Kingston Park
Newcastle Upon Tyne
Tyne And Wear
NE3 2ER
Director Name | Ms Christina Holmes |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2020(31 years after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Midwife |
Country of Residence | England |
Correspondence Address | Cheviot House Beaminster Way East Newcastle Upon Tyne NE3 2ER |
Secretary Name | Kingston Property Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 July 2006(17 years, 4 months after company formation) |
Appointment Duration | 17 years, 10 months |
Correspondence Address | Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne NE3 2ER |
Director Name | Mr Phillip Guy Yuill |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 November 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stone Grange Coniscliffe Road Hartlepool Cleveland TS26 0BS |
Director Name | Mr Dennis Grieveson |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 November 1992) |
Role | Company Director |
Correspondence Address | 6 Rosebank Elwick Road Hartlepool TS26 9PQ |
Secretary Name | Mr Dennis Grieveson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 November 1992) |
Role | Company Director |
Correspondence Address | 6 Rosebank Elwick Road Hartlepool TS26 9PQ |
Director Name | Mrs Angela Mary Ford |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1992(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 29 September 1997) |
Role | State Registered Nurse |
Correspondence Address | 7 Dog Bank Quayside Newcastle Upon Tyne Tyne & Wear NE1 3HF |
Director Name | Mr Michael Wright |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1992(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 18 May 1998) |
Role | Account Manager |
Correspondence Address | 11 Dog Bank Newcastle Upon Tyne Tyne & Wear NE1 3HF |
Secretary Name | Laurance Laybourne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 October 1997) |
Role | Company Director |
Correspondence Address | 5 Dog Bank Newcastle Upon Tyne Tyne & Wear NE1 3HF |
Secretary Name | Laurance Laybourne |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 October 1997) |
Role | Company Director |
Correspondence Address | 5 Dog Bank Newcastle Upon Tyne Tyne & Wear NE1 3HF |
Secretary Name | Mrs Pauline Fitzgerald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1997(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 August 2000) |
Role | Marketing Manager |
Correspondence Address | 5 Dog Bank Newcastle Upon Tyne Tyne & Wear NE1 3HF |
Director Name | Ian Fitzgerald |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1997(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 August 2000) |
Role | Researcher |
Correspondence Address | 5 Dog Bank Quayside Newcastle Upon Tyne Tyne & Wear NE1 3HF |
Director Name | Douglas John Ritchie Pettitt |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1997(8 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 30 October 2004) |
Role | Teacher |
Correspondence Address | 9 Dog Bank Quayside Newcastle Upon Tyne Tyne & Wear NE1 3HF |
Director Name | Mr Craig England |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1998(9 years, 5 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 06 February 2008) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 11 Dog Bank Quayside Newcastle NE1 3HF |
Secretary Name | Douglas John Ritchie Pettitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2000(11 years, 5 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 30 April 2001) |
Role | Teacher |
Correspondence Address | 9 Dog Bank Quayside Newcastle Upon Tyne Tyne & Wear NE1 3HF |
Director Name | John Park |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(11 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 15 September 2003) |
Role | Director Manufacturing |
Correspondence Address | 8 All Hallows Lane Quayside Newcastle Upon Tyne Tyne & Wear NE1 3HA |
Secretary Name | Margaret Dodds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(12 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 July 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Dog Bank Quayside Newcastle Upon Tyne Tyne & Wear NE1 3HF |
Director Name | Lynda Mason |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2007(18 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 May 2010) |
Role | Company Director |
Correspondence Address | 2 All Hallows Lane Newcastle NE1 3HA |
Director Name | Mr Robert Taylor Bell |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(19 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 02 August 2011) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 7 Dog Bank Quayside Newcastle Upon Tyne Tyne & Wear NE1 3HF |
Director Name | Mark Andrew Holdstock |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2010(21 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cheviot House Beaminster Way East Newcastle Upon Tyne NE3 2ER |
Registered Address | Cheviot House Beaminster Way East 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 200 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 1 August 2023 (9 months ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 2 weeks from now) |
5 January 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
---|---|
3 August 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
12 March 2020 | Director's details changed for Margaret Dodds on 12 March 2020 (2 pages) |
12 March 2020 | Appointment of Ms Christina Holmes as a director on 19 February 2020 (2 pages) |
28 October 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
5 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
28 November 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
14 August 2018 | Confirmation statement made on 1 August 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) |
