Kingston Park
Newcastle Upon Tyne
NE3 2ER
Director Name | Mr James Edward Charlton |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 1999(10 years, 10 months after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Contract Administration |
Country of Residence | England |
Correspondence Address | Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne NE3 2ER |
Director Name | Hazel Joy Geary |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2004(16 years, 6 months after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Student |
Country of Residence | England |
Correspondence Address | Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne NE3 2ER |
Secretary Name | Buxton Residential Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2021(32 years, 11 months after company formation) |
Appointment Duration | 3 years |
Correspondence Address | 3.1 Cobalt Silver Fox Way Cobalt Business Park Newcastle Upon Tyne NE27 0QJ |
Director Name | Paul Burke |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(2 years, 8 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 01 November 2004) |
Role | Company Director |
Correspondence Address | 166 Warkworth Woods Newcastle Great Park Newcastle Upon Tyne NE3 5RD |
Director Name | Malcolm Ronald Storey |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 December 1996) |
Role | Marketing Consultant |
Correspondence Address | The Penthouse 1 King Street Newcastle Upon Tyne Tyne & Wear NE1 3UQ |
Director Name | Mr Peter John Stewart Laing |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(2 years, 8 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 13 September 2010) |
Role | Marketing Executive |
Country of Residence | England |
Correspondence Address | 1 King Street Newcastle Upon Tyne Tyne & Wear NE1 3UQ |
Secretary Name | Malcolm Ronald Storey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 December 1996) |
Role | Company Director |
Correspondence Address | The Penthouse 1 King Street Newcastle Upon Tyne Tyne & Wear NE1 3UQ |
Secretary Name | Paul Burke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1996(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 March 1999) |
Role | Company Director |
Correspondence Address | 34 Highbury Newcastle Upon Tyne Tyne & Wear NE2 3EA |
Director Name | Christopher O'Doherty |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(10 years, 10 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 09 January 2008) |
Role | Property |
Country of Residence | United Kingdom |
Correspondence Address | Priestfield Lodge Burnopfield Newcastle Upon Tyne NE16 6AF |
Secretary Name | Christopher O'Doherty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(10 years, 10 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 09 January 2008) |
Role | Property |
Country of Residence | United Kingdom |
Correspondence Address | Priestfield Lodge Burnopfield Newcastle Upon Tyne NE16 6AF |
Secretary Name | Kingston Property Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2008(19 years, 9 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 09 March 2021) |
Correspondence Address | Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne NE3 2ER |
Registered Address | Norwood Road 3 Vance Business Park Gateshead NE11 9NE |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | David Murrell & Catherine Murrell 20.00% Ordinary |
---|---|
1 at £1 | Hazel Joy Geary 20.00% Ordinary |
1 at £1 | James Edwards Charlton 20.00% Ordinary |
1 at £1 | Matab Miah 20.00% Ordinary |
1 at £1 | Mr E. Mckenzie 20.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 3 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 17 May 2024 (3 weeks, 5 days from now) |
28 December 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
20 September 2023 | Secretary's details changed for Buxton Residential Limited on 18 September 2023 (1 page) |
24 July 2023 | Registered office address changed from 3.1 Cobalt Silver Fox Way Cobalt Business Park Newcastle upon Tyne Tyne and Wear NE27 0QJ England to Norwood Road 3 Vance Business Park Gateshead NE11 9NE on 24 July 2023 (1 page) |
5 May 2023 | Confirmation statement made on 3 May 2023 with no updates (3 pages) |
2 December 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
3 May 2022 | Confirmation statement made on 3 May 2022 with no updates (3 pages) |
25 November 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
3 June 2021 | Confirmation statement made on 3 May 2021 with no updates (3 pages) |
7 April 2021 | Appointment of Buxton Residential Limited as a secretary on 1 April 2021 (2 pages) |
26 March 2021 | Registered office address changed from Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER to 3.1 Cobalt Silver Fox Way Cobalt Business Park Newcastle upon Tyne Tyne and Wear NE27 0QJ on 26 March 2021 (1 page) |
9 March 2021 | Termination of appointment of Kingston Property Services Limited as a secretary on 9 March 2021 (1 page) |
5 January 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
4 May 2020 | Director's details changed for Mr James Edward Charlton on 1 May 2020 (2 pages) |
4 May 2020 | Confirmation statement made on 3 May 2020 with updates (4 pages) |
4 May 2020 | Director's details changed for Hazel Joy Geary on 1 May 2020 (2 pages) |
4 May 2020 | Director's details changed for Mr Matab Miah on 1 May 2020 (2 pages) |
28 October 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
3 May 2019 | Confirmation statement made on 3 May 2019 with no updates (3 pages) |
5 November 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
8 May 2018 | Confirmation statement made on 3 May 2018 with no updates (3 pages) |
20 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
