Company NameKingston Property Services Limited
Company StatusActive
Company Number04032016
CategoryPrivate Limited Company
Incorporation Date12 July 2000(23 years, 9 months ago)
Previous NameBackcycle Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr John Johnston
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2018(17 years, 11 months after company formation)
Appointment Duration5 years, 10 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressCheviot House Beaminster Way East
Newcastle Upon Tyne
Tyne & Wear
NE3 2ER
Director NameMrs Hilary Anne Parker
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(18 years, 2 months after company formation)
Appointment Duration5 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressCheviot House Beaminster Way East
Newcastle Upon Tyne
Tyne & Wear
NE3 2ER
Secretary NameMrs Jenny Rachel Houghton Allinson
StatusCurrent
Appointed01 October 2021(21 years, 2 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Correspondence AddressCheviot House Beaminster Way East
Newcastle Upon Tyne
Tyne & Wear
NE3 2ER
Director NameGurpreet Singh Jagpal
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2023(23 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressCheviot House Beaminster Way East
Newcastle Upon Tyne
Tyne & Wear
NE3 2ER
Director NameMr Richard William Cave
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2023(23 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCheviot House Beaminster Way East
Newcastle Upon Tyne
Tyne & Wear
NE3 2ER
Director NameMr Geoffrey Rogerson Barkes
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2000(2 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 23 January 2003)
RoleExecutive Director Retired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor House
Kirkheaton
Newcastle
Northumberland
St5
Director NameColin Cresswell
Date of BirthMarch 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2000(2 months, 1 week after company formation)
Appointment Duration4 years, 9 months (resigned 14 July 2005)
RoleEnviromental Health Officer Re
Correspondence Address1 Sidlaw Avenue
Preston Grange
North Shields
Tyne & Wear
NE29 9EA
Director NameThomas McKay Nichol
Date of BirthNovember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2000(2 months, 1 week after company formation)
Appointment Duration5 years, 9 months (resigned 13 July 2006)
RoleLa Director Retired
Correspondence Address54 Millview Drive
Tynemouth
Tyne & Wear
NE30 2QH
Director NameMr William Thomas Heads
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2000(2 months, 1 week after company formation)
Appointment Duration17 years, 6 months (resigned 31 March 2018)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressCheviot House Beaminster Way East
Newcastle Upon Tyne
Tyne & Wear
NE3 2ER
Director NameMr Eckhart Ritz
Date of BirthApril 1938 (Born 86 years ago)
NationalityGerman
StatusResigned
Appointed21 September 2000(2 months, 1 week after company formation)
Appointment Duration17 years, 6 months (resigned 31 March 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressCheviot House Beaminster Way East
Newcastle Upon Tyne
Tyne & Wear
NE3 2ER
Secretary NameMichael Henry Delahunty
NationalityBritish
StatusResigned
Appointed21 September 2000(2 months, 1 week after company formation)
Appointment Duration15 years, 11 months (resigned 25 August 2016)
RoleCompany Director
Correspondence AddressMiddle Lodge
Nether Warden
Northumberland
NE46 4SP
Director NameRobert Arthur Offen
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2003(2 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 July 2005)
RoleRetired
Correspondence Address80 Avalon Drive
West Denton
Newcastle Upon Tyne
NE15 7SF
Director NameMr William Martin
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2006(6 years, 1 month after company formation)
Appointment Duration11 months (resigned 24 July 2007)
RoleRetired Bsoc Head Of Commercia
Correspondence Address2 Marian Way
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9LE
Director NameMr Ian Archibald Armstrong
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2006(6 years, 1 month after company formation)
Appointment Duration12 years, 1 month (resigned 30 September 2018)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressCheviot House Beaminster Way East
Newcastle Upon Tyne
Tyne & Wear
NE3 2ER
Director NameMr Andrew Michael Pegg
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2016(16 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 07 September 2023)
RoleDirector And Consultant
Country of ResidenceEngland
Correspondence AddressCheviot House Beaminster Way East
Newcastle Upon Tyne
Tyne & Wear
NE3 2ER
Director NameMr John David Holmes
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2018(17 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 30 September 2018)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCheviot House Beaminster Way East
Newcastle Upon Tyne
Tyne & Wear
NE3 2ER
Director NameMs Lisa Charles-Jones
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2018(18 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 20 June 2019)
RoleHR Director
Country of ResidenceEngland
Correspondence AddressCheviot House Beaminster Way East
Newcastle Upon Tyne
Tyne & Wear
NE3 2ER
Secretary NameMr Mike Axe
StatusResigned
Appointed01 October 2018(18 years, 2 months after company formation)
Appointment Duration3 years (resigned 30 September 2021)
RoleCompany Director
Correspondence AddressCheviot House Beaminster Way East
Newcastle Upon Tyne
Tyne & Wear
NE3 2ER
Director NameMrs Lynn Marie Shearing
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2019(19 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 07 September 2023)
RoleJudicial Office Holder
Country of ResidenceEngland
Correspondence AddressCheviot House Beaminster Way East
Newcastle Upon Tyne
Tyne & Wear
NE3 2ER
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed12 July 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed12 July 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Director NameWb Company Directors Limited (Corporation)
Date of BirthApril 1973 (Born 51 years ago)
StatusResigned
Appointed18 July 2000(6 days after company formation)
Appointment Duration2 months (resigned 21 September 2000)
Correspondence Address20 Collingwood Street
Newcastle Upon Tyne
NE99 1YQ
Secretary NameWb Company Secretaries Limited (Corporation)
StatusResigned
Appointed18 July 2000(6 days after company formation)
Appointment Duration2 months (resigned 21 September 2000)
Correspondence Address20 Collingwood Street
Newcastle Upon Tyne
Tyne & Wear
NE99 1YQ

