Background WavePink WaveYellow Wave

DENWICK LANE END MANAGEMENT COMPANY LIMITED (05495961)

DENWICK LANE END MANAGEMENT COMPANY LIMITED (05495961) is an active UK company. incorporated on 30 June 2005. with registered office in Alnwick. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. DENWICK LANE END MANAGEMENT COMPANY LIMITED has been registered for 20 years. Current directors include MCLOUGHLIN, Richard, SWINHOE, Patricia Rose.

Company Number
05495961
Status
active
Type
ltd
Incorporated
30 June 2005
Age
20 years
Address
Pirley Moor Cottage, Alnwick, NE66 3RG
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
MCLOUGHLIN, Richard, SWINHOE, Patricia Rose
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DENWICK LANE END MANAGEMENT COMPANY LIMITED

DENWICK LANE END MANAGEMENT COMPANY LIMITED is an active company incorporated on 30 June 2005 with the registered office located in Alnwick. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate. DENWICK LANE END MANAGEMENT COMPANY LIMITED was registered 20 years ago.(SIC: 68201)

Status

active

Active since 20 years ago

Company No

05495961

LTD Company

Age

20 Years

Incorporated 30 June 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 8 June 2025 (10 months ago)
Submitted on 17 July 2025 (9 months ago)

Next Due

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

Pirley Moor Cottage Denwick Lane End Alnwick, NE66 3RG,

Previous Addresses

Farmhouse, Silvermoor Farm Denwick Alnwick Northumberland NE66 3RG
From: 30 June 2005To: 22 January 2021
Timeline

11 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Jun 05
Director Left
Feb 21
Owner Exit
Feb 21
Director Joined
Feb 21
New Owner
Feb 21
Director Joined
Mar 23
Director Left
Mar 23
New Owner
Mar 23
Owner Exit
Mar 23
New Owner
Mar 23
Director Joined
Mar 23
0
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

MCLOUGHLIN, Richard

Active
Denwick Lane End, AlnwickNE66 3RG
Born September 1972
Director
Appointed 03 Mar 2023

SWINHOE, Patricia Rose

Active
Denwick Lane End, AlnwickNE66 3RG
Born June 1948
Director
Appointed 04 Mar 2023

THOMPSON, Ralph John Moorhouse

Resigned
Silvermoor, AlnwickNE66 3RG
Secretary
Appointed 30 Jun 2005
Resigned 09 Feb 2026

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 30 Jun 2005
Resigned 30 Jun 2005

GILCHRIST, Iain Charles

Resigned
22 Marsden Road, CleadonSR6 7RA
Born July 1965
Director
Appointed 11 Feb 2021
Resigned 03 Mar 2023

THOMPSON, Fiona Mary

Resigned
Denwick, AlnwickNE66 3RG
Born April 1960
Director
Appointed 30 Jun 2005
Resigned 16 Feb 2021

Persons with significant control

4

2 Active
2 Ceased

Mrs Patricia Rose Swinhoe

Active
Denwick, AlnwickNE66 3RG
Born June 1948

Nature of Control

Significant influence or control
Notified 10 Mar 2023

Mr Richard Mcloughlin

Active
Denwick Lane End, AlnwickNE66 3RG
Born September 1972

Nature of Control

Right to appoint and remove directors
Notified 03 Mar 2023

Mr Iain Charles Gilchrist

Ceased
22 Marsden Road, CleadonSR6 7RA
Born July 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Feb 2021
Ceased 03 Mar 2023

Mrs Fiona Mary Thompson

Ceased
Denwick, AlnwickNE66 3RG
Born April 1960

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 11 Feb 2021
Fundings
Financials
Latest Activities

Filing History

69

Termination Secretary Company With Name Termination Date
9 February 2026
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
3 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 March 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
17 March 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
14 March 2023
TM01Termination of Director
Notification Of A Person With Significant Control
14 March 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 March 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 June 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
25 February 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
18 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
16 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
22 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2019
CS01Confirmation Statement
Change To A Person With Significant Control
5 July 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 July 2019
CH01Change of Director Details
Change To A Person With Significant Control
4 July 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
2 July 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 July 2019
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
10 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2017
CS01Confirmation Statement
Change To A Person With Significant Control
13 July 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 July 2017
CH01Change of Director Details
Change Person Director Company
5 July 2017
CH01Change of Director Details
Change To A Person With Significant Control
5 July 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Small
20 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 May 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 October 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 October 2010
AAAnnual Accounts
Accounts With Accounts Type Partial Exemption
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Legacy
23 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 October 2008
AAAnnual Accounts
Legacy
28 July 2008
363aAnnual Return
Legacy
3 August 2007
363aAnnual Return
Legacy
3 August 2007
190190
Legacy
3 August 2007
353353
Legacy
3 August 2007
287Change of Registered Office
Legacy
4 October 2006
363aAnnual Return
Legacy
10 April 2006
88(2)R88(2)R
Legacy
10 April 2006
225Change of Accounting Reference Date
Legacy
12 July 2005
288bResignation of Director or Secretary
Incorporation Company
30 June 2005
NEWINCIncorporation