Kingston Park
Newcastle Upon Tyne
NE3 2ER
Director Name | Mrs Catherine Alice Graham-Smith |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2021(39 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne NE3 2ER |
Director Name | Ms Ann Elizabeth Russell |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2022(40 years after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne NE3 2ER |
Secretary Name | Kingston Property Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 February 2007(24 years, 6 months after company formation) |
Appointment Duration | 17 years, 2 months |
Correspondence Address | Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne NE3 2ER |
Director Name | Mr Ronald Charles Tarbit Reid |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(8 years, 11 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 14 January 2007) |
Role | Retired |
Correspondence Address | 9 Whitburn Hall Whitburn Sunderland Tyne & Wear SR6 7JQ |
Director Name | Geoffrey Ernest Wilkinson |
---|---|
Date of Birth | April 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(8 years, 11 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 05 November 2000) |
Role | Retired |
Correspondence Address | 11 Whitburn Hall Whitburn Sunderland Tyne & Wear SR6 7JQ |
Director Name | Mr Melvin Dobson |
---|---|
Date of Birth | March 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(8 years, 11 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 31 December 2003) |
Role | Retired Supt Marine Eng |
Correspondence Address | 8 Whitburn Hall Whitburn Sunderland Tyne & Wear SR6 7JQ |
Director Name | Mr Dennis Gordon Allen |
---|---|
Date of Birth | March 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(8 years, 11 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 04 May 2005) |
Role | Retired Sales Engineer |
Correspondence Address | 32 Whitburn Hall Whitburn Sunderland Tyne & Wear SR6 7JQ |
Secretary Name | Mr Ronald Charles Tarbit Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(8 years, 11 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 14 January 2007) |
Role | Company Director |
Correspondence Address | 9 Whitburn Hall Whitburn Sunderland Tyne & Wear SR6 7JQ |
Director Name | Mr Peter Hudson |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2000(18 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 09 July 2001) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 27 Whitburn Hall Whitburn Village Sunderland Tyne & Wear SR6 7JQ |
Director Name | Mr Brian Dorward |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2004(21 years, 7 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 02 July 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 28 Whitburn Hall Whitburn Sunderland Tyne & Wear SR6 7JQ |
Director Name | Gordon White |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2005(22 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 18 October 2009) |
Role | Joiner |
Country of Residence | England |
Correspondence Address | 19 Whitburn Hall Front Street Whitburn Tyne & Wear SR6 7JQ |
Director Name | Terence John Phillips |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2010(27 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Whitburn Hall Sunderland Tyne And Wear SR6 7JQ |
Director Name | John Richard Yearnshire |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2011(28 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 27 May 2016) |
Role | Company Director |
Country of Residence | England Uk |
Correspondence Address | Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne NE3 2ER |
Director Name | George Austin Douglas Pearson |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2012(30 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 23 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne NE3 2ER |
Director Name | Mr Robert Ernest Glenwright |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2012(30 years, 3 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 14 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne NE3 2ER |
Director Name | John Joseph Edward Jacobson |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2015(33 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 17 August 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne Tyne And Wear NE3 2ER |
Secretary Name | Kings Property Services Manahing Agent (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2007(24 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 February 2007) |
Correspondence Address | Beaminster Way East Kingstow Park Newcastle Upon Tyne Tyne & Wear NE3 2ER |
Registered Address | Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne NE3 2ER |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £57,800 |
Net Worth | £49,213 |
Cash | £13,811 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 May 2023 (11 months ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
17 July 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
---|---|
1 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
13 August 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
1 August 2019 | Termination of appointment of Gordon White as a director on 1 August 2019 (1 page) |
31 May 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
23 July 2018 | Termination of appointment of George Austin Douglas Pearson as a director on 23 July 2018 (1 page) |
13 July 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
4 July 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
31 May 2018 | Statement of fact - name correction - incorrect name - the whitburn hall management comany LIMITED - correct name - the whitburn hall management company LIMITED. (1 page) |
2 January 2018 | Amended total exemption full accounts made up to 31 December 2016 (11 pages) |