2 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 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) |
15 August 2016 | Confirmation statement made on 1 August 2016 with updates (4 pages) |
15 August 2016 | Confirmation statement made on 1 August 2016 with updates (4 pages) |
28 June 2016 | Termination of appointment of Mark Andrew Holdstock as a director on 1 October 2015 (1 page) |
28 June 2016 | Termination of appointment of Mark Andrew Holdstock as a director on 1 October 2015 (1 page) |
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) |
12 August 2015 | Annual return made up to 1 August 2015 no member list (4 pages) |
12 August 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 Newcastle upon Tyne NE3 2ER on 12 August 2015 (1 page) |
12 August 2015 | Annual return made up to 1 August 2015 no member list (4 pages) |
12 August 2015 | Annual return made up to 1 August 2015 no member list (4 pages) |
12 August 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 Newcastle upon Tyne NE3 2ER on 12 August 2015 (1 page) |
25 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
25 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
4 August 2014 | Annual return made up to 1 August 2014 no member list (4 pages) |
4 August 2014 | Annual return made up to 1 August 2014 no member list (4 pages) |
4 August 2014 | Annual return made up to 1 August 2014 no member list (4 pages) |
25 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
25 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
16 August 2013 | Termination of appointment of Robert Bell as a director (1 page) |
16 August 2013 | Termination of appointment of Robert Bell as a director (1 page) |
5 August 2013 | Annual return made up to 1 August 2013 no member list (5 pages) |
5 August 2013 | Annual return made up to 1 August 2013 no member list (5 pages) |
5 August 2013 | Annual return made up to 1 August 2013 no member list (5 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) |
7 August 2012 | Annual return made up to 1 August 2012 no member list (5 pages) |
7 August 2012 | Annual return made up to 1 August 2012 no member list (5 pages) |
7 August 2012 | Annual return made up to 1 August 2012 no member list (5 pages) |
5 January 2012 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
5 January 2012 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
8 August 2011 | Annual return made up to 1 August 2011 no member list (5 pages) |
8 August 2011 | Annual return made up to 1 August 2011 no member list (5 pages) |
8 August 2011 | Annual return made up to 1 August 2011 no member list (5 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) |
3 November 2010 | Appointment of Mark Andrew Holdstock as a director (3 pages) |
3 November 2010 | Appointment of Mark Andrew Holdstock as a director (3 pages) |
3 August 2010 | Annual return made up to 1 August 2010 no member list (4 pages) |
3 August 2010 | Annual return made up to 1 August 2010 no member list (4 pages) |
3 August 2010 | Annual return made up to 1 August 2010 no member list (4 pages) |
2 August 2010 | Director's details changed for Margaret Dodds on 1 October 2009 (2 pages) |
2 August 2010 | Director's details changed for Robert Taylor Bell on 1 October 2009 (2 pages) |
2 August 2010 | Secretary's details changed for Kingston Property Services Limited on 1 October 2009 (2 pages) |
2 August 2010 | Secretary's details changed for Kingston Property Services Limited on 1 October 2009 (2 pages) |
2 August 2010 | Director's details changed for Margaret Dodds on 1 October 2009 (2 pages) |
2 August 2010 | Director's details changed for Robert Taylor Bell on 1 October 2009 (2 pages) |
2 August 2010 | Director's details changed for Margaret Dodds on 1 October 2009 (2 pages) |
2 August 2010 | Director's details changed for Robert Taylor Bell on 1 October 2009 (2 pages) |
2 August 2010 | Secretary's details changed for Kingston Property Services Limited on 1 October 2009 (2 pages) |
18 May 2010 | Termination of appointment of Lynda Mason as a director (1 page) |
18 May 2010 | Termination of appointment of Lynda Mason as a director (1 page) |
13 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
13 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
14 September 2009 | Annual return made up to 01/08/09 (3 pages) |
14 September 2009 | Annual return made up to 01/08/09 (3 pages) |
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 August 2008 | Appointment terminated director craig england (1 page) |
21 August 2008 | Appointment terminated director craig england (1 page) |
14 August 2008 | Location of register of members (1 page) |
14 August 2008 | Annual return made up to 01/08/08 (3 pages) |
14 August 2008 | Registered office changed on 14/08/2008 from kingston property services LTD c/o cheviot houseing assoc LTD beaminster way east kingston park newcastle upon tyne NE3 2ER (1 page) |
14 August 2008 | Location of debenture register (1 page) |
14 August 2008 | Location of debenture register (1 page) |
14 August 2008 | Annual return made up to 01/08/08 (3 pages) |
14 August 2008 | Registered office changed on 14/08/2008 from kingston property services LTD c/o cheviot houseing assoc LTD beaminster way east kingston park newcastle upon tyne NE3 2ER (1 page) |
14 August 2008 | Location of register of members (1 page) |
1 August 2008 | Director appointed robert taylor bell (2 pages) |
1 August 2008 | Director appointed robert taylor bell (2 pages) |
8 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
8 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
18 September 2007 | New director appointed (1 page) |
18 September 2007 | New director appointed (1 page) |
10 August 2007 | Annual return made up to 01/08/07 (2 pages) |
