Kingston Park
Newcastle Upon Tyne
NE3 2ER
Secretary Name | Kingston Property Services (Corporation) |
---|---|
Status | Current |
Appointed | 30 December 2013(25 years, 5 months after company formation) |
Appointment Duration | 10 years, 4 months |
Correspondence Address | Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne NE3 2ER |
Director Name | Joan Gladys Cheyne |
---|---|
Date of Birth | May 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(2 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 01 January 1995) |
Role | Housewife |
Correspondence Address | 5 St Wilfrids Court Hexham Northumberland NE46 2QE |
Director Name | Madge Pinington |
---|---|
Date of Birth | August 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(2 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 March 1999) |
Role | Housewife |
Correspondence Address | 2 St Wilfrids Court Hexham Northumberland NE46 2QE |
Secretary Name | Joan Gladys Cheyne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(2 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 01 January 1995) |
Role | Company Director |
Correspondence Address | 5 St Wilfrids Court Hexham Northumberland NE46 2QE |
Secretary Name | Sheila King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(6 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 01 January 2000) |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3 Querry Edge Fellside Hexham Northumberland NE46 1RB |
Director Name | Simon Williamson |
---|---|
Date of Birth | December 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(10 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 10 May 2004) |
Role | Retired |
Correspondence Address | Flat 4 Saint Wilfrids Court Hexham Northumberland NE46 2QE |
Director Name | Brenda Vicker Staff |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(11 years, 5 months after company formation) |
Appointment Duration | 14 years (resigned 07 January 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 8 St Wilfrids Court Hexham Northumberland NE46 2QE |
Secretary Name | Brenda Vicker Staff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(11 years, 5 months after company formation) |
Appointment Duration | 14 years (resigned 30 December 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 8 St Wilfrids Court Hexham Northumberland NE46 2QE |
Director Name | Sheila King |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2004(15 years, 9 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 07 January 2014) |
Role | Seasonal National Trust |
Country of Residence | United Kingdom |
Correspondence Address | 3 Quarry Edge Fellside Hexham Northumberland NE46 1RB |
Director Name | Sheila King |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2004(15 years, 9 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 07 January 2014) |
Role | Seasonal National Trust |
Country of Residence | United Kingdom |
Correspondence Address | 3 Quarry Edge Fellside Hexham Northumberland NE46 1RB |
Director Name | Mr Paul Carter |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2014(25 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 July 2016) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne 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 | 2013 |
---|---|
Net Worth | £8,920 |
Cash | £8,087 |
Current Liabilities | £539 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 28 December 2023 (4 months ago) |
---|---|
Next Return Due | 11 January 2025 (8 months, 2 weeks from now) |
2 January 2024 | Confirmation statement made on 28 December 2023 with updates (4 pages) |
---|---|
4 September 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
3 January 2023 | Confirmation statement made on 28 December 2022 with updates (5 pages) |
11 August 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
29 December 2021 | Confirmation statement made on 28 December 2021 with updates (5 pages) |
14 October 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
5 January 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
4 January 2021 | Confirmation statement made on 28 December 2020 with updates (4 pages) |
30 December 2019 | Confirmation statement made on 28 December 2019 with no updates (3 pages) |
28 October 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
28 December 2018 | Confirmation statement made on 28 December 2018 with no updates (3 pages) |
28 November 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
17 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
17 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
27 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
27 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
7 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
7 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
7 July 2016 | Termination of appointment of Paul Carter as a director on 1 July 2016 (1 page) |
7 July 2016 | Termination of appointment of Paul Carter as a director on 1 July 2016 (1 page) |
31 December 2015 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
31 December 2015 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
17 July 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
17 July 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
10 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Registered office address changed from 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 10 February 2015 (1 page) |
10 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Registered office address changed from 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 10 February 2015 (1 page) |
6 November 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
6 November 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
16 October 2014 | Appointment of David Brydon as a director on 16 September 2014 (3 pages) |
16 October 2014 | Appointment of David Brydon as a director on 16 September 2014 (3 pages) |
7 January 2014 | Termination of appointment of Sheila King as a director (1 page) |
7 January 2014 | Appointment of Mr Paul Carter as a director (2 pages) |
7 January 2014 | Appointment of Mr Paul Carter as a director (2 pages) |
7 January 2014 | Termination of appointment of Brenda Vicker Staff as a director (1 page) |
7 January 2014 | Appointment of Mr Paul Carter as a director (2 pages) |
7 January 2014 | Termination of appointment of Brenda Vicker Staff as a director (1 page) |
7 January 2014 | Termination of appointment of Sheila King as a director (1 page) |
7 January 2014 | Appointment of Mr Paul Carter as a director (2 pages) |
31 December 2013 | Termination of appointment of Brenda Vicker Staff as a secretary (1 page) |
