Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DENESIDE COURT (NO. 2) MANAGEMENT LIMITED
Company Information for

DENESIDE COURT (NO. 2) MANAGEMENT LIMITED

204A HEATON ROAD, NEWCASTLE UPON TYNE, NE6 5HP,
Company Registration Number
02353651
Private Limited Company
Active

Company Overview

About Deneside Court (no. 2) Management Ltd
DENESIDE COURT (NO. 2) MANAGEMENT LIMITED was founded on 1989-03-01 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Active". Deneside Court (no. 2) Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DENESIDE COURT (NO. 2) MANAGEMENT LIMITED
 
Legal Registered Office
204A HEATON ROAD
NEWCASTLE UPON TYNE
NE6 5HP
Other companies in NE16
 
Filing Information
Company Number 02353651
Company ID Number 02353651
Date formed 1989-03-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/06/2015
Return next due 22/07/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-09-05 16:16:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DENESIDE COURT (NO. 2) MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DENESIDE COURT (NO. 2) MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
HELEN BOADEN
Company Secretary 2003-10-14
MICHAEL JOHN BOADEN
Director 2003-10-14
JOHN PICKERING
Director 1993-09-07
ALAN WHITFIELD
Director 2016-10-20
Previous Officers
Officer Role Date Appointed Date Resigned
NINA ABIGAIL WRIGHT
Company Secretary 1999-07-27 2003-10-14
ANN WRIGHT
Director 1999-03-04 2003-10-14
CLARE RYE MATTICK
Director 1996-03-25 1999-04-06
JAMES MICHAEL WRIGHT
Director 1991-06-24 1999-03-04
ALISON DANCE
Company Secretary 1998-11-16 1999-02-19
NINA ABIGAIL WRIGHT
Company Secretary 1997-07-04 1998-11-16
SUSAN COULTAS
Director 1994-08-09 1998-10-23
SIMON JAMES OLDHAM
Director 1996-09-26 1997-05-09
ANGELA ROBERTS
Company Secretary 1991-06-24 1997-01-01
DELCAN THOMAS MILLETT
Director 1991-06-24 1994-06-14
RICHARD DENNIS SCHOFIELD
Director 1991-06-24 1993-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HELEN BOADEN ST. CUTHBERTS ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2004-01-26 CURRENT 1994-11-29 Active - Proposal to Strike off
MICHAEL JOHN BOADEN BOADEN SERVICE CHARGE MANAGEMENT LTD Director 2012-03-21 CURRENT 2012-03-21 Active - Proposal to Strike off
MICHAEL JOHN BOADEN BOADEN HINDMARSH LIMITED Director 2008-08-21 CURRENT 2008-08-21 Dissolved 2017-10-31
MICHAEL JOHN BOADEN ST. CUTHBERTS ROAD MANAGEMENT COMPANY LIMITED Director 2003-10-14 CURRENT 1994-11-29 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-3131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-24CONFIRMATION STATEMENT MADE ON 08/08/23, WITH NO UPDATES
2023-05-19REGISTERED OFFICE CHANGED ON 19/05/23 FROM Metropolitan House Longrigg Road Swalwell Gateshead Tyne and Wear NE16 3AS
2023-05-18Termination of appointment of Michael John Boaden on 2023-05-17
2023-05-18Appointment of Heaton Property Block Management Limited as company secretary on 2023-05-17
2022-08-22CONFIRMATION STATEMENT MADE ON 08/08/22, WITH UPDATES
2022-08-22CS01CONFIRMATION STATEMENT MADE ON 08/08/22, WITH UPDATES
2022-06-0631/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-06AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-25TM01APPOINTMENT TERMINATED, DIRECTOR KARIM ALY IBRAHIM HASSAN
2021-08-16CS01CONFIRMATION STATEMENT MADE ON 08/08/21, WITH NO UPDATES
2021-06-09AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-01AP01DIRECTOR APPOINTED MR KARIM ALY IBRAHIM HASSAN
2020-08-20CS01CONFIRMATION STATEMENT MADE ON 08/08/20, WITH NO UPDATES
2020-05-07AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-13AP03Appointment of Mr Michael John Boaden as company secretary on 2019-11-01
2019-11-13TM02Termination of appointment of Helen Boaden on 2019-11-01
2019-11-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN BOADEN
2019-08-15CS01CONFIRMATION STATEMENT MADE ON 08/08/19, WITH NO UPDATES
2019-06-17AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-21CS01CONFIRMATION STATEMENT MADE ON 08/08/18, WITH UPDATES
2018-08-21TM01APPOINTMENT TERMINATED, DIRECTOR ALAN WHITFIELD
2018-05-16AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-18CS01CONFIRMATION STATEMENT MADE ON 08/08/17, WITH UPDATES
2017-04-12AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-22AP01DIRECTOR APPOINTED MR ALAN WHITFIELD
2016-08-08LATEST SOC08/08/16 STATEMENT OF CAPITAL;GBP 40
2016-08-08CS01CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES
2016-04-15AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-24LATEST SOC24/07/15 STATEMENT OF CAPITAL;GBP 40
2015-07-24AR0124/06/15 ANNUAL RETURN FULL LIST
2015-04-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-07-23LATEST SOC23/07/14 STATEMENT OF CAPITAL;GBP 40