10 August 2007 | Annual return made up to 01/08/07 (2 pages) |
10 August 2007 | Registered office changed on 10/08/07 from: cheviot housing association LTD beaminster way east kingston park newcastle upon tyne NE3 2ER (1 page) |
10 August 2007 | Registered office changed on 10/08/07 from: cheviot housing association LTD beaminster way east kingston park newcastle upon tyne NE3 2ER (1 page) |
8 August 2007 | Location of register of members (1 page) |
8 August 2007 | Location of debenture register (1 page) |
8 August 2007 | Location of debenture register (1 page) |
8 August 2007 | Location of register of members (1 page) |
7 December 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
7 December 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
28 September 2006 | Annual return made up to 01/08/06 (2 pages) |
28 September 2006 | Annual return made up to 01/08/06 (2 pages) |
28 September 2006 | Director resigned (1 page) |
28 September 2006 | Secretary resigned (1 page) |
28 September 2006 | New secretary appointed (1 page) |
28 September 2006 | Secretary resigned (1 page) |
28 September 2006 | New secretary appointed (1 page) |
28 September 2006 | Director resigned (1 page) |
28 November 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
28 November 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
10 August 2005 | Annual return made up to 01/08/05 (4 pages) |
10 August 2005 | Annual return made up to 01/08/05 (4 pages) |
3 November 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
3 November 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
20 August 2004 | Annual return made up to 01/08/04 (4 pages) |
20 August 2004 | Annual return made up to 01/08/04 (4 pages) |
4 November 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
4 November 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
2 October 2003 | Director resigned (1 page) |
2 October 2003 | Director resigned (1 page) |
18 August 2003 | Annual return made up to 01/08/03 (5 pages) |
18 August 2003 | Annual return made up to 01/08/03 (5 pages) |
27 November 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
27 November 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
2 August 2002 | Annual return made up to 01/08/02 (5 pages) |
2 August 2002 | Annual return made up to 01/08/02 (5 pages) |
20 November 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
20 November 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
7 August 2001 | Annual return made up to 01/08/01
|
7 August 2001 | Annual return made up to 01/08/01
|
18 May 2001 | New secretary appointed (2 pages) |
18 May 2001 | New secretary appointed (2 pages) |
18 May 2001 | Secretary resigned (1 page) |
18 May 2001 | Secretary resigned (1 page) |
13 February 2001 | Secretary resigned (1 page) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | Secretary resigned (1 page) |
13 February 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
13 February 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
22 December 2000 | New director appointed (2 pages) |
22 December 2000 | New director appointed (2 pages) |
31 October 2000 | New director appointed (2 pages) |
31 October 2000 | New secretary appointed (2 pages) |
31 October 2000 | New director appointed (2 pages) |
31 October 2000 | New secretary appointed (2 pages) |
27 October 2000 | Annual return made up to 01/08/00
|
27 October 2000 | Annual return made up to 01/08/00
|
26 January 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
26 January 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
26 August 1999 | Annual return made up to 01/08/99 (4 pages) |
26 August 1999 | Annual return made up to 01/08/99 (4 pages) |
6 April 1999 | Registered office changed on 06/04/99 from: 1 the meadows fawdon newcastle upon tyne NE3 3NA (1 page) |
6 April 1999 | Registered office changed on 06/04/99 from: 1 the meadows fawdon newcastle upon tyne NE3 3NA (1 page) |
14 January 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
14 January 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
19 November 1998 | New director appointed (2 pages) |
19 November 1998 | New director appointed (2 pages) |
19 August 1998 | Annual return made up to 01/08/98 (4 pages) |
19 August 1998 | Annual return made up to 01/08/98 (4 pages) |
28 May 1998 | Director resigned (1 page) |
28 May 1998 | Director resigned (1 page) |
18 December 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
18 December 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
8 December 1997 | Director resigned (1 page) |
8 December 1997 | New secretary appointed (2 pages) |
8 December 1997 | Director resigned (1 page) |
8 December 1997 | New director appointed (2 pages) |
8 December 1997 | New director appointed (2 pages) |
8 December 1997 | Secretary resigned (1 page) |
8 December 1997 | New secretary appointed (2 pages) |
8 December 1997 | New director appointed (2 pages) |
8 December 1997 | Secretary resigned (1 page) |
8 December 1997 | New director appointed (2 pages) |
25 November 1997 | Annual return made up to 01/08/97
|
25 November 1997 | Annual return made up to 01/08/97
|
6 December 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
6 December 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
21 August 1996 | Annual return made up to 01/08/96
|
21 August 1996 | Annual return made up to 01/08/96
|
12 October 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
12 October 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
2 August 1995 | Annual return made up to 01/08/95
|
2 August 1995 | Annual return made up to 01/08/95
|
18 May 1995 | Resolutions
|
18 May 1995 | Resolutions
|
24 February 1989 | Incorporation (20 pages) |
24 February 1989 | Incorporation (20 pages) |