Newcastle Upon Tyne
NE3 2ER
Secretary Name | Kingston Property Services (Corporation) |
---|---|
Status | Current |
Appointed | 01 June 2004(7 years, 3 months after company formation) |
Appointment Duration | 19 years, 10 months |
Correspondence Address | Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne NE3 2ER |
Director Name | Gillian Patricia Bevan |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1997(2 weeks, 4 days after company formation) |
Appointment Duration | 11 years, 10 months (resigned 21 January 2009) |
Role | NHS Commissioning Manager Pct |
Correspondence Address | 10 Richmond Court Engine Lane Low Fell Gateshead Tyne & Wear NE9 5JG |
Director Name | Havelock William Buxton |
---|---|
Date of Birth | July 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1997(2 weeks, 4 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 25 October 2000) |
Role | Retired |
Correspondence Address | 19 Richmond Court Engine Lane Low Fell Gateshead Tyne & Wear NE9 5JG |
Director Name | Peter Anthony Farthing |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1997(2 weeks, 4 days after company formation) |
Appointment Duration | 15 years, 2 months (resigned 25 May 2012) |
Role | Government Officer |
Country of Residence | England |
Correspondence Address | 28 Richmond Court Engine Lane Low Fell Gateshead Tyne & Wear NE9 5JG |
Director Name | Mark Hunter |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1997(2 weeks, 4 days after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 September 1997) |
Role | Manager |
Correspondence Address | 32 Richmond Court Engine Lane Low Fell Gateshead Tyne & Wear NE9 5JG |
Secretary Name | Gillian Patricia Bevan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1997(2 weeks, 4 days after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 June 2004) |
Role | Health Authority Commis Manage |
Correspondence Address | 10 Richmond Court Engine Lane Low Fell Gateshead Tyne & Wear NE9 5JG |
Director Name | Dr Alan Silver |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 June 1999) |
Role | Medical Practitioner |
Correspondence Address | 25 Richmond Court Engine Lane Gateshead Tyne & Wear NE9 5JG |
Director Name | Rita Ward |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1999(2 years, 3 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 07 March 2014) |
Role | Retired Civil Servant |
Country of Residence | Wales |
Correspondence Address | 26 Richmond Court Kells Lane Gateshead Tyne & Wear NE9 5JG |
Director Name | Alan Bell |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2000(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 04 June 2003) |
Role | Project Manager |
Correspondence Address | 12 Richmond Court Kells Lane Gateshead Tyne & Wear NE9 5JG |
Director Name | Richard Graham Potts |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2003(6 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 01 June 2004) |
Role | Planning Engineer |
Correspondence Address | 18 Richmond Court Low Fell Gateshead Tyne & Wear NE9 5JG |
Director Name | Mr Edward Docherty |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2013(16 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 10 October 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Cheviot House Beaminster Way East Newcastle Upon Tyne NE3 2ER |
Director Name | Mr Malcolm Smith |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2018(21 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 14 December 2023) |
Role | Driving Instructor |
Country of Residence | United Kingdom |
Correspondence Address | Cheviot House Beaminster Way East Newcastle Upon Tyne NE3 2ER |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 |
- | OTHER 39.39% - |
---|---|
1 at £1 | Ann Felicity Perry 3.03% Ordinary |
1 at £1 | Brian J. Boyd 3.03% Ordinary |
1 at £1 | David Henry Parker 3.03% Ordinary |
1 at £1 | Edna Bowhill 3.03% Ordinary |
1 at £1 | Eileen Robson 3.03% Ordinary |
1 at £1 | Gillian Patricia Beavon 3.03% Ordinary |
1 at £1 | Margaret May Perry 3.03% Ordinary |
1 at £1 | Miss Evelyn I. Ogilvie 3.03% Ordinary |
1 at £1 | Mr C.b. Sanderson 3.03% Ordinary |
1 at £1 | Mr D. Brooks 3.03% Ordinary |
1 at £1 | Mr E. Docherty 3.03% Ordinary |
1 at £1 | Mr M. Smith 3.03% Ordinary |
1 at £1 | Mr N. Cain 3.03% Ordinary |
1 at £1 | Mrs Eileen Buxton 3.03% Ordinary |
1 at £1 | Mrs P.m. Eyeton 3.03% Ordinary |
1 at £1 | Ms A. Dinning 3.03% Ordinary |
