Background WavePink WaveYellow Wave

TANTALLON HOMES (SWARLAND) LIMITED (11972407)

TANTALLON HOMES (SWARLAND) LIMITED (11972407) is an active UK company. incorporated on 1 May 2019. with registered office in Cramlington. The company operates in the Construction sector, engaged in construction of domestic buildings. TANTALLON HOMES (SWARLAND) LIMITED has been registered for 6 years. Current directors include BELL, James Edward, BELL, Paul Graham, MCCLEN, Craig Joseph and 1 others.

Company Number
11972407
Status
active
Type
ltd
Incorporated
1 May 2019
Age
6 years
Address
18 Berrymoor Court, Cramlington, NE23 7RZ
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
BELL, James Edward, BELL, Paul Graham, MCCLEN, Craig Joseph, STOKER, Peter John
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TANTALLON HOMES (SWARLAND) LIMITED

TANTALLON HOMES (SWARLAND) LIMITED is an active company incorporated on 1 May 2019 with the registered office located in Cramlington. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. TANTALLON HOMES (SWARLAND) LIMITED was registered 6 years ago.(SIC: 41202)

Status

active

Active since 6 years ago

Company No

11972407

LTD Company

Age

6 Years

Incorporated 1 May 2019

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 5 August 2025 (8 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026

Previous Company Names

TANTALLON HOMES(ANNITSFORD) LIMITED
From: 2 July 2020To: 20 August 2024
TANTALLON HOMES (WOOLER) LIMITED
From: 1 May 2019To: 2 July 2020
Contact
Address

18 Berrymoor Court Northumberland Business Park Cramlington, NE23 7RZ,

Previous Addresses

Unit 14 Witney Way Boldon Tyne & Wear NE35 9PE United Kingdom
From: 1 May 2019To: 4 September 2021
Timeline

2 key events • 2019 - 2021

Funding Officers Ownership
Company Founded
Apr 19
Funding Round
Apr 21
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

BELL, James Edward

Active
Berrymoor Court, CramlingtonNE23 7RZ
Born September 1986
Director
Appointed 01 May 2019

BELL, Paul Graham

Active
Berrymoor Court, CramlingtonNE23 7RZ
Born September 1958
Director
Appointed 01 May 2019

MCCLEN, Craig Joseph

Active
Berrymoor Court, CramlingtonNE23 7RZ
Born September 1983
Director
Appointed 01 May 2019

STOKER, Peter John

Active
Berrymoor Court, CramlingtonNE23 7RZ
Born May 1956
Director
Appointed 01 May 2019

Persons with significant control

1

Berrymoor Court, CramlingtonNE23 7RZ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 Apr 2021
Fundings
Financials
Latest Activities

Filing History

21

Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2025
AAAnnual Accounts
Certificate Change Of Name Company
20 August 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 March 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
14 March 2022
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
4 September 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 May 2021
CS01Confirmation Statement
Capital Allotment Shares
22 April 2021
SH01Allotment of Shares
Accounts With Accounts Type Dormant
17 December 2020
AAAnnual Accounts
Resolution
2 July 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 November 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
10 May 2019
AA01Change of Accounting Reference Date
Incorporation Company
1 May 2019
NEWINCIncorporation