Newcastle Upon Tyne
NE3 2ER
Secretary Name | Kingston Property Services (Corporation) |
---|---|
Status | Current |
Appointed | 01 August 2017(20 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months |
Correspondence Address | Cheviot House Beaminster Way East Newcastle Upon Tyne NE3 2ER |
Director Name | Colin Ian Anderson |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(same day as company formation) |
Role | Field Service Technician |
Correspondence Address | Flat 2 6 Mason Avenue Whitley Bay Tyne & Wear NE26 1AQ |
Director Name | Jill Kay Hardcastle |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(same day as company formation) |
Role | Sales Person |
Correspondence Address | Flat 3 6 Mason Avenue Whitley Bay Tyne & Wear NE26 1AQ |
Secretary Name | Kathleen Bernadette Kathleen Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(same day as company formation) |
Role | Resident Housekeeper |
Correspondence Address | Flat 1 6 Mason Avenue Whitley Bay Tyne & Wear NE26 1AQ |
Director Name | Mr Gary Heads |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2001(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 81 Oakwell Court Hamsterley Colliery Newcastle Upon Tyne NE17 7BE |
Secretary Name | Anil Vithani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(4 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 01 June 2005) |
Role | Consultant |
Correspondence Address | 6 Woodhall House Fitzhugh Grove London SW18 3SA |
Secretary Name | Miss Una Karine Ruvino |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2005(7 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 26 July 2010) |
Role | Nurse |
Correspondence Address | Flat 5 6 Mason Avenue Whitley Bay Tyne And Wear NE26 1AQ |
Secretary Name | Mr Terence Howard Brannen |
---|---|
Status | Resigned |
Appointed | 26 July 2010(13 years after company formation) |
Appointment Duration | 7 years (resigned 01 August 2017) |
Role | Company Director |
Correspondence Address | 220 Park View Whitley Bay Tyne And Wear NE26 3QR |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1997(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1997(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
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 |
1 at £1 | Joanna Hall & Scott John Moody 20.00% Ordinary |
---|---|
1 at £1 | Justine Blyth 20.00% Ordinary |
1 at £1 | Kelly Pringle 20.00% Ordinary |
1 at £1 | Ruth Taylor 20.00% Ordinary |
1 at £1 | Una Karine Ruvino 20.00% Ordinary |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 1 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 3 weeks from now) |
15 January 2021 | Accounts for a dormant company made up to 31 July 2020 (2 pages) |
---|---|
1 July 2020 | Confirmation statement made on 1 July 2020 with updates (4 pages) |
16 March 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
12 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
6 March 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
4 July 2018 | Confirmation statement made on 1 July 2018 with updates (4 pages) |
25 April 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
1 August 2017 | Appointment of Kingston Property Services as a secretary on 1 August 2017 (2 pages) |
1 August 2017 | Termination of appointment of Terence Howard Brannen as a secretary on 1 August 2017 (1 page) |
1 August 2017 | Termination of appointment of Terence Howard Brannen as a secretary on 1 August 2017 (1 page) |
1 August 2017 | Registered office address changed from 220 Park View Whitley Bay Tyne and Wear NE26 3QR to Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER on 1 August 2017 (1 page) |
1 August 2017 | Registered office address changed from 220 Park View Whitley Bay Tyne and Wear NE26 3QR to Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER on 1 August 2017 (1 page) |
1 August 2017 | Appointment of Kingston Property Services as a secretary on 1 August 2017 (2 pages) |
6 July 2017 | Confirmation statement made on 1 July 2017 with updates (4 pages) |
6 July 2017 | Confirmation statement made on 1 July 2017 with updates (4 pages) |
1 March 2017 | Total exemption full accounts made up to 31 July 2016 (8 pages) |
1 March 2017 | Total exemption full accounts made up to 31 July 2016 (8 pages) |
