LITTLE DENE MAINTENANCE LIMITED

Register to unlock more data on OkredoRegister

LITTLE DENE MAINTENANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00944385

Incorporation date

17/12/1968

Size

Micro Entity

Contacts

Registered address

Registered address

220 Park View, Whitley Bay, Tyne And Wear NE26 3QRCopy
copy info iconCopy
See on map
Latest events (Record since 17/12/1968)
dot icon17/03/2026
Appointment of Mrs Jean Davies as a director on 2026-02-14
dot icon12/02/2026
Appointment of Mr Roy Robert Edward Stanley as a director on 2026-02-10
dot icon19/01/2026
Termination of appointment of Nigel Robert Paton as a director on 2026-01-13
dot icon14/07/2025
Appointment of Professor Christopher John Seal as a director on 2025-07-11
dot icon25/06/2025
Termination of appointment of Margaret Mary Clare as a director on 2025-06-24
dot icon03/06/2025
Termination of appointment of Keith Vincent Bradley as a director on 2025-05-22
dot icon03/06/2025
Confirmation statement made on 2025-05-31 with no updates
dot icon20/05/2025
Micro company accounts made up to 2025-04-30
dot icon08/05/2025
Director's details changed for Mr Keith Vincent Bradley on 2025-04-30
dot icon30/04/2025
Registered office address changed from Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER England to 220 Park View Whitley Bay Tyne and Wear NE26 3QR on 2025-04-30
dot icon29/04/2025
Termination of appointment of Kingston Property Services as a secretary on 2025-04-29
dot icon29/04/2025
Appointment of Mr David Shaun Brannen as a secretary on 2025-04-29
dot icon19/11/2024
Micro company accounts made up to 2024-04-30
dot icon07/06/2024
Appointment of Mr Keith Vincent Bradley as a director on 2024-06-07
dot icon05/06/2024
Director's details changed for Mrs Jean Buckley on 2024-05-01
dot icon05/06/2024
Confirmation statement made on 2024-05-31 with no updates
dot icon17/01/2024
Micro company accounts made up to 2023-04-30
dot icon06/06/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon31/01/2023
Micro company accounts made up to 2022-04-30
dot icon09/06/2022
Confirmation statement made on 2022-05-31 with no updates
dot icon27/01/2022
Micro company accounts made up to 2021-04-30
dot icon01/06/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon15/03/2021
Micro company accounts made up to 2020-04-30
dot icon01/06/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon30/01/2020
Micro company accounts made up to 2019-04-30
dot icon31/05/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon18/03/2019
Appointment of Mr Nigel Robert Paton as a director on 2019-03-18
dot icon14/03/2019
Termination of appointment of Gwyn Hywel Evans as a director on 2019-03-13
dot icon19/02/2019
Amended micro company accounts made up to 2018-04-30
dot icon02/01/2019
Accounts for a dormant company made up to 2018-04-30
dot icon04/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon30/01/2018
Micro company accounts made up to 2017-04-30
dot icon19/07/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon23/03/2017
Appointment of Mrs Jean Buckley as a director on 2017-03-23
dot icon02/02/2017
Total exemption small company accounts made up to 2016-04-30
dot icon11/01/2017
Previous accounting period shortened from 2016-06-30 to 2016-04-30
dot icon08/08/2016
Confirmation statement made on 2016-06-30 with updates
dot icon17/05/2016
Appointment of Mr Andrew John Horne as a director on 2015-12-01
dot icon24/02/2016
Termination of appointment of Thomas Stanley Worthy as a director on 2016-02-23
dot icon29/01/2016
Accounts for a dormant company made up to 2015-06-30
dot icon23/12/2015
Appointment of Ms Margaret Mary Clare as a director on 2015-12-09
dot icon25/11/2015
Registered office address changed from 220 Park View Whitley Bay Tyne & Wear NE26 3QR to Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 2015-11-25
dot icon25/11/2015
Termination of appointment of Elizabeth Cadbury Rawlins as a director on 2015-11-25
dot icon25/11/2015
Appointment of Kingston Property Services as a secretary on 2015-11-25
dot icon25/11/2015
Termination of appointment of Terence Howard Brannen as a secretary on 2015-11-24
dot icon17/07/2015
Annual return made up to 2015-06-30 no member list
dot icon13/03/2015
Termination of appointment of Andrew John Horne as a director on 2015-01-27
dot icon06/03/2015
Total exemption full accounts made up to 2014-06-30
dot icon13/02/2015
Appointment of Dr Thomas Stanley Worthy as a director on 2015-01-27
dot icon05/02/2015
Appointment of Dr Gwyn Hywel Evans as a director on 2015-01-27
dot icon13/11/2014
Termination of appointment of Margaret Mary Clare as a director on 2014-11-12
dot icon08/07/2014
Annual return made up to 2014-06-30 no member list
dot icon11/02/2014
Total exemption full accounts made up to 2013-06-30
dot icon04/07/2013
Annual return made up to 2013-06-30 no member list
dot icon04/07/2013
Director's details changed for Lady Elizabeth Cadbury Rawlins on 2013-06-01
dot icon04/07/2013
Director's details changed for Mr John Patrick Richard Orme on 2013-06-01
dot icon04/07/2013
Secretary's details changed for Mr Terence Howard Brannen on 2013-06-01
dot icon04/07/2013
Director's details changed for Mr Andrew John Horne on 2013-06-01
dot icon04/07/2013
Director's details changed for Mrs Margaret Mary Clare on 2013-06-01
dot icon14/01/2013
Total exemption full accounts made up to 2012-06-30
dot icon28/12/2012
Appointment of Mr John Patrick Richard Orme as a director
dot icon09/07/2012
Annual return made up to 2012-06-30 no member list
dot icon09/07/2012
Termination of appointment of Peter Stanley as a director
dot icon09/07/2012
Director's details changed for Mrs Margaret Mary Clare on 2011-01-11
dot icon29/12/2011
Total exemption full accounts made up to 2011-06-30
dot icon22/12/2011
Appointment of Lady Elizabeth Cadbury Rawlins as a director
dot icon14/12/2011
Termination of appointment of Peter Taylerson as a director