1 at £1 | Paul Spears 3.03% Ordinary |
1 at £1 | Reverend P.h. Lindsay 3.03% Ordinary |
1 at £1 | Sharon Bryden 3.03% Ordinary |
1 at £1 | Shirley Mcnall 3.03% Ordinary |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 12 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 26 February 2025 (10 months, 1 week from now) |
20 October 2020 | Director's details changed for Graham Esmond Jobes on 20 October 2020 (2 pages) |
---|---|
20 October 2020 | Accounts for a dormant company made up to 28 February 2020 (2 pages) |
12 February 2020 | Confirmation statement made on 12 February 2020 with updates (7 pages) |
28 September 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
12 February 2019 | Confirmation statement made on 12 February 2019 with updates (6 pages) |
29 October 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
27 April 2018 | Appointment of Mr Malcolm Smith as a director on 27 April 2018 (2 pages) |
13 February 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
30 October 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
30 October 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
10 October 2017 | Termination of appointment of Edward Docherty as a director on 10 October 2017 (1 page) |
10 October 2017 | Termination of appointment of Edward Docherty as a director on 10 October 2017 (1 page) |
24 February 2017 | Confirmation statement made on 21 February 2017 with updates (8 pages) |
24 February 2017 | Confirmation statement made on 21 February 2017 with updates (8 pages) |
6 October 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
6 October 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
23 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
19 August 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
19 August 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
23 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
3 November 2014 | Accounts for a dormant company made up to 28 February 2014 (1 page) |
3 November 2014 | Accounts for a dormant company made up to 28 February 2014 (1 page) |
14 March 2014 | Termination of appointment of Rita Ward as a director (1 page) |
14 March 2014 | Termination of appointment of Rita Ward as a director (1 page) |
4 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
9 October 2013 | Accounts for a dormant company made up to 28 February 2013 (1 page) |
9 October 2013 | Accounts for a dormant company made up to 28 February 2013 (1 page) |
2 April 2013 | Appointment of Mr Edward Docherty as a director (3 pages) |
2 April 2013 | Appointment of Mr Edward Docherty as a director (3 pages) |
6 March 2013 | Registered office address changed from C/O Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 6 March 2013 (1 page) |
6 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (7 pages) |
6 March 2013 | Registered office address changed from C/O Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 6 March 2013 (1 page) |
6 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (7 pages) |
6 March 2013 | Registered office address changed from C/O Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 6 March 2013 (1 page) |
30 November 2012 | Accounts for a dormant company made up to 29 February 2012 (1 page) |
30 November 2012 | Accounts for a dormant company made up to 29 February 2012 (1 page) |
25 May 2012 | Termination of appointment of Peter Farthing as a director (1 page) |
25 May 2012 | Termination of appointment of Peter Farthing as a director (1 page) |
27 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (8 pages) |
27 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (8 pages) |
10 November 2011 | Accounts for a dormant company made up to 28 February 2011 (1 page) |
10 November 2011 | Accounts for a dormant company made up to 28 February 2011 (1 page) |
21 February 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (8 pages) |
21 February 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (8 pages) |
3 November 2010 | Accounts for a dormant company made up to 28 February 2010 (1 page) |
3 November 2010 | Accounts for a dormant company made up to 28 February 2010 (1 page) |
10 May 2010 | Director's details changed for Graham Esmond Jobes on 1 October 2009 (2 pages) |
10 May 2010 | Director's details changed for Graham Esmond Jobes on 1 October 2009 (2 pages) |
10 May 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (15 pages) |
