Company NameLittle Dene Maintenance Limited
Company StatusActive
Company Number00944385
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 December 1968(55 years, 4 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr John Patrick Richard Orme
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2012(44 years after company formation)
Appointment Duration11 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
Director NameMr Andrew John Horne
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2015(46 years, 12 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
Director NameMrs Margaret Mary Clare
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2015(47 years after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
Director NameMrs Jean Buckley
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2017(48 years, 3 months after company formation)
Appointment Duration7 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
Director NameMr Nigel Robert Paton
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2019(50 years, 3 months after company formation)
Appointment Duration5 years, 1 month
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
Secretary NameKingston Property Services (Corporation)
StatusCurrent
Appointed25 November 2015(46 years, 11 months after company formation)
Appointment Duration8 years, 5 months
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
Director NameMr Gerald Stanley Baker
NationalityBritish
StatusResigned
Appointed30 June 1991(22 years, 6 months after company formation)
Appointment Duration-1 years, 10 months (resigned 11 May 1991)
RoleRetired
Correspondence AddressFlat 4 Little Dene
Newcastle Upon Tyne
Tyne & Wear
NE2 3NZ
Director NameMr Henry Jacob Tavroges
Date of BirthAugust 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(22 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 October 1992)
RoleConsultant Solicitor And Company Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Little Dene
Lodore Road
Newcastle Upon Tyne
NE2 3NZ
Director NameRobert Dobbin
Date of BirthDecember 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(22 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 17 October 1995)
RoleRetired
Correspondence AddressFlat 14 Little Dene
Newcastle Upon Tyne
Tyne & Wear
NE2 3NZ
Director NameMr Peter Michael Stanley
Date of BirthSeptember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(22 years, 6 months after company formation)
Appointment Duration20 years, 10 months (resigned 10 May 2012)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 1 Little Dene
Lodore Road
Newcastle Upon Tyne
Tyne & Wear
NE2 3NZ
Director NameMrs Edith Finney
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(22 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 19 February 1997)
RoleRetired (Widow)
Correspondence AddressFlat No 7 Little Dene
Newcastle Upon Tyne
Tyne & Wear
NE2 3NZ
Director NameMr Miroslav Sigmund
Date of BirthMarch 1907 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(22 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 06 December 1995)
RoleRetired
Correspondence AddressFlat 17 Little Dene
Newcastle Upon Tyne
Tyne & Wear
NE2 3NZ
Director NameMrs Amy Clark Robinson
Date of BirthJanuary 1909 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(22 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 29 September 1994)
RoleRetired (Widow)
Correspondence AddressFlat 15 Little Dene
Newcastle Upon Tyne
Tyne & Wear
NE2 3NZ
Director NameMr Harry Edwin Alan Noble
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(22 years, 6 months after company formation)
Appointment Duration12 years, 1 month (resigned 20 August 2003)
RoleRetired
Correspondence AddressFlat 6 Little Dene
Lodore Road
Newcastle Upon Tyne
Tyne & Wear
NE2 3NZ
Secretary NameRobert Dobbin
NationalityBritish
StatusResigned
Appointed30 June 1991(22 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 05 January 1994)
RoleCompany Director
Correspondence AddressFlat 14 Little Dene
Newcastle Upon Tyne
Tyne & Wear
NE2 3NZ
Director NameMr Kevin Michael Joseph Quirke
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1992(23 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 October 1994)
RoleArchitect
Country of ResidenceEngland
Correspondence Address9 Little Dene
Lodore Road
Newcastle Upon Tyne
NE2 3NZ
Director NameLeslie Joan Brown
Date of BirthJuly 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1993(24 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 10 October 1998)
RoleCompany Director
Correspondence Address13 Little Dene
