Company NameDeneside Court (Jesmond) Maintenance Limited
DirectorsTom Blanch and William Allan
Company StatusActive
Company Number02012536
CategoryPrivate Limited Company
Incorporation Date22 April 1986(38 years ago)
Previous NameGripnext Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Tom Blanch
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2011(25 years, 7 months after company formation)
Appointment Duration12 years, 5 months
RoleAccounts Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMetropolitan House Longrigg Road
Swalwell
Gateshead
Tyne And Wear
NE16 3AS
Director NameMr William Allan
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2014(28 years, 6 months after company formation)
Appointment Duration9 years, 6 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressMetropolitan House Longrigg Road
Swalwell
Gateshead
Tyne And Wear
NE16 3AS
Secretary NameMr Michael John Boaden
StatusCurrent
Appointed21 December 2017(31 years, 8 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Correspondence AddressMetropolitan House Longrigg Road
Swalwell
Gateshead
Tyne And Wear
NE16 3AS
Director NameMr Alok Dhanda
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1992(6 years, 1 month after company formation)
Appointment Duration18 years (resigned 16 June 2010)
RoleUnit Manager
Correspondence Address12 Deneside Court
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 1EZ
Director NameMr Gordon Russell
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1992(6 years, 1 month after company formation)
Appointment Duration14 years, 11 months (resigned 25 May 2007)
RoleUniversity Lecturer
Correspondence Address16 Deneside Court
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 1EZ
Director NameMr Bruce Walker
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1992(6 years, 1 month after company formation)
Appointment Duration13 years, 9 months (resigned 04 April 2006)
RoleInsurance Salesman
Correspondence Address1 Deneside Court
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 1EZ
Director NameDr David Wood
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1992(6 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 18 May 1998)
RoleResearch Chemist
Correspondence Address15 Deneside Court Selborne Gardens
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 1EZ
Director NameMr James Michael Wright
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1992(6 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 04 March 1999)
RoleChartered Surveyor
Correspondence AddressHallow Mill
Castle Eden
Co Durham
TS27 4SG
Secretary NameMrs Angela Roberts
NationalityBritish
StatusResigned
Appointed17 June 1992(6 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 01 January 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 The Oaks
Hexham
Northumberland
NE46 2PZ
Director NameArthur John Simpson Young
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1995(9 years, 6 months after company formation)
Appointment Duration10 years, 8 months (resigned 13 July 2006)
RoleLocal Government Officer(Retir
Correspondence Address2 Deneside Court
Selborne Gardens
Jesmond
Tyne & Wear
NE2 1EZ
Secretary NameNina Abigail Wright
NationalityBritish
StatusResigned
Appointed04 July 1997(11 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 November 1998)
RoleSecretary
Correspondence Address27 Hunters Road
Spital Tongues
Newcastle Upon Tyne
Tyne & Wear
NE2 4NB
Secretary NameAlison Dance
NationalityBritish
StatusResigned
Appointed16 November 1998(12 years, 7 months after company formation)
Appointment Duration3 months (resigned 19 February 1999)
RoleCompany Director
Correspondence Address42 Calder Walk
Sunniside
Newcastle Upon Tyne
Tyne And Wear
NE16 5XS
Director NameAnn Wright
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1999(12 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 14 October 2003)
RoleCompany Director
Correspondence AddressHallow Hill
The Village, Castle Eden
Hartlepool
Cleveland
TS27 4SJ
Secretary NameNina Abigail Wright
NationalityBritish
StatusResigned
Appointed25 May 2001(15 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 14 October 2003)
RoleSecretary
Correspondence Address12a Lydden Grove
London
SW18 4LL
Director NameMr Michael John Boaden
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2003(17 years, 5 months after company formation)
Appointment Duration14 years, 2 months (resigned 20 December 2017)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address6 Northumberland Court
Castlefields
Prudhoe
Northumberland
NE42 5FN
Secretary NameHelen Boaden
NationalityBritish
StatusResigned
Appointed14 October 2003(17 years, 5 months after company formation)
Appointment Duration14 years, 2 months (resigned 20 December 2017)
RoleCompany Director
Correspondence Address6 Northumberland Court
Castlefields
Prudhoe
Northumberland
NE42 5FN
Director NameMs Gail None Widdrington
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2008(22 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 23 October 2015)
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address16 Deneside Court
Selbourne Gardens
Newcastle Upon Tyne
Tyne And Wear
NE2 1EZ

Location

Registered Address204a Heaton Road
Newcastle Upon Tyne
NE6 5HP
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Heaton
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

