Newcastle Upon Tyne
Tyne & Wear
NE3 2ER
Director Name | Mrs Hilary Anne Parker |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2018(18 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Cheviot House Beaminster Way East Newcastle Upon Tyne Tyne & Wear NE3 2ER |
Secretary Name | Mrs Jenny Rachel Houghton Allinson |
---|---|
Status | Current |
Appointed | 01 October 2021(21 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Correspondence Address | Cheviot House Beaminster Way East Newcastle Upon Tyne Tyne & Wear NE3 2ER |
Director Name | Gurpreet Singh Jagpal |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2023(23 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Cheviot House Beaminster Way East Newcastle Upon Tyne Tyne & Wear NE3 2ER |
Director Name | Mr Richard William Cave |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2023(23 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cheviot House Beaminster Way East Newcastle Upon Tyne Tyne & Wear NE3 2ER |
Director Name | Mr Geoffrey Rogerson Barkes |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2000(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 January 2003) |
Role | Executive Director Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Manor House Kirkheaton Newcastle Northumberland St5 |
Director Name | Colin Cresswell |
---|---|
Date of Birth | March 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2000(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 9 months (resigned 14 July 2005) |
Role | Enviromental Health Officer Re |
Correspondence Address | 1 Sidlaw Avenue Preston Grange North Shields Tyne & Wear NE29 9EA |
Director Name | Thomas McKay Nichol |
---|---|
Date of Birth | November 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2000(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 9 months (resigned 13 July 2006) |
Role | La Director Retired |
Correspondence Address | 54 Millview Drive Tynemouth Tyne & Wear NE30 2QH |
Director Name | Mr William Thomas Heads |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2000(2 months, 1 week after company formation) |
Appointment Duration | 17 years, 6 months (resigned 31 March 2018) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Cheviot House Beaminster Way East Newcastle Upon Tyne Tyne & Wear NE3 2ER |
Director Name | Mr Eckhart Ritz |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 21 September 2000(2 months, 1 week after company formation) |
Appointment Duration | 17 years, 6 months (resigned 31 March 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Cheviot House Beaminster Way East Newcastle Upon Tyne Tyne & Wear NE3 2ER |
Secretary Name | Michael Henry Delahunty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2000(2 months, 1 week after company formation) |
Appointment Duration | 15 years, 11 months (resigned 25 August 2016) |
Role | Company Director |
Correspondence Address | Middle Lodge Nether Warden Northumberland NE46 4SP |
Director Name | Robert Arthur Offen |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2003(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 July 2005) |
Role | Retired |
Correspondence Address | 80 Avalon Drive West Denton Newcastle Upon Tyne NE15 7SF |
Director Name | Mr William Martin |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2006(6 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 24 July 2007) |
Role | Retired Bsoc Head Of Commercia |
Correspondence Address | 2 Marian Way Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9LE |
Director Name | Mr Ian Archibald Armstrong |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2006(6 years, 1 month after company formation) |
Appointment Duration | 12 years, 1 month (resigned 30 September 2018) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Cheviot House Beaminster Way East Newcastle Upon Tyne Tyne & Wear NE3 2ER |
Director Name | Mr Andrew Michael Pegg |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2016(16 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 07 September 2023) |
Role | Director And Consultant |
Country of Residence | England |
Correspondence Address | Cheviot House Beaminster Way East Newcastle Upon Tyne Tyne & Wear NE3 2ER |
Director Name | Mr John David Holmes |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2018(17 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 30 September 2018) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | Cheviot House Beaminster Way East Newcastle Upon Tyne Tyne & Wear NE3 2ER |
Director Name | Ms Lisa Charles-Jones |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2018(18 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 20 June 2019) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | Cheviot House Beaminster Way East Newcastle Upon Tyne Tyne & Wear NE3 2ER |
Secretary Name | Mr Mike Axe |
---|---|
Status | Resigned |
Appointed | 01 October 2018(18 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 30 September 2021) |
Role | Company Director |
Correspondence Address | Cheviot House Beaminster Way East Newcastle Upon Tyne Tyne & Wear NE3 2ER |
Director Name | Mrs Lynn Marie Shearing |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2019(19 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 September 2023) |
Role | Judicial Office Holder |
Country of Residence | England |
Correspondence Address | Cheviot House Beaminster Way East Newcastle Upon Tyne Tyne & Wear NE3 2ER |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2000(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 | 12 July 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Director Name | Wb Company Directors Limited (Corporation) |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Status | Resigned |
Appointed | 18 July 2000(6 days after company formation) |
