HIGH DENE PROPERTY MANAGEMENT COMPANY (NO. 2) LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 NewAccounts for a dormant company made up to 2025-03-31

View Document

14/07/2514 July 2025 NewConfirmation statement made on 2025-07-12 with updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

18/11/2418 November 2024 Accounts for a dormant company made up to 2024-03-31

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-12 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/09/234 September 2023 Accounts for a dormant company made up to 2023-03-31

View Document

17/07/2317 July 2023 Notification of Kingston Property Services Limited as a person with significant control on 2023-07-01

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-12 with updates

View Document

17/07/2317 July 2023 Cessation of Colin Ord as a person with significant control on 2023-07-01

View Document

18/04/2318 April 2023 Termination of appointment of Colin Ord as a director on 2023-04-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/03/2317 March 2023 Appointment of Mr Paul Carter as a director on 2023-03-17

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/07/2113 July 2021 Accounts for a dormant company made up to 2021-03-31

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-07-12 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/01/215 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/10/1928 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/11/1828 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/11/1720 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

05/10/165 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/12/157 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

27/07/1527 July 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/12/1424 December 2014 APPOINTMENT TERMINATED, DIRECTOR TERRENCE DOWLING

View Document

24/12/1424 December 2014 DIRECTOR APPOINTED MR COLIN ORD

View Document

14/11/1414 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/07/1431 July 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 REGISTERED OFFICE CHANGED ON 31/07/2014 FROM C/O KINGSTON PROPERTY SERVICES CHEVIOT HOUSE BEAMINSTER WAY EAST KINGSTON PARK NEWCASTLE UPON TYNE NE3 2ER

View Document

20/11/1320 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

26/07/1326 July 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

20/11/1220 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

26/07/1226 July 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

05/01/125 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

28/07/1128 July 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

14/12/1014 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

27/07/1027 July 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

26/07/1026 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KINGSTON PROPERTY SERVICES LIMITED / 01/10/2009

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR TERRENCE JOHN DOWLING / 01/10/2009

View Document

14/01/1014 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

31/07/0931 July 2009 RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

02/09/082 September 2008 REGISTERED OFFICE CHANGED ON 02/09/2008 FROM BEAMINSTER WAY EAST NEWCASTLE UPON TYNE TYNE & WEAR NE3 2ER

View Document

02/09/082 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

02/09/082 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

02/09/082 September 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

23/12/0723 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

31/07/0731 July 2007 RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS

View Document

16/11/0616 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

18/09/0618 September 2006 RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 DIRECTOR RESIGNED

View Document

31/10/0531 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

02/08/052 August 2005 RETURN MADE UP TO 25/07/05; NO CHANGE OF MEMBERS

View Document

30/10/0430 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

30/10/0430 October 2004 NEW SECRETARY APPOINTED

View Document

30/10/0430 October 2004 SECRETARY RESIGNED

View Document

03/08/043 August 2004 RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS

View Document

09/03/049 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

04/08/034 August 2003 RETURN MADE UP TO 30/07/03; CHANGE OF MEMBERS

View Document

22/01/0322 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

02/08/022 August 2002 RETURN MADE UP TO 30/07/02; NO CHANGE OF MEMBERS

View Document

11/04/0211 April 2002 NEW SECRETARY APPOINTED

View Document

11/04/0211 April 2002 SECRETARY RESIGNED

View Document

16/11/0116 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

03/08/013 August 2001 RETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS

View Document

07/12/007 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

14/08/0014 August 2000 RETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS

View Document

24/11/9924 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

04/08/994 August 1999 RETURN MADE UP TO 30/07/99; NO CHANGE OF MEMBERS

View Document

06/04/996 April 1999 REGISTERED OFFICE CHANGED ON 06/04/99 FROM: CHEVIOT HOUSING ASSOCIATION LTD AIRPORT INDUSTRIAL ESTATE NEWCASTLE UPON TYNE NE3 2EF

View Document

06/04/996 April 1999 REGISTERED OFFICE CHANGED ON 06/04/99 FROM: 1 THE MEADOWS NEWCASTLE UPON TYNE NE3 3NA

View Document

20/01/9920 January 1999 NEW SECRETARY APPOINTED

View Document

20/01/9920 January 1999 SECRETARY RESIGNED

View Document

17/12/9817 December 1998 REGISTERED OFFICE CHANGED ON 17/12/98 FROM: 20 COLLINGWOOD STREET NEWCASTLE UPON TYNE NE99 1YQ

View Document

14/12/9814 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

08/10/988 October 1998 NEW SECRETARY APPOINTED

View Document

17/09/9817 September 1998 RETURN MADE UP TO 30/07/98; CHANGE OF MEMBERS

View Document

09/12/979 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

03/10/973 October 1997 RETURN MADE UP TO 30/07/97; FULL LIST OF MEMBERS

View Document

14/01/9714 January 1997 DIRECTOR RESIGNED

View Document

14/01/9714 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

05/09/965 September 1996 RETURN MADE UP TO 30/07/96; CHANGE OF MEMBERS

View Document

31/01/9631 January 1996 NEW DIRECTOR APPOINTED

View Document

23/01/9623 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

24/11/9524 November 1995 DIRECTOR RESIGNED

View Document

07/09/957 September 1995 RETURN MADE UP TO 30/07/95; FULL LIST OF MEMBERS

View Document

16/06/9516 June 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/12/9412 December 1994 NEW DIRECTOR APPOINTED

View Document

12/12/9412 December 1994 NEW DIRECTOR APPOINTED

View Document

12/12/9412 December 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/12/9412 December 1994 NEW DIRECTOR APPOINTED

View Document

23/11/9423 November 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

23/11/9423 November 1994 EXEMPTION FROM APPOINTING AUDITORS 10/11/94

View Document

23/08/9423 August 1994 RETURN MADE UP TO 30/07/94; FULL LIST OF MEMBERS

View Document

04/05/944 May 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

07/12/937 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/12/937 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/12/937 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/12/937 December 1993 REGISTERED OFFICE CHANGED ON 07/12/93 FROM: PRINCES BUILDING 7 QUEEN STREET NEWCASTLE-UPON-TYNE NE1 3XL.

View Document

16/11/9316 November 1993 ADOPT MEM AND ARTS 04/11/93

View Document

11/11/9311 November 1993 COMPANY NAME CHANGED STATUSPARTY LIMITED CERTIFICATE ISSUED ON 12/11/93

View Document

30/07/9330 July 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company