31 December 2013 | Registered office address changed from Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER England on 31 December 2013 (1 page) |
31 December 2013 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Registered office address changed from Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER England on 31 December 2013 (1 page) |
31 December 2013 | Termination of appointment of Brenda Vicker Staff as a secretary (1 page) |
31 December 2013 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
30 December 2013 | Registered office address changed from 8 St Wilfrids Court Hexham Northumberland NE46 2QE on 30 December 2013 (1 page) |
30 December 2013 | Registered office address changed from 8 St Wilfrids Court Hexham Northumberland NE46 2QE on 30 December 2013 (1 page) |
30 December 2013 | Appointment of Kingston Property Services as a secretary (2 pages) |
30 December 2013 | Appointment of Kingston Property Services as a secretary (2 pages) |
13 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
13 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
11 January 2013 | Director's details changed for Sheila King on 31 December 2012 (2 pages) |
11 January 2013 | Director's details changed for Sheila King on 31 December 2012 (2 pages) |
11 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
17 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
11 January 2010 | Director's details changed for Sheila King on 31 December 2009 (2 pages) |
11 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
11 January 2010 | Director's details changed for Sheila King on 31 December 2009 (2 pages) |
11 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
11 January 2010 | Director's details changed for Brenda Vicker Staff on 31 December 2009 (2 pages) |
11 January 2010 | Director's details changed for Brenda Vicker Staff on 31 December 2009 (2 pages) |
15 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
15 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
16 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
16 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
27 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
27 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
21 January 2008 | Return made up to 31/12/07; change of members (7 pages) |
21 January 2008 | Return made up to 31/12/07; change of members (7 pages) |
14 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
14 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
12 January 2007 | Return made up to 31/12/06; full list of members (10 pages) |
12 January 2007 | Return made up to 31/12/06; full list of members (10 pages) |
13 January 2006 | Return made up to 31/12/05; full list of members (10 pages) |
13 January 2006 | Return made up to 31/12/05; full list of members (10 pages) |
11 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
11 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
12 January 2005 | Return made up to 31/12/04; full list of members (10 pages) |
12 January 2005 | Return made up to 31/12/04; full list of members (10 pages) |
28 July 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
28 July 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
21 July 2004 | New director appointed (2 pages) |
21 July 2004 | New director appointed (2 pages) |
28 May 2004 | Director resigned (1 page) |
28 May 2004 | Director resigned (1 page) |
19 January 2004 | Return made up to 31/12/03; full list of members (10 pages) |
19 January 2004 | Return made up to 31/12/03; full list of members (10 pages) |
8 September 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
8 September 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
14 January 2003 | Return made up to 31/12/02; full list of members (10 pages) |
14 January 2003 | Return made up to 31/12/02; full list of members (10 pages) |
1 December 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
1 December 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
14 March 2002 | Return made up to 31/12/01; full list of members
|
14 March 2002 | Return made up to 31/12/01; full list of members
|
19 November 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
19 November 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
17 January 2001 | New secretary appointed;new director appointed (2 pages) |
17 January 2001 | New secretary appointed;new director appointed (2 pages) |
17 January 2001 | Return made up to 31/12/00; full list of members (9 pages) |
17 January 2001 | Secretary resigned;director resigned (1 page) |
17 January 2001 | Secretary resigned;director resigned (1 page) |
17 January 2001 | Return made up to 31/12/00; full list of members (9 pages) |
11 December 2000 | Accounts for a small company made up to 31 March 2000 (12 pages) |
11 December 2000 | Accounts for a small company made up to 31 March 2000 (12 pages) |
2 February 2000 | Director resigned (1 page) |
2 February 2000 | New director appointed (2 pages) |
2 February 2000 | Director resigned (1 page) |
2 February 2000 | New director appointed (2 pages) |
2 February 2000 | Return made up to 31/12/99; full list of members (10 pages) |
2 February 2000 | Return made up to 31/12/99; full list of members (10 pages) |
23 December 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
23 December 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
26 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
26 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
25 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
25 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
28 January 1998 | Return made up to 31/12/97; change of members (6 pages) |
28 January 1998 | Return made up to 31/12/97; change of members (6 pages) |
16 October 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
16 October 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
19 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
19 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
27 December 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
27 December 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
30 January 1996 | Return made up to 31/12/95; no change of members
|
30 January 1996 | Return made up to 31/12/95; no change of members
|
17 January 1996 | Full accounts made up to 31 March 1995 (10 pages) |
17 January 1996 | Full accounts made up to 31 March 1995 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
30 May 1990 | Full accounts made up to 31 March 1989 (1 page) |
30 May 1990 | Full accounts made up to 31 March 1989 (1 page) |
15 January 1990 | Memorandum and Articles of Association (14 pages) |
15 January 1990 | Memorandum and Articles of Association (14 pages) |