Company NameDENE House Management Company Limited
DirectorsStuart Poole and Hazel Marie Prendergast
Company StatusActive
Company Number02280545
CategoryPrivate Limited Company
Incorporation Date26 July 1988(35 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameStuart Poole
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1992(3 years, 6 months after company formation)
Appointment Duration32 years, 3 months
RoleEducational Consultant
Country of ResidenceUnited Kingdom
Correspondence Address384a Deansgate
Manchester
Greater Manchester
M3 4LA
Director NameMrs Hazel Marie Prendergast
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2014(26 years, 1 month after company formation)
Appointment Duration9 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence Address384a Deansgate
Manchester
Greater Manchester
M3 4LA
Secretary NameStevenson Whyte (Corporation)
StatusCurrent
Appointed08 November 2019(31 years, 3 months after company formation)
Appointment Duration4 years, 5 months
Correspondence Address384a Deansgate
Manchester
Greater Manchester
M3 4LA
Director NameRobert Frederick Field
Date of BirthSeptember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(3 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 June 1993)
RoleRetired
Correspondence AddressFlat 2 Dene House
Stockport
Cheshire
SK4 3RB
Secretary NameStephen Bruce Murray
NationalityBritish
StatusResigned
Appointed31 January 1992(3 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 April 1998)
RoleCompany Director
Correspondence AddressCarwood 5 Chester Avenue
Hale
Altrincham
Cheshire
WA15 9DB
Secretary NameAnthony Paul Farrell
NationalityBritish
StatusResigned
Appointed01 May 1998(9 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 May 2001)
RoleCompany Director
Correspondence Address7 Springfield Road
Altrincham
Cheshire
WA14 1HE
Secretary NameMiss Sarah Christine Dickinson
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(12 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Graymarsh Drive
Poynton
Cheshire
SK12 1YW
Director NameAlfred Johnson
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2004(15 years, 6 months after company formation)
Appointment Duration9 years, 9 months (resigned 16 October 2013)
RoleRetired Postal Executive
Country of ResidenceUnited Kingdom
Correspondence Address7 Dene House
Green Pastures
Stockport
Cheshire
SK4 3RB
Secretary NameAlfred Johnson
NationalityBritish
StatusResigned
Appointed20 January 2004(15 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 December 2005)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address7 Dene House
Green Pastures
Stockport
Cheshire
SK4 3RB
Secretary NameMiss Sarah Christine Dickinson
NationalityBritish
StatusResigned
Appointed14 December 2005(17 years, 4 months after company formation)
Appointment Duration8 years, 6 months (resigned 16 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Graymarsh Drive
Poynton
Cheshire
SK12 1YW
Secretary NameGraymarsh Property Services Limited (Corporation)
StatusResigned
Appointed16 June 2014(25 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 08 November 2019)
Correspondence AddressNo 2, The Courtyard Earl Road
Cheadle Hulme
Cheadle
Cheshire
SK8 6GN

Location

Registered Address384a Deansgate
Manchester
Greater Manchester
M3 4LA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Shareholders

2 at £1Stephen Dinning
25.00%
Ordinary
1 at £1A. Yazdani
12.50%
Ordinary
1 at £1Alfred Johnson
12.50%
Ordinary
1 at £1David Edward Prendercast & Hazel Marie Prendercast
12.50%
Ordinary
1 at £1Janet Susannah O'brien
12.50%
Ordinary
1 at £1Leonie Poole & Stuart Poole
12.50%
Ordinary
1 at £1Ronald Eyre
12.50%
Ordinary

Financials

Year2014
Net Worth£1,989
Cash£3,741
Current Liabilities£1,874

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return31 January 2024 (2 months, 4 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Filing History

