Background WavePink WaveYellow Wave

JESMOND DENE HOUSE LIMITED (05175461)

JESMOND DENE HOUSE LIMITED (05175461) is an active UK company. incorporated on 9 July 2004. with registered office in Newcastle Upon Tyne. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. JESMOND DENE HOUSE LIMITED has been registered for 21 years. Current directors include MCLAUGHLIN, Christopher William, NEL, Jean Johannes, THORNTON, Joanne.

Company Number
05175461
Status
active
Type
ltd
Incorporated
9 July 2004
Age
21 years
Address
Jesmond Dene House, Newcastle Upon Tyne, NE2 2EY
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
MCLAUGHLIN, Christopher William, NEL, Jean Johannes, THORNTON, Joanne
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JESMOND DENE HOUSE LIMITED

JESMOND DENE HOUSE LIMITED is an active company incorporated on 9 July 2004 with the registered office located in Newcastle Upon Tyne. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. JESMOND DENE HOUSE LIMITED was registered 21 years ago.(SIC: 55100)

Status

active

Active since 21 years ago

Company No

05175461

LTD Company

Age

21 Years

Incorporated 9 July 2004

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Small Company

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 8 July 2025 (9 months ago)
Submitted on 8 July 2025 (9 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026
Contact
Address

Jesmond Dene House Jesmond Dene Road Newcastle Upon Tyne, NE2 2EY,

Timeline

20 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Jul 04
Director Joined
Feb 12
Director Left
Mar 12
Director Joined
Jun 13
Director Joined
Jun 13
Loan Cleared
Jun 13
Loan Secured
Jun 13
Loan Cleared
Mar 18
Loan Secured
Jul 18
Loan Secured
Jul 18
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Loan Secured
Oct 23
Director Joined
Feb 24
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

MCLAUGHLIN, Christopher William

Active
Jesmond Dene Road, Newcastle Upon TyneNE2 2EY
Born June 1982
Director
Appointed 13 Oct 2023

NEL, Jean Johannes

Active
Jesmond Dene Road, Newcastle Upon TyneNE2 2EY
Born April 1972
Director
Appointed 13 Oct 2023

THORNTON, Joanne

Active
Jesmond Dene Road, Newcastle Upon TyneNE2 2EY
Born November 1985
Director
Appointed 01 Feb 2024

LAYBOURNE, Laurance

Resigned
3 Denehead Cottages, Newcastle Upon TyneNE15 9RX
Secretary
Appointed 09 Jul 2004
Resigned 02 Jul 2009

JL NOMINEES TWO LIMITED

Resigned
1 Saville Chambers, Newcastle Upon TyneNE1 8DF
Corporate nominee secretary
Appointed 09 Jul 2004
Resigned 09 Jul 2004

BAYLIFF, Terry

Resigned
Jesmond Dene Road, Newcastle Upon TyneNE2 2EY
Born September 1949
Director
Appointed 10 Jun 2013
Resigned 13 Oct 2023

CANDLER, Peter Haswell

Resigned
Jesmond Dene Road, Newcastle Upon TyneNE2 2EY
Born October 1953
Director
Appointed 09 Jul 2004
Resigned 13 Oct 2023

GANLEY, Philip Anthony

Resigned
Jesmond Dene Road, Newcastle Upon TyneNE2 2EY
Born May 1956
Director
Appointed 28 Sept 2004
Resigned 13 Oct 2023

LAYBOURNE, Laurance

Resigned
3 Denehead Cottages, Newcastle Upon TyneNE15 9RX
Born October 1944
Director
Appointed 28 Sept 2004
Resigned 02 Jul 2009

LAYBOURNE, Terence

Resigned
East Barn, Aykley HeadsDH1 5AN
Born August 1955
Director
Appointed 28 Sept 2004
Resigned 02 Jul 2009

MORRISSEY, Paul Joseph

Resigned
Jesmond Dene Road, Newcastle Upon TyneNE2 2EY
Born November 1952
Director
Appointed 10 Jun 2013
Resigned 13 Oct 2023

SLOYAN, Peter

Resigned
Jesmond Dene Road, Newcastle Upon TyneNE2 2EY
Born May 1949
Director
Appointed 17 Jan 2012
Resigned 02 Mar 2012

JL NOMINEES ONE LIMITED

Resigned
1 Saville Chambers, Newcastle Upon TyneNE1 8DF
Corporate nominee director
Appointed 09 Jul 2004
Resigned 09 Jul 2004

Persons with significant control

1

Jesmond Dene Road, Newcastle Upon TyneNE2 2EY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

88

Accounts With Accounts Type Small
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
7 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
7 March 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
5 February 2024
AP01Appointment of Director
Accounts With Accounts Type Small
21 December 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
16 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
13 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 October 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2021
AAAnnual Accounts
Accounts With Accounts Type Small
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
5 October 2020
CH01Change of Director Details
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
22 January 2020
CH01Change of Director Details
Accounts With Accounts Type Small
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
17 September 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
13 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2018
CH01Change of Director Details
Change To A Person With Significant Control
13 July 2018
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
16 March 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Small
4 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Accounts With Accounts Type Full
7 July 2015
AAAnnual Accounts
Accounts With Accounts Type Full
15 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2014
AR01AR01
Change Person Director Company With Change Date
18 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2014
CH01Change of Director Details
Accounts With Accounts Type Small
1 October 2013
AAAnnual Accounts
Miscellaneous
18 July 2013
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Mortgage Create With Deed With Charge Number
19 June 2013
MR01Registration of a Charge
Memorandum Articles
17 June 2013
MEM/ARTSMEM/ARTS
Resolution
17 June 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
11 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 June 2013
AP01Appointment of Director
Mortgage Satisfy Charge Full
11 June 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Small
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Termination Director Company With Name
22 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
21 February 2012
AP01Appointment of Director
Accounts With Accounts Type Small
15 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2010
AR01AR01
Accounts With Accounts Type Small
5 November 2009
AAAnnual Accounts
Legacy
24 September 2009
363aAnnual Return
Legacy
23 September 2009
288bResignation of Director or Secretary
Legacy
23 September 2009
288bResignation of Director or Secretary
Legacy
23 September 2009
288bResignation of Director or Secretary
Legacy
29 January 2009
287Change of Registered Office
Legacy
17 November 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 August 2008
AAAnnual Accounts
Accounts With Accounts Type Small
15 October 2007
AAAnnual Accounts
Legacy
31 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 March 2007
AAAnnual Accounts
Legacy
18 August 2006
363sAnnual Return (shuttle)
Legacy
28 October 2005
363sAnnual Return (shuttle)
Legacy
6 September 2005
395Particulars of Mortgage or Charge
Legacy
29 July 2005
225Change of Accounting Reference Date
Legacy
23 December 2004
288aAppointment of Director or Secretary
Legacy
14 October 2004
288aAppointment of Director or Secretary
Legacy
14 October 2004
288aAppointment of Director or Secretary
Legacy
22 July 2004
288aAppointment of Director or Secretary
Legacy
22 July 2004
287Change of Registered Office
Legacy
22 July 2004
288aAppointment of Director or Secretary
Legacy
22 July 2004
288bResignation of Director or Secretary
Legacy
22 July 2004
288bResignation of Director or Secretary
Incorporation Company
9 July 2004
NEWINCIncorporation