Background WavePink WaveYellow Wave

HIGH DENE PROPERTY MANAGEMENT COMPANY (NO. 2) LIMITED (02840997)

HIGH DENE PROPERTY MANAGEMENT COMPANY (NO. 2) LIMITED (02840997) is an active UK company. incorporated on 30 July 1993. with registered office in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis and 1 other business activities. HIGH DENE PROPERTY MANAGEMENT COMPANY (NO. 2) LIMITED has been registered for 32 years. Current directors include CARTER, Paul.

Company Number
02840997
Status
active
Type
ltd
Incorporated
30 July 1993
Age
32 years
Address
Cheviot House, Newcastle Upon Tyne, NE3 2ER
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
CARTER, Paul
SIC Codes
68320, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIGH DENE PROPERTY MANAGEMENT COMPANY (NO. 2) LIMITED

HIGH DENE PROPERTY MANAGEMENT COMPANY (NO. 2) LIMITED is an active company incorporated on 30 July 1993 with the registered office located in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis and 1 other business activity. HIGH DENE PROPERTY MANAGEMENT COMPANY (NO. 2) LIMITED was registered 32 years ago.(SIC: 68320, 99999)

Status

active

Active since 32 years ago

Company No

02840997

LTD Company

Age

32 Years

Incorporated 30 July 1993

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 12 July 2025 (8 months ago)
Submitted on 14 July 2025 (8 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026

Previous Company Names

STATUSPARTY LIMITED
From: 30 July 1993To: 12 November 1993
Contact
Address

Cheviot House Beaminster Way East Newcastle Upon Tyne, NE3 2ER,

Previous Addresses

C/O Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER
From: 30 July 1993To: 31 July 2014
Timeline

6 key events • 1993 - 2023

Funding Officers Ownership
Company Founded
Jul 93
Director Joined
Dec 14
Director Left
Dec 14
Director Joined
Mar 23
Director Left
Apr 23
Owner Exit
Jul 23
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

KINGSTON PROPERTY SERVICES LIMITED

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Corporate secretary
Appointed 08 Oct 2004

CARTER, Paul

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born January 1980
Director
Appointed 17 Mar 2023

HANSON, John Armstrong

Resigned
77 Turnberry, OustonDH2 1LR
Secretary
Appointed 21 Sept 1998
Resigned 04 Apr 2002

MCHENZIE, Donald

Resigned
89 Ladybank, Newcastle Upon TyneNE5 1UP
Secretary
Appointed 05 Apr 2002
Resigned 08 Oct 2004

JL NOMINEES TWO LIMITED

Resigned
1 Saville Chambers, Newcastle Upon TyneNE1 8DF
Corporate nominee secretary
Appointed 30 Jul 1993
Resigned 07 Sept 1993

WB COMPANY SECRETARIES LIMITED

Resigned
20 Collingwood Street, Newcastle Upon TyneNE99 1YQ
Corporate secretary
Appointed 07 Sept 1993
Resigned 10 Dec 1998

DOWLING, Terrence John, Professor

Resigned
12 Jesmond Park East, Newcastle Upon TyneNE7 7BT
Born August 1946
Director
Appointed 17 Jan 1996
Resigned 24 Dec 2014

HAKEN, Harry Ross

Resigned
3 High Dene, Newcastle Upon TyneNE7 7TL
Born August 1923
Director
Appointed 05 Oct 1994
Resigned 07 Nov 1995

HEADS, William Thomas

Resigned
Linden Barns Causey Hill, HexhamNE46 2JF
Born December 1953
Director
Appointed 04 Nov 1993
Resigned 05 Oct 1994

HENDERSON, Nicholas Colin

Resigned
16 High Dene, Newcastle Upon TyneNE7 7TL
Born April 1968
Director
Appointed 04 Oct 1994
Resigned 10 May 2006

NORCOTT, George William

Resigned
34 Abbots Way, North ShieldsNE29 8LX
Born October 1948
Director
Appointed 05 Oct 1994
Resigned 26 May 1995

ORD, Colin

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born March 1963
Director
Appointed 24 Dec 2014
Resigned 01 Apr 2023

ROONEY, Helen Elizabeth

Resigned
11 High Dene, Newcastle Upon TyneNE7 7TL
Born March 1966
Director
Appointed 05 Oct 1994
Resigned 05 Dec 1996