Lodore Road
Newcastle Upon Tyne
NE2 3NZ
Director NameGeoffrey Clark Hugall
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1994(25 years after company formation)
Appointment Duration4 years, 11 months (resigned 08 December 1998)
RoleAntique Dealer
Correspondence Address18 Little Dene
Lodore Road
Newcastle Upon Tyne
Tyne & Wear
NE2 3NZ
Secretary NameGeoffrey Clark Hugall
NationalityBritish
StatusResigned
Appointed05 January 1994(25 years after company formation)
Appointment Duration4 years, 11 months (resigned 08 December 1998)
RoleAntique Dealer
Correspondence Address18 Little Dene
Lodore Road
Newcastle Upon Tyne
Tyne & Wear
NE2 3NZ
Director NameNorman Harrison
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1994(25 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 December 1996)
RoleCompany Director
Correspondence Address11 Little Dene
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3NZ
Director NameProf John Neville Fawcett
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1995(26 years, 12 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 July 1998)
RoleChairman
Correspondence Address15 Little Dene
Lodore Road Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 3NZ
Director NameElizabeth Mary Horsley
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1997(28 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 20 August 2003)
RoleRetired
Correspondence Address5 Little Dene
Lodore Road
Newcastle Upon Tyne
NE2 3NZ
Director NameGraham Trevor Collar
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1998(29 years, 12 months after company formation)
Appointment Duration7 years (resigned 05 December 2005)
RoleComputer Consultant
Correspondence Address20 Little Dene
Lodore Road
Newcastle Upon Tyne
Tyne & Wear
NE2 3NZ
Secretary NameLady Olga Ann Barratt
NationalityBritish
StatusResigned
Appointed08 December 1998(29 years, 12 months after company formation)
Appointment Duration3 years, 12 months (resigned 04 December 2002)
RoleCompany Director
Correspondence AddressFlat No 15 Little Dene
Lodore Road
Newcastle Upon Tyne
NE2 3NZ
Director NameJohn Raymond Nutter
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2002(33 years, 12 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 June 2005)
RoleRetired
Correspondence Address13 Little Dene
Lodore Road
Newcastle Upon Tyne
Tyne & Wear
NE2 3NZ
Secretary NameMr Terence Howard Brannen
NationalityBritish
StatusResigned
Appointed04 December 2002(33 years, 12 months after company formation)
Appointment Duration12 years, 11 months (resigned 24 November 2015)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address220 Park View
Whitley Bay
Tyne & Wear
NE26 3QR
Director NameMr Kevin Michael Joseph Quirke
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2004(35 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 07 December 2006)
RoleArchitect Retired
Country of ResidenceEngland
Correspondence Address9 Little Dene
Lodore Road
Newcastle Upon Tyne
NE2 3NZ
Director NameJames Whaley Hepple
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2006(37 years, 12 months after company formation)
Appointment Duration3 years (resigned 08 December 2009)
RoleCompany Director
Correspondence Address16 Little Dene
Lodore Road Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3NZ
Director NameMr Andrew John Horne
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2007(38 years, 12 months after company formation)
Appointment Duration7 years, 1 month (resigned 27 January 2015)
RolePublic Relations Director
Country of ResidenceUnited Kingdom
Correspondence Address220 Park View
Whitley Bay
Tyne & Wear
NE26 3QR
Director NameStella McNichol
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2008(39 years, 12 months after company formation)
Appointment Duration3 years (resigned 09 December 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address7 Lodore Road
Newcastle Upon Tyne
Tyne And Wear
NE2 3NZ
Director NameMrs Margaret Mary Clare
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2011(42 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 12 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address220 Park View
Whitley Bay
Tyne & Wear
NE26 3QR
Director NameLady Elizabeth Cadbury Rawlins
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2011(43 years after company formation)
Appointment Duration3 years, 11 months (resigned 25 November 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address220 Park View
Whitley Bay
Tyne & Wear
NE26 3QR
Director NameDr Gwyn Hywel Evans