12 February 2024Confirmation statement made on 31 January 2024 with updates (4 pages)
13 December 2023Secretary's details changed for Stevenson Whyte on 1 December 2023 (1 page)
24 August 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
1 February 2023Confirmation statement made on 31 January 2023 with updates (4 pages)
9 November 2022Registered office address changed from 168 Northenden Road Sale M33 3HE England to 384a Deansgate Manchester Greater Manchester M3 4LA on 9 November 2022 (1 page)
7 November 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
8 February 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
10 August 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
4 March 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
1 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
9 December 2020Director's details changed for Stuart Poole on 1 January 2020 (2 pages)
31 January 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
8 November 2019Registered office address changed from No 2 the Courtyard Earl Road Cheadle Hulme Cheshire SK8 6GN to 168 Northenden Road Sale M33 3HE on 8 November 2019 (1 page)
8 November 2019Secretary's details changed for James Stevenson on 8 November 2019 (1 page)
8 November 2019Termination of appointment of Graymarsh Property Services Limited as a secretary on 8 November 2019 (1 page)
8 November 2019Appointment of James Stevenson as a secretary on 8 November 2019 (2 pages)
27 August 2019Micro company accounts made up to 31 March 2019 (2 pages)
4 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
14 August 2018Micro company accounts made up to 31 March 2018 (2 pages)
26 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
12 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
12 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
26 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
26 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 8
(6 pages)
1 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 8
(6 pages)
18 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 8
(6 pages)
23 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 8
(6 pages)
8 September 2014Appointment of Mrs Hazel Marie Prendergast as a director on 19 August 2014 (2 pages)
8 September 2014Appointment of Mrs Hazel Marie Prendergast as a director on 19 August 2014 (2 pages)
2 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 June 2014Termination of appointment of Sarah Dickinson as a secretary (1 page)
16 June 2014Appointment of Graymarsh Property Services Limited as a secretary (2 pages)
16 June 2014Appointment of Graymarsh Property Services Limited as a secretary (2 pages)
16 June 2014Termination of appointment of Sarah Dickinson as a secretary (1 page)
3 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 8
(5 pages)
3 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 8
(5 pages)
16 December 2013Termination of appointment of Alfred Johnson as a director (1 page)
16 December 2013Termination of appointment of Alfred Johnson as a director (1 page)
20 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
4 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
28 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 January 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
31 January 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
24 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 January 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
31 January 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
14 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 February 2010Director's details changed for Alfred Johnson on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Stuart Poole on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Stuart Poole on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Stuart Poole on 2 February 2010 (2 pages)
2 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (7 pages)
2 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (7 pages)
2 February 2010Director's details changed for Alfred Johnson on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Alfred Johnson on 2 February 2010 (2 pages)
7 August 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
7 August 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
2 February 2009Return made up to 31/01/09; full list of members (6 pages)
2 February 2009Return made up to 31/01/09; full list of members (6 pages)
24 October 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
24 October 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
10 March 2008Return made up to 31/01/08; full list of members (7 pages)
10 March 2008Return made up to 31/01/08; full list of members (7 pages)
7 November 2007Registered office changed on 07/11/07 from: c/o graymarsh property services lowry house 12 kennerleys lane wilmslow cheshire SK9 5EQ (1 page)
7 November 2007Registered office changed on 07/11/07 from: c/o graymarsh property services lowry house 12 kennerleys lane wilmslow cheshire SK9 5EQ (1 page)
26 July 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
26 July 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
27 February 2007Return made up to 31/01/07; full list of members (10 pages)
27 February 2007Return made up to 31/01/07; full list of members (10 pages)
5 October 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
5 October 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
10 February 2006Return made up to 31/01/06; full list of members (10 pages)
10 February 2006Return made up to 31/01/06; full list of members (10 pages)