dot icon14/12/2011
Termination of appointment of Stella Mcnichol as a director
dot icon07/07/2011
Annual return made up to 2011-06-30 no member list
dot icon07/07/2011
Termination of appointment of Kevin Quirke as a director
dot icon27/01/2011
Director's details changed for Mrs Margaret Claire on 2011-01-11
dot icon27/01/2011
Appointment of Mrs Margaret Claire as a director
dot icon14/10/2010
Total exemption full accounts made up to 2010-06-30
dot icon06/07/2010
Annual return made up to 2010-06-30 no member list
dot icon06/07/2010
Director's details changed for Mr Peter Michael Stanley on 2009-10-01
dot icon06/07/2010
Director's details changed for Peter Edmund Taylerson on 2009-10-01
dot icon06/07/2010
Termination of appointment of James Hepple as a director
dot icon06/07/2010
Director's details changed for Stella Mcnichol on 2009-10-01
dot icon04/01/2010
Appointment of Mr Kevin Michael Joseph Quirke as a director
dot icon13/11/2009
Total exemption full accounts made up to 2009-06-30
dot icon03/07/2009
Annual return made up to 30/06/09
dot icon23/12/2008
Director appointed stella mcnichol
dot icon29/10/2008
Total exemption full accounts made up to 2008-06-30
dot icon03/07/2008
Annual return made up to 30/06/08
dot icon03/07/2008
Director's change of particulars / james hepwell / 30/06/2008
dot icon18/12/2007
New director appointed
dot icon19/10/2007
Total exemption full accounts made up to 2007-06-30
dot icon20/07/2007
Annual return made up to 30/06/07
dot icon18/01/2007
New director appointed
dot icon23/10/2006
Total exemption full accounts made up to 2006-06-30
dot icon21/07/2006
Annual return made up to 30/06/06
dot icon20/07/2006
New director appointed
dot icon19/12/2005
Total exemption full accounts made up to 2005-06-30
dot icon25/07/2005
Annual return made up to 30/06/05
dot icon25/07/2005
New director appointed
dot icon14/01/2005
Total exemption full accounts made up to 2004-06-30
dot icon26/07/2004
Annual return made up to 30/06/04
dot icon18/12/2003
Total exemption full accounts made up to 2003-06-30
dot icon17/09/2003
Annual return made up to 30/06/03
dot icon17/09/2003
Registered office changed on 17/09/03 from: ground floor citygate saint james boulevard newcastle upon tyne tyne & wear NE1 4JE
dot icon17/09/2003
New director appointed
dot icon17/09/2003
New director appointed
dot icon17/09/2003
New secretary appointed
dot icon26/08/2003
Registered office changed on 26/08/03 from: henshelwood house 18 tankerville terrace newcastle upon tyne NE2 3AJ
dot icon10/10/2002
Total exemption full accounts made up to 2002-06-30
dot icon15/07/2002
Annual return made up to 30/06/02
dot icon04/11/2001
Total exemption full accounts made up to 2001-06-30
dot icon23/07/2001
Annual return made up to 30/06/01
dot icon03/01/2001
New director appointed
dot icon19/12/2000
Director resigned
dot icon09/10/2000
Full accounts made up to 2000-06-30
dot icon11/07/2000
Annual return made up to 30/06/00
dot icon06/10/1999
Full accounts made up to 1999-06-30
dot icon08/09/1999
New director appointed
dot icon15/07/1999
Annual return made up to 30/06/99
dot icon15/07/1999
Director resigned
dot icon15/07/1999
Director resigned
dot icon18/02/1999
Registered office changed on 18/02/99 from: 18 little dene lodore road high west jesmond newcastle-upon-tyne,NE2 3NZ
dot icon18/02/1999
New secretary appointed
dot icon18/02/1999
Secretary resigned;director resigned
dot icon30/09/1998
Full accounts made up to 1998-06-30
dot icon12/08/1998
New director appointed
dot icon12/08/1998
New director appointed
dot icon28/07/1998
Annual return made up to 30/06/98
dot icon31/03/1998
Full accounts made up to 1997-06-30
dot icon24/07/1997
Annual return made up to 30/06/97
dot icon06/12/1996
Memorandum and Articles of Association
dot icon08/10/1996
Full accounts made up to 1996-06-30
dot icon30/08/1996
Resolutions
dot icon31/07/1996
New director appointed
dot icon31/07/1996
Annual return made up to 30/06/96
dot icon15/01/1996
Resolutions
dot icon26/10/1995
Full accounts made up to 1995-06-30
dot icon17/07/1995
Annual return made up to 30/06/95
dot icon28/04/1995
Director resigned;new director appointed
dot icon28/04/1995
Director resigned
dot icon01/12/1994
Accounts for a small company made up to 1994-06-30
dot icon01/07/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon01/07/1994
Annual return made up to 30/06/94
dot icon20/12/1993
New director appointed
dot icon25/10/1993
Full accounts made up to 1993-06-30
dot icon28/06/1993
Annual return made up to 30/06/93
dot icon11/02/1993
Director resigned
dot icon11/02/1993
New director appointed
dot icon26/10/1992
Full accounts made up to 1992-06-30
dot icon07/07/1992
Annual return made up to 30/06/92
dot icon04/09/1991
Director's particulars changed
dot icon03/09/1991
Full accounts made up to 1991-06-30
dot icon07/07/1991
Director resigned
dot icon03/07/1991
Annual return made up to 30/06/91
dot icon12/12/1990
Annual return made up to 30/06/90
dot icon03/12/1990
Full accounts made up to 1990-06-30
dot icon06/12/1989
Full accounts made up to 1989-06-30
dot icon16/11/1989
Annual return made up to 30/06/89
dot icon04/02/1989
Registered office changed on 04/02/89 from: flat 20 little dene lodore road newcastle upon tyne NE2 3NZ
dot icon04/02/1989
Secretary resigned;new secretary appointed
dot icon11/01/1989
Full accounts made up to 1988-06-30
dot icon11/01/1989
Annual return made up to 30/06/88
dot icon22/10/1987
Full accounts made up to 1987-06-30
dot icon22/10/1987
Annual return made up to 30/06/87
dot icon19/03/1987
Annual return made up to 30/06/86
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon18/11/1986
Full accounts made up to 1986-06-30
dot icon17/12/1968
Miscellaneous
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
31/05/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
980.00
-
0.00
-
-
2023
5
980.00
-
0.00
-
-
2023
5
980.00
-
0.00
-
-