10 May 2010 | Director's details changed for Peter Anthony Farthing on 1 October 2009 (2 pages) |
10 May 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (15 pages) |
10 May 2010 | Secretary's details changed for Kingston Property Services on 1 October 2009 (2 pages) |
10 May 2010 | Secretary's details changed for Kingston Property Services on 1 October 2009 (2 pages) |
10 May 2010 | Director's details changed for Rita Ward on 1 October 2009 (2 pages) |
10 May 2010 | Director's details changed for Rita Ward on 1 October 2009 (2 pages) |
10 May 2010 | Director's details changed for Peter Anthony Farthing on 1 October 2009 (2 pages) |
10 May 2010 | Secretary's details changed for Kingston Property Services on 1 October 2009 (2 pages) |
10 May 2010 | Director's details changed for Peter Anthony Farthing on 1 October 2009 (2 pages) |
10 May 2010 | Director's details changed for Rita Ward on 1 October 2009 (2 pages) |
10 May 2010 | Director's details changed for Graham Esmond Jobes on 1 October 2009 (2 pages) |
28 November 2009 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
28 November 2009 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
13 March 2009 | Return made up to 21/02/09; full list of members (14 pages) |
13 March 2009 | Return made up to 21/02/09; full list of members (14 pages) |
12 March 2009 | Location of register of members (1 page) |
12 March 2009 | Location of debenture register (1 page) |
12 March 2009 | Location of debenture register (1 page) |
12 March 2009 | Registered office changed on 12/03/2009 from kingston property services beaminster way east kingston park, newcastle upon tyne, tyne & wear NE32ER (1 page) |
12 March 2009 | Location of register of members (1 page) |
12 March 2009 | Registered office changed on 12/03/2009 from kingston property services beaminster way east kingston park, newcastle upon tyne, tyne & wear NE32ER (1 page) |
23 January 2009 | Appointment terminated director gillian bevan (1 page) |
23 January 2009 | Appointment terminated director gillian bevan (1 page) |
25 November 2008 | Accounts for a dormant company made up to 29 February 2008 (1 page) |
25 November 2008 | Accounts for a dormant company made up to 29 February 2008 (1 page) |
21 February 2008 | Return made up to 21/02/08; full list of members (9 pages) |
21 February 2008 | Return made up to 21/02/08; full list of members (9 pages) |
10 December 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
10 December 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
5 April 2007 | Return made up to 22/02/07; full list of members (10 pages) |
5 April 2007 | Return made up to 22/02/07; full list of members (10 pages) |
11 November 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
11 November 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
23 February 2006 | Registered office changed on 23/02/06 from: c/o cheviot housing association kingston property services beaminster way east kingston pk newcastle tyne & wear NE3 2ER (1 page) |
23 February 2006 | Location of debenture register (1 page) |
23 February 2006 | Location of register of members (1 page) |
23 February 2006 | Location of register of members (1 page) |
23 February 2006 | Return made up to 22/02/06; full list of members (10 pages) |
23 February 2006 | Registered office changed on 23/02/06 from: c/o cheviot housing association kingston property services beaminster way east kingston pk newcastle tyne & wear NE3 2ER (1 page) |
23 February 2006 | Location of debenture register (1 page) |
23 February 2006 | Return made up to 22/02/06; full list of members (10 pages) |
4 January 2006 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
4 January 2006 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
13 July 2005 | New director appointed (2 pages) |
13 July 2005 | New director appointed (2 pages) |
9 March 2005 | Return made up to 27/02/05; no change of members (7 pages) |
9 March 2005 | Return made up to 27/02/05; no change of members (7 pages) |
10 June 2004 | Registered office changed on 10/06/04 from: 9 walker terrace gateshead tyne & wear NE8 1EB (1 page) |
10 June 2004 | Director resigned (1 page) |
10 June 2004 | New secretary appointed (2 pages) |
10 June 2004 | Director resigned (1 page) |
10 June 2004 | New secretary appointed (2 pages) |
10 June 2004 | Secretary resigned (1 page) |
10 June 2004 | Secretary resigned (1 page) |
10 June 2004 | Registered office changed on 10/06/04 from: 9 walker terrace gateshead tyne & wear NE8 1EB (1 page) |
