LITTLE DENE LIMITED

Register to unlock more data on OkredoRegister

LITTLE DENE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01756516

Incorporation date

27/09/1983

Size

Dormant

Contacts

Registered address

Registered address

8 Stanhope Gate, Camberley, Surrey GU15 3DWCopy
copy info iconCopy
See on map
Latest events (Record since 07/11/1986)
dot icon10/11/2025
Confirmation statement made on 2025-11-09 with updates
dot icon28/10/2025
Termination of appointment of Arabella Jane Madge as a director on 2025-10-28
dot icon28/10/2025
Termination of appointment of Andrea Mcguire as a director on 2025-10-28
dot icon28/10/2025
Termination of appointment of Kay O'reilly as a director on 2025-10-28
dot icon28/10/2025
Termination of appointment of Bozena Marjam Kazem as a director on 2025-10-28
dot icon16/09/2025
Accounts for a dormant company made up to 2025-03-31
dot icon15/11/2024
Confirmation statement made on 2024-11-09 with updates
dot icon11/06/2024
Accounts for a dormant company made up to 2024-03-31
dot icon08/02/2024
Director's details changed for Ms Amanda Joy Clements on 2024-01-01
dot icon08/02/2024
Director's details changed for Daniela Mary Chichester Kaner on 2024-01-01
dot icon08/02/2024
Director's details changed for Mrs Lin Gao on 2024-01-01
dot icon08/02/2024
Director's details changed for Ms Geraldine Priscilla Firth on 2024-01-01
dot icon08/02/2024
Secretary's details changed for Sennen Property Management Limited on 2024-01-01
dot icon08/02/2024
Registered office address changed from C/O Sennenpm Ltd 377-399 London Road Camberley GU15 3HL England to 8 Stanhope Gate Camberley Surrey GU15 3DW on 2024-02-08
dot icon15/11/2023
Confirmation statement made on 2023-11-09 with updates
dot icon06/06/2023
Accounts for a dormant company made up to 2023-03-31
dot icon14/11/2022
Confirmation statement made on 2022-11-09 with updates
dot icon01/07/2022
Appointment of Mrs Lin Gao as a director on 2022-06-20
dot icon01/04/2022
Accounts for a dormant company made up to 2022-03-31
dot icon15/11/2021
Confirmation statement made on 2021-11-09 with no updates
dot icon08/04/2021
Accounts for a dormant company made up to 2021-03-31
dot icon10/11/2020
Confirmation statement made on 2020-11-09 with no updates
dot icon17/06/2020
Micro company accounts made up to 2020-03-31
dot icon10/11/2019
Confirmation statement made on 2019-11-09 with no updates
dot icon20/06/2019
Micro company accounts made up to 2019-03-31
dot icon21/11/2018
Micro company accounts made up to 2018-03-31
dot icon09/11/2018
Confirmation statement made on 2018-11-09 with no updates
dot icon24/10/2018
Secretary's details changed for Sennen Property Management Ltd on 2018-10-24
dot icon24/10/2018
Registered office address changed from C/O Sennen Property Mgmt Ltd Quatro House Lyon Way Camberley GU16 7ER England to C/O Sennenpm Ltd 377-399 London Road Camberley GU15 3HL on 2018-10-24
dot icon03/04/2018
Appointment of Sennen Property Management Ltd as a secretary on 2018-04-01
dot icon03/04/2018
Director's details changed for Geraldine Priscilla Firth on 2018-04-01
dot icon03/04/2018
Director's details changed for Daniela Mary Chichester Kaner on 2018-04-01
dot icon03/04/2018
Director's details changed for Ms Amanda Joy Clements on 2018-04-01
dot icon03/04/2018
Termination of appointment of Alliance Property Management as a secretary on 2018-03-31
dot icon03/04/2018
Registered office address changed from Meadow Cottage Send Marsh Road Ripley Woking Surrey GU23 6JT to C/O Sennen Property Mgmt Ltd Quatro House Lyon Way Camberley GU16 7ER on 2018-04-03
dot icon27/11/2017
Confirmation statement made on 2017-11-09 with no updates
dot icon06/06/2017
Micro company accounts made up to 2017-03-31
dot icon17/11/2016
Confirmation statement made on 2016-11-09 with updates
dot icon09/05/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/04/2016
Director's details changed for Ms Amanda Joy Clements on 2016-01-01
dot icon17/12/2015
Appointment of Mrs Bozena Marjam Kazem as a director on 2015-10-01
dot icon17/12/2015
Appointment of Dr Mehdi Kazem as a director on 2015-10-01
dot icon17/12/2015
Appointment of Mrs Kay O'reilly as a director on 2015-10-01
dot icon17/12/2015
Appointment of Mr James Phillip O'reilly as a director on 2015-10-01
dot icon17/12/2015
Appointment of Mrs Arabella Jane Madge as a director on 2015-10-01
dot icon17/11/2015