Appointment Duration | 2 months (resigned 21 September 2000) |
Correspondence Address | 20 Collingwood Street Newcastle Upon Tyne NE99 1YQ |
Secretary Name | Wb Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2000(6 days after company formation) |
Appointment Duration | 2 months (resigned 21 September 2000) |
Correspondence Address | 20 Collingwood Street Newcastle Upon Tyne Tyne & Wear NE99 1YQ |
Website | kingstonpropertyservices.co.uk |
---|
Registered Address | Cheviot House Beaminster Way East Newcastle Upon Tyne Tyne & 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 | Cheviot Housing Association LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £198,000 |
Cash | £661,000 |
Current Liabilities | £943,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 22 January 2024 (3 months ago) |
---|---|
Next Return Due | 5 February 2025 (9 months, 2 weeks from now) |
24 January 2024 | Confirmation statement made on 22 January 2024 with no updates (3 pages) |
---|---|
1 November 2023 | Termination of appointment of Andrew Michael Pegg as a director on 7 September 2023 (1 page) |
1 November 2023 | Appointment of Mr Richard William Cave as a director on 7 September 2023 (2 pages) |
1 November 2023 | Appointment of Gurpreet Singh Jagpal as a director on 7 September 2023 (2 pages) |
1 November 2023 | Termination of appointment of Lynn Marie Shearing as a director on 7 September 2023 (1 page) |
17 October 2023 | Accounts for a small company made up to 31 March 2023 (18 pages) |
6 February 2023 | Confirmation statement made on 22 January 2023 with no updates (3 pages) |
29 December 2022 | Full accounts made up to 31 March 2022 (18 pages) |
2 February 2022 | Confirmation statement made on 22 January 2022 with no updates (3 pages) |
30 December 2021 | Full accounts made up to 31 March 2021 (20 pages) |
17 November 2021 | Appointment of Mrs Jenny Rachel Houghton Allinson as a secretary on 1 October 2021 (2 pages) |
17 November 2021 | Termination of appointment of Mike Axe as a secretary on 30 September 2021 (1 page) |
1 February 2021 | Confirmation statement made on 22 January 2021 with no updates (3 pages) |
15 September 2020 | Full accounts made up to 31 March 2020 (18 pages) |
29 January 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
14 January 2020 | Appointment of Mrs Lynn Marie Shearing as a director on 1 October 2019 (2 pages) |
20 September 2019 | Full accounts made up to 31 March 2019 (18 pages) |
20 June 2019 | Termination of appointment of Lisa Charles-Jones as a director on 20 June 2019 (1 page) |
12 February 2019 | Change of details for Cheviot Housing Association Limited as a person with significant control on 1 February 2018 (2 pages) |
11 February 2019 | Confirmation statement made on 22 January 2019 with updates (4 pages) |
3 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (12 pages) |
27 November 2018 | Appointment of Mrs Hilary Anne Parker as a director on 1 October 2018 (2 pages) |
27 November 2018 | Appointment of Ms Lisa Charles-Jones as a director on 1 October 2018 (2 pages) |
27 November 2018 | Termination of appointment of Ian Archibald Armstrong as a director on 30 September 2018 (1 page) |
27 November 2018 | Appointment of Mr Mike Axe as a secretary on 1 October 2018 (2 pages) |
27 November 2018 | Termination of appointment of John David Holmes as a director on 30 September 2018 (1 page) |
11 June 2018 | Appointment of Mr John Johnston as a director on 6 June 2018 (2 pages) |
30 May 2018 | Appointment of Mr John Holmes as a director on 24 April 2018 (2 pages) |
30 May 2018 | Termination of appointment of Eckhart Ritz as a director on 31 March 2018 (1 page) |
30 May 2018 | Termination of appointment of William Thomas Heads as a director on 31 March 2018 (1 page) |
2 February 2018 | Confirmation statement made on 22 January 2018 with no updates (3 pages) |
15 January 2018 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
16 February 2017 | Director's details changed for Mr Eckhart Ritz on 16 February 2017 (2 pages) |
16 February 2017 | Director's details changed for Mr William Thomas Heads on 16 February 2017 (2 pages) |
16 February 2017 | Director's details changed for Mr Ian Archibald Armstrong on 16 February 2017 (2 pages) |
16 February 2017 | Director's details changed for Mr Ian Archibald Armstrong on 16 February 2017 (2 pages) |
16 February 2017 | Director's details changed for Mr William Thomas Heads on 16 February 2017 (2 pages) |
16 February 2017 | Director's details changed for Mr Eckhart Ritz on 16 February 2017 (2 pages) |
3 February 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
10 November 2016 | Appointment of Mr Andrew Michael Pegg as a director on 19 September 2016 (2 pages) |
10 November 2016 | Appointment of Mr Andrew Michael Pegg as a director on 19 September 2016 (2 pages) |
30 August 2016 | Termination of appointment of Michael Henry Delahunty as a secretary on 25 August 2016 (1 page) |
30 August 2016 | Termination of appointment of Michael Henry Delahunty as a secretary on 25 August 2016 (1 page) |
12 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
24 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
24 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
3 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
21 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
23 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
22 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (6 pages) |
22 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
1 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (6 pages) |
1 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (6 pages) |
20 December 2011 | Total exemption full accounts made up to 31 March 2011 (17 pages) |