2 January 2018 | Amended total exemption full accounts made up to 31 December 2016 (11 pages) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
7 July 2017 | Notification of a person with significant control statement (2 pages) |
7 July 2017 | Notification of a person with significant control statement (2 pages) |
30 June 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
30 June 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
6 July 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
6 July 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
29 June 2016 | Annual return made up to 28 June 2016 no member list (4 pages) |
29 June 2016 | Annual return made up to 28 June 2016 no member list (4 pages) |
27 May 2016 | Termination of appointment of John Richard Yearnshire as a director on 27 May 2016 (1 page) |
27 May 2016 | Termination of appointment of John Richard Yearnshire as a director on 27 May 2016 (1 page) |
16 February 2016 | Appointment of John Joseph Edward Jacobson as a director on 26 August 2015 (3 pages) |
16 February 2016 | Appointment of John Joseph Edward Jacobson as a director on 26 August 2015 (3 pages) |
12 November 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
12 November 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
3 July 2015 | Annual return made up to 28 June 2015 no member list (5 pages) |
3 July 2015 | Registered office address changed from Kingston Property Services Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER to Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 3 July 2015 (1 page) |
3 July 2015 | Registered office address changed from Kingston Property Services Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER to Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 3 July 2015 (1 page) |
3 July 2015 | Registered office address changed from Kingston Property Services Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER to Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 3 July 2015 (1 page) |
3 July 2015 | Annual return made up to 28 June 2015 no member list (5 pages) |
2 July 2015 | Termination of appointment of Brian Dorward as a director on 2 July 2015 (1 page) |
2 July 2015 | Termination of appointment of Brian Dorward as a director on 2 July 2015 (1 page) |
2 July 2015 | Termination of appointment of Brian Dorward as a director on 2 July 2015 (1 page) |
1 August 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
1 August 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
7 July 2014 | Annual return made up to 28 June 2014 no member list (5 pages) |
7 July 2014 | Annual return made up to 28 June 2014 no member list (5 pages) |
2 July 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
2 July 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
1 July 2013 | Annual return made up to 28 June 2013 no member list (5 pages) |
1 July 2013 | Registered office address changed from C/O Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 1 July 2013 (1 page) |
1 July 2013 | Registered office address changed from C/O Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 1 July 2013 (1 page) |
1 July 2013 | Registered office address changed from C/O Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 1 July 2013 (1 page) |
1 July 2013 | Annual return made up to 28 June 2013 no member list (5 pages) |
4 January 2013 | Appointment of Gordon White as a director (3 pages) |
4 January 2013 | Appointment of George Austin Douglas Pearson as a director (3 pages) |
4 January 2013 | Appointment of George Austin Douglas Pearson as a director (3 pages) |
4 January 2013 | Appointment of Gordon White as a director (3 pages) |
22 November 2012 | Appointment of Mr Robert Ernest Glenwright as a director (3 pages) |
22 November 2012 | Appointment of Mr Robert Ernest Glenwright as a director (3 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
3 July 2012 | Termination of appointment of Peter Hudson as a director (1 page) |
3 July 2012 | Termination of appointment of Peter Hudson as a director (1 page) |
2 July 2012 | Annual return made up to 28 June 2012 no member list (5 pages) |
2 July 2012 | Annual return made up to 28 June 2012 no member list (5 pages) |
22 February 2012 | Termination of appointment of Terence Phillips as a director (1 page) |
22 February 2012 | Termination of appointment of Terence Phillips as a director (1 page) |
28 June 2011 | Annual return made up to 28 June 2011 no member list (6 pages) |
28 June 2011 | Annual return made up to 28 June 2011 no member list (6 pages) |
24 June 2011 | Appointment of John Richard Yearnshire as a director (3 pages) |
24 June 2011 | Appointment of John Richard Yearnshire as a director (3 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
24 September 2010 | Appointment of Terence John Phillips as a director (3 pages) |
24 September 2010 | Appointment of Terence John Phillips as a director (3 pages) |
29 June 2010 | Director's details changed for Brian Dorward on 1 October 2009 (2 pages) |
29 June 2010 | Director's details changed for Peter Hudson on 1 October 2009 (2 pages) |
29 June 2010 | Secretary's details changed for Kingston Property Services Limited on 1 October 2009 (2 pages) |
29 June 2010 | Annual return made up to 28 June 2010 no member list (3 pages) |
29 June 2010 | Director's details changed for Brian Dorward on 1 October 2009 (2 pages) |
29 June 2010 | Secretary's details changed for Kingston Property Services Limited on 1 October 2009 (2 pages) |
29 June 2010 | Director's details changed for Peter Hudson on 1 October 2009 (2 pages) |
29 June 2010 | Annual return made up to 28 June 2010 no member list (3 pages) |
29 June 2010 | Director's details changed for Brian Dorward on 1 October 2009 (2 pages) |
29 June 2010 | Secretary's details changed for Kingston Property Services Limited on 1 October 2009 (2 pages) |
29 June 2010 | Director's details changed for Peter Hudson on 1 October 2009 (2 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
