Kingston Park
Newcastle Upon Tyne
Tyne And Wear
NE3 2ER
Director Name | Ronnie John Peters |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2004(2 years, 1 month after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne Tyne And Wear NE3 2ER |
Director Name | Mr Mark Richard Scanlon |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2017(14 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | Cheviot House Beaminster Way East Newcastle Upon Tyne NE3 2ER |
Secretary Name | Kingston Property Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 September 2018(16 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months |
Correspondence Address | Cheviot House Beaminster Way East Newcastle Upon Tyne NE3 2ER |
Director Name | Mrs Catherine Elaine Brown |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Moorfield House Shield Hill Haltwhistle Northumberland NE49 9NW |
Director Name | Mr David Foord Brown |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Moorfield House Shield Hill Haltwhistle Northumberland NE49 9NW |
Secretary Name | Mrs Catherine Elaine Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Moorfield House Shield Hill Haltwhistle Northumberland NE49 9NW |
Secretary Name | Alexander Michael Forster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2004(2 years, 1 month after company formation) |
Appointment Duration | 12 years, 9 months (resigned 21 April 2017) |
Role | Company Director |
Correspondence Address | 2 Foxwood Court Maiden Law Bank Lanchester County Durham DH7 0QF |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2002(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 | 20 May 2002(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 | Alexander Michael Forster 20.00% Ordinary |
---|---|
1 at £1 | Leslie George Grey 20.00% Ordinary |
1 at £1 | Michael Ramsey Twentyman Coulson 20.00% Ordinary |
1 at £1 | Neil Stuart Emery 20.00% Ordinary |
1 at £1 | Ronald John Peters 20.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £8,825 |
Gross Profit | -£1,444 |
Net Worth | £491 |
Cash | £1,344 |
Current Liabilities | £853 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 3 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 17 May 2024 (3 weeks from now) |
1 November 2023 | Accounts for a dormant company made up to 30 June 2023 (2 pages) |
---|---|
3 May 2023 | Confirmation statement made on 3 May 2023 with updates (5 pages) |
19 January 2023 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
5 May 2022 | Confirmation statement made on 3 May 2022 with updates (4 pages) |
27 January 2022 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
21 May 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
5 May 2021 | Confirmation statement made on 3 May 2021 with updates (4 pages) |
4 May 2020 | Director's details changed for Mr Mark Richard Scanlon on 1 May 2020 (2 pages) |
4 May 2020 | Confirmation statement made on 3 May 2020 with updates (4 pages) |
24 February 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
13 February 2020 | Director's details changed for Ronnie John Peters on 13 February 2020 (2 pages) |
13 February 2020 | Director's details changed for Leslie George Grey on 13 February 2020 (2 pages) |
3 May 2019 | Confirmation statement made on 3 May 2019 with updates (4 pages) |
21 January 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
13 September 2018 | Registered office address changed from The Farmhouse 2 Foxwood Court Lanchester Durham DH7 0QF England to Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER on 13 September 2018 (1 page) |
12 September 2018 | Appointment of Kingston Property Services Limited as a secretary on 4 September 2018 (2 pages) |
17 May 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
30 April 2018 | Registered office address changed from E-Volve Business Centre Cygnet Way Rainton Bridge Business Park Houghton Le Spring Tyne & Wear DH4 5QY England to The Farmhouse 2 Foxwood Court Lanchester Durham DH7 0QF on 30 April 2018 (1 page) |
13 April 2018 | Registered office address changed from The Farmhouse 2 Foxwood Court Lanchester County Durham DH7 0QF to E-Volve Business Centre Cygnet Way Rainton Bridge Business Park Houghton Le Spring Tyne & Wear DH4 5QY on 13 April 2018 (1 page) |
22 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
26 May 2017 | Confirmation statement made on 20 May 2017 with updates (6 pages) |
26 May 2017 | Confirmation statement made on 20 May 2017 with updates (6 pages) |
5 May 2017 | Appointment of Mr Mark Richard Scanlon as a director on 5 May 2017 (2 pages) |
5 May 2017 | Appointment of Mr Mark Richard Scanlon as a director on 5 May 2017 (2 pages) |