20 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
17 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
5 October 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
5 October 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
23 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
7 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
7 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
14 May 2015 | Registered office address changed from C/O Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER to Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 14 May 2015 (1 page) |
14 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Registered office address changed from C/O Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER to Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 14 May 2015 (1 page) |
14 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
27 November 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
27 November 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
9 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
20 November 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
20 November 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
9 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (7 pages) |
9 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (7 pages) |
9 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (7 pages) |
28 November 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
28 November 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
14 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (7 pages) |
14 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (7 pages) |
14 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (7 pages) |
8 March 2012 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
8 March 2012 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
1 December 2011 | Termination of appointment of Paul Burke as a director (2 pages) |
1 December 2011 | Termination of appointment of Paul Burke as a director (2 pages) |
4 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (7 pages) |
4 May 2011 | Termination of appointment of Peter Laing as a director (1 page) |
4 May 2011 | Termination of appointment of Peter Laing as a director (1 page) |
4 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (7 pages) |
4 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (7 pages) |
14 December 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
14 December 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
12 May 2010 | Secretary's details changed for Kingston Property Services Limited on 1 October 2009 (2 pages) |
12 May 2010 | Director's details changed for Matab Miah on 1 October 2009 (2 pages) |
12 May 2010 | Director's details changed for Matab Miah on 1 October 2009 (2 pages) |
12 May 2010 | Director's details changed for Peter Laing on 1 October 2009 (2 pages) |
12 May 2010 | Secretary's details changed for Kingston Property Services Limited on 1 October 2009 (2 pages) |
12 May 2010 | Director's details changed for Matab Miah on 1 October 2009 (2 pages) |
12 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (7 pages) |
12 May 2010 | Director's details changed for Hazel Joy Geary on 1 October 2009 (2 pages) |
12 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (7 pages) |
12 May 2010 | Director's details changed for Peter Laing on 1 October 2009 (2 pages) |
12 May 2010 | Secretary's details changed for Kingston Property Services Limited on 1 October 2009 (2 pages) |
12 May 2010 | Director's details changed for Hazel Joy Geary on 1 October 2009 (2 pages) |
12 May 2010 | Director's details changed for Hazel Joy Geary on 1 October 2009 (2 pages) |
12 May 2010 | Director's details changed for Peter Laing on 1 October 2009 (2 pages) |
12 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (7 pages) |
14 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
14 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
13 May 2009 | Registered office changed on 13/05/2009 from c/o kingston property services LIMITED cheviot house beaminster way east kingston park newcastle upon tyne NE3 2ER (1 page) |
13 May 2009 | Location of debenture register (1 page) |
13 May 2009 | Return made up to 03/05/09; full list of members (5 pages) |
13 May 2009 | Location of register of members (1 page) |
13 May 2009 | Location of register of members (1 page) |
13 May 2009 | Location of debenture register (1 page) |
13 May 2009 | Return made up to 03/05/09; full list of members (5 pages) |
13 May 2009 | Registered office changed on 13/05/2009 from c/o kingston property services LIMITED cheviot house beaminster way east kingston park newcastle upon tyne NE3 2ER (1 page) |
8 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
8 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
21 May 2008 | Return made up to 03/05/08; full list of members (5 pages) |
21 May 2008 | Location of register of members (1 page) |
21 May 2008 | Return made up to 03/05/08; full list of members (5 pages) |
21 May 2008 | Location of debenture register (1 page) |
21 May 2008 | Registered office changed on 21/05/2008 from c/o kingston property services cheviot house beaminster way eas kingston park newcastle upon tyn tyne and wear NE3 2ER (1 page) |
21 May 2008 | Location of debenture register (1 page) |
21 May 2008 | Registered office changed on 21/05/2008 from c/o kingston property services cheviot house beaminster way eas kingston park newcastle upon tyn tyne and wear NE3 2ER (1 page) |
21 May 2008 | Location of register of members (1 page) |
19 February 2008 | New secretary appointed (2 pages) |