31 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
31 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
22 December 2005Registered office changed on 22/12/05 from: 50 granby row manchester M1 7AY (1 page)
22 December 2005New secretary appointed (2 pages)
22 December 2005Secretary resigned (1 page)
22 December 2005Registered office changed on 22/12/05 from: 50 granby row manchester M1 7AY (1 page)
22 December 2005New secretary appointed (2 pages)
22 December 2005Secretary resigned (1 page)
17 March 2005Return made up to 31/01/05; full list of members (10 pages)
17 March 2005Return made up to 31/01/05; full list of members (10 pages)
20 December 2004Total exemption small company accounts made up to 31 March 2004 (2 pages)
20 December 2004Total exemption small company accounts made up to 31 March 2004 (2 pages)
11 March 2004New director appointed (2 pages)
11 March 2004New director appointed (2 pages)
2 March 2004Return made up to 31/01/04; full list of members (10 pages)
2 March 2004Return made up to 31/01/04; full list of members (10 pages)
2 February 2004New secretary appointed (2 pages)
2 February 2004New secretary appointed (2 pages)
26 November 2003Total exemption small company accounts made up to 31 March 2003 (2 pages)
26 November 2003Total exemption small company accounts made up to 31 March 2003 (2 pages)
24 September 2003Secretary resigned (1 page)
24 September 2003Secretary resigned (1 page)
6 February 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
6 February 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
30 September 2002Total exemption small company accounts made up to 31 March 2002 (2 pages)
30 September 2002Total exemption small company accounts made up to 31 March 2002 (2 pages)
7 February 2002Return made up to 31/01/02; full list of members (9 pages)
7 February 2002Return made up to 31/01/02; full list of members (9 pages)
22 August 2001Total exemption small company accounts made up to 31 March 2001 (2 pages)
22 August 2001Total exemption small company accounts made up to 31 March 2001 (2 pages)
3 July 2001Secretary resigned (1 page)
3 July 2001Secretary resigned (1 page)
3 July 2001Registered office changed on 03/07/01 from: 8 the downs altrincham cheshire WA14 2PU (1 page)
3 July 2001Registered office changed on 03/07/01 from: 8 the downs altrincham cheshire WA14 2PU (1 page)
3 July 2001New secretary appointed (2 pages)
3 July 2001New secretary appointed (2 pages)
13 February 2001Return made up to 31/01/01; full list of members (10 pages)
13 February 2001Return made up to 31/01/01; full list of members (10 pages)
15 September 2000Accounts for a small company made up to 31 March 2000 (2 pages)
15 September 2000Accounts for a small company made up to 31 March 2000 (2 pages)
13 September 2000Return made up to 31/01/00; full list of members; amend (8 pages)
13 September 2000Return made up to 31/01/00; full list of members; amend (8 pages)
7 February 2000Return made up to 31/01/00; full list of members (9 pages)
7 February 2000Return made up to 31/01/00; full list of members (9 pages)
27 August 1999Accounts for a small company made up to 31 March 1999 (2 pages)
27 August 1999Accounts for a small company made up to 31 March 1999 (2 pages)
21 June 1999Secretary's particulars changed (1 page)
21 June 1999Secretary's particulars changed (1 page)
5 February 1999Return made up to 31/01/99; full list of members (5 pages)
5 February 1999Return made up to 31/01/99; full list of members (5 pages)
16 July 1998Accounts for a small company made up to 31 March 1998 (2 pages)
16 July 1998Accounts for a small company made up to 31 March 1998 (2 pages)
21 May 1998Secretary resigned (1 page)
21 May 1998Registered office changed on 21/05/98 from: howard house 28 lloyd street altrincham WA14 2DE (1 page)
21 May 1998New secretary appointed (2 pages)
21 May 1998New secretary appointed (2 pages)
21 May 1998Secretary resigned (1 page)
21 May 1998Registered office changed on 21/05/98 from: howard house 28 lloyd street altrincham WA14 2DE (1 page)
6 February 1998Return made up to 31/01/98; no change of members (4 pages)
6 February 1998Return made up to 31/01/98; no change of members (4 pages)
8 September 1997Accounts for a small company made up to 31 March 1997 (2 pages)
8 September 1997Accounts for a small company made up to 31 March 1997 (2 pages)
11 February 1997Return made up to 31/01/97; no change of members (4 pages)
11 February 1997Return made up to 31/01/97; no change of members (4 pages)
18 July 1996Accounts for a small company made up to 31 March 1996 (2 pages)
18 July 1996Accounts for a small company made up to 31 March 1996 (2 pages)
31 January 1996Return made up to 31/01/96; full list of members (6 pages)
31 January 1996Return made up to 31/01/96; full list of members (6 pages)
3 August 1995Accounts for a small company made up to 31 March 1995 (2 pages)
3 August 1995Accounts for a small company made up to 31 March 1995 (2 pages)
28 June 1995Registered office changed on 28/06/95 from: the old mill finney lane heald green stockport cheshire SK8 3DF (1 page)
28 June 1995Registered office changed on 28/06/95 from: the old mill finney lane heald green stockport cheshire SK8 3DF (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
2 September 1988Company name changed unitopen property management lim ited\certificate issued on 05/09/88 (2 pages)
2 September 1988Company name changed unitopen property management lim ited\certificate issued on 05/09/88 (2 pages)
26 July 1988Incorporation (10 pages)
26 July 1988Incorporation (10 pages)