Berrymoor Court Northumberland Business Park Cramlington NE23 7RZ on 4 September 2021 (1 page)
17 May 2021Micro company accounts made up to 31 October 2020 (4 pages)
21 October 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
15 September 2020Registered office address changed from 12 Roseworth Terrace Newcastle upon Tyne NE3 1LU England to Unit 14 Witney Way Boldon Business Park Boldon Colliery NE35 9PE on 15 September 2020 (1 page)
28 August 2020Registered office address changed from Unit 14 Witney Way Boldon Business Park Boldon Colliery NE35 9PE United Kingdom to 12 Roseworth Terrace Newcastle upon Tyne NE3 1LU on 28 August 2020 (1 page)
20 May 2020Micro company accounts made up to 31 October 2019 (4 pages)
21 October 2019Confirmation statement made on 18 October 2019 with updates (4 pages)
1 May 2019Micro company accounts made up to 31 October 2018 (3 pages)
23 October 2018Notification of a person with significant control statement (2 pages)
23 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
16 July 2018Cessation of J Bell Property Investments Limited as a person with significant control on 13 July 2018 (1 page)
16 July 2018Cessation of Mcclen Developments Limited as a person with significant control on 13 July 2018 (1 page)
16 July 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-13
(3 pages)
13 July 2018Appointment of Mr Paul Graham Bell as a director on 13 July 2018 (2 pages)
13 July 2018Appointment of Mr Peter John Stoker as a director on 13 July 2018 (2 pages)
19 October 2017Incorporation
Statement of capital on 2017-10-19
  • GBP 120
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
19 October 2017Incorporation
Statement of capital on 2017-10-19
  • GBP 120
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)