24 December 2009 | Appointment of a director (2 pages) |
24 December 2009 | Appointment of a director (2 pages) |
23 December 2009 | Termination of appointment of Gordon White as a director (1 page) |
23 December 2009 | Termination of appointment of Gordon White as a director (1 page) |
7 July 2009 | Registered office changed on 07/07/2009 from c/o kingston property services beaminster way east newcastle upon tyne tyne & wear NE3 2ER (1 page) |
7 July 2009 | Annual return made up to 28/06/09 (3 pages) |
7 July 2009 | Location of debenture register (1 page) |
7 July 2009 | Location of register of members (1 page) |
7 July 2009 | Registered office changed on 07/07/2009 from c/o kingston property services beaminster way east newcastle upon tyne tyne & wear NE3 2ER (1 page) |
7 July 2009 | Location of register of members (1 page) |
7 July 2009 | Location of debenture register (1 page) |
7 July 2009 | Annual return made up to 28/06/09 (3 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
30 June 2008 | Annual return made up to 28/06/08 (3 pages) |
30 June 2008 | Annual return made up to 28/06/08 (3 pages) |
17 June 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
17 June 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
3 July 2007 | Annual return made up to 28/06/07 (2 pages) |
3 July 2007 | Secretary resigned (1 page) |
3 July 2007 | Annual return made up to 28/06/07 (2 pages) |
3 July 2007 | Secretary resigned (1 page) |
4 June 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
4 June 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
13 April 2007 | New secretary appointed (1 page) |
13 April 2007 | New secretary appointed (1 page) |
12 February 2007 | Registered office changed on 12/02/07 from: 35 whitburn hall whitburn sunderland tyne and wear SR6 7JQ (1 page) |
12 February 2007 | New secretary appointed (2 pages) |
12 February 2007 | Registered office changed on 12/02/07 from: 35 whitburn hall whitburn sunderland tyne and wear SR6 7JQ (1 page) |
12 February 2007 | Secretary resigned;director resigned (1 page) |
12 February 2007 | Secretary resigned;director resigned (1 page) |
12 February 2007 | New secretary appointed (2 pages) |
11 July 2006 | Annual return made up to 28/06/06 (5 pages) |
11 July 2006 | Annual return made up to 28/06/06 (5 pages) |
10 May 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
10 May 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
8 July 2005 | Annual return made up to 28/06/05
|
8 July 2005 | Annual return made up to 28/06/05
|
20 May 2005 | Director resigned (1 page) |
20 May 2005 | New director appointed (2 pages) |
20 May 2005 | Director resigned (1 page) |
20 May 2005 | New director appointed (2 pages) |
26 August 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
26 August 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
9 July 2004 | Annual return made up to 04/07/04 (5 pages) |
9 July 2004 | Annual return made up to 04/07/04 (5 pages) |
21 May 2004 | New director appointed (2 pages) |
21 May 2004 | New director appointed (2 pages) |
18 February 2004 | New director appointed (2 pages) |
18 February 2004 | New director appointed (2 pages) |
31 December 2003 | Director resigned (1 page) |
31 December 2003 | Director resigned (1 page) |
4 October 2003 | Director resigned (1 page) |
4 October 2003 | Director resigned (1 page) |
12 July 2003 | Annual return made up to 04/07/03 (5 pages) |
12 July 2003 | Annual return made up to 04/07/03 (5 pages) |
18 April 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
18 April 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
12 July 2002 | Annual return made up to 04/07/02 (5 pages) |
12 July 2002 | Annual return made up to 04/07/02 (5 pages) |
15 May 2002 | New director appointed (2 pages) |
15 May 2002 | New director appointed (2 pages) |
29 April 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
29 April 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
5 March 2002 | Resolutions
|
5 March 2002 | Resolutions
|
28 August 2001 | Director resigned (1 page) |
28 August 2001 | Director resigned (1 page) |
13 July 2001 | Annual return made up to 04/07/01 (4 pages) |
13 July 2001 | Annual return made up to 04/07/01 (4 pages) |
2 April 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
2 April 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
5 December 2000 | Director resigned (1 page) |
5 December 2000 | Director resigned (1 page) |
5 December 2000 | New director appointed (2 pages) |
5 December 2000 | New director appointed (2 pages) |
12 July 2000 | Annual return made up to 04/07/00 (4 pages) |
12 July 2000 | Annual return made up to 04/07/00 (4 pages) |
25 April 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
25 April 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
24 September 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
24 September 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
26 July 1999 | Annual return made up to 04/07/99 (4 pages) |
26 July 1999 | Annual return made up to 04/07/99 (4 pages) |
8 July 1998 | Annual return made up to 04/07/98
|
8 July 1998 | Annual return made up to 04/07/98
|
18 May 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
18 May 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
7 July 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
7 July 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
6 July 1997 | Annual return made up to 04/07/97 (4 pages) |
6 July 1997 | Annual return made up to 04/07/97 (4 pages) |
1 November 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
1 November 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
6 June 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
6 June 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
15 July 1982 | Certificate of incorporation
|