-OTHER
39.39%
-
1 at £1M. Mckinney
3.03%
Ordinary
1 at £1Miss F.h. Mackison
3.03%
Ordinary
1 at £1Miss G.m. Wright
3.03%
Ordinary
1 at £1Miss Gail Widdrington
3.03%
Ordinary
1 at £1Miss Helen Juliet Anziani
3.03%
Ordinary
1 at £1Miss V.a. Hopley
3.03%
Ordinary
1 at £1Mr A. Ah-weng
3.03%
Ordinary
1 at £1Mr A. Nawaz
3.03%
Ordinary
1 at £1Mr A. Zarifi
3.03%
Ordinary
1 at £1Mr B. Mahakul
3.03%
Ordinary
1 at £1Mr C.e. Eglintine
3.03%
Ordinary
1 at £1Mr Christopher Bone
3.03%
Ordinary
1 at £1Mr E. Ryles
3.03%
Ordinary
1 at £1Mr Jonathan D. Wall
3.03%
Ordinary
1 at £1Mrs Catherine J. Read & Mr Christopher W. Read & Miss Sarah I. Read & Helen Read
3.03%
Ordinary
1 at £1Mrs R.a. Knox & Mr P. Gray
3.03%
Ordinary
1 at £1Mrs S.g. Roddam & Mr S.g. Roddam
3.03%
Ordinary
1 at £1Mrs T.b. Wardrobe & Mr T.b. Wardrobe
3.03%
Ordinary
1 at £1Mrs W.t. Blanch & Mr W.t. Blanch
3.03%
Ordinary
1 at £1Shideh Safi
3.03%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 June 2023 (10 months, 1 week ago)
Next Return Due1 July 2024 (2 months from now)

Filing History

14 September 2023Total exemption full accounts made up to 31 December 2022 (5 pages)
1 July 2023Confirmation statement made on 17 June 2023 with updates (6 pages)
17 May 2023Appointment of Heaton Property Block Management Limited as a secretary on 17 May 2023 (2 pages)
17 May 2023Termination of appointment of Michael John Boaden as a secretary on 17 May 2023 (1 page)
17 May 2023Registered office address changed from Metropolitan House Longrigg Road Swalwell Gateshead Tyne and Wear NE16 3AS to 204a Heaton Road Newcastle upon Tyne NE6 5HP on 17 May 2023 (1 page)
30 June 2022Confirmation statement made on 17 June 2022 with updates (6 pages)
30 May 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
18 June 2021Confirmation statement made on 17 June 2021 with updates (6 pages)
9 June 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
30 June 2020Confirmation statement made on 17 June 2020 with updates (6 pages)
19 May 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
2 July 2019Confirmation statement made on 17 June 2019 with updates (6 pages)
19 June 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
21 June 2018Confirmation statement made on 17 June 2018 with updates (6 pages)
14 May 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
21 December 2017Appointment of Mr Michael John Boaden as a secretary on 21 December 2017 (2 pages)
21 December 2017Termination of appointment of Helen Boaden as a secretary on 20 December 2017 (1 page)
21 December 2017Termination of appointment of Michael John Boaden as a director on 20 December 2017 (1 page)
11 July 2017Notification of a person with significant control statement (2 pages)
11 July 2017Notification of a person with significant control statement (2 pages)
30 June 2017Confirmation statement made on 17 June 2017 with updates (6 pages)
30 June 2017Confirmation statement made on 17 June 2017 with updates (6 pages)
18 April 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
18 April 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
12 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 33
(9 pages)
12 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 33
(9 pages)
15 April 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
15 April 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
8 November 2015Termination of appointment of Gail None Widdrington as a director on 23 October 2015 (1 page)
8 November 2015Termination of appointment of Gail None Widdrington as a director on 23 October 2015 (1 page)
24 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 33
(9 pages)
24 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 33
(9 pages)
27 April 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
27 April 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
29 October 2014Appointment of Mr William Allan as a director on 28 October 2014 (2 pages)
29 October 2014Appointment of Mr William Allan as a director on 28 October 2014 (2 pages)
15 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 33
(8 pages)
15 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 33
(8 pages)
9 July 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
9 July 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
20 July 2013Annual return made up to 17 June 2013 with a full list of shareholders (8 pages)
20 July 2013Annual return made up to 17 June 2013 with a full list of shareholders (8 pages)
25 June 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
25 June 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
23 July 2012Registered office address changed from Metropolitan House Longrigg Road Swalwell Gateshead NE16 3AS United Kingdom on 23 July 2012 (1 page)
23 July 2012Annual return made up to 17 June 2012 with a full list of shareholders (9 pages)
23 July 2012Registered office address changed from 47 St Georges Terrace Jesmond Newcastle upon Tyne NE2 2SX on 23 July 2012 (1 page)
23 July 2012Annual return made up to 17 June 2012 with a full list of shareholders (9 pages)
23 July 2012Registered office address changed from Metropolitan House Longrigg Road Swalwell Gateshead NE16 3AS United Kingdom on 23 July 2012 (1 page)
23 July 2012Registered office address changed from 47 St Georges Terrace Jesmond Newcastle upon Tyne NE2 2SX on 23 July 2012 (1 page)
22 July 2012Appointment of Mr Tom Blanch as a director on 17 November 2011 (2 pages)
22 July 2012Appointment of Mr Tom Blanch as a director on 17 November 2011 (2 pages)
2 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
2 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
1 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
1 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
19 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (8 pages)
19 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (8 pages)
8 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (18 pages)
8 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (18 pages)
8 July 2010Termination of appointment of Alok Dhanda as a director (1 page)
8 July 2010Termination of appointment of Alok Dhanda as a director (1 page)
21 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
21 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
17 August 2009Return made up to 17/06/09; full list of members (17 pages)
17 August 2009Return made up to 17/06/09; full list of members (17 pages)
5 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
5 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
25 February 2009Director appointed gail widdrington (2 pages)
25 February 2009Director appointed gail widdrington (2 pages)
16 July 2008Return made up to 17/06/08; full list of members (21 pages)
16 July 2008Return made up to 17/06/08; full list of members (21 pages)
4 July 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
4 July 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
24 July 2007Director resigned (1 page)
24 July 2007Director resigned (1 page)
24 July 2007Return made up to 17/06/07; full list of members (10 pages)
24 July 2007Return made up to 17/06/07; full list of members (10 pages)
3 July 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
3 July 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
13 September 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
13 September 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
21 August 2006Director resigned (1 page)
21 August 2006Director resigned (1 page)
27 June 2006Return made up to 17/06/06; change of members (10 pages)
27 June 2006Return made up to 17/06/06; change of members (10 pages)
19 April 2006Director resigned (1 page)
19 April 2006Director resigned (1 page)
17 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
17 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
14 July 2005Return made up to 17/06/05; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 July 2005Return made up to 17/06/05; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
29 September 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
29 September 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
9 August 2004Return made up to 17/06/04; full list of members (11 pages)
9 August 2004Return made up to 17/06/04; full list of members (11 pages)
20 July 2004Secretary resigned (1 page)
20 July 2004New secretary appointed (1 page)
20 July 2004New secretary appointed (1 page)
20 July 2004New director appointed (2 pages)
20 July 2004Director resigned (1 page)
20 July 2004Registered office changed on 20/07/04 from: hallow hill castle eden cleveland TS27 4SJ (1 page)
20 July 2004Registered office changed on 20/07/04 from: hallow hill castle eden cleveland TS27 4SJ (1 page)
20 July 2004Director resigned (1 page)
20 July 2004Secretary resigned (1 page)
20 July 2004New director appointed (2 pages)
19 August 2003Return made up to 17/06/03; change of members (8 pages)
19 August 2003Return made up to 17/06/03; change of members (8 pages)
13 May 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
13 May 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
13 September 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
13 September 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
11 July 2002Return made up to 17/06/02; change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
11 July 2002Return made up to 17/06/02; change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
24 July 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
24 July 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
12 June 2001New secretary appointed (2 pages)
12 June 2001Return made up to 17/06/00; full list of members (9 pages)
12 June 2001Return made up to 17/06/01; full list of members
  • 363(287) ‐ Registered office changed on 12/06/01
(14 pages)
12 June 2001Return made up to 17/06/00; full list of members (9 pages)
12 June 2001Return made up to 17/06/01; full list of members
  • 363(287) ‐ Registered office changed on 12/06/01
(14 pages)
12 June 2001New secretary appointed (2 pages)
3 May 2001Registered office changed on 03/05/01 from: 22-23 leazes crescent newcastle upon tyne NE1 4LW (1 page)
3 May 2001Registered office changed on 03/05/01 from: 22-23 leazes crescent newcastle upon tyne NE1 4LW (1 page)
21 August 2000Accounts for a small company made up to 31 December 1999 (2 pages)
21 August 2000Accounts for a small company made up to 31 December 1999 (2 pages)
5 October 1999Accounts for a small company made up to 31 December 1998 (2 pages)
5 October 1999Accounts for a small company made up to 31 December 1998 (2 pages)
29 June 1999New director appointed (2 pages)
29 June 1999Return made up to 17/06/99; no change of members (4 pages)
29 June 1999New director appointed (2 pages)
29 June 1999Return made up to 17/06/99; no change of members (4 pages)
19 March 1999Director resigned (1 page)
19 March 1999Director resigned (1 page)
23 February 1999Secretary resigned (1 page)
23 February 1999Secretary resigned (1 page)
19 November 1998Secretary resigned (1 page)
19 November 1998Secretary resigned (1 page)
19 November 1998New secretary appointed (2 pages)
19 November 1998New secretary appointed (2 pages)
28 October 1998Accounts for a small company made up to 31 December 1997 (2 pages)
28 October 1998Accounts for a small company made up to 31 December 1997 (2 pages)
16 June 1998Return made up to 17/06/98; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
16 June 1998Return made up to 17/06/98; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
13 July 1997Return made up to 17/06/97; full list of members (8 pages)
13 July 1997New secretary appointed (2 pages)
13 July 1997New secretary appointed (2 pages)
13 July 1997Return made up to 17/06/97; full list of members (8 pages)
17 April 1997Accounts for a small company made up to 31 December 1996 (2 pages)
17 April 1997Accounts for a small company made up to 31 December 1996 (2 pages)
13 August 1996Accounts for a small company made up to 31 December 1995 (2 pages)
13 August 1996Accounts for a small company made up to 31 December 1995 (2 pages)
11 July 1996Return made up to 17/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
11 July 1996Return made up to 17/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
15 November 1995New director appointed (2 pages)
15 November 1995New director appointed (2 pages)
12 September 1995Full accounts made up to 31 December 1994 (2 pages)
12 September 1995Full accounts made up to 31 December 1994 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)