Contact

Websitekingstonpropertyservices.co.uk

Location

Registered AddressCheviot House
Beaminster Way East
Newcastle Upon Tyne
Tyne & Wear
NE3 2ER
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardCastle
Built Up AreaTyneside
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Cheviot Housing Association LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£198,000
Cash£661,000
Current Liabilities£943,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return22 January 2024 (3 months ago)
Next Return Due5 February 2025 (9 months, 2 weeks from now)

Filing History

24 January 2024Confirmation statement made on 22 January 2024 with no updates (3 pages)
1 November 2023Termination of appointment of Andrew Michael Pegg as a director on 7 September 2023 (1 page)
1 November 2023Appointment of Mr Richard William Cave as a director on 7 September 2023 (2 pages)
1 November 2023Appointment of Gurpreet Singh Jagpal as a director on 7 September 2023 (2 pages)
1 November 2023Termination of appointment of Lynn Marie Shearing as a director on 7 September 2023 (1 page)
17 October 2023Accounts for a small company made up to 31 March 2023 (18 pages)
6 February 2023Confirmation statement made on 22 January 2023 with no updates (3 pages)
29 December 2022Full accounts made up to 31 March 2022 (18 pages)
2 February 2022Confirmation statement made on 22 January 2022 with no updates (3 pages)
30 December 2021Full accounts made up to 31 March 2021 (20 pages)
17 November 2021Appointment of Mrs Jenny Rachel Houghton Allinson as a secretary on 1 October 2021 (2 pages)
17 November 2021Termination of appointment of Mike Axe as a secretary on 30 September 2021 (1 page)
1 February 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
15 September 2020Full accounts made up to 31 March 2020 (18 pages)
29 January 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
14 January 2020Appointment of Mrs Lynn Marie Shearing as a director on 1 October 2019 (2 pages)
20 September 2019Full accounts made up to 31 March 2019 (18 pages)
20 June 2019Termination of appointment of Lisa Charles-Jones as a director on 20 June 2019 (1 page)
12 February 2019Change of details for Cheviot Housing Association Limited as a person with significant control on 1 February 2018 (2 pages)
11 February 2019Confirmation statement made on 22 January 2019 with updates (4 pages)
3 December 2018Unaudited abridged accounts made up to 31 March 2018 (12 pages)
27 November 2018Appointment of Mrs Hilary Anne Parker as a director on 1 October 2018 (2 pages)
27 November 2018Appointment of Ms Lisa Charles-Jones as a director on 1 October 2018 (2 pages)
27 November 2018Termination of appointment of Ian Archibald Armstrong as a director on 30 September 2018 (1 page)
27 November 2018Appointment of Mr Mike Axe as a secretary on 1 October 2018 (2 pages)
27 November 2018Termination of appointment of John David Holmes as a director on 30 September 2018 (1 page)
11 June 2018Appointment of Mr John Johnston as a director on 6 June 2018 (2 pages)
30 May 2018Appointment of Mr John Holmes as a director on 24 April 2018 (2 pages)
30 May 2018Termination of appointment of Eckhart Ritz as a director on 31 March 2018 (1 page)
30 May 2018Termination of appointment of William Thomas Heads as a director on 31 March 2018 (1 page)
2 February 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
15 January 2018Unaudited abridged accounts made up to 31 March 2017 (10 pages)
16 February 2017Director's details changed for Mr Eckhart Ritz on 16 February 2017 (2 pages)
16 February 2017Director's details changed for Mr William Thomas Heads on 16 February 2017 (2 pages)
16 February 2017Director's details changed for Mr Ian Archibald Armstrong on 16 February 2017 (2 pages)
16 February 2017Director's details changed for Mr Ian Archibald Armstrong on 16 February 2017 (2 pages)
16 February 2017Director's details changed for Mr William Thomas Heads on 16 February 2017 (2 pages)
16 February 2017Director's details changed for Mr Eckhart Ritz on 16 February 2017 (2 pages)
3 February 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
10 November 2016Appointment of Mr Andrew Michael Pegg as a director on 19 September 2016 (2 pages)
10 November 2016Appointment of Mr Andrew Michael Pegg as a director on 19 September 2016 (2 pages)
30 August 2016Termination of appointment of Michael Henry Delahunty as a secretary on 25 August 2016 (1 page)
30 August 2016Termination of appointment of Michael Henry Delahunty as a secretary on 25 August 2016 (1 page)
12 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1
(6 pages)
12 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1
(6 pages)
24 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
(6 pages)
3 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
(6 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1
(6 pages)
21 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1
(6 pages)
23 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (6 pages)
22 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
1 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (6 pages)
1 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (6 pages)
20 December 2011Total exemption full accounts made up to 31 March 2011 (17 pages)
20 December 2011Total exemption full accounts made up to 31 March 2011 (17 pages)
