Kingston Park
Newcastle Upon Tyne
Tyne And Wear
NE3 2ER
Director Name | Dr Hannah Louise Lynch |
---|---|
Date of Birth | January 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2018(18 years after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne NE3 2ER |
Secretary Name | Kingston Property Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 October 2003(3 years, 3 months after company formation) |
Appointment Duration | 19 years, 11 months |
Correspondence Address | Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne NE3 2ER |
Director Name | Mrs Clare Swanson |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2000(same day as company formation) |
Role | Company Secretary And Director |
Country of Residence | England |
Correspondence Address | The Hall Glanton Pyke Glanton, Alnwick Northumberland NE66 4BB |
Director Name | Mr John Stewart Richardson Swanson |
---|---|
Date of Birth | January 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2000(same day as company formation) |
Role | Housing Developer |
Country of Residence | England |
Correspondence Address | The Hall,Glanton Pyke Glanton Alnwick Northumberland NE66 4BB |
Secretary Name | Mrs Clare Swanson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2000(same day as company formation) |
Role | Company Secretary And Director |
Country of Residence | England |
Correspondence Address | The Hall Glanton Pyke Glanton, Alnwick Northumberland NE66 4BB |
Secretary Name | Mr Derek Frank Oxford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(2 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 15 October 2003) |
Role | Retired Lecturer |
Country of Residence | England |
Correspondence Address | 2 Coopers Court St Helens Street Corbridge Northumberland NE45 5TA |
Director Name | Mr Derek Frank Oxford |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2003(3 years, 3 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 21 August 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 Coopers Court St Helens Street Corbridge Northumberland NE45 5TA |
Director Name | Mary Sheila Gore |
---|---|
Date of Birth | May 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2013(13 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 23 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Coopers Court Corbridge Northumberland NE45 5TA |
Secretary Name | Cheviot House Association Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2003(3 years, 3 months after company formation) |
Appointment Duration | 1 day (resigned 16 October 2003) |
Correspondence Address | Beaminster Way East Kingston Park Newcastle Upon Tyne Tyne & Wear NE3 2ER |
Registered Address | Cheviot House Beaminster Way East Kingston Park 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 100 other UK companies use this postal address |
Latest Accounts | 31 July 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 April 2024 (7 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 8 July 2023 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 22 July 2024 (10 months from now) |
19 January 2021 | Accounts for a dormant company made up to 31 July 2020 (2 pages) |
---|---|
8 July 2020 | Confirmation statement made on 8 July 2020 with no updates (3 pages) |
14 April 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
13 February 2020 | Director's details changed for Mr Norman Lees on 13 February 2020 (2 pages) |
12 July 2019 | Confirmation statement made on 8 July 2019 with no updates (3 pages) |
6 March 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
4 September 2018 | Appointment of Dr Hannah Louise Lynch as a director on 12 July 2018 (2 pages) |
3 August 2018 | Termination of appointment of Mary Sheila Gore as a director on 23 July 2018 (1 page) |
10 July 2018 | Confirmation statement made on 8 July 2018 with no updates (3 pages) |
21 March 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
19 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
17 March 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
17 March 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
14 July 2016 | Confirmation statement made on 8 July 2016 with updates (4 pages) |
14 July 2016 | Confirmation statement made on 8 July 2016 with updates (4 pages) |
29 February 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
29 February 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
14 July 2015 | Registered office address changed from C/O Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER to Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 14 July 2015 (1 page) |
14 July 2015 | Annual return made up to 8 July 2015 no member list (4 pages) |
14 July 2015 | Annual return made up to 8 July 2015 no member list (4 pages) |
