Newcastle Upon Tyne
Tyne And Wear
NE3 2ER
Secretary Name | Kingston Property Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 August 2020(30 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months |
Correspondence Address | Cheviot House Beaminster Way East Newcastle Upon Tyne Tyne And Wear NE3 2ER |
Director Name | Dr Louise Mary Burrell |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(1 year, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 29 March 1992) |
Role | Doctor |
Correspondence Address | 15 Tankerville Terrace Newcastle Upon Tyne Tyne & Wear NE2 3AH |
Director Name | Dr Frances Louise Game |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(1 year, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 30 March 1992) |
Role | Doctor |
Correspondence Address | 15 Tankerville Terrace Newcastle Upon Tyne Tyne & Wear NE2 3AH |
Director Name | Virginia Lucy Steer |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(1 year, 9 months after company formation) |
Appointment Duration | 1 year (resigned 31 August 1992) |
Role | Caterer |
Correspondence Address | Broadpool Slaley Hexham Northumberland NE47 0AN |
Secretary Name | Dr Louise Mary Burrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(1 year, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 29 March 1992) |
Role | Company Director |
Correspondence Address | 15 Tankerville Terrace Newcastle Upon Tyne Tyne & Wear NE2 3AH |
Secretary Name | Miss Susan Heather Bagley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 28 June 1996) |
Role | Personal Assistant |
Correspondence Address | 15 Tankerville Terrace Jesmond Newcastle Upon Tyne Tyne & Wear NE2 3AH |
Director Name | Peter James Dakin |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(2 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 17 July 1992) |
Role | Solicitor |
Correspondence Address | 15 Albemarle Avenue Jesmond Newcastle Upon Tyne NE2 3NG |
Director Name | Jean Howard Shanahan |
---|---|
Date of Birth | September 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1992(2 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 January 2001) |
Role | Retired (School Teacher) |
Correspondence Address | 15 Tankerville Terrace Jesmond Newcastle Upon Tyne Tyne & Wear NE2 3AH |
Director Name | Alan John Millar |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1996(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 October 1997) |
Role | Accountant |
Correspondence Address | Flat 3 15 Tankerville Terrace Jesmond Newcastle Upon Tyne Tyne And Wear NE2 3AH |
Secretary Name | Alan John Millar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1996(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 October 1997) |
Role | Accountant |
Correspondence Address | Flat 3 15 Tankerville Terrace Jesmond Newcastle Upon Tyne Tyne And Wear NE2 3AH |
Secretary Name | Carole Ann Burrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1997(7 years, 11 months after company formation) |
Appointment Duration | 22 years, 10 months (resigned 14 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Wellburn Park Jesmond Newcastle Upon Tyne NE2 2JX |
Director Name | Alison Dorothy Robson |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2002(12 years, 3 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 06 December 2012) |
Role | Arts Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 St. Johns Place Whitley Bay Tyne And Wear NE26 1HX |
Registered Address | Cheviot House Beaminster Way East Newcastle Upon Tyne Tyne And Wear 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 |
1 at £1 | Aloe Flats LTD 16.67% Ordinary |
---|---|
1 at £1 | Andrew Henderson 16.67% Ordinary |
1 at £1 | Elaine Armour & Derek Armour 16.67% Ordinary |
1 at £1 | Mauro Vaccaro 16.67% Ordinary |
1 at £1 | Miss C.a. Burrell 16.67% Ordinary |
1 at £1 | Mr M.j. Pincombe 16.67% Ordinary |
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 | 15 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 29 August 2024 (4 months from now) |
14 January 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
---|---|
21 August 2020 | Director's details changed for Ms Carole Ann Burrell on 14 August 2020 (2 pages) |
21 August 2020 | Appointment of Kingston Property Services Limited as a secretary on 14 August 2020 (2 pages) |
21 August 2020 | Registered office address changed from 32 Portland Terrace Jesmond Newcastle upon Tyne NE2 1QP to Cheviot House Beaminster Way East Newcastle upon Tyne Tyne and Wear NE3 2ER on 21 August 2020 (1 page) |
21 August 2020 | Confirmation statement made on 15 August 2020 with updates (4 pages) |
21 August 2020 | Termination of appointment of Carole Ann Burrell as a secretary on 14 August 2020 (1 page) |
20 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
3 September 2019 | Confirmation statement made on 15 August 2019 with no updates (3 pages) |
18 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
28 August 2018 | Confirmation statement made on 15 August 2018 with no updates (3 pages) |
28 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
28 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
29 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
29 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
29 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
29 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
23 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
23 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
18 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
18 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
28 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
22 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
22 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
22 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
6 August 2014 | Registered office address changed from Borough Hall Wellway Morpeth Northumberland NE61 1BN to 32 Portland Terrace Jesmond Newcastle upon Tyne NE2 1QP on 6 August 2014 (1 page) |
6 August 2014 | Registered office address changed from Borough Hall Wellway Morpeth Northumberland NE61 1BN to 32 Portland Terrace Jesmond Newcastle upon Tyne NE2 1QP on 6 August 2014 (1 page) |
6 August 2014 | Registered office address changed from Borough Hall Wellway Morpeth Northumberland NE61 1BN to 32 Portland Terrace Jesmond Newcastle upon Tyne NE2 1QP on 6 August 2014 (1 page) |
23 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
23 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
7 October 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Termination of appointment of Alison Robson as a director (1 page) |
7 October 2013 | Termination of appointment of Alison Robson as a director (1 page) |
7 October 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
21 December 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