13 December 2011Registered 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 2011Registered 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 2011Annual return made up to 12 July 2011 with a full list of shareholders (6 pages)
20 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (6 pages)
22 December 2010Full accounts made up to 31 March 2010 (13 pages)
22 December 2010Full accounts made up to 31 March 2010 (13 pages)
5 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (6 pages)
5 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (6 pages)
21 January 2010Full accounts made up to 31 March 2009 (10 pages)
21 January 2010Full accounts made up to 31 March 2009 (10 pages)
7 August 2009Return made up to 12/07/09; full list of members (5 pages)
7 August 2009Return made up to 12/07/09; full list of members (5 pages)
5 February 2009Full accounts made up to 31 March 2008 (12 pages)
5 February 2009Full accounts made up to 31 March 2008 (12 pages)
5 November 2008Return made up to 12/07/08; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
5 November 2008Return made up to 12/07/08; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
28 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
28 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
14 August 2007Return made up to 12/07/07; no change of members
  • 363(287) ‐ Registered office changed on 14/08/07
(8 pages)
14 August 2007Return made up to 12/07/07; no change of members
  • 363(287) ‐ Registered office changed on 14/08/07
(8 pages)
10 November 2006New director appointed (2 pages)
10 November 2006New director appointed (2 pages)
10 November 2006New director appointed (2 pages)
10 November 2006New director appointed (2 pages)
3 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
3 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
29 August 2006Return made up to 12/07/06; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
29 August 2006Return made up to 12/07/06; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
2 February 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
2 February 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
25 August 2005Return made up to 12/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
25 August 2005Return made up to 12/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
22 October 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
22 October 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
20 July 2004Return made up to 12/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 July 2004Return made up to 12/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 December 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
4 December 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
30 July 2003Return made up to 12/07/03; full list of members (9 pages)
30 July 2003Return made up to 12/07/03; full list of members (9 pages)
18 March 2003New director appointed (2 pages)
18 March 2003New director appointed (2 pages)
27 February 2003Director resigned (1 page)
27 February 2003Director resigned (1 page)
28 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
28 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
16 July 2002Return made up to 12/07/02; full list of members (9 pages)
16 July 2002Return made up to 12/07/02; full list of members (9 pages)
21 November 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
21 November 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
25 July 2001Return made up to 12/07/01; full list of members (8 pages)
25 July 2001Return made up to 12/07/01; full list of members (8 pages)
16 May 2001Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
16 May 2001Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
7 February 2001Registered office changed on 07/02/01 from: 20 collingwood street newcastle upon tyne tyne & wear NE1 1JF (1 page)
7 February 2001Registered office changed on 07/02/01 from: 20 collingwood street newcastle upon tyne tyne & wear NE1 1JF (1 page)
30 November 2000Director resigned (1 page)
30 November 2000Director resigned (1 page)
9 October 2000New director appointed (2 pages)
9 October 2000Secretary resigned (2 pages)
9 October 2000New secretary appointed (2 pages)
9 October 2000New secretary appointed (2 pages)
9 October 2000New director appointed (2 pages)
9 October 2000New director appointed (2 pages)
9 October 2000New director appointed (2 pages)
9 October 2000New director appointed (2 pages)
9 October 2000Secretary resigned (2 pages)
9 October 2000New director appointed (2 pages)
9 October 2000New director appointed (2 pages)
9 October 2000New director appointed (2 pages)
9 October 2000New director appointed (2 pages)
9 October 2000New director appointed (2 pages)
21 September 2000Company name changed backcycle LIMITED\certificate issued on 22/09/00 (2 pages)
21 September 2000Company name changed backcycle LIMITED\certificate issued on 22/09/00 (2 pages)
26 July 2000Secretary resigned (1 page)
26 July 2000New director appointed (2 pages)
26 July 2000Registered office changed on 26/07/00 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page)
26 July 2000Director resigned (1 page)
26 July 2000New secretary appointed (2 pages)
26 July 2000New director appointed (2 pages)
26 July 2000Secretary resigned (1 page)
26 July 2000New secretary appointed (2 pages)
26 July 2000Director resigned (1 page)
26 July 2000Registered office changed on 26/07/00 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page)
12 July 2000Incorporation (12 pages)
12 July 2000Incorporation (12 pages)