14 July 2015 | Registered office address changed from C/O Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER to Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 14 July 2015 (1 page) |
14 July 2015 | Annual return made up to 8 July 2015 no member list (4 pages) |
28 January 2015 | Accounts for a dormant company made up to 31 July 2014 (1 page) |
28 January 2015 | Accounts for a dormant company made up to 31 July 2014 (1 page) |
17 July 2014 | Annual return made up to 8 July 2014 no member list (4 pages) |
17 July 2014 | Annual return made up to 8 July 2014 no member list (4 pages) |
17 July 2014 | Annual return made up to 8 July 2014 no member list (4 pages) |
11 April 2014 | Accounts for a dormant company made up to 31 July 2013 (1 page) |
11 April 2014 | Accounts for a dormant company made up to 31 July 2013 (1 page) |
9 October 2013 | Appointment of Mary Sheila Gore as a director (3 pages) |
9 October 2013 | Appointment of Mary Sheila Gore as a director (3 pages) |
27 August 2013 | Termination of appointment of Derek Oxford as a director (1 page) |
27 August 2013 | Termination of appointment of Derek Oxford as a director (1 page) |
9 July 2013 | Annual return made up to 8 July 2013 no member list (4 pages) |
9 July 2013 | Annual return made up to 8 July 2013 no member list (4 pages) |
9 July 2013 | Annual return made up to 8 July 2013 no member list (4 pages) |
11 April 2013 | Accounts for a dormant company made up to 31 July 2012 (1 page) |
11 April 2013 | Accounts for a dormant company made up to 31 July 2012 (1 page) |
12 July 2012 | Annual return made up to 8 July 2012 no member list (4 pages) |
12 July 2012 | Annual return made up to 8 July 2012 no member list (4 pages) |
12 July 2012 | Annual return made up to 8 July 2012 no member list (4 pages) |
17 April 2012 | Accounts for a dormant company made up to 31 July 2011 (1 page) |
17 April 2012 | Accounts for a dormant company made up to 31 July 2011 (1 page) |
18 July 2011 | Annual return made up to 8 July 2011 no member list (4 pages) |
18 July 2011 | Annual return made up to 8 July 2011 no member list (4 pages) |
18 July 2011 | Annual return made up to 8 July 2011 no member list (4 pages) |
7 April 2011 | Accounts for a dormant company made up to 31 July 2010 (1 page) |
7 April 2011 | Accounts for a dormant company made up to 31 July 2010 (1 page) |
8 July 2010 | Annual return made up to 8 July 2010 no member list (3 pages) |
8 July 2010 | Director's details changed for Norman Lees on 1 October 2009 (2 pages) |
8 July 2010 | Director's details changed for Derek Frank Oxford on 1 October 2009 (2 pages) |
8 July 2010 | Director's details changed for Norman Lees on 1 October 2009 (2 pages) |
8 July 2010 | Director's details changed for Derek Frank Oxford on 1 October 2009 (2 pages) |
8 July 2010 | Annual return made up to 8 July 2010 no member list (3 pages) |
8 July 2010 | Secretary's details changed for Kingston Property Services Limited on 1 October 2009 (2 pages) |
8 July 2010 | Annual return made up to 8 July 2010 no member list (3 pages) |
8 July 2010 | Secretary's details changed for Kingston Property Services Limited on 1 October 2009 (2 pages) |
8 July 2010 | Secretary's details changed for Kingston Property Services Limited on 1 October 2009 (2 pages) |
8 July 2010 | Director's details changed for Norman Lees on 1 October 2009 (2 pages) |
8 July 2010 | Director's details changed for Derek Frank Oxford on 1 October 2009 (2 pages) |
25 May 2010 | Accounts for a dormant company made up to 31 July 2009 (1 page) |
25 May 2010 | Accounts for a dormant company made up to 31 July 2009 (1 page) |
8 July 2009 | Location of debenture register (1 page) |
8 July 2009 | Location of register of members (1 page) |
8 July 2009 | Annual return made up to 08/07/09 (2 pages) |
8 July 2009 | Registered office changed on 08/07/2009 from c/o kingston property services LIMITED cheviot house beaminster way east kingston park newcastle upon tyne NE3 2ER england (1 page) |
8 July 2009 | Registered office changed on 08/07/2009 from c/o kingston property services LIMITED cheviot house beaminster way east kingston park newcastle upon tyne NE3 2ER england (1 page) |
8 July 2009 | Location of register of members (1 page) |
8 July 2009 | Location of debenture register (1 page) |
8 July 2009 | Annual return made up to 08/07/09 (2 pages) |
9 May 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
9 May 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
17 July 2008 | Secretary's change of particulars / kingston property services LIMITED / 01/07/2008 (2 pages) |
17 July 2008 | Secretary's change of particulars / kingston property services LIMITED / 01/07/2008 (2 pages) |
17 July 2008 | Location of debenture register (1 page) |
17 July 2008 | Location of debenture register (1 page) |
17 July 2008 | Location of register of members (1 page) |
17 July 2008 | Registered office changed on 17/07/2008 from kingston property services LIMITED, beaminster way east kingston park, newcastle upon tyne, tyne &wear NE3 2ER (1 page) |
17 July 2008 | Registered office changed on 17/07/2008 from kingston property services LIMITED, beaminster way east kingston park, newcastle upon tyne, tyne &wear NE3 2ER (1 page) |
17 July 2008 | Annual return made up to 08/07/08 (2 pages) |
17 July 2008 | Annual return made up to 08/07/08 (2 pages) |
17 July 2008 | Location of register of members (1 page) |
13 May 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
13 May 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
10 July 2007 | Location of debenture register (1 page) |
10 July 2007 | Secretary resigned (1 page) |
10 July 2007 | Location of register of members (1 page) |
10 July 2007 | New secretary appointed (1 page) |
10 July 2007 | Annual return made up to 08/07/07 (2 pages) |
10 July 2007 | Registered office changed on 10/07/07 from: cheviot housing association LTD beaminster way east kingston park newcastle upon tyne tyne & wear NE3 2ER (1 page) |
10 July 2007 | Annual return made up to 08/07/07 (2 pages) |
10 July 2007 | Secretary resigned (1 page) |
10 July 2007 | Location of debenture register (1 page) |
10 July 2007 | Location of register of members (1 page) |
10 July 2007 | Registered office changed on 10/07/07 from: cheviot housing association LTD beaminster way east kingston park newcastle upon tyne tyne & wear NE3 2ER (1 page) |
10 July 2007 | New secretary appointed (1 page) |
11 May 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
11 May 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
17 July 2006 | Annual return made up to 08/07/06 (2 pages) |
17 July 2006 | Annual return made up to 08/07/06 (2 pages) |
7 March 2006 | Accounts for a dormant company made up to 30 July 2005 (1 page) |
7 March 2006 | Accounts for a dormant company made up to 30 July 2005 (1 page) |
18 July 2005 | Annual return made up to 08/07/05 (4 pages) |
18 July 2005 | Annual return made up to 08/07/05 (4 pages) |
9 March 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
9 March 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
14 July 2004 | Annual return made up to 14/07/04 (4 pages) |
14 July 2004 | Annual return made up to 14/07/04 (4 pages) |
3 June 2004 | Total exemption full accounts made up to 31 July 2003 (9 pages) |
3 June 2004 | Total exemption full accounts made up to 31 July 2003 (9 pages) |
22 October 2003 | Registered office changed on 22/10/03 from: 2 coopers court st helens street corbridge northumberland NE45 5TA (1 page) |
22 October 2003 | Registered office changed on 22/10/03 from: 2 coopers court st helens street corbridge northumberland NE45 5TA (1 page) |
21 October 2003 | Secretary resigned (1 page) |
21 October 2003 | Secretary resigned (1 page) |
21 October 2003 | New secretary appointed (2 pages) |
21 October 2003 | New secretary appointed (2 pages) |
21 October 2003 | New director appointed (2 pages) |
21 October 2003 | New director appointed (2 pages) |
1 September 2003 | Annual return made up to 14/07/03 (3 pages) |
1 September 2003 | Annual return made up to 14/07/03 (3 pages) |
16 June 2003 | Director resigned (1 page) |
16 June 2003 | New secretary appointed (2 pages) |
16 June 2003 | Director resigned (1 page) |
16 June 2003 | Secretary resigned (1 page) |
16 June 2003 | New secretary appointed (2 pages) |
16 June 2003 | Secretary resigned (1 page) |
16 June 2003 | Director resigned (1 page) |
16 June 2003 | Director resigned (1 page) |
16 June 2003 | New director appointed (2 pages) |
16 June 2003 | New director appointed (2 pages) |
4 June 2003 | Registered office changed on 04/06/03 from: the hall glanton pyke glanton, alnwick northumberland NE66 4BB (1 page) |
4 June 2003 | Registered office changed on 04/06/03 from: the hall glanton pyke glanton, alnwick northumberland NE66 4BB (1 page) |
4 June 2003 | Total exemption full accounts made up to 31 July 2002 (9 pages) |
4 June 2003 | Total exemption full accounts made up to 31 July 2002 (9 pages) |
5 August 2002 | Annual return made up to 14/07/02 (4 pages) |
5 August 2002 | Annual return made up to 14/07/02 (4 pages) |
17 May 2002 | Total exemption full accounts made up to 31 July 2001 (9 pages) |
17 May 2002 | Total exemption full accounts made up to 31 July 2001 (9 pages) |
13 August 2001 | Annual return made up to 14/07/01 (3 pages) |
13 August 2001 | Annual return made up to 14/07/01 (3 pages) |
14 July 2000 | Incorporation (24 pages) |
14 July 2000 | Incorporation (24 pages) |