5 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
5 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
24 March 2016 | Total exemption full accounts made up to 31 July 2015 (8 pages) |
24 March 2016 | Total exemption full accounts made up to 31 July 2015 (8 pages) |
8 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
13 February 2015 | Total exemption full accounts made up to 31 July 2014 (8 pages) |
13 February 2015 | Total exemption full accounts made up to 31 July 2014 (8 pages) |
8 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
31 March 2014 | Total exemption full accounts made up to 31 July 2013 (9 pages) |
31 March 2014 | Total exemption full accounts made up to 31 July 2013 (9 pages) |
4 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (4 pages) |
4 July 2013 | Director's details changed for Justine Blyth on 1 June 2013 (2 pages) |
4 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (4 pages) |
4 July 2013 | Director's details changed for Justine Blyth on 1 June 2013 (2 pages) |
4 July 2013 | Director's details changed for Justine Blyth on 1 June 2013 (2 pages) |
4 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Total exemption full accounts made up to 31 July 2012 (10 pages) |
21 December 2012 | Total exemption full accounts made up to 31 July 2012 (10 pages) |
5 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
12 December 2011 | Total exemption full accounts made up to 31 July 2011 (11 pages) |
12 December 2011 | Total exemption full accounts made up to 31 July 2011 (11 pages) |
7 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Total exemption full accounts made up to 31 July 2010 (9 pages) |
27 April 2011 | Total exemption full accounts made up to 31 July 2010 (9 pages) |
4 August 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
4 August 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
4 August 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Termination of appointment of Una Ruvino as a secretary (1 page) |
3 August 2010 | Director's details changed for Justine Blyth on 1 October 2009 (2 pages) |
3 August 2010 | Director's details changed for Justine Blyth on 1 October 2009 (2 pages) |
3 August 2010 | Termination of appointment of Una Ruvino as a secretary (1 page) |
3 August 2010 | Director's details changed for Justine Blyth on 1 October 2009 (2 pages) |
28 July 2010 | Appointment of Mr Terence Howard Brannen as a secretary (1 page) |
28 July 2010 | Appointment of Mr Terence Howard Brannen as a secretary (1 page) |
21 July 2010 | Registered office address changed from Flat 1 6 Mason Avenue Whitley Bay Tyne & Wear NE26 1AQ on 21 July 2010 (1 page) |
21 July 2010 | Registered office address changed from Flat 1 6 Mason Avenue Whitley Bay Tyne & Wear NE26 1AQ on 21 July 2010 (1 page) |
7 May 2010 | Total exemption full accounts made up to 31 July 2009 (6 pages) |
7 May 2010 | Total exemption full accounts made up to 31 July 2009 (6 pages) |
15 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
15 July 2009 | Secretary's change of particulars / karine ruvino / 15/07/2009 (2 pages) |
15 July 2009 | Secretary's change of particulars / karine ruvino / 15/07/2009 (2 pages) |
15 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
28 May 2009 | Total exemption full accounts made up to 31 July 2008 (6 pages) |
28 May 2009 | Total exemption full accounts made up to 31 July 2008 (6 pages) |
17 July 2008 | Return made up to 01/07/08; full list of members (4 pages) |
17 July 2008 | Return made up to 01/07/08; full list of members (4 pages) |
3 June 2008 | Total exemption full accounts made up to 31 July 2007 (6 pages) |
3 June 2008 | Total exemption full accounts made up to 31 July 2007 (6 pages) |
17 July 2007 | Return made up to 01/07/07; full list of members (3 pages) |
17 July 2007 | Return made up to 01/07/07; full list of members (3 pages) |
24 May 2007 | Total exemption full accounts made up to 31 July 2006 (6 pages) |
24 May 2007 | Total exemption full accounts made up to 31 July 2006 (6 pages) |
14 July 2006 | Return made up to 01/07/06; full list of members (3 pages) |
14 July 2006 | Return made up to 01/07/06; full list of members (3 pages) |
25 April 2006 | Total exemption full accounts made up to 31 July 2005 (6 pages) |