19 February 2008 | Registered office changed on 19/02/08 from: kingston property services LIMITED, cheviot hse beaminster way east, kingston park newcastle upon tyne NE3 2ER (1 page) |
19 February 2008 | Registered office changed on 19/02/08 from: kingston property services LIMITED, cheviot hse beaminster way east, kingston park newcastle upon tyne NE3 2ER (1 page) |
19 February 2008 | New secretary appointed (2 pages) |
14 February 2008 | Registered office changed on 14/02/08 from: 2 julian road, wardley gateshead tyne & wear NE10 8AB (1 page) |
14 February 2008 | New secretary appointed (1 page) |
14 February 2008 | New secretary appointed (1 page) |
14 February 2008 | Registered office changed on 14/02/08 from: 2 julian road, wardley gateshead tyne & wear NE10 8AB (1 page) |
10 January 2008 | Registered office changed on 10/01/08 from: inishowen high road fobbing basildon essex SS17 9HT (1 page) |
10 January 2008 | Location of register of members (1 page) |
10 January 2008 | Secretary resigned (1 page) |
10 January 2008 | Location of register of members (1 page) |
10 January 2008 | Director resigned (1 page) |
10 January 2008 | Director resigned (1 page) |
10 January 2008 | Registered office changed on 10/01/08 from: inishowen high road fobbing basildon essex SS17 9HT (1 page) |
10 January 2008 | Secretary resigned (1 page) |
10 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
10 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 June 2007 | Return made up to 03/05/07; full list of members (4 pages) |
21 June 2007 | Location of register of members (1 page) |
21 June 2007 | Location of debenture register (1 page) |
21 June 2007 | Location of debenture register (1 page) |
21 June 2007 | Location of register of members (1 page) |
21 June 2007 | Return made up to 03/05/07; full list of members (4 pages) |
14 June 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
14 June 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
22 May 2007 | Registered office changed on 22/05/07 from: 1,king street newcastle upon tyne NE1 3UQ (1 page) |
22 May 2007 | Registered office changed on 22/05/07 from: 1,king street newcastle upon tyne NE1 3UQ (1 page) |
13 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
13 April 2007 | Return made up to 03/05/06; full list of members (4 pages) |
13 April 2007 | Director resigned (1 page) |
13 April 2007 | Return made up to 03/05/06; full list of members (4 pages) |
13 April 2007 | Director resigned (1 page) |
13 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 May 2006 | Return made up to 03/05/05; full list of members (10 pages) |
10 May 2006 | Return made up to 03/05/05; full list of members (10 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
24 November 2004 | New director appointed (2 pages) |
24 November 2004 | New director appointed (2 pages) |
27 May 2004 | Return made up to 03/05/04; full list of members
|
27 May 2004 | Return made up to 03/05/04; full list of members
|
31 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
31 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
12 July 2003 | Return made up to 03/05/03; full list of members (9 pages) |
12 July 2003 | Return made up to 03/05/03; full list of members (9 pages) |
7 October 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
7 October 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
15 May 2002 | Return made up to 03/05/02; full list of members (9 pages) |
15 May 2002 | Return made up to 03/05/02; full list of members (9 pages) |
18 January 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
18 January 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
2 August 2001 | Return made up to 03/05/01; full list of members (8 pages) |
2 August 2001 | Return made up to 03/05/01; full list of members (8 pages) |
27 February 2001 | Return made up to 03/05/00; full list of members (7 pages) |
27 February 2001 | Return made up to 03/05/00; full list of members (7 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
12 January 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
12 January 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
29 April 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
29 April 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
3 April 1999 | New secretary appointed;new director appointed (2 pages) |
3 April 1999 | New director appointed (2 pages) |
3 April 1999 | New director appointed (2 pages) |
3 April 1999 | New secretary appointed;new director appointed (2 pages) |
15 July 1998 | Return made up to 03/05/98; full list of members (6 pages) |
15 July 1998 | Return made up to 03/05/98; full list of members (6 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (7 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (7 pages) |
11 June 1997 | Secretary resigned;director resigned (1 page) |
11 June 1997 | Return made up to 03/05/97; change of members
|
11 June 1997 | Return made up to 03/05/97; change of members
|
11 June 1997 | Secretary resigned;director resigned (1 page) |
12 February 1997 | Full accounts made up to 31 March 1996 (11 pages) |
12 February 1997 | Full accounts made up to 31 March 1996 (11 pages) |
14 January 1997 | New secretary appointed (2 pages) |
14 January 1997 | New secretary appointed (2 pages) |
12 May 1996 | Return made up to 03/05/96; full list of members (6 pages) |
12 May 1996 | Return made up to 03/05/96; full list of members (6 pages) |
5 February 1996 | Full accounts made up to 31 March 1995 (11 pages) |
5 February 1996 | Full accounts made up to 31 March 1995 (11 pages) |
4 May 1995 | Return made up to 03/05/95; no change of members (4 pages) |
4 May 1995 | Return made up to 03/05/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
3 May 1988 | Incorporation (18 pages) |
3 May 1988 | Incorporation (18 pages) |