Background WavePink WaveYellow Wave

LITTLE DENE MAINTENANCE LIMITED (00944385)

LITTLE DENE MAINTENANCE LIMITED (00944385) is an active UK company. incorporated on 17 December 1968. with registered office in Whitley Bay. The company operates in the Real Estate Activities sector, engaged in residents property management. LITTLE DENE MAINTENANCE LIMITED has been registered for 57 years. Current directors include BUCKLEY, Jean, DAVIES, Jean, HORNE, Andrew John and 3 others.

Company Number
00944385
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 December 1968
Age
57 years
Address
220 Park View, Whitley Bay, NE26 3QR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BUCKLEY, Jean, DAVIES, Jean, HORNE, Andrew John, ORME, John Patrick Richard, SEAL, Christopher John, Professor, STANLEY, Roy Robert Edward
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LITTLE DENE MAINTENANCE LIMITED

LITTLE DENE MAINTENANCE LIMITED is an active company incorporated on 17 December 1968 with the registered office located in Whitley Bay. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LITTLE DENE MAINTENANCE LIMITED was registered 57 years ago.(SIC: 98000)

Status

active

Active since 57 years ago

Company No

00944385

PRIVATE-LIMITED-GUARANT-NSC Company

Age

57 Years

Incorporated 17 December 1968

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 20 May 2025 (11 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 3 June 2025 (10 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026
Contact
Address

220 Park View Whitley Bay, NE26 3QR,

Previous Addresses

Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER England
From: 25 November 2015To: 30 April 2025
220 Park View Whitley Bay Tyne & Wear NE26 3QR
From: 17 December 1968To: 25 November 2015
Timeline

27 key events • 2010 - 2026

Funding Officers Ownership
Director Joined
Jan 10
Director Left
Jul 10
Director Joined
Jan 11
Director Left
Jul 11
Director Left
Dec 11
Director Left
Dec 11
Director Joined
Dec 11
Director Left
Jul 12
Director Joined
Dec 12
Director Left
Nov 14
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Mar 15
Director Left
Nov 15
Director Joined
Dec 15
Director Left
Feb 16
Director Joined
May 16
Director Joined
Mar 17
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Jun 24
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jul 25
Director Left
Jan 26
Director Joined
Feb 26
Director Joined
Mar 26
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

BRANNEN, David Shaun

Active
Park View, Whitley BayNE26 3QR
Secretary
Appointed 29 Apr 2025

BUCKLEY, Jean

Active
Park View, Whitley BayNE26 3QR
Born November 1935
Director
Appointed 23 Mar 2017

DAVIES, Jean

Active
Park View, Whitley BayNE26 3QR
Born September 1942
Director
Appointed 14 Feb 2026

HORNE, Andrew John

Active
Park View, Whitley BayNE26 3QR
Born June 1948
Director
Appointed 01 Dec 2015

ORME, John Patrick Richard

Active
Park View, Whitley BayNE26 3QR
Born June 1941
Director
Appointed 11 Dec 2012

SEAL, Christopher John, Professor

Active
Park View, Whitley BayNE26 3QR
Born May 1959
Director
Appointed 11 Jul 2025

STANLEY, Roy Robert Edward

Active
Park View, Whitley BayNE26 3QR
Born September 1951
Director
Appointed 10 Feb 2026

BARRATT, Olga Ann, Lady

Resigned
Flat No 15 Little Dene, Newcastle Upon TyneNE2 3NZ
Secretary
Appointed 08 Dec 1998
Resigned 04 Dec 2002

BRANNEN, Terence Howard

Resigned
220 Park View, Tyne & WearNE26 3QR
Secretary
Appointed 04 Dec 2002
Resigned 24 Nov 2015

DOBBIN, Robert

Resigned
Flat 14 Little Dene, Newcastle Upon TyneNE2 3NZ
Secretary
Appointed N/A
Resigned 05 Jan 1994

HUGALL, Geoffrey Clark

Resigned
18 Little Dene, Newcastle Upon TyneNE2 3NZ
Secretary
Appointed 05 Jan 1994
Resigned 08 Dec 1998

KINGSTON PROPERTY SERVICES

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Corporate secretary
Appointed 25 Nov 2015
Resigned 29 Apr 2025

BAKER, Gerald Stanley

Resigned
Flat 4 Little Dene, Newcastle Upon TyneNE2 3NZ
Director
Appointed N/A
Resigned 11 May 1991

BRADLEY, Keith Vincent

Resigned
Park View, Whitley BayNE26 3QR
Born August 1960
Director
Appointed 07 Jun 2024
Resigned 22 May 2025

BROWN, Leslie Joan

Resigned
13 Little Dene, Newcastle Upon TyneNE2 3NZ
Born July 1922
Director
Appointed 17 Nov 1993
Resigned 10 Oct 1998