Annual return made up to 2015-11-09 with full list of shareholders
dot icon29/04/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/04/2015
Termination of appointment of Andrew Charles Mccarthy as a director on 2015-03-30
dot icon09/04/2015
Termination of appointment of Elizabeth Jane Shrimpton as a director on 2015-03-30
dot icon24/11/2014
Annual return made up to 2014-11-09 with full list of shareholders
dot icon24/11/2014
Registered office address changed from Lutidine House Newark Lane Ripley Woking Surrey GU23 6BS to Meadow Cottage Send Marsh Road Ripley Woking Surrey GU23 6JT on 2014-11-24
dot icon22/05/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/12/2013
Annual return made up to 2013-11-09 with full list of shareholders
dot icon21/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/03/2013
Appointment of Alliance Property Management as a secretary
dot icon02/01/2013
Annual return made up to 2012-11-09 with full list of shareholders
dot icon31/12/2012
Director's details changed for Andrea Mcguire on 2012-12-31
dot icon31/12/2012
Director's details changed for Elizabeth Jane Stock on 2012-12-31
dot icon31/12/2012
Director's details changed for Ms Amanda Joy Clements on 2012-12-31
dot icon31/12/2012
Termination of appointment of James Mckie as a secretary
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/12/2012
Registered office address changed from Great Oak 260 London Road Guildford Surrey GU4 7LF on 2012-12-20
dot icon17/09/2012
Appointment of Daniela Mary Chichester Kaner as a director
dot icon05/09/2012
Appointment of Geraldine Priscilla Firth as a director
dot icon04/09/2012
Appointment of Andrew Charles Mccarthy as a director
dot icon21/05/2012
Annual return made up to 2011-11-09 with full list of shareholders
dot icon21/05/2012
Termination of appointment of Robert Martin as a director
dot icon21/05/2012
Secretary's details changed for Mr James Patrick Mckie on 2011-11-01
dot icon09/01/2012
Termination of appointment of Pamela Gilkes as a director
dot icon09/01/2012
Termination of appointment of Joan O Connor as a director
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon09/12/2011
Director's details changed for Pamela Carol Gilkes on 2011-11-16
dot icon21/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon18/11/2010
Annual return made up to 2010-11-09 with full list of shareholders
dot icon16/01/2010
Annual return made up to 2009-11-09
dot icon07/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon04/12/2008
Return made up to 09/11/08; full list of members
dot icon04/12/2008
Director's change of particulars / andrea mcguire / 30/03/2008
dot icon24/10/2008
Total exemption full accounts made up to 2008-03-31
dot icon07/12/2007
Director resigned
dot icon07/12/2007
New director appointed
dot icon07/12/2007
Return made up to 09/11/07; no change of members
dot icon18/09/2007
Total exemption full accounts made up to 2007-03-31
dot icon12/12/2006
Return made up to 09/11/06; full list of members
dot icon15/09/2006
Total exemption full accounts made up to 2006-03-31
dot icon15/09/2006
New director appointed
dot icon25/05/2006
Return made up to 09/11/05; full list of members
dot icon11/04/2006
New director appointed
dot icon14/12/2005
Total exemption full accounts made up to 2005-03-31
dot icon24/11/2004
Return made up to 09/11/04; full list of members
dot icon02/11/2004
Total exemption full accounts made up to 2004-03-31
dot icon04/12/2003
Return made up to 09/11/03; full list of members
dot icon12/09/2003
Total exemption full accounts made up to 2003-03-31
dot icon14/07/2003
New director appointed
dot icon09/07/2003
Director resigned
dot icon29/06/2003
New director appointed
dot icon18/03/2003
New director appointed
dot icon25/01/2003
New director appointed
dot icon18/12/2002
New director appointed
dot icon21/11/2002
Return made up to 09/11/02; full list of members
dot icon21/11/2002
Director resigned
dot icon12/08/2002
Total exemption full accounts made up to 2002-03-31
dot icon10/12/2001
Return made up to 09/11/01; full list of members
dot icon07/12/2001
New director appointed
dot icon01/08/2001
Total exemption full accounts made up to 2001-03-31
dot icon16/11/2000
Return made up to 09/11/00; change of members
dot icon31/08/2000
Full accounts made up to 2000-03-31
dot icon10/12/1999
Return made up to 09/11/99; no change of members
dot icon06/08/1999
Full accounts made up to 1999-03-31
dot icon09/12/1998
