Kingston Park
Newcastle Upon Tyne
NE3 2ER
Secretary Name | Kingston Property Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 2007(7 years, 2 months after company formation) |
Appointment Duration | 16 years |
Correspondence Address | Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne NE3 2ER |
Director Name | Ian Lawton Davies |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2000(same day as company formation) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 1 Eachwick Moor Farm Eachwick Newcastle Upon Tyne Tyne & Wear NE18 0BD |
Secretary Name | Peter Angus Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Kingsland Newcastle Upon Tyne Tyne & Wear NE2 3AL |
Director Name | Jacqueline Elizabeth Beniston |
---|---|
Date of Birth | January 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2002(1 year, 6 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 16 January 2015) |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | 3 Rington Court Hotspur Street North Shields Northumberland NE30 4EE |
Director Name | Catherine Anne Allen |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2002(1 year, 6 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 16 August 2018) |
Role | Retired Director Nhs |
Country of Residence | England |
Correspondence Address | 7 Rington Court Hotspur Street Tynemouth Tyne And Wear NE30 4EE |
Director Name | Elizabeth Fenney |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2002(1 year, 6 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 21 January 2021) |
Role | Case Officer |
Country of Residence | England |
Correspondence Address | Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne NE3 2ER |
Director Name | Mr William Allison Coates |
---|---|
Date of Birth | November 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2002(1 year, 6 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 14 January 2011) |
Role | Marine Electrician |
Country of Residence | England |
Correspondence Address | 8 Rington Court Hotspur Street Tynemouth Tyne And Wear NE30 4EE |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 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 | 21 July 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | broda.co.uk |
---|---|
Email address | [email protected] |
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 |
1 at £1 | Catherine Anne Allen 12.50% Ordinary |
---|---|
1 at £1 | Fiona Lutman 12.50% Ordinary |
1 at £1 | Linda Harrison 12.50% Ordinary |
1 at £1 | Michael Anthony Fenney & Elizabeth Fenney 12.50% Ordinary |
1 at £1 | Mr L.a. Ivson 12.50% Ordinary |
1 at £1 | Ms J. Jones 12.50% Ordinary |
1 at £1 | Stephen Donald May 12.50% Ordinary |
1 at £1 | Victor Ross Jupp 12.50% Ordinary |
Latest Accounts | 31 December 2022 (9 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (12 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 12 July 2023 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (9 months, 3 weeks from now) |
22 January 2021 | Termination of appointment of Elizabeth Fenney as a director on 21 January 2021 (1 page) |
---|---|
13 July 2020 | Director's details changed for Mrs Fiona Lutman on 9 July 2020 (2 pages) |
13 July 2020 | Director's details changed for Elizabeth Fenney on 9 July 2020 (2 pages) |
13 July 2020 | Confirmation statement made on 12 July 2020 with updates (4 pages) |
10 June 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
29 July 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
12 July 2019 | Confirmation statement made on 12 July 2019 with updates (4 pages) |
2 October 2018 | Termination of appointment of Catherine Anne Allen as a director on 16 August 2018 (1 page) |
19 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
27 July 2018 | Confirmation statement made on 21 July 2018 with updates (4 pages) |
4 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
4 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
26 July 2017 | Confirmation statement made on 21 July 2017 with updates (4 pages) |
26 July 2017 | Confirmation statement made on 21 July 2017 with updates (4 pages) |
6 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
6 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
25 July 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
25 July 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
6 July 2016 | Termination of appointment of William Allison Coates as a director on 14 January 2011 (1 page) |
6 July 2016 | Termination of appointment of William Allison Coates as a director on 14 January 2011 (1 page) |
6 July 2016 | Director's details changed for Fiona Shannon on 1 October 2009 (2 pages) |
6 July 2016 | Director's details changed for Fiona Shannon on 1 October 2009 (2 pages) |
21 August 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 21 August 2015 (1 page) |
21 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 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 21 August 2015 (1 page) |