CLARE, Margaret Mary

Resigned
Park View, Whitley BayNE26 3QR
Born April 1947
Director
Appointed 09 Dec 2015
Resigned 24 Jun 2025

CLARE, Margaret Mary

Resigned
220 Park View, Tyne & WearNE26 3QR
Born April 1947
Director
Appointed 11 Jan 2011
Resigned 12 Nov 2014

COLLAR, Graham Trevor

Resigned
20 Little Dene, Newcastle Upon TyneNE2 3NZ
Born August 1952
Director
Appointed 06 Dec 1998
Resigned 05 Dec 2005

DOBBIN, Robert

Resigned
Flat 14 Little Dene, Newcastle Upon TyneNE2 3NZ
Born December 1909
Director
Appointed N/A
Resigned 17 Oct 1995

EVANS, Gwyn Hywel, Dr

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born April 1935
Director
Appointed 27 Jan 2015
Resigned 13 Mar 2019

FAWCETT, John Neville, Professor

Resigned
15 Little Dene, Newcastle Upon TyneNE2 3NZ
Born August 1938
Director
Appointed 06 Dec 1995
Resigned 21 Jul 1998

FINNEY, Edith

Resigned
Flat No 7 Little Dene, Newcastle Upon TyneNE2 3NZ
Born March 1920
Director
Appointed N/A
Resigned 19 Feb 1997

HARRISON, Norman

Resigned
11 Little Dene, Newcastle Upon TyneNE2 3NZ
Born August 1944
Director
Appointed 26 Oct 1994
Resigned 04 Dec 1996

HEPPLE, James Whaley

Resigned
16 Little Dene, Newcastle Upon TyneNE2 3NZ
Born August 1947
Director
Appointed 07 Dec 2006
Resigned 08 Dec 2009

HORNE, Andrew John

Resigned
220 Park View, Tyne & WearNE26 3QR
Born June 1948
Director
Appointed 04 Dec 2007
Resigned 27 Jan 2015

HORNE, Andrew John

Resigned
14 Little Dene, Newcastle Upon TyneNE2 3NZ
Born June 1948
Director
Appointed 03 Dec 1997
Resigned 05 Dec 2000

HORSLEY, Elizabeth Mary

Resigned
5 Little Dene, Newcastle Upon TyneNE2 3NZ
Born June 1927
Director
Appointed 03 Dec 1997
Resigned 20 Aug 2003

HUGALL, Geoffrey Clark

Resigned
18 Little Dene, Newcastle Upon TyneNE2 3NZ
Born June 1947
Director
Appointed 05 Jan 1994
Resigned 08 Dec 1998

MCNICHOL, Stella

Resigned
Lodore Road, Newcastle Upon TyneNE2 3NZ
Born September 1932
Director
Appointed 02 Dec 2008
Resigned 09 Dec 2011

NOBLE, Harry Edwin Alan

Resigned
Flat 6 Little Dene, Newcastle Upon TyneNE2 3NZ
Born June 1923
Director
Appointed N/A
Resigned 20 Aug 2003

NUTTER, John Raymond

Resigned
13 Little Dene, Newcastle Upon TyneNE2 3NZ
Born March 1931
Director
Appointed 04 Dec 2002
Resigned 28 Jun 2005

PATON, Nigel Robert

Resigned
Park View, Whitley BayNE26 3QR
Born August 1957
Director
Appointed 18 Mar 2019
Resigned 13 Jan 2026

QUIRKE, Kevin Michael Joseph

Resigned
220 Park View, Tyne & WearNE26 3QR
Born February 1937
Director
Appointed 01 Dec 2009
Resigned 20 Jun 2011

QUIRKE, Kevin Michael Joseph

Resigned
9 Little Dene, Newcastle Upon TyneNE2 3NZ
Born February 1937
Director
Appointed 04 Oct 2004
Resigned 07 Dec 2006

QUIRKE, Kevin Michael Joseph

Resigned
9 Little Dene, Newcastle Upon TyneNE2 3NZ
Born February 1937
Director
Appointed 18 Nov 1992
Resigned 26 Oct 1994
Fundings
Financials
Latest Activities