New director appointed
dot icon09/12/1998
Return made up to 09/11/98; full list of members
dot icon09/12/1998
Director resigned
dot icon16/09/1998
Full accounts made up to 1998-03-31
dot icon07/01/1998
New director appointed
dot icon02/12/1997
Return made up to 09/11/97; full list of members
dot icon17/11/1997
Full accounts made up to 1997-03-31
dot icon26/11/1996
Return made up to 09/11/96; full list of members
dot icon26/11/1996
New director appointed
dot icon26/11/1996
New director appointed
dot icon09/10/1996
Full accounts made up to 1996-03-31
dot icon25/02/1996
Full accounts made up to 1995-03-31
dot icon05/02/1996
Return made up to 09/11/95; full list of members
dot icon13/02/1995
Return made up to 09/11/94; no change of members
dot icon29/01/1995
Full accounts made up to 1994-03-31
dot icon27/09/1994
New secretary appointed
dot icon02/08/1994
Secretary resigned
dot icon02/08/1994
Registered office changed on 02/08/94 from: worplesdon chase pitch place worplesdon guildford surrey GU3 3LA
dot icon13/01/1994
Return made up to 09/11/93; full list of members
dot icon29/11/1993
Registered office changed on 29/11/93 from: 51 quarry street guildford surrey GU1 3UA
dot icon15/09/1993
Director resigned;new director appointed
dot icon07/09/1993
Full accounts made up to 1993-03-31
dot icon27/06/1993
Director resigned
dot icon14/12/1992
Full accounts made up to 1992-03-31
dot icon30/11/1992
Return made up to 09/11/92; no change of members
dot icon21/11/1991
Return made up to 09/11/91; full list of members
dot icon18/09/1991
Full accounts made up to 1991-03-31
dot icon02/05/1991
Director resigned
dot icon02/05/1991
Registered office changed on 02/05/91 from: c/o seymour macintyre LTD 15 wykeham road merrow guildford surrey GU1 2SE
dot icon26/11/1990
Full accounts made up to 1990-03-31
dot icon26/11/1990
Return made up to 09/11/90; full list of members
dot icon26/10/1990
Director resigned;new director appointed
dot icon25/01/1990
Director resigned
dot icon05/12/1989
Full accounts made up to 1989-03-31
dot icon05/12/1989
Return made up to 09/11/89; full list of members
dot icon14/11/1989
New director appointed
dot icon20/10/1988
Return made up to 13/10/88; full list of members
dot icon24/08/1988
Full accounts made up to 1988-03-31
dot icon27/04/1988
Secretary resigned;new secretary appointed
dot icon27/04/1988
Registered office changed on 27/04/88 from: thames vale house 41 thames street weybridge surrey KT13 8JG
dot icon15/01/1988
Registered office changed on 15/01/88 from: 250 high street guildford surrey GU1 3JG
dot icon12/11/1987
Return made up to 13/10/87; full list of members
dot icon12/11/1987
Full accounts made up to 1987-03-31
dot icon09/11/1987
Director resigned
dot icon27/10/1987
Director resigned;new director appointed
dot icon03/02/1987
Director resigned;new director appointed
dot icon30/01/1987
Full accounts made up to 1986-03-31
dot icon21/01/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon12/12/1986
Registered office changed on 12/12/86 from: flat 1 little dene 14 dene road guildford surrey
dot icon15/11/1986
Return made up to 28/04/86; full list of members
dot icon07/11/1986
Accounts for a dormant company made up to 1985-03-31
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
90.00
-
0.00
-
-
2023
-
90.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
GENKH GATEWAY, LLC
Corporate Secretary
01/12/2012 - 31/03/2018
1422
SENNEN PROPERTY MANAGEMENT LIMITED
Corporate Secretary
01/04/2018 - Present
289
Field, Giles Edmund, Dr
Director
14/11/1995 - 25/07/1997
-
O'reilly, Kay
Director
01/10/2015 - 28/10/2025
-
Mcguire, Andrea
Director
02/11/2002 - 28/10/2025
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LITTLE DENE LIMITED

LITTLE DENE LIMITED is an(a) Active company incorporated on 27/09/1983 with the registered office located at 8 Stanhope Gate, Camberley, Surrey GU15 3DW. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LITTLE DENE LIMITED?

toggle

LITTLE DENE LIMITED is currently Active. It was registered on 27/09/1983 .

Where is LITTLE DENE LIMITED located?

toggle

LITTLE DENE LIMITED is registered at 8 Stanhope Gate, Camberley, Surrey GU15 3DW.

What does LITTLE DENE LIMITED do?

toggle

LITTLE DENE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for LITTLE DENE LIMITED?

toggle

The latest filing was on 10/11/2025: Confirmation statement made on 2025-11-09 with updates.