21 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
16 July 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
16 July 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
16 January 2015 | Termination of appointment of Jacqueline Elizabeth Beniston as a director on 16 January 2015 (1 page) |
16 January 2015 | Termination of appointment of Jacqueline Elizabeth Beniston as a director on 16 January 2015 (1 page) |
29 August 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
29 August 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
23 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders (9 pages) |
23 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders (9 pages) |
22 August 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
22 August 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
23 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
8 August 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
8 August 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
23 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (9 pages) |
23 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (9 pages) |
8 September 2011 | Accounts for a dormant company made up to 30 December 2010 (1 page) |
8 September 2011 | Accounts for a dormant company made up to 30 December 2010 (1 page) |
2 September 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (9 pages) |
2 September 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (9 pages) |
13 September 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
13 September 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
22 July 2010 | Secretary's details changed for Kingston Property Services Limited on 1 October 2009 (2 pages) |
22 July 2010 | Secretary's details changed for Kingston Property Services Limited on 1 October 2009 (2 pages) |
22 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (9 pages) |
22 July 2010 | Secretary's details changed for Kingston Property Services Limited on 1 October 2009 (2 pages) |
22 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (9 pages) |
21 July 2010 | Director's details changed for William Allison Coates on 1 October 2009 (2 pages) |
21 July 2010 | Director's details changed for Fiona Shannon on 1 October 2009 (2 pages) |
21 July 2010 | Director's details changed for Elizabeth Fenney on 1 October 2009 (2 pages) |
21 July 2010 | Director's details changed for Fiona Shannon on 1 October 2009 (2 pages) |
21 July 2010 | Director's details changed for William Allison Coates on 1 October 2009 (2 pages) |
21 July 2010 | Director's details changed for Fiona Shannon on 1 October 2009 (2 pages) |
21 July 2010 | Director's details changed for Catherine Anne Allen on 1 October 2009 (2 pages) |
21 July 2010 | Director's details changed for Catherine Anne Allen on 1 October 2009 (2 pages) |
21 July 2010 | Director's details changed for Catherine Anne Allen on 1 October 2009 (2 pages) |
21 July 2010 | Director's details changed for Jacqueline Elizabeth Beniston on 1 October 2009 (2 pages) |
21 July 2010 | Director's details changed for Elizabeth Fenney on 1 October 2009 (2 pages) |
21 July 2010 | Director's details changed for Jacqueline Elizabeth Beniston on 1 October 2009 (2 pages) |
21 July 2010 | Director's details changed for Elizabeth Fenney on 1 October 2009 (2 pages) |
21 July 2010 | Director's details changed for William Allison Coates on 1 October 2009 (2 pages) |
21 July 2010 | Director's details changed for Jacqueline Elizabeth Beniston on 1 October 2009 (2 pages) |
6 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
6 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
20 August 2009 | Return made up to 21/07/09; full list of members (7 pages) |
20 August 2009 | Return made up to 21/07/09; full list of members (7 pages) |
9 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
9 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
10 September 2008 | Return made up to 21/07/08; full list of members (7 pages) |
10 September 2008 | Return made up to 21/07/08; full list of members (7 pages) |
9 September 2008 | Location of debenture register (1 page) |
9 September 2008 | Location of debenture register (1 page) |
9 September 2008 | Registered office changed on 09/09/2008 from c/o kingston property services LTD beaminster way east kingston park newcastle upon tyne NE3 2ER (1 page) |
9 September 2008 | Location of register of members (1 page) |
9 September 2008 | Location of register of members (1 page) |
9 September 2008 | Registered office changed on 09/09/2008 from c/o kingston property services LTD beaminster way east kingston park newcastle upon tyne NE3 2ER (1 page) |
6 December 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
6 December 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
