About

Registered Number: 02112030
Date of Incorporation: 18/03/1987 (37 years and 3 months ago)
Company Status: Active
Registered Address: Eastcroft, Redburn, Hexham, Northumberland, NE47 7EA,

 

Based in Hexham, Northumberland, Denton Estates Ltd was established in 1987, it has a status of "Active". Partington, Nicholas Lindsay, Allcock, Alison, Allcock, David John, Dagley, Geoffrey are listed as directors of the business. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLCOCK, Alison N/A - 1
ALLCOCK, David John N/A 04 April 2017 1
DAGLEY, Geoffrey N/A 09 April 2002 1
Secretary Name Appointed Resigned Total Appointments
PARTINGTON, Nicholas Lindsay 04 April 2017 - 1

Filing History

Document Type Date
AA - Annual Accounts 27 December 2019
CS01 - N/A 18 September 2019
AA - Annual Accounts 23 December 2018
CS01 - N/A 17 September 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 20 September 2017
TM01 - Termination of appointment of director 20 September 2017
AP03 - Appointment of secretary 20 September 2017
TM02 - Termination of appointment of secretary 20 September 2017
AD01 - Change of registered office address 04 July 2017
PSC04 - N/A 03 July 2017
AA - Annual Accounts 29 December 2016
CS01 - N/A 03 October 2016
AD01 - Change of registered office address 18 May 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 23 September 2015
AA01 - Change of accounting reference date 23 September 2015
AA - Annual Accounts 28 September 2014
AR01 - Annual Return 18 September 2014
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 28 October 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 17 September 2012
AD01 - Change of registered office address 05 September 2012
DISS40 - Notice of striking-off action discontinued 18 January 2012
AA - Annual Accounts 17 January 2012
GAZ1 - First notification of strike-off action in London Gazette 10 January 2012
AR01 - Annual Return 15 September 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 14 September 2010
AA - Annual Accounts 06 February 2010
363a - Annual Return 18 September 2009
288c - Notice of change of directors or secretaries or in their particulars 18 September 2009
395 - Particulars of a mortgage or charge 10 December 2008
395 - Particulars of a mortgage or charge 10 December 2008
363a - Annual Return 15 September 2008
AA - Annual Accounts 31 March 2008
AA - Annual Accounts 31 March 2008
363a - Annual Return 17 September 2007
AA - Annual Accounts 30 January 2007
363a - Annual Return 02 October 2006
AA - Annual Accounts 26 September 2005
363a - Annual Return 13 September 2005
AA - Annual Accounts 30 December 2004
363s - Annual Return 30 September 2004
395 - Particulars of a mortgage or charge 02 April 2004
AA - Annual Accounts 19 January 2004
363s - Annual Return 20 October 2003
395 - Particulars of a mortgage or charge 30 August 2003
AA - Annual Accounts 20 December 2002
363s - Annual Return 21 November 2002
395 - Particulars of a mortgage or charge 10 September 2002
288b - Notice of resignation of directors or secretaries 22 April 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 January 2002
363s - Annual Return 07 November 2001
AA - Annual Accounts 30 October 2001
AA - Annual Accounts 02 February 2001
363s - Annual Return 20 November 2000
AA - Annual Accounts 11 September 2000
363s - Annual Return 23 November 1999
363s - Annual Return 02 December 1998
AA - Annual Accounts 12 November 1998
363s - Annual Return 04 December 1997
AA - Annual Accounts 29 October 1997
395 - Particulars of a mortgage or charge 13 March 1997
363s - Annual Return 02 February 1997
395 - Particulars of a mortgage or charge 19 November 1996
AA - Annual Accounts 04 November 1996
363s - Annual Return 24 November 1995
AA - Annual Accounts 10 July 1995
363s - Annual Return 19 December 1994
AA - Annual Accounts 01 November 1994
395 - Particulars of a mortgage or charge 09 May 1994
363s - Annual Return 14 January 1994
AA - Annual Accounts 11 November 1993
363s - Annual Return 25 February 1993
AA - Annual Accounts 27 August 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 June 1992
AA - Annual Accounts 22 May 1992
363s - Annual Return 12 May 1992
395 - Particulars of a mortgage or charge 06 August 1991
395 - Particulars of a mortgage or charge 06 August 1991
395 - Particulars of a mortgage or charge 14 June 1991
395 - Particulars of a mortgage or charge 14 June 1991
395 - Particulars of a mortgage or charge 14 June 1991
363a - Annual Return 04 April 1991
395 - Particulars of a mortgage or charge 28 March 1991
AA - Annual Accounts 18 July 1990
AA - Annual Accounts 03 May 1990
363 - Annual Return 18 January 1990
PUC 2 - N/A 20 February 1989
RESOLUTIONS - N/A 01 February 1989
123 - Notice of increase in nominal capital 01 February 1989
AA - Annual Accounts 24 January 1989
363 - Annual Return 24 January 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 October 1987
395 - Particulars of a mortgage or charge 18 June 1987
395 - Particulars of a mortgage or charge 18 June 1987
395 - Particulars of a mortgage or charge 18 June 1987
395 - Particulars of a mortgage or charge 18 June 1987
395 - Particulars of a mortgage or charge 18 June 1987
395 - Particulars of a mortgage or charge 18 June 1987
287 - Change in situation or address of Registered Office 20 March 1987
288 - N/A 20 March 1987
CERTINC - N/A 18 March 1987

Mortgages & Charges

Description Date Status Charge by
Legal charge 01 December 2008 Outstanding

N/A

Legal charge 01 December 2008 Outstanding

N/A

Legal charge 22 March 2004 Outstanding

N/A

Legal charge 14 August 2003 Outstanding

N/A

Legal charge 04 September 2002 Outstanding

N/A

Legal charge 06 March 1997 Fully Satisfied

N/A

Legal charge 14 November 1996 Outstanding

N/A

Legal charge 28 April 1994 Outstanding

N/A

Legal charge 01 August 1991 Outstanding

N/A

Legal charge 01 August 1991 Partially Satisfied

N/A

Legal charge 10 June 1991 Outstanding

N/A

Legal charge 10 June 1991 Outstanding

N/A

Legal charge 10 June 1991 Outstanding

N/A

Legal charge 25 March 1991 Outstanding

N/A

Legal charge 10 June 1987 Outstanding

N/A

Legal charge 10 June 1987 Outstanding

N/A

Legal charge 10 June 1987 Outstanding

N/A

Legal charge 10 June 1987 Outstanding

N/A

Legal charge 10 June 1987 Outstanding

N/A

Legal charge 10 June 1987 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.