25 April 2006 | Total exemption full accounts made up to 31 July 2005 (6 pages) |
28 July 2005 | Return made up to 01/07/05; full list of members (4 pages) |
28 July 2005 | New secretary appointed (1 page) |
28 July 2005 | Return made up to 01/07/05; full list of members (4 pages) |
28 July 2005 | New secretary appointed (1 page) |
26 July 2005 | Secretary resigned (1 page) |
26 July 2005 | New director appointed (1 page) |
26 July 2005 | New director appointed (1 page) |
26 July 2005 | Secretary resigned (1 page) |
18 July 2005 | Total exemption full accounts made up to 31 July 2004 (6 pages) |
18 July 2005 | Total exemption full accounts made up to 31 July 2004 (6 pages) |
21 June 2005 | Registered office changed on 21/06/05 from: flat 4 6 mason avenue whitley bay tyne & wear NE26 1AQ (1 page) |
21 June 2005 | Registered office changed on 21/06/05 from: flat 4 6 mason avenue whitley bay tyne & wear NE26 1AQ (1 page) |
15 June 2005 | Director resigned (1 page) |
15 June 2005 | Director resigned (1 page) |
19 July 2004 | Return made up to 01/07/04; full list of members
|
19 July 2004 | Secretary's particulars changed (1 page) |
19 July 2004 | Return made up to 01/07/04; full list of members
|
19 July 2004 | Secretary's particulars changed (1 page) |
3 June 2004 | Total exemption full accounts made up to 31 July 2003 (6 pages) |
3 June 2004 | Total exemption full accounts made up to 31 July 2003 (6 pages) |
17 July 2003 | Return made up to 01/07/03; full list of members
|
17 July 2003 | Return made up to 01/07/03; full list of members
|
20 June 2003 | Total exemption full accounts made up to 31 July 2002 (11 pages) |
20 June 2003 | Total exemption full accounts made up to 31 July 2002 (11 pages) |
20 August 2002 | Secretary resigned (1 page) |
20 August 2002 | New director appointed (2 pages) |
20 August 2002 | New director appointed (2 pages) |
20 August 2002 | Return made up to 01/07/02; full list of members
|
20 August 2002 | Secretary resigned (1 page) |
20 August 2002 | New secretary appointed (2 pages) |
20 August 2002 | Return made up to 01/07/02; full list of members
|
20 August 2002 | New secretary appointed (2 pages) |
5 June 2002 | Total exemption full accounts made up to 31 July 2001 (13 pages) |
5 June 2002 | Total exemption full accounts made up to 31 July 2001 (13 pages) |
24 October 2001 | Total exemption full accounts made up to 31 July 2000 (8 pages) |
24 October 2001 | Total exemption full accounts made up to 31 July 2000 (8 pages) |
27 July 2000 | Return made up to 01/07/00; full list of members (7 pages) |
27 July 2000 | Return made up to 01/07/00; full list of members (7 pages) |
2 June 2000 | Full accounts made up to 31 July 1999 (4 pages) |
2 June 2000 | Full accounts made up to 31 July 1999 (4 pages) |
2 June 2000 | Amended full accounts made up to 31 July 1998 (5 pages) |
2 June 2000 | Amended full accounts made up to 31 July 1998 (5 pages) |
16 August 1999 | Return made up to 01/07/99; full list of members (6 pages) |
16 August 1999 | Return made up to 01/07/99; full list of members (6 pages) |
7 May 1999 | Full accounts made up to 31 July 1998 (5 pages) |
7 May 1999 | Full accounts made up to 31 July 1998 (5 pages) |
16 March 1998 | Ad 01/07/97--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
16 March 1998 | Ad 01/07/97--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
22 August 1997 | Secretary resigned (1 page) |
22 August 1997 | New secretary appointed (2 pages) |
22 August 1997 | New director appointed (2 pages) |
22 August 1997 | New director appointed (2 pages) |
22 August 1997 | New secretary appointed (2 pages) |
22 August 1997 | New director appointed (2 pages) |
22 August 1997 | New director appointed (2 pages) |
22 August 1997 | Director resigned (1 page) |
22 August 1997 | Registered office changed on 22/08/97 from: 1 saville chambers 5 north street northstle upon tyne NE1 8DF (1 page) |
22 August 1997 | Director resigned (1 page) |
22 August 1997 | Registered office changed on 22/08/97 from: 1 saville chambers 5 north street northstle upon tyne NE1 8DF (1 page) |
22 August 1997 | Secretary resigned (1 page) |
1 July 1997 | Incorporation (16 pages) |
1 July 1997 | Incorporation (16 pages) |