Employees

2023

Employees

5 Ascended- *

Net Assets(GBP)

980.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Paton, Nigel Robert
Director
18/03/2019 - 13/01/2026
7
Brannen, Terence Howard
Secretary
04/12/2002 - 24/11/2015
41
Brannen, David Shaun
Secretary
29/04/2025 - Present
-
Stanley, Roy Robert Edward
Director
10/02/2026 - Present
48
Horne, Andrew John
Director
01/12/2015 - Present
1

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 MAINTENANCE LIMITED

LITTLE DENE MAINTENANCE LIMITED is an(a) Active company incorporated on 17/12/1968 with the registered office located at 220 Park View, Whitley Bay, Tyne And Wear NE26 3QR. There are currently 7 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of LITTLE DENE MAINTENANCE LIMITED?

toggle

LITTLE DENE MAINTENANCE LIMITED is currently Active. It was registered on 17/12/1968 .

Where is LITTLE DENE MAINTENANCE LIMITED located?

toggle

LITTLE DENE MAINTENANCE LIMITED is registered at 220 Park View, Whitley Bay, Tyne And Wear NE26 3QR.

What does LITTLE DENE MAINTENANCE LIMITED do?

toggle

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

How many employees does LITTLE DENE MAINTENANCE LIMITED have?

toggle

LITTLE DENE MAINTENANCE LIMITED had 5 employees in 2023.

What is the latest filing for LITTLE DENE MAINTENANCE LIMITED?

toggle

The latest filing was on 17/03/2026: Appointment of Mrs Jean Davies as a director on 2026-02-14.