Background WavePink WaveYellow Wave

CARTER DENE MANAGEMENT COMPANY LIMITED (12668692)

CARTER DENE MANAGEMENT COMPANY LIMITED (12668692) is an active UK company. incorporated on 13 June 2020. with registered office in Alnwick. The company operates in the Real Estate Activities sector, engaged in residents property management. CARTER DENE MANAGEMENT COMPANY LIMITED has been registered for 5 years. Current directors include BASSI, Mary Pauline, BEZANT, Sally Jean, BURTON, Stephen and 2 others.

Company Number
12668692
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 June 2020
Age
5 years
Address
1 Carter Dene, Alnwick, NE66 3FP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BASSI, Mary Pauline, BEZANT, Sally Jean, BURTON, Stephen, DEE, Daniel Anthony, RAMSAY, Caroline
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARTER DENE MANAGEMENT COMPANY LIMITED

CARTER DENE MANAGEMENT COMPANY LIMITED is an active company incorporated on 13 June 2020 with the registered office located in Alnwick. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CARTER DENE MANAGEMENT COMPANY LIMITED was registered 5 years ago.(SIC: 98000)

Status

active

Active since 5 years ago

Company No

12668692

PRIVATE-LIMITED-GUARANT-NSC Company

Age

5 Years

Incorporated 13 June 2020

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 20 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 6 June 2025 (9 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026
Contact
Address

1 Carter Dene Lesbury Alnwick, NE66 3FP,

Previous Addresses

Estates Office Alnwick Castle Alnwick NE66 1NQ England
From: 17 August 2021To: 7 December 2021
Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER United Kingdom
From: 15 June 2021To: 17 August 2021
Estates Office Alnwick Castle Alnwick Northumberland NE66 1NQ United Kingdom
From: 13 June 2020To: 15 June 2021
Timeline

25 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Jun 21
Director Left
Aug 21
Owner Exit
Aug 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Apr 23
Director Joined
Jun 23
New Owner
Nov 24
New Owner
Nov 24
New Owner
Nov 24
New Owner
Nov 24
New Owner
Nov 24
Owner Exit
Feb 26
Owner Exit
Feb 26
Owner Exit
Feb 26
Owner Exit
Feb 26
Owner Exit
Feb 26
0
Funding
13
Officers
11
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

BASSI, Mary Pauline

Active
Carter Dene, AlnwickNE66 3FP
Born February 1966
Director
Appointed 02 Sept 2021

BEZANT, Sally Jean

Active
Carter Dene, AlnwickNE66 3FP
Born June 1970
Director
Appointed 04 Nov 2021

BURTON, Stephen

Active
Carter Dene, AlnwickNE66 3FP
Born December 1964
Director
Appointed 03 Sept 2021

DEE, Daniel Anthony

Active
Carter Dene, AlnwickNE66 3FP
Born December 1961
Director
Appointed 03 Sept 2021

RAMSAY, Caroline

Active
Carter Dene, AlnwickNE66 3FP
Born February 1960
Director
Appointed 08 Jun 2023

KINGSTON PROPERTY SERVICES LIMITED

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Corporate secretary
Appointed 06 Jun 2021
Resigned 16 Aug 2021

BARNES, Colin Leslie

Resigned
Alnwick Castle, NorthumberlandNE66 1NQ
Born March 1960
Director
Appointed 22 Jun 2020
Resigned 06 Jun 2021

BEZANT, Paul

Resigned
Carter Dene, AlnwickNE66 3FP
Born September 1967
Director
Appointed 02 Sept 2021
Resigned 04 Nov 2021

CARLINGTON, Paula

Resigned
Carter Dene, AlnwickNE66 3FP
Born July 1966
Director
Appointed 03 Sept 2021
Resigned 28 Apr 2023

ORD, Colin

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born March 1963
Director
Appointed 13 Jun 2020
Resigned 16 Aug 2021

TREW, Rachel

Resigned
110 Quayside, Tyne And WearNE1 3DX
Born August 1985
Director
Appointed 13 Jun 2020
Resigned 22 Jun 2020

Persons with significant control

6

0 Active
6 Ceased

Mrs Sally Jean Bezant

Ceased
Carter Dene, AlnwickNE66 3FP
Born June 1970

Nature of Control

Significant influence or control
Notified 15 Nov 2024
Ceased 17 Feb 2026

Mrs Mary Pauline Bassi

Ceased
Carter Dene, AlnwickNE66 3FP
Born February 1966

Nature of Control

Significant influence or control
Notified 15 Nov 2024
Ceased 17 Feb 2026

Mr Stephen Burton

Ceased
Carter Dene, AlnwickNE66 3FP
Born December 1964

Nature of Control

Significant influence or control
Notified 15 Nov 2024
Ceased 17 Feb 2026

Mr Daniel Anthony Dee

Ceased
Carter Dene, AlnwickNE66 3FP
Born December 1961

Nature of Control

Significant influence or control
Notified 15 Nov 2024
Ceased 17 Feb 2026

Mrs Caroline Ramsay

Ceased
Carter Dene, AlnwickNE66 3FP
Born February 1960

Nature of Control

Significant influence or control
Notified 15 Nov 2024
Ceased 17 Feb 2026

Colin Ord

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

Nature of Control

Significant influence or control
Notified 13 Jun 2020
Ceased 01 Sept 2021
Fundings
Financials
Latest Activities

Filing History

50

Notification Of A Person With Significant Control Statement
20 February 2026
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
20 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
20 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 March 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
16 November 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 November 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 November 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 November 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 November 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
15 November 2024
PSC09Update to PSC Statements
Elect To Keep The Directors Residential Address Register Information On The Public Register
15 November 2024
EH02EH02
Elect To Keep The Secretaries Register Information On The Public Register
15 November 2024
EH03EH03
Elect To Keep The Directors Register Information On The Public Register
15 November 2024
EH01EH01
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
8 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2022
AAAnnual Accounts
Change Person Director Company With Change Date
16 March 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 December 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2021
TM01Termination of Director
Notification Of A Person With Significant Control Statement
9 September 2021
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
3 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
1 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
17 August 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
16 August 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 August 2021
TM01Termination of Director
Confirmation Statement With Updates
15 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 June 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 June 2021
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
14 June 2021
AP04Appointment of Corporate Secretary
Change To A Person With Significant Control
7 June 2021
PSC04Change of PSC Details
Resolution
30 June 2020
RESOLUTIONSResolutions
Memorandum Articles
30 June 2020
MAMA
Appoint Person Director Company With Name Date
23 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2020
TM01Termination of Director
Incorporation Company
13 June 2020
NEWINCIncorporation