2014-07-23AR0124/06/14 ANNUAL RETURN FULL LIST
2014-07-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-07-20AR0124/06/13 ANNUAL RETURN FULL LIST
2013-06-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-07-23AR0124/06/12 ANNUAL RETURN FULL LIST
2012-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/12 FROM 47 St Georges Terrace Jesmond Newcastle upon Tyne NE2 2SX
2012-06-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2011-07-22AR0124/06/11 ANNUAL RETURN FULL LIST
2011-07-01AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-09AR0124/06/10 ANNUAL RETURN FULL LIST
2010-07-08CH01Director's details changed for John Pickering on 2010-01-01
2010-05-21AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-08-18363aReturn made up to 24/06/09; full list of members
2009-06-01AA31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-07-16363aRETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS
2008-07-04AA31/12/07 TOTAL EXEMPTION SMALL
2007-08-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-08-04363sRETURN MADE UP TO 24/06/07; CHANGE OF MEMBERS
2007-07-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-09-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-08-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-08-18363sRETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS
2005-10-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-07-28363sRETURN MADE UP TO 24/06/05; CHANGE OF MEMBERS
2004-09-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-07-26363sRETURN MADE UP TO 24/06/04; CHANGE OF MEMBERS
2004-07-19288aNEW SECRETARY APPOINTED
2004-07-19288bDIRECTOR RESIGNED
2004-07-19288aNEW DIRECTOR APPOINTED
2004-07-19288bSECRETARY RESIGNED
2004-07-19287REGISTERED OFFICE CHANGED ON 19/07/04 FROM: HALLOW HILL THE VILLAGE, CASTLE EDEN HARTLEPOOL CLEVELAND TS27 4SJ
2003-09-18363sRETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS
2003-05-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-09-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-07-25363(288)SECRETARY'S PARTICULARS CHANGED
2002-07-25363sRETURN MADE UP TO 24/06/02; CHANGE OF MEMBERS
2001-07-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-06-15363(288)SECRETARY'S PARTICULARS CHANGED
2001-06-15363sRETURN MADE UP TO 24/06/01; CHANGE OF MEMBERS
2000-09-14363(287)REGISTERED OFFICE CHANGED ON 14/09/00
2000-09-14363sRETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS
2000-08-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-10-22288aNEW SECRETARY APPOINTED
1999-10-22363bRETURN MADE UP TO 24/06/99; NO CHANGE OF MEMBERS
1999-10-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-08-05288bDIRECTOR RESIGNED
1999-07-06288aNEW DIRECTOR APPOINTED
1999-03-19288bDIRECTOR RESIGNED
1999-02-23288bSECRETARY RESIGNED
1998-12-15288aNEW SECRETARY APPOINTED
1998-11-19288bSECRETARY RESIGNED
1998-10-28288bDIRECTOR RESIGNED
1998-09-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-06-18363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED
1998-06-18363sRETURN MADE UP TO 24/06/98; CHANGE OF MEMBERS
1997-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-07-13288aNEW SECRETARY APPOINTED
1997-07-13363sRETURN MADE UP TO 24/06/97; FULL LIST OF MEMBERS
1997-05-29288bDIRECTOR RESIGNED
1996-10-06288aNEW DIRECTOR APPOINTED
1996-08-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-08-06288NEW DIRECTOR APPOINTED
1996-07-11363(288)SECRETARY'S PARTICULARS CHANGED
1996-07-11363sRETURN MADE UP TO 24/06/96; FULL LIST OF MEMBERS
1995-09-12AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-07-06363sRETURN MADE UP TO 24/06/95; CHANGE OF MEMBERS
1995-01-19288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to DENESIDE COURT (NO. 2) MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DENESIDE COURT (NO. 2) MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DENESIDE COURT (NO. 2) MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DENESIDE COURT (NO. 2) MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-01-01 £ 40
Shareholder Funds 2012-01-01 £ 40

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DENESIDE COURT (NO. 2) MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DENESIDE COURT (NO. 2) MANAGEMENT LIMITED
Trademarks
We have not found any records of DENESIDE COURT (NO. 2) MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DENESIDE COURT (NO. 2) MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as DENESIDE COURT (NO. 2) MANAGEMENT LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where DENESIDE COURT (NO. 2) MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DENESIDE COURT (NO. 2) MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DENESIDE COURT (NO. 2) MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.