2 May 2017 | Termination of appointment of Alexander Michael Forster as a secretary on 21 April 2017 (1 page) |
2 May 2017 | Termination of appointment of Alexander Michael Forster as a secretary on 21 April 2017 (1 page) |
6 March 2017 | Total exemption full accounts made up to 30 June 2016 (7 pages) |
6 March 2017 | Total exemption full accounts made up to 30 June 2016 (7 pages) |
23 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
8 March 2016 | Total exemption full accounts made up to 30 June 2015 (7 pages) |
8 March 2016 | Total exemption full accounts made up to 30 June 2015 (7 pages) |
2 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
20 May 2015 | Amended total exemption full accounts made up to 30 June 2014 (7 pages) |
20 May 2015 | Amended total exemption full accounts made up to 30 June 2013 (7 pages) |
20 May 2015 | Amended total exemption full accounts made up to 30 June 2013 (7 pages) |
20 May 2015 | Amended total exemption full accounts made up to 30 June 2014 (7 pages) |
24 March 2015 | Total exemption full accounts made up to 30 June 2014 (7 pages) |
24 March 2015 | Total exemption full accounts made up to 30 June 2014 (7 pages) |
7 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-07
|
7 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-07
|
20 March 2014 | Total exemption full accounts made up to 30 June 2013 (7 pages) |
20 March 2014 | Total exemption full accounts made up to 30 June 2013 (7 pages) |
31 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (6 pages) |
31 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (6 pages) |
9 April 2013 | Total exemption full accounts made up to 30 June 2012 (7 pages) |
9 April 2013 | Total exemption full accounts made up to 30 June 2012 (7 pages) |
5 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (6 pages) |
5 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (6 pages) |
13 March 2012 | Total exemption full accounts made up to 30 June 2011 (7 pages) |
13 March 2012 | Total exemption full accounts made up to 30 June 2011 (7 pages) |
8 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (6 pages) |
8 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (6 pages) |
11 March 2011 | Total exemption full accounts made up to 30 June 2010 (7 pages) |
11 March 2011 | Total exemption full accounts made up to 30 June 2010 (7 pages) |
21 May 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (6 pages) |
21 May 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (6 pages) |
21 May 2010 | Director's details changed for Leslie George Grey on 20 May 2010 (2 pages) |
21 May 2010 | Director's details changed for Leslie George Grey on 20 May 2010 (2 pages) |
31 March 2010 | Total exemption full accounts made up to 30 June 2009 (7 pages) |
31 March 2010 | Total exemption full accounts made up to 30 June 2009 (7 pages) |
21 May 2009 | Return made up to 20/05/09; full list of members (4 pages) |
21 May 2009 | Return made up to 20/05/09; full list of members (4 pages) |
9 April 2009 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
9 April 2009 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
6 June 2008 | Return made up to 20/05/08; full list of members (4 pages) |
6 June 2008 | Return made up to 20/05/08; full list of members (4 pages) |
22 April 2008 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
22 April 2008 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
8 June 2007 | Return made up to 20/05/07; no change of members (7 pages) |
8 June 2007 | Return made up to 20/05/07; no change of members (7 pages) |
14 April 2007 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
14 April 2007 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
6 June 2006 | Return made up to 20/05/06; full list of members (8 pages) |
6 June 2006 | Return made up to 20/05/06; full list of members (8 pages) |
16 May 2006 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
16 May 2006 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
20 June 2005 | Return made up to 20/05/05; full list of members (8 pages) |
20 June 2005 | Return made up to 20/05/05; full list of members (8 pages) |
28 April 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
28 April 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
24 August 2004 | New director appointed (2 pages) |
24 August 2004 | New director appointed (2 pages) |
5 August 2004 | Secretary resigned;director resigned (1 page) |
5 August 2004 | Registered office changed on 05/08/04 from: 14 bell villas ponteland newcastle upon tyne northumberland NE20 9BE (1 page) |
5 August 2004 | Secretary resigned;director resigned (1 page) |
5 August 2004 | Director resigned (1 page) |
5 August 2004 | Director resