Company NameDeneside Court (No. 2) Management Limited
DirectorJohn Pickering
Company StatusActive
Company Number02353651
CategoryPrivate Limited Company
Incorporation Date1 March 1989(35 years, 1 month ago)

Business Activity

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

Directors

Director NameMr John Pickering
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 1993(4 years, 6 months after company formation)
Appointment Duration30 years, 7 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address54 Deneside Court
Selborne Gardens Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 1JW
Secretary NameMr Michael John Boaden
StatusCurrent
Appointed01 November 2019(30 years, 8 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Correspondence AddressMetropolitan House Longrigg Road
Swalwell
Gateshead
Tyne And Wear
NE16 3AS
Director NameMr Delcan Thomas Millett
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1991(2 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 June 1994)
RoleDentist
Correspondence Address48 Deneside Court
Newcastle Upon Tyne
Tyne & Wear
NE2 1JW
Director NameMr Richard Dennis Schofield
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1991(2 years, 3 months after company formation)
Appointment Duration2 years (resigned 01 July 1993)
RoleBank Employee
Correspondence Address55 Deneside Court
Newcastle Upon Tyne
Tyne & Wear
NE2 1JW
Director NameMr James Michael Wright
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1991(2 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 04 March 1999)
RoleChartered Surveyor
Correspondence AddressHallow Mill
Castle Eden
Co Durham
TS27 4SG
Secretary NameMrs Angela Roberts
NationalityBritish
StatusResigned
Appointed24 June 1991(2 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 January 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 The Oaks
Hexham
Northumberland
NE46 2PZ
Director NameSusan Coultas
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1994(5 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 23 October 1998)
RoleLocal Government Officer
Correspondence Address45 Deneside Court
Selbourne Gardens Jjesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 1JW
Director NameDr Clare Rye Mattick
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1996(7 years after company formation)
Appointment Duration3 years (resigned 06 April 1999)
RoleDental Surgeon
Correspondence Address48 Deneside Court
Newcastle Upon Tyne
NE2 1JW
Director NameSimon James Oldham
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1996(7 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 09 May 1997)
RoleSales Analyst
Correspondence Address47 Deneside Court
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 1JW
Secretary NameNina Abigail Wright
NationalityBritish
StatusResigned
Appointed04 July 1997(8 years, 4 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(9 years, 8 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(10 years 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
Appointed27 July 1999(10 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 14 October 2003)
RoleCompany Director
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(14 years, 7 months after company formation)
Appointment Duration16 years (resigned 01 November 2019)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address6 Northumberland Court
Castlefields
Prudhoe
Northumberland
NE42 5FN
Secretary NameHelen Boaden
NationalityBritish
StatusResigned
Appointed14 October 2003(14 years, 7 months after company formation)
Appointment Duration16 years (resigned 01 November 2019)
RoleCompany Director
Correspondence Address6 Northumberland Court
Castlefields
Prudhoe
Northumberland
NE42 5FN
Director NameMr Alan Whitfield
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2016(27 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 August 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressMetropolitan House Longrigg Road
Swalwell
Gateshead
Tyne And Wear
NE16 3AS
Director NameMr Karim Aly Ibrahim Hassan
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2020(31 years, 9 months after company formation)
Appointment Duration9 months (resigned 25 August 2021)
RoleGlobal Isv Recruitment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMetropolitan House Longrigg Road
Swalwell
Gateshead
Tyne And Wear
NE16 3AS

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

2 at £1Mr C. Robson
5.00%
Ordinary
-OTHER
47.50%
-
1 at £1Dr Anoop Nayak
2.50%
Ordinary
1 at £1Dr Paul J. Campbell
2.50%
Ordinary
1 at £1G. Waters
2.50%
Ordinary
1 at £1Mr A. Whitefield & Mrs A. Whitfield
2.50%
Ordinary
1 at £1Mr C.d. Alderson
2.50%
Ordinary
1 at £1Mr F. Conway
2.50%
Ordinary
1 at £1Mr G. Roddam & Mrs G. Roddam
2.50%
Ordinary
1 at £1Mr John Pickering
2.50%
Ordinary
1 at £1Mr John Tallack
2.50%
Ordinary
1 at £1Mr P.r. Speed
2.50%
Ordinary
1 at £1Mr Paul Sithoh
2.50%
Ordinary
1 at £1Mr Philip Addyman
2.50%
Ordinary
1 at £1Mr Roy Geoffrey Waters
2.50%
Ordinary
1 at £1Mr Thomas Hayton
2.50%
Ordinary
1 at £1Mrs B. Abdul Riahim
2.50%
Ordinary
1 at £1Mrs Helen Bradley
2.50%
Ordinary
1 at £1Mrs S. Hodgson
2.50%
Ordinary
1 at £1Nailsworth (No2) LTD
2.50%
Ordinary
1 at £1S. Cummings
2.50%
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 Return8 August 2023 (8 months, 2 weeks ago)
Next Return Due22 August 2024 (4 months from now)