2 June 2004 | Total exemption small company accounts made up to 28 February 2004 (2 pages) |
2 June 2004 | Total exemption small company accounts made up to 28 February 2004 (2 pages) |
22 March 2004 | Return made up to 27/02/04; full list of members
|
22 March 2004 | Return made up to 27/02/04; full list of members
|
29 June 2003 | New director appointed (2 pages) |
29 June 2003 | New director appointed (2 pages) |
18 June 2003 | Director resigned (1 page) |
18 June 2003 | Director resigned (1 page) |
17 June 2003 | Total exemption full accounts made up to 28 February 2003 (3 pages) |
17 June 2003 | Total exemption full accounts made up to 28 February 2003 (3 pages) |
31 March 2003 | Return made up to 27/02/03; change of members (8 pages) |
31 March 2003 | Return made up to 27/02/03; change of members (8 pages) |
14 June 2002 | Total exemption small company accounts made up to 28 February 2002 (2 pages) |
14 June 2002 | Total exemption small company accounts made up to 28 February 2002 (2 pages) |
19 March 2002 | Return made up to 27/02/02; full list of members
|
19 March 2002 | Return made up to 27/02/02; full list of members
|
22 August 2001 | Total exemption small company accounts made up to 28 February 2001 (2 pages) |
22 August 2001 | Total exemption small company accounts made up to 28 February 2001 (2 pages) |
27 March 2001 | Return made up to 27/02/01; full list of members
|
27 March 2001 | Return made up to 27/02/01; full list of members
|
22 August 2000 | Accounts for a small company made up to 28 February 2000 (2 pages) |
22 August 2000 | Accounts for a small company made up to 28 February 2000 (2 pages) |
18 July 2000 | New director appointed (2 pages) |
18 July 2000 | New director appointed (2 pages) |
16 March 2000 | Return made up to 27/02/00; full list of members
|
16 March 2000 | Ad 06/12/99--------- £ si 1@1 (2 pages) |
16 March 2000 | Minutes of agm (1 page) |
16 March 2000 | Ad 06/12/99--------- £ si 1@1 (2 pages) |
16 March 2000 | Minutes of agm (1 page) |
16 March 2000 | Return made up to 27/02/00; full list of members
|
4 November 1999 | Accounts for a small company made up to 28 February 1999 (2 pages) |
4 November 1999 | Accounts for a small company made up to 28 February 1999 (2 pages) |
9 August 1999 | New director appointed (2 pages) |
9 August 1999 | Director resigned (1 page) |
9 August 1999 | Director resigned (1 page) |
9 August 1999 | New director appointed (2 pages) |
25 March 1999 | Return made up to 27/02/99; change of members (6 pages) |
25 March 1999 | Return made up to 27/02/99; change of members (6 pages) |
7 October 1998 | Accounts for a small company made up to 28 February 1998 (2 pages) |
7 October 1998 | Accounts for a small company made up to 28 February 1998 (2 pages) |
13 March 1998 | Return made up to 27/02/98; full list of members (6 pages) |
13 March 1998 | Director resigned (1 page) |
13 March 1998 | New director appointed (2 pages) |
13 March 1998 | Director resigned (1 page) |
13 March 1998 | New director appointed (2 pages) |
13 March 1998 | Return made up to 27/02/98; full list of members (6 pages) |
21 April 1997 | Memorandum and Articles of Association (14 pages) |
21 April 1997 | Memorandum and Articles of Association (14 pages) |
11 April 1997 | Registered office changed on 11/04/97 from: 1 inter city house mitchell lane bristol BS1 6BU (1 page) |
11 April 1997 | Company name changed mutualequal property management LIMITED\certificate issued on 14/04/97 (3 pages) |
11 April 1997 | New director appointed (2 pages) |
11 April 1997 | New director appointed (2 pages) |
11 April 1997 | Registered office changed on 11/04/97 from: 1 inter city house mitchell lane bristol BS1 6BU (1 page) |
11 April 1997 | New director appointed (2 pages) |
11 April 1997 | New director appointed (2 pages) |
11 April 1997 | Director resigned (1 page) |
11 April 1997 | Secretary resigned;director resigned (1 page) |
11 April 1997 | Secretary resigned;director resigned (1 page) |
11 April 1997 | New director appointed (2 pages) |
11 April 1997 | New secretary appointed;new director appointed (2 pages) |
11 April 1997 | New secretary appointed;new director appointed (2 pages) |
11 April 1997 | New director appointed (2 pages) |
11 April 1997 | Director resigned (1 page) |
11 April 1997 | Company name changed mutualequal property management LIMITED\certificate issued on 14/04/97 (3 pages) |