JL NOMINEES ONE LIMITED

Resigned
1 Saville Chambers, Newcastle Upon TyneNE1 8DF
Corporate nominee director
Appointed 30 Jul 1993
Resigned 07 Sept 1993

WB COMPANY SECRETARIES LIMITED

Resigned
20 Collingwood Street, Newcastle Upon TyneNE99 1YQ
Corporate director
Appointed 07 Sept 1993
Resigned 04 Nov 1993

Persons with significant control

2

1 Active
1 Ceased
Beaminster Way East, Newcastle Upon TyneNE3 2ER

Nature of Control

Right to appoint and remove directors
Notified 01 Jul 2023

Mr Colin Ord

Ceased
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born March 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Jul 2023
Fundings
Financials
Latest Activities

Filing History

106

Accounts With Accounts Type Dormant
14 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 July 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 March 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Appoint Person Director Company With Name Date
24 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 December 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
14 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
31 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2013
AR01AR01
Accounts With Accounts Type Dormant
20 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2012
AR01AR01
Accounts With Accounts Type Dormant
5 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2011
AR01AR01
Accounts With Accounts Type Dormant
14 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Change Corporate Secretary Company With Change Date
26 July 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 January 2010
AAAnnual Accounts
Legacy
31 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
13 January 2009
AAAnnual Accounts
Legacy
2 September 2008
363aAnnual Return
Legacy
2 September 2008
287Change of Registered Office
Legacy
2 September 2008
353353
Legacy
2 September 2008
190190
Accounts With Accounts Type Dormant
23 December 2007
AAAnnual Accounts
Legacy
31 July 2007
363aAnnual Return
Accounts With Accounts Type Dormant
16 November 2006
AAAnnual Accounts
Legacy
18 September 2006
363aAnnual Return
Legacy
26 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
31 October 2005
AAAnnual Accounts
Legacy
2 August 2005
363sAnnual Return (shuttle)
Legacy
30 October 2004
288aAppointment of Director or Secretary
Legacy
30 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
30 October 2004
AAAnnual Accounts
Legacy
3 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 March 2004
AAAnnual Accounts
Legacy
4 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 January 2003
AAAnnual Accounts
Legacy
2 August 2002
363sAnnual Return (shuttle)
Legacy
11 April 2002
288bResignation of Director or Secretary
Legacy
11 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
16 November 2001
AAAnnual Accounts
Legacy
3 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 December 2000
AAAnnual Accounts
Legacy
14 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 November 1999
AAAnnual Accounts
Legacy
4 August 1999
363sAnnual Return (shuttle)
Legacy
6 April 1999
287Change of Registered Office
Legacy
6 April 1999
287Change of Registered Office
Legacy
20 January 1999
288bResignation of Director or Secretary
Legacy
20 January 1999
288aAppointment of Director or Secretary
Legacy
17 December 1998
287Change of Registered Office
Accounts With Accounts Type Dormant
14 December 1998
AAAnnual Accounts
Legacy
8 October 1998
288aAppointment of Director or Secretary
Legacy
17 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 December 1997
AAAnnual Accounts
Legacy
3 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 January 1997
AAAnnual Accounts
Legacy
14 January 1997
288bResignation of Director or Secretary
Legacy
5 September 1996
363sAnnual Return (shuttle)
Legacy
31 January 1996
288288
Accounts With Accounts Type Dormant
23 January 1996
AAAnnual Accounts
Legacy
24 November 1995
288288
Legacy
7 September 1995
363sAnnual Return (shuttle)
Legacy
16 June 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 December 1994
288288
Legacy
12 December 1994
288288
Legacy
12 December 1994
288288
Legacy
12 December 1994
288288
Accounts With Accounts Type Dormant
23 November 1994
AAAnnual Accounts
Resolution
23 November 1994
RESOLUTIONSResolutions
Legacy
23 August 1994
363sAnnual Return (shuttle)
Legacy
4 May 1994
224224
Legacy
22 February 1994
88(2)R88(2)R
Legacy
7 December 1993
288288
Legacy
7 December 1993
288288
Legacy
7 December 1993
288288
Legacy
7 December 1993
287Change of Registered Office
Resolution
16 November 1993
RESOLUTIONSResolutions
Certificate Change Of Name Company
11 November 1993
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 July 1993
NEWINCIncorporation