Filing History

31 August 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
24 August 2023Confirmation statement made on 8 August 2023 with no updates (3 pages)
19 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 19 May 2023 (1 page)
18 May 2023Termination of appointment of Michael John Boaden as a secretary on 17 May 2023 (1 page)
18 May 2023Appointment of Heaton Property Block Management Limited as a secretary on 17 May 2023 (2 pages)
22 August 2022Confirmation statement made on 8 August 2022 with updates (7 pages)
6 June 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
25 August 2021Termination of appointment of Karim Aly Ibrahim Hassan as a director on 25 August 2021 (1 page)
16 August 2021Confirmation statement made on 8 August 2021 with no updates (3 pages)
9 June 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
1 December 2020Appointment of Mr Karim Aly Ibrahim Hassan as a director on 23 November 2020 (2 pages)
20 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
7 May 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
13 November 2019Termination of appointment of Michael John Boaden as a director on 1 November 2019 (1 page)
13 November 2019Appointment of Mr Michael John Boaden as a secretary on 1 November 2019 (2 pages)
13 November 2019Termination of appointment of Helen Boaden as a secretary on 1 November 2019 (1 page)
15 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
17 June 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
21 August 2018Confirmation statement made on 8 August 2018 with updates (6 pages)
21 August 2018Termination of appointment of Alan Whitfield as a director on 7 August 2018 (1 page)
16 May 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
18 August 2017Confirmation statement made on 8 August 2017 with updates (6 pages)
18 August 2017Confirmation statement made on 8 August 2017 with updates (6 pages)
12 April 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
12 April 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
22 November 2016Appointment of Mr Alan Whitfield as a director on 20 October 2016 (2 pages)
22 November 2016Appointment of Mr Alan Whitfield as a director on 20 October 2016 (2 pages)
8 August 2016Confirmation statement made on 8 August 2016 with updates (8 pages)
8 August 2016Confirmation statement made on 8 August 2016 with updates (8 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)
24 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 40
(8 pages)
24 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 40
(8 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)
23 July 2014Annual return made up to 24 June 2014 with a full list of shareholders (8 pages)
23 July 2014Annual return made up to 24 June 2014 with a full list of shareholders (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 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-20
(8 pages)
20 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-20
(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 47 St Georges Terrace Jesmond Newcastle upon Tyne NE2 2SX on 23 July 2012 (1 page)
23 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (8 pages)
23 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (8 pages)
23 July 2012Registered office address changed from 47 St Georges Terrace Jesmond Newcastle upon Tyne NE2 2SX on 23 July 2012 (1 page)
29 June 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
29 June 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
22 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (9 pages)
22 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (9 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)
9 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (20 pages)
9 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (20 pages)
8 July 2010Director's details changed for John Pickering on 1 January 2010 (2 pages)
8 July 2010Director's details changed for John Pickering on 1 January 2010 (2 pages)
8 July 2010Director's details changed for John Pickering on 1 January 2010 (2 pages)
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)
18 August 2009Return made up to 24/06/09; full list of members (17 pages)
18 August 2009Return made up to 24/06/09; full list of members (17 pages)
1 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
1 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
16 July 2008Return made up to 24/06/08; full list of members (19 pages)
16 July 2008Return made up to 24/06/08; full list of members (19 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)
4 August 2007Return made up to 24/06/07; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 August 2007Return made up to 24/06/07; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 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)
18 August 2006Return made up to 24/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
18 August 2006Return made up to 24/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
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)
28 July 2005Return made up to 24/06/05; change of members (7 pages)
28 July 2005Return made up to 24/06/05; change of members (7 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)
26 July 2004Return made up to 24/06/04; change of members (7 pages)
26 July 2004Return made up to 24/06/04; change of members (7 pages)
19 July 2004Registered office changed on 19/07/04 from: hallow hill the village, castle eden hartlepool cleveland TS27 4SJ (1 page)
19 July 2004New director appointed (2 pages)
19 July 2004Secretary resigned (1 page)
19 July 2004Director resigned (1 page)
19 July 2004New secretary appointed (1 page)
19 July 2004Registered office changed on 19/07/04 from: hallow hill the village, castle eden hartlepool cleveland TS27 4SJ (1 page)
19 July 2004New secretary appointed (1 page)
19 July 2004New director appointed (2 pages)
19 July 2004Director resigned (1 page)
19 July 2004Secretary resigned (1 page)
18 September 2003Return made up to 24/06/03; full list of members (17 pages)
18 September 2003Return made up to 24/06/03; full list of members (17 pages)
30 May 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
30 May 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
23 September 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
23 September 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
25 July 2002Return made up to 24/06/02; change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
25 July 2002Return made up to 24/06/02; change of members
  • 363(288) ‐ Secretary's particulars changed
(7 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)
15 June 2001Return made up to 24/06/01; change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 June 2001Return made up to 24/06/01; change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 September 2000Return made up to 24/06/00; full list of members
  • 363(287) ‐ Registered office changed on 14/09/00
(11 pages)
14 September 2000Return made up to 24/06/00; full list of members
  • 363(287) ‐ Registered office changed on 14/09/00
(11 pages)
16 August 2000Accounts for a small company made up to 31 December 1999 (2 pages)
16 August 2000Accounts for a small company made up to 31 December 1999 (2 pages)
22 October 1999New secretary appointed (2 pages)
22 October 1999Return made up to 24/06/99; no change of members (4 pages)
22 October 1999Return made up to 24/06/99; no change of members (4 pages)
22 October 1999New secretary appointed (2 pages)
14 October 1999Accounts for a small company made up to 31 December 1998 (2 pages)
14 October 1999Accounts for a small company made up to 31 December 1998 (2 pages)
5 August 1999Director resigned (1 page)
5 August 1999Director resigned (1 page)
6 July 1999New director appointed (2 pages)
6 July 1999New director appointed (2 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)
15 December 1998New secretary appointed (2 pages)
15 December 1998New secretary appointed (2 pages)
19 November 1998Secretary resigned (1 page)
19 November 1998Secretary resigned (1 page)
28 October 1998Director resigned (1 page)
28 October 1998Director resigned (1 page)
11 September 1998Accounts for a small company made up to 31 December 1997 (2 pages)
11 September 1998Accounts for a small company made up to 31 December 1997 (2 pages)
18 June 1998Return made up to 24/06/98; change of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(8 pages)
18 June 1998Return made up to 24/06/98; change of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(8 pages)
27 October 1997Accounts for a small company made up to 31 December 1996 (2 pages)
27 October 1997Accounts for a small company made up to 31 December 1996 (2 pages)
13 July 1997Return made up to 24/06/97; full list of members (7 pages)
13 July 1997New secretary appointed (2 pages)
13 July 1997New secretary appointed (2 pages)
13 July 1997Return made up to 24/06/97; full list of members (7 pages)
29 May 1997Director resigned (1 page)
29 May 1997Director resigned (1 page)
6 October 1996New director appointed (2 pages)
6 October 1996New director appointed (2 pages)
21 August 1996Accounts for a small company made up to 31 December 1995 (2 pages)
21 August 1996Accounts for a small company made up to 31 December 1995 (2 pages)
6 August 1996New director appointed (2 pages)
6 August 1996New director appointed (2 pages)
11 July 1996Return made up to 24/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 July 1996Return made up to 24/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 September 1995Accounts made up to 31 December 1994 (2 pages)
12 September 1995Accounts made up to 31 December 1994 (2 pages)
6 July 1995Return made up to 24/06/95; change of members (6 pages)
6 July 1995Return made up to 24/06/95; change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)