UKBizDB.co.uk

DENESIDE COURT (NO. 2) MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Deneside Court (no. 2) Management Limited. The company was founded 35 years ago and was given the registration number 02353651. The firm's registered office is in GATESHEAD. You can find them at Metropolitan House Longrigg Road, Swalwell, Gateshead, Tyne And Wear. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:DENESIDE COURT (NO. 2) MANAGEMENT LIMITED
Company Number:02353651
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 March 1989
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Metropolitan House Longrigg Road, Swalwell, Gateshead, Tyne And Wear, NE16 3AS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
204a, Heaton Road, Newcastle Upon Tyne, United Kingdom, NE6 5HP

Corporate Secretary17 May 2023Active
54 Deneside Court, Selborne Gardens Jesmond, Newcastle Upon Tyne, NE2 1JW

Director07 September 1993Active
6 Northumberland Court, Castlefields, Prudhoe, NE42 5FN

Secretary14 October 2003Active
Metropolitan House, Longrigg Road, Swalwell, Gateshead, NE16 3AS

Secretary01 November 2019Active
42 Calder Walk, Sunniside, Newcastle Upon Tyne, NE16 5XS

Secretary16 November 1998Active
3 The Oaks, Hexham, NE46 2PZ

Secretary-Active
12a Lydden Grove, London, SW18 4LL

Secretary27 July 1999Active
27 Hunters Road, Spital Tongues, Newcastle Upon Tyne, NE2 4NB

Secretary04 July 1997Active
6 Northumberland Court, Castlefields, Prudhoe, NE42 5FN

Director14 October 2003Active
45 Deneside Court, Selbourne Gardens Jjesmond, Newcastle Upon Tyne, NE2 1JW

Director09 August 1994Active
Metropolitan House, Longrigg Road, Swalwell, Gateshead, NE16 3AS

Director23 November 2020Active
48 Deneside Court, Newcastle Upon Tyne, NE2 1JW

Director25 March 1996Active
48 Deneside Court, Newcastle Upon Tyne, NE2 1JW

Director-Active
47 Deneside Court, Jesmond, Newcastle Upon Tyne, NE2 1JW

Director26 September 1996Active
55 Deneside Court, Newcastle Upon Tyne, NE2 1JW

Director-Active
Metropolitan House, Longrigg Road, Swalwell, Gateshead, NE16 3AS

Director20 October 2016Active
Hallow Hill, The Village, Castle Eden, Hartlepool, TS27 4SJ

Director04 March 1999Active
Hallow Mill, Castle Eden, TS27 4SG

Director-Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-31Accounts

Accounts with accounts type total exemption full.

Download
2023-08-24Confirmation statement

Confirmation statement with no updates.

Download
2023-05-19Address

Change registered office address company with date old address new address.

Download
2023-05-18Officers

Appoint corporate secretary company with name date.

Download
2023-05-18Officers

Termination secretary company with name termination date.

Download
2022-08-22Confirmation statement

Confirmation statement with updates.

Download
2022-06-06Accounts

Accounts with accounts type total exemption full.

Download
2021-08-25Officers

Termination director company with name termination date.

Download
2021-08-16Confirmation statement

Confirmation statement with no updates.

Download
2021-06-09Accounts

Accounts with accounts type total exemption full.

Download
2020-12-01Officers

Appoint person director company with name date.

Download
2020-08-20Confirmation statement

Confirmation statement with no updates.

Download
2020-05-07Accounts

Accounts with accounts type total exemption full.

Download
2019-11-13Officers

Appoint person secretary company with name date.

Download
2019-11-13Officers

Termination secretary company with name termination date.

Download
2019-11-13Officers

Termination director company with name termination date.

Download
2019-08-15Confirmation statement

Confirmation statement with no updates.

Download
2019-06-17Accounts

Accounts with accounts type total exemption full.

Download
2018-08-21Confirmation statement

Confirmation statement with updates.

Download
2018-08-21Officers

Termination director company with name termination date.

Download
2018-05-16Accounts

Accounts with accounts type total exemption full.

Download
2017-08-18Confirmation statement

Confirmation statement with updates.

Download
2017-04-12Accounts

Accounts with accounts type total exemption full.

Download
2016-11-22Officers

Appoint person director company with name date.

Download
2016-08-08Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.