Filing History

164

Appoint Person Director Company With Name Date
17 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 May 2025
AAAnnual Accounts
Change Person Director Company With Change Date
8 May 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 April 2025
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
29 April 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 April 2025
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
19 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
5 June 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
17 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2019
TM01Termination of Director
Accounts Amended With Accounts Type Micro Entity
19 February 2019
AAMDAAMD
Accounts With Accounts Type Dormant
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 March 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 February 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 January 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
29 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 December 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 November 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 November 2015
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
25 November 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
25 November 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
17 July 2015
AR01AR01
Termination Director Company With Name Termination Date
13 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 July 2013
AR01AR01
Change Person Director Company With Change Date
4 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 July 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
28 December 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 July 2012
AR01AR01
Termination Director Company With Name
9 July 2012
TM01Termination of Director
Change Person Director Company With Change Date
9 July 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
22 December 2011
AP01Appointment of Director
Termination Director Company With Name
14 December 2011
TM01Termination of Director
Termination Director Company With Name
14 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 July 2011
AR01AR01
Termination Director Company With Name
7 July 2011
TM01Termination of Director
Change Person Director Company With Change Date
27 January 2011
CH01Change of Director Details
Appoint Person Director Company With Name
27 January 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 July 2010
AR01AR01
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Termination Director Company With Name
6 July 2010
TM01Termination of Director
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
4 January 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 November 2009
AAAnnual Accounts
Legacy
3 July 2009
363aAnnual Return
Legacy
23 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 October 2008
AAAnnual Accounts
Legacy
3 July 2008
363aAnnual Return
Legacy
3 July 2008
288cChange of Particulars
Legacy
18 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 October 2007
AAAnnual Accounts
Legacy
20 July 2007
363sAnnual Return (shuttle)
Legacy
18 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 October 2006
AAAnnual Accounts
Legacy
21 July 2006
363sAnnual Return (shuttle)
Legacy
20 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 December 2005
AAAnnual Accounts
Legacy
25 July 2005
363sAnnual Return (shuttle)
Legacy
25 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 January 2005
AAAnnual Accounts
Legacy
26 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 December 2003
AAAnnual Accounts
Legacy
17 September 2003
363sAnnual Return (shuttle)
Legacy
17 September 2003
287Change of Registered Office
Legacy
17 September 2003
288aAppointment of Director or Secretary
Legacy
17 September 2003
288aAppointment of Director or Secretary
Legacy
17 September 2003
288aAppointment of Director or Secretary
Legacy
26 August 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
10 October 2002
AAAnnual Accounts
Legacy
15 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 November 2001
AAAnnual Accounts
Legacy
23 July 2001
363sAnnual Return (shuttle)
Legacy
3 January 2001
288aAppointment of Director or Secretary
Legacy
19 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 October 2000
AAAnnual Accounts
Legacy
11 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 1999
AAAnnual Accounts
Legacy
8 September 1999
288aAppointment of Director or Secretary
Legacy
15 July 1999
363sAnnual Return (shuttle)
Legacy
15 July 1999
288bResignation of Director or Secretary
Legacy
15 July 1999
288bResignation of Director or Secretary
Legacy
18 February 1999
287Change of Registered Office
Legacy
18 February 1999
288aAppointment of Director or Secretary
Legacy
18 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 September 1998
AAAnnual Accounts
Legacy
12 August 1998
288aAppointment of Director or Secretary
Legacy
12 August 1998
288aAppointment of Director or Secretary
Legacy
28 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 March 1998
AAAnnual Accounts
Legacy
24 July 1997
363sAnnual Return (shuttle)
Memorandum Articles
6 December 1996
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
8 October 1996
AAAnnual Accounts
Resolution
30 August 1996
RESOLUTIONSResolutions
Legacy
31 July 1996
288288
Legacy
31 July 1996
363sAnnual Return (shuttle)
Resolution
15 January 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 October 1995
AAAnnual Accounts
Legacy
17 July 1995
363sAnnual Return (shuttle)
Legacy
28 April 1995
288288
Legacy
28 April 1995
288288
Accounts With Accounts Type Small
1 December 1994
AAAnnual Accounts
Legacy
1 July 1994
288288
Legacy
1 July 1994
363sAnnual Return (shuttle)
Legacy
20 December 1993
288288
Accounts With Accounts Type Full
25 October 1993
AAAnnual Accounts
Legacy
28 June 1993
363sAnnual Return (shuttle)
Legacy
11 February 1993
288288
Legacy
11 February 1993
288288
Accounts With Accounts Type Full
26 October 1992
AAAnnual Accounts
Legacy
7 July 1992
363sAnnual Return (shuttle)
Legacy
4 September 1991
288288
Accounts With Accounts Type Full
3 September 1991
AAAnnual Accounts
Legacy
7 July 1991
288288
Legacy
3 July 1991
363b363b
Legacy
12 December 1990
363aAnnual Return
Accounts With Accounts Type Full
3 December 1990
AAAnnual Accounts
Accounts With Accounts Type Full
6 December 1989
AAAnnual Accounts
Legacy
16 November 1989
363363
Legacy
4 February 1989
287Change of Registered Office
Legacy
4 February 1989
288288
Accounts With Accounts Type Full
11 January 1989
AAAnnual Accounts
Legacy
11 January 1989
363363
Accounts With Accounts Type Full
22 October 1987
AAAnnual Accounts
Legacy
22 October 1987
363363
Legacy
19 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
18 November 1986
AAAnnual Accounts
Miscellaneous
17 December 1968
MISCMISC