Longframlington
Morpeth
Northumberland
NE65 8DR
Director Name | Mr Nicholas Hayes |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2022(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Braeholm Front Street Longframlington Morpeth Northumberland NE65 8DR |
Director Name | Mr James Edward Bell |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2020(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 14 Witney Way Boldon Tyne & Wear NE35 9PE |
Director Name | Mr Craig Joseph McClen |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2020(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 14 Witney Way Boldon Tyne & Wear NE35 9PE |
Director Name | Mr Peter John Stoker |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2020(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 14 Witney Way Boldon Tyne & Wear NE35 9PE |
Registered Address | Florence House Front Street Longframlington Morpeth NE65 8DR |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Longframlington |
Ward | Shilbottle |
Built Up Area | Longframlington |
Latest Accounts | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 October 2025 (1 year, 6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 6 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 20 January 2025 (9 months from now) |
15 February 2023 | Accounts for a dormant company made up to 31 January 2023 (2 pages) |
---|---|
1 February 2023 | Confirmation statement made on 6 January 2023 with no updates (3 pages) |
19 January 2023 | Registered office address changed from 18 Berrymoor Court Northumberland Business Park Cramlington NE23 7RZ England to Florence House Front Street Longframlington Morpeth NE65 8DR on 19 January 2023 (1 page) |
20 December 2022 | Memorandum and Articles of Association (20 pages) |
20 December 2022 | Resolutions
|
13 December 2022 | Termination of appointment of James Edward Bell as a director on 9 September 2022 (1 page) |
13 December 2022 | Cessation of Tantallon Homes (Longframlington) Limited as a person with significant control on 9 September 2022 (1 page) |
13 December 2022 | Termination of appointment of Peter John Stoker as a director on 9 September 2022 (1 page) |
13 December 2022 | Termination of appointment of Craig Joseph Mcclen as a director on 9 September 2022 (1 page) |
13 December 2022 | Notification of Nicholas Hayes as a person with significant control on 9 September 2022 (2 pages) |
13 December 2022 | Appointment of Mrs Gemma Duxfield as a director on 9 September 2022 (2 pages) |
13 December 2022 | Notification of Gemma Duxfield as a person with significant control on 9 September 2022 (2 pages) |
13 December 2022 | Appointment of Mr Nicholas Hayes as a director on 9 September 2022 (2 pages) |
26 October 2022 | Accounts for a dormant company made up to 31 January 2022 (2 pages) |
10 January 2022 | Confirmation statement made on 6 January 2022 with no updates (3 pages) |
30 October 2021 | Registered office address changed from 18 Berrymoor Court Northumberland Business Park Cramlington NE23 7RZ England to 18 Berrymoor Court Northumberland Business Park Cramlington NE23 7RZ on 30 October 2021 (1 page) |
30 October 2021 | Registered office address changed from Unit 14 Witney Way Boldon Tyne & Wear NE35 9PE United Kingdom to 18 Berrymoor Court Northumberland Business Park Cramlington NE23 7RZ on 30 October 2021 (1 page) |
27 October 2021 | Accounts for a dormant company made up to 31 January 2021 (2 pages) |
16 March 2021 | Confirmation statement made on 6 January 2021 with no updates (3 pages) |
7 January 2020 | Incorporation (21 pages) |