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2015(46 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 13 March 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER

Location

Registered AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardCastle
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Filing History

19 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
23 March 2017Appointment of Mrs Jean Buckley as a director on 23 March 2017 (2 pages)
2 February 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
11 January 2017Previous accounting period shortened from 30 June 2016 to 30 April 2016 (1 page)
8 August 2016Confirmation statement made on 30 June 2016 with updates (4 pages)
17 May 2016Appointment of Mr Andrew John Horne as a director on 1 December 2015 (2 pages)
24 February 2016Termination of appointment of Thomas Stanley Worthy as a director on 23 February 2016 (1 page)
29 January 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
23 December 2015Appointment of Ms Margaret Mary Clare as a director on 9 December 2015 (2 pages)
23 December 2015Appointment of Ms Margaret Mary Clare as a director on 9 December 2015 (2 pages)
25 November 2015Registered office address changed from 220 Park View Whitley Bay Tyne & Wear NE26 3QR to Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 25 November 2015 (1 page)
25 November 2015Termination of appointment of Elizabeth Cadbury Rawlins as a director on 25 November 2015 (1 page)
25 November 2015Termination of appointment of Terence Howard Brannen as a secretary on 24 November 2015 (1 page)
25 November 2015Appointment of Kingston Property Services as a secretary on 25 November 2015 (2 pages)
17 July 2015Annual return made up to 30 June 2015 no member list (4 pages)
13 March 2015Termination of appointment of Andrew John Horne as a director on 27 January 2015 (1 page)
6 March 2015Total exemption full accounts made up to 30 June 2014 (10 pages)
13 February 2015Appointment of Dr Thomas Stanley Worthy as a director on 27 January 2015 (2 pages)
5 February 2015Appointment of Dr Gwyn Hywel Evans as a director on 27 January 2015 (2 pages)
13 November 2014Termination of appointment of Margaret Mary Clare as a director on 12 November 2014 (1 page)
8 July 2014Annual return made up to 30 June 2014 no member list (4 pages)
11 February 2014Total exemption full accounts made up to 30 June 2013 (10 pages)
4 July 2013Secretary's details changed for Mr Terence Howard Brannen on 1 June 2013 (1 page)
4 July 2013Director's details changed for Mr John Patrick Richard Orme on 1 June 2013 (2 pages)
4 July 2013Director's details changed for Lady Elizabeth Cadbury Rawlins on 1 June 2013 (2 pages)
4 July 2013Director's details changed for Mrs Margaret Mary Clare on 1 June 2013 (2 pages)
4 July 2013Director's details changed for Lady Elizabeth Cadbury Rawlins on 1 June 2013 (2 pages)
4 July 2013Annual return made up to 30 June 2013 no member list (4 pages)
4 July 2013Director's details changed for Mrs Margaret Mary Clare on 1 June 2013 (2 pages)
4 July 2013Secretary's details changed for Mr Terence Howard Brannen on 1 June 2013 (1 page)
4 July 2013Director's details changed for Mr Andrew John Horne on 1 June 2013 (2 pages)
4 July 2013Director's details changed for Mr Andrew John Horne on 1 June 2013 (2 pages)
4 July 2013Director's details changed for Mr John Patrick Richard Orme on 1 June 2013 (2 pages)
14 January 2013Total exemption full accounts made up to 30 June 2012 (8 pages)
28 December 2012Appointment of Mr John Patrick Richard Orme as a director (2 pages)
9 July 2012Director's details changed for Mrs Margaret Mary Clare on 11 January 2011 (2 pages)
9 July 2012Termination of appointment of Peter Stanley as a director (1 page)
9 July 2012Annual return made up to 30 June 2012 no member list (5 pages)
29 December 2011Total exemption full accounts made up to 30 June 2011 (9 pages)
22 December 2011Appointment of Lady Elizabeth Cadbury Rawlins as a director (2 pages)
14 December 2011Termination of appointment of Stella Mcnichol as a director (1 page)
14 December 2011Termination of appointment of Peter Taylerson as a director (1 page)
7 July 2011Termination of appointment of Kevin Quirke as a director (1 page)
7 July 2011Annual return made up to 30 June 2011 no member list (6 pages)
27 January 2011Director's details changed for Mrs Margaret Claire on 11 January 2011 (2 pages)
27 January 2011Appointment of Mrs Margaret Claire as a director (2 pages)
14 October 2010Total exemption full accounts made up to 30 June 2010 (11 pages)