21 December 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
11 September 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (6 pages) |
11 September 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (6 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 September 2011 | Secretary's details changed for Carole Ann Burrell on 15 August 2011 (2 pages) |
2 September 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (6 pages) |
2 September 2011 | Director's details changed for Carole Ann Burrell on 15 August 2011 (2 pages) |
2 September 2011 | Director's details changed for Alison Dorothy Robson on 15 August 2011 (2 pages) |
2 September 2011 | Director's details changed for Alison Dorothy Robson on 15 August 2011 (2 pages) |
2 September 2011 | Director's details changed for Carole Ann Burrell on 15 August 2011 (2 pages) |
2 September 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (6 pages) |
2 September 2011 | Secretary's details changed for Carole Ann Burrell on 15 August 2011 (2 pages) |
5 April 2011 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
5 April 2011 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
16 September 2010 | Director's details changed for Carole Ann Burrell on 1 October 2009 (2 pages) |
16 September 2010 | Director's details changed for Alison Dorothy Robson on 1 October 2009 (2 pages) |
16 September 2010 | Director's details changed for Alison Dorothy Robson on 1 October 2009 (2 pages) |
16 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (6 pages) |
16 September 2010 | Director's details changed for Alison Dorothy Robson on 1 October 2009 (2 pages) |
16 September 2010 | Director's details changed for Carole Ann Burrell on 1 October 2009 (2 pages) |
16 September 2010 | Director's details changed for Carole Ann Burrell on 1 October 2009 (2 pages) |
16 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (6 pages) |
25 January 2010 | Accounts for a small company made up to 31 March 2009 (5 pages) |
25 January 2010 | Accounts for a small company made up to 31 March 2009 (5 pages) |
29 October 2009 | Annual return made up to 15 August 2009 with a full list of shareholders (5 pages) |
29 October 2009 | Annual return made up to 15 August 2009 with a full list of shareholders (5 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 December 2008 | Return made up to 15/08/08; full list of members (5 pages) |
2 December 2008 | Return made up to 15/08/08; full list of members (5 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 August 2007 | Return made up to 15/08/07; full list of members (3 pages) |
28 August 2007 | Return made up to 15/08/07; full list of members (3 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
12 December 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
12 December 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
11 December 2006 | Return made up to 15/08/06; full list of members (4 pages) |
11 December 2006 | Return made up to 15/08/06; full list of members (4 pages) |
12 September 2005 | Return made up to 15/08/05; full list of members (3 pages) |
12 September 2005 | Return made up to 15/08/05; full list of members (3 pages) |
16 March 2005 | Return made up to 15/08/02; full list of members (9 pages) |
16 March 2005 | Return made up to 15/08/02; full list of members (9 pages) |
7 March 2005 | Return made up to 15/08/03; full list of members (9 pages) |
7 March 2005 | Return made up to 15/08/03; full list of members (9 pages) |
28 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
28 February 2005 | Return made up to 15/08/04; full list of members
|
28 February 2005 | Return made up to 15/08/04; full list of members
|
28 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
31 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
31 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
29 January 2003 | Registered office changed on 29/01/03 from: 15 tankerville terrace jesmond newcastle upon tyne NE2 3AH (1 page) |
29 January 2003 | Registered office changed on 29/01/03 from: 15 tankerville terrace jesmond newcastle upon tyne NE2 3AH (1 page) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
4 February 2002 | New director appointed (2 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
4 February 2002 | New director appointed (2 pages) |
1 February 2002 | Return made up to 15/08/01; full list of members (8 pages) |
1 February 2002 | Return made up to 15/08/01; full list of members (8 pages) |
19 October 2000 | Return made up to 15/08/00; full list of members (7 pages) |
19 October 2000 | Return made up to 15/08/00; full list of members (7 pages) |
13 June 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
13 June 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
19 April 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
19 April 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
23 August 1999 | Return made up to 15/08/99; no change of members (4 pages) |
23 August 1999 | Return made up to 15/08/99; no change of members (4 pages) |
14 September 1998 | Full accounts made up to 31 March 1998 (6 pages) |
14 September 1998 | Director resigned (1 page) |
14 September 1998 | Return made up to 15/08/98; full list of members
|
14 September 1998 | Return made up to 15/08/98; full list of members
|
14 September 1998 | Full accounts made up to 31 March 1998 (6 pages) |
14 September 1998 | Director resigned (1 page) |
7 January 1998 | Secretary resigned (1 page) |
7 January 1998 | New secretary appointed (2 pages) |
7 January 1998 | New secretary appointed (2 pages) |
7 January 1998 | Secretary resigned (1 page) |
21 October 1997 | Full accounts made up to 31 March 1997 (8 pages) |
21 October 1997 | Full accounts made up to 31 March 1997 (8 pages) |
26 September 1997 | Return made up to 15/08/97; no change of members (4 pages) |
26 September 1997 | Return made up to 15/08/97; no change of members (4 pages) |
7 November 1996 | Full accounts made up to 31 March 1996 (6 pages) |
7 November 1996 | Full accounts made up to 31 March 1996 (6 pages) |
11 September 1996 | Return made up to 15/08/96; full list of members (6 pages) |
11 September 1996 | Return made up to 15/08/96; full list of members (6 pages) |
31 July 1996 | New director appointed (2 pages) |
31 July 1996 | New secretary appointed;new director appointed (1 page) |
31 July 1996 | New director appointed (2 pages) |
31 July 1996 | Director resigned (1 page) |
31 July 1996 | New secretary appointed;new director appointed (1 page) |
31 July 1996 | Director resigned (1 page) |
31 July 1996 | Secretary resigned (2 pages) |
31 July 1996 | Secretary resigned (2 pages) |
5 December 1995 | Full accounts made up to 31 March 1995 (9 pages) |
5 December 1995 | Full accounts made up to 31 March 1995 (9 pages) |
4 September 1995 | Return made up to 15/08/95; full list of members
|
4 September 1995 | Return made up to 15/08/95; full list of members
|