20 December 2011 | Total exemption full accounts made up to 31 March 2011 (17 pages) |
13 December 2011 | Registered office address changed from Beaminster Way East Kingston Park Newcastle upon Tyne Tyne and Wear NE3 2ER on 13 December 2011 (1 page) |
13 December 2011 | Registered office address changed from Beaminster Way East Kingston Park Newcastle upon Tyne Tyne and Wear NE3 2ER on 13 December 2011 (1 page) |
20 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (6 pages) |
20 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (6 pages) |
22 December 2010 | Full accounts made up to 31 March 2010 (13 pages) |
22 December 2010 | Full accounts made up to 31 March 2010 (13 pages) |
5 August 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (6 pages) |
5 August 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (6 pages) |
21 January 2010 | Full accounts made up to 31 March 2009 (10 pages) |
21 January 2010 | Full accounts made up to 31 March 2009 (10 pages) |
7 August 2009 | Return made up to 12/07/09; full list of members (5 pages) |
7 August 2009 | Return made up to 12/07/09; full list of members (5 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (12 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (12 pages) |
5 November 2008 | Return made up to 12/07/08; full list of members
|
5 November 2008 | Return made up to 12/07/08; full list of members
|
28 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
28 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
14 August 2007 | Return made up to 12/07/07; no change of members
|
14 August 2007 | Return made up to 12/07/07; no change of members
|
10 November 2006 | New director appointed (2 pages) |
10 November 2006 | New director appointed (2 pages) |
10 November 2006 | New director appointed (2 pages) |
10 November 2006 | New director appointed (2 pages) |
3 November 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
3 November 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
29 August 2006 | Return made up to 12/07/06; full list of members
|
29 August 2006 | Return made up to 12/07/06; full list of members
|
2 February 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
2 February 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
25 August 2005 | Return made up to 12/07/05; full list of members
|
25 August 2005 | Return made up to 12/07/05; full list of members
|
22 October 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
22 October 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
20 July 2004 | Return made up to 12/07/04; full list of members
|
20 July 2004 | Return made up to 12/07/04; full list of members
|
4 December 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
4 December 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
30 July 2003 | Return made up to 12/07/03; full list of members (9 pages) |
30 July 2003 | Return made up to 12/07/03; full list of members (9 pages) |
18 March 2003 | New director appointed (2 pages) |
18 March 2003 | New director appointed (2 pages) |
27 February 2003 | Director resigned (1 page) |
27 February 2003 | Director resigned (1 page) |
28 January 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
28 January 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
16 July 2002 | Return made up to 12/07/02; full list of members (9 pages) |
16 July 2002 | Return made up to 12/07/02; full list of members (9 pages) |
21 November 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
21 November 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
25 July 2001 | Return made up to 12/07/01; full list of members (8 pages) |
25 July 2001 | Return made up to 12/07/01; full list of members (8 pages) |
16 May 2001 | Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page) |
16 May 2001 | Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page) |
7 February 2001 | Registered office changed on 07/02/01 from: 20 collingwood street newcastle upon tyne tyne & wear NE1 1JF (1 page) |
7 February 2001 | Registered office changed on 07/02/01 from: 20 collingwood street newcastle upon tyne tyne & wear NE1 1JF (1 page) |
30 November 2000 | Director resigned (1 page) |
30 November 2000 | Director resigned (1 page) |
9 October 2000 | New director appointed (2 pages) |
9 October 2000 | Secretary resigned (2 pages) |
9 October 2000 | New secretary appointed (2 pages) |
9 October 2000 | New secretary appointed (2 pages) |
9 October 2000 | New director appointed (2 pages) |
9 October 2000 | New director appointed (2 pages) |
9 October 2000 | New director appointed (2 pages) |
9 October 2000 | New director appointed (2 pages) |
9 October 2000 | Secretary resigned (2 pages) |
9 October 2000 | New director appointed (2 pages) |
9 October 2000 | New director appointed (2 pages) |
9 October 2000 | New director appointed (2 pages) |
9 October 2000 | New director appointed (2 pages) |
9 October 2000 | New director appointed (2 pages) |
21 September 2000 | Company name changed backcycle LIMITED\certificate issued on 22/09/00 (2 pages) |
21 September 2000 | Company name changed backcycle LIMITED\certificate issued on 22/09/00 (2 pages) |
26 July 2000 | Secretary resigned (1 page) |
26 July 2000 | New director appointed (2 pages) |
26 July 2000 | Registered office changed on 26/07/00 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page) |
26 July 2000 | Director resigned (1 page) |
26 July 2000 | New secretary appointed (2 pages) |
26 July 2000 | New director appointed (2 pages) |
26 July 2000 | Secretary resigned (1 page) |
26 July 2000 | New secretary appointed (2 pages) |
26 July 2000 | Director resigned (1 page) |
26 July 2000 | Registered office changed on 26/07/00 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page) |
12 July 2000 | Incorporation (12 pages) |
12 July 2000 | Incorporation (12 pages) |