6 July 2010Termination of appointment of James Hepple as a director (1 page)
6 July 2010Director's details changed for Stella Mcnichol on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Peter Edmund Taylerson on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Mr Peter Michael Stanley on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Stella Mcnichol on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Mr Peter Michael Stanley on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Peter Edmund Taylerson on 1 October 2009 (2 pages)
6 July 2010Annual return made up to 30 June 2010 no member list (5 pages)
4 January 2010Appointment of Mr Kevin Michael Joseph Quirke as a director (2 pages)
13 November 2009Total exemption full accounts made up to 30 June 2009 (10 pages)
3 July 2009Annual return made up to 30/06/09 (3 pages)
23 December 2008Director appointed stella mcnichol (2 pages)
29 October 2008Total exemption full accounts made up to 30 June 2008 (10 pages)
3 July 2008Director's change of particulars / james hepwell / 30/06/2008 (1 page)
3 July 2008Annual return made up to 30/06/08 (3 pages)
18 December 2007New director appointed (2 pages)
19 October 2007Total exemption full accounts made up to 30 June 2007 (10 pages)
20 July 2007Annual return made up to 30/06/07
  • 363(288) ‐ Director resigned
(5 pages)
18 January 2007New director appointed (3 pages)
23 October 2006Total exemption full accounts made up to 30 June 2006 (8 pages)
21 July 2006Annual return made up to 30/06/06
  • 363(288) ‐ Director resigned
(5 pages)
20 July 2006New director appointed (2 pages)
19 December 2005Total exemption full accounts made up to 30 June 2005 (7 pages)
25 July 2005New director appointed (2 pages)
25 July 2005Annual return made up to 30/06/05
  • 363(288) ‐ Director resigned
(5 pages)
14 January 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
26 July 2004Annual return made up to 30/06/04 (5 pages)
18 December 2003Total exemption full accounts made up to 30 June 2003 (7 pages)
17 September 2003Annual return made up to 30/06/03
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
17 September 2003New director appointed (2 pages)
17 September 2003Registered office changed on 17/09/03 from: ground floor citygate saint james boulevard newcastle upon tyne tyne & wear NE1 4JE (1 page)
17 September 2003New director appointed (2 pages)
17 September 2003New secretary appointed (2 pages)
26 August 2003Registered office changed on 26/08/03 from: henshelwood house 18 tankerville terrace newcastle upon tyne NE2 3AJ (1 page)
10 October 2002Total exemption full accounts made up to 30 June 2002 (7 pages)
15 July 2002Annual return made up to 30/06/02 (6 pages)
4 November 2001Total exemption full accounts made up to 30 June 2001 (7 pages)
23 July 2001Annual return made up to 30/06/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
3 January 2001New director appointed (2 pages)
19 December 2000Director resigned (1 page)
9 October 2000Full accounts made up to 30 June 2000 (9 pages)
11 July 2000Annual return made up to 30/06/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
6 October 1999Full accounts made up to 30 June 1999 (7 pages)
8 September 1999New director appointed (2 pages)
15 July 1999Annual return made up to 30/06/99
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
15 July 1999Director resigned (1 page)
15 July 1999Director resigned (1 page)
18 February 1999Secretary resigned;director resigned (1 page)
18 February 1999Registered office changed on 18/02/99 from: 18 little dene lodore road high west jesmond newcastle-upon-tyne,NE2 3NZ (1 page)
18 February 1999New secretary appointed (2 pages)
30 September 1998Full accounts made up to 30 June 1998 (9 pages)
12 August 1998New director appointed (2 pages)
12 August 1998New director appointed (2 pages)
28 July 1998Annual return made up to 30/06/98 (6 pages)
31 March 1998Full accounts made up to 30 June 1997 (11 pages)
6 December 1996Memorandum and Articles of Association (18 pages)
8 October 1996Full accounts made up to 30 June 1996 (7 pages)
30 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
31 July 1996Annual return made up to 30/06/96
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 July 1996New director appointed (2 pages)
15 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 October 1995Full accounts made up to 30 June 1995 (8 pages)
17 July 1995Annual return made up to 30/06/95 (6 pages)
28 April 1995Director resigned;new director appointed (2 pages)
28 April 1995Director resigned (2 pages)
17 December 1968Certificate of incorporation (1 page)