About

Registered Number: 04099327
Date of Incorporation: 31/10/2000 (23 years and 5 months ago)
Company Status: Active
Registered Address: Bainbridge House 379 Stamfordham, Road, Westerhope, Newcastle Upon Tyne, Tyne & Wear, NE5 2LH

 

Having been setup in 2000, Dene Court Maintenance Ltd are based in Newcastle Upon Tyne in Tyne & Wear, it's status at Companies House is "Active". We do not know the number of employees at the business. The companies directors are listed as Willey, Peter Joseph, Adams, Stanley, Gilchrist, Adam, Burns, Lynne Ann, Cahill, Malcolm, Jordan, Irene, Luke, Ian, Phillips, Pauline Frances, Robson, Sara Margaret, Young, Anthony at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAMS, Stanley 28 November 2017 - 1
GILCHRIST, Adam 18 May 2019 - 1
BURNS, Lynne Ann 31 October 2000 08 April 2017 1
CAHILL, Malcolm 19 April 2004 25 January 2007 1
JORDAN, Irene 04 August 2007 14 March 2019 1
LUKE, Ian 24 July 2010 22 December 2015 1
PHILLIPS, Pauline Frances 05 August 2002 08 November 2006 1
ROBSON, Sara Margaret 31 October 2000 05 August 2002 1
YOUNG, Anthony 31 October 2000 25 April 2003 1
Secretary Name Appointed Resigned Total Appointments
WILLEY, Peter Joseph 31 October 2000 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 July 2020
CS01 - N/A 12 November 2019
AA - Annual Accounts 02 July 2019
AP01 - Appointment of director 24 May 2019
TM01 - Termination of appointment of director 14 March 2019
CS01 - N/A 08 November 2018
AA - Annual Accounts 23 July 2018
AP01 - Appointment of director 07 December 2017
CS01 - N/A 16 November 2017
AP01 - Appointment of director 04 May 2017
TM01 - Termination of appointment of director 04 May 2017
AA - Annual Accounts 12 April 2017
CS01 - N/A 08 November 2016
AA - Annual Accounts 06 April 2016
TM01 - Termination of appointment of director 05 January 2016
AR01 - Annual Return 27 November 2015
AA - Annual Accounts 16 July 2015
AR01 - Annual Return 25 November 2014
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 26 November 2013
AA - Annual Accounts 12 July 2013
AR01 - Annual Return 14 November 2012
AA - Annual Accounts 25 June 2012
AR01 - Annual Return 17 November 2011
AA - Annual Accounts 08 June 2011
AR01 - Annual Return 18 November 2010
AP01 - Appointment of director 09 September 2010
AA - Annual Accounts 30 July 2010
AR01 - Annual Return 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
AA - Annual Accounts 25 June 2009
363a - Annual Return 19 November 2008
AA - Annual Accounts 11 June 2008
363a - Annual Return 29 November 2007
288b - Notice of resignation of directors or secretaries 29 November 2007
288a - Notice of appointment of directors or secretaries 21 August 2007
AA - Annual Accounts 17 August 2007
288b - Notice of resignation of directors or secretaries 21 November 2006
363a - Annual Return 21 November 2006
AA - Annual Accounts 09 May 2006
363a - Annual Return 22 November 2005
AA - Annual Accounts 02 September 2005
363s - Annual Return 09 November 2004
288a - Notice of appointment of directors or secretaries 28 October 2004
AA - Annual Accounts 05 May 2004
363s - Annual Return 14 November 2003
288b - Notice of resignation of directors or secretaries 10 May 2003
AA - Annual Accounts 13 April 2003
363s - Annual Return 19 November 2002
288b - Notice of resignation of directors or secretaries 18 September 2002
288a - Notice of appointment of directors or secretaries 22 August 2002
AA - Annual Accounts 03 July 2002
363s - Annual Return 06 December 2001
NEWINC - New incorporation documents 31 October 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.