Company NameTantallon Homes (Humshaugh) Limited
Company StatusActive
Company Number11528675
CategoryPrivate Limited Company
Incorporation Date21 August 2018(5 years, 8 months ago)

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
Appointed21 August 2018(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
Appointed21 August 2018(same day as company formation)
RoleFarmer
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
Appointed21 August 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
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
Appointed21 August 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
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 from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return20 August 2023 (8 months, 1 week ago)
Next Return Due3 September 2024 (4 months, 1 week from now)

Filing History

29 August 2023Confirmation statement made on 20 August 2023 with no updates (3 pages)
31 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
31 August 2022Confirmation statement made on 20 August 2022 with updates (4 pages)
31 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
17 February 2022Notification of Mcclen Developments Limited as a person with significant control on 31 August 2021 (2 pages)
17 February 2022Statement of capital following an allotment of shares on 31 August 2021
  • GBP 150
(3 pages)
17 February 2022Withdrawal of a person with significant control statement on 17 February 2022 (2 pages)
1 October 2021Confirmation statement made on 20 August 2021 with no updates (3 pages)
4 September 2021Registered office address changed from 12 Roseworth Terrace Newcastle upon Tyne NE3 1LU 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)
28 August 2020Registered office address changed from Unit 14 Witney Way Boldon Tyne & Wear NE35 9PE United Kingdom to 12 Roseworth Terrace Newcastle upon Tyne NE3 1LU on 28 August 2020 (1 page)
21 August 2020Confirmation statement made on 20 August 2020 with no updates (3 pages)
20 May 2020Micro company accounts made up to 31 October 2019 (4 pages)
25 November 2019Statement of capital following an allotment of shares on 30 October 2019
  • GBP 120
(3 pages)
22 August 2019Confirmation statement made on 20 August 2019 with no updates (3 pages)
25 January 2019Current accounting period extended from 31 August 2019 to 31 October 2019 (1 page)
21 August 2018Incorporation
Statement of capital on 2018-08-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)