2 November 2007 | Registered office changed on 02/11/07 from: kingston property services LIMITED, beaminster way east kingston park, newcastle upon tyne, tyne & wear NE3 2ER (1 page) |
2 November 2007 | Registered office changed on 02/11/07 from: kingston property services LIMITED, beaminster way east kingston park, newcastle upon tyne, tyne & wear NE3 2ER (1 page) |
30 October 2007 | Registered office changed on 30/10/07 from: watson house pilgrim street newcastle upon tyne tyne & wear NE1 6QE (1 page) |
30 October 2007 | Registered office changed on 30/10/07 from: watson house pilgrim street newcastle upon tyne tyne & wear NE1 6QE (1 page) |
19 October 2007 | Secretary resigned (1 page) |
19 October 2007 | Secretary resigned (1 page) |
9 October 2007 | New secretary appointed (2 pages) |
9 October 2007 | New secretary appointed (2 pages) |
30 July 2007 | Return made up to 21/07/07; no change of members (8 pages) |
30 July 2007 | Return made up to 21/07/07; no change of members (8 pages) |
5 December 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
5 December 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
2 August 2006 | Return made up to 21/07/06; full list of members (11 pages) |
2 August 2006 | Return made up to 21/07/06; full list of members (11 pages) |
12 October 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
12 October 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
1 August 2005 | Return made up to 21/07/05; full list of members (11 pages) |
1 August 2005 | Return made up to 21/07/05; full list of members (11 pages) |
7 October 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
7 October 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
27 July 2004 | Return made up to 21/07/04; full list of members (11 pages) |
27 July 2004 | Return made up to 21/07/04; full list of members (11 pages) |
18 August 2003 | Return made up to 21/07/03; full list of members
|
18 August 2003 | Return made up to 21/07/03; full list of members
|
18 May 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
18 May 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
8 May 2003 | Registered office changed on 08/05/03 from: 3A ridley place newcastle upon tyne tyne & wear NE1 8JQ (1 page) |
8 May 2003 | Registered office changed on 08/05/03 from: 3A ridley place newcastle upon tyne tyne & wear NE1 8JQ (1 page) |
14 August 2002 | Return made up to 21/07/02; full list of members (10 pages) |
14 August 2002 | Return made up to 21/07/02; full list of members (10 pages) |
23 May 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
23 May 2002 | Registered office changed on 23/05/02 from: 3 saint lawrence road newcastle upon tyne tyne & wear NE6 1AR (1 page) |
23 May 2002 | Registered office changed on 23/05/02 from: 3 saint lawrence road newcastle upon tyne tyne & wear NE6 1AR (1 page) |
23 May 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
1 March 2002 | New director appointed (1 page) |
1 March 2002 | New director appointed (1 page) |
1 March 2002 | Director resigned (1 page) |
1 March 2002 | New director appointed (1 page) |
1 March 2002 | Director resigned (1 page) |
1 March 2002 | New director appointed (1 page) |
22 February 2002 | New director appointed (1 page) |
22 February 2002 | New director appointed (1 page) |
22 February 2002 | New director appointed (1 page) |
22 February 2002 | New director appointed (1 page) |
22 February 2002 | New director appointed (1 page) |
22 February 2002 | New director appointed (1 page) |
10 October 2001 | Ad 17/08/01-05/10/01 £ si 3@1=3 £ ic 5/8 (2 pages) |
10 October 2001 | Ad 17/08/01-05/10/01 £ si 3@1=3 £ ic 5/8 (2 pages) |
24 August 2001 | Return made up to 21/07/01; full list of members (6 pages) |
24 August 2001 | Return made up to 21/07/01; full list of members (6 pages) |
16 August 2001 | Ad 29/06/01-10/08/01 £ si 3@1=3 £ ic 2/5 (2 pages) |
16 August 2001 | Ad 29/06/01-10/08/01 £ si 3@1=3 £ ic 2/5 (2 pages) |
7 December 2000 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
7 December 2000 | Ad 01/12/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 December 2000 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
7 December 2000 | Ad 01/12/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 July 2000 | Director resigned (1 page) |
25 July 2000 | Director resigned (1 page) |
25 July 2000 | Secretary resigned (1 page) |
25 July 2000 | New secretary appointed (2 pages) |
25 July 2000 | Registered office changed on 25/07/00 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page) |
25 July 2000 | New director appointed (2 pages) |
25 July 2000 | Registered office changed on 25/07/00 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page) |
25 July 2000 | Secretary resigned (1 page) |
25 July 2000 | New director appointed (2 pages) |
25 July 2000 | New secretary appointed (2 pages) |
21 July 2000 | Incorporation (17 pages) |
21 July 2000 | Incorporation (17 pages) |