TUNSTALL HOMES LIMITED
Overview
| Company Name | TUNSTALL HOMES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08703603 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TUNSTALL HOMES LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is TUNSTALL HOMES LIMITED located?
| Registered Office Address | Carter House Pelaw Leazes Lane DH1 1TB Durham England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for TUNSTALL HOMES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for TUNSTALL HOMES LIMITED?
| Last Confirmation Statement Made Up To | Dec 16, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 16, 2025 |
| Overdue | No |
What are the latest filings for TUNSTALL HOMES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 16, 2025 with no updates | 3 pages | CS01 | ||
Registered office address changed from Wynyard Park House Wynyard Avenue Wynyard Billingham TS22 5TB England to Carter House Pelaw Leazes Lane Durham DH1 1TB on Sep 30, 2025 | 1 pages | AD01 | ||
Micro company accounts made up to Sep 30, 2024 | 4 pages | AA | ||
Confirmation statement made on Dec 16, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2023 | 7 pages | AA | ||
Confirmation statement made on Dec 16, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2022 | 8 pages | AA | ||
Confirmation statement made on Dec 16, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2021 | 8 pages | AA | ||
Confirmation statement made on Dec 16, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2020 | 8 pages | AA | ||
Confirmation statement made on Dec 16, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2019 | 7 pages | AA | ||
Confirmation statement made on Dec 16, 2019 with no updates | 3 pages | CS01 | ||
Registered office address changed from First Floor 2 Collingwood Street Newcastle upon Tyne NE1 1JF United Kingdom to Wynyard Park House Wynyard Avenue Wynyard Billingham TS22 5TB on Dec 19, 2019 | 1 pages | AD01 | ||
Total exemption full accounts made up to Sep 30, 2018 | 7 pages | AA | ||
Confirmation statement made on Dec 16, 2018 with no updates | 3 pages | CS01 | ||
Registered office address changed from C/O C/O Leathers Llp 17th Floor, Cale Cross House Pilgrim Street Newcastle upon Tyne NE1 6SU England to First Floor 2 Collingwood Street Newcastle upon Tyne NE1 1JF on Dec 13, 2018 | 1 pages | AD01 | ||
Total exemption full accounts made up to Sep 30, 2017 | 6 pages | AA | ||
Termination of appointment of Kevin Colin Howes as a director on Mar 13, 2018 | 1 pages | TM01 | ||
Confirmation statement made on Dec 16, 2017 with no updates | 3 pages | CS01 | ||
Total exemption small company accounts made up to Sep 30, 2016 | 5 pages | AA | ||
Confirmation statement made on Dec 16, 2016 with updates | 8 pages | CS01 | ||
Registered office address changed from C/O Leathers Llp 26a Old Elvet Durham County Durham DH1 3HN to C/O C/O Leathers Llp 17th Floor, Cale Cross House Pilgrim Street Newcastle upon Tyne NE1 6SU on Jul 08, 2016 | 1 pages | AD01 | ||
Total exemption small company accounts made up to Sep 30, 2015 | 5 pages | AA | ||
Who are the officers of TUNSTALL HOMES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CARTNER, Trevor | Director | Pelaw Leazes Lane DH1 1TB Durham Carter House England | England | British | 22370370002 | |||||
| MILLER, Barry | Director | Pelaw Leazes Lane DH1 1TB Durham Carter House England | England | British | 78053010002 | |||||
| HOWES, Kevin Colin | Director | c/o C/O Leathers Llp Cale Cross House Pilgrim Street NE1 6SU Newcastle Upon Tyne 17th Floor, England | England | British | 161468590002 |
Who are the persons with significant control of TUNSTALL HOMES LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| West Park Land Limited | May 16, 2016 | Wynyard Avenue Wynyard TS22 5TB Billingham Wynyard Park House England | No | ||||
| |||||||
Natures of Control
| |||||||
| Mr Barry Miller | Apr 06, 2016 | Pelaw Leazes Lane DH1 1TB Durham Carter House England | No | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
| Mr Trevor Cartner | Apr 06, 2016 | Pelaw Leazes Lane DH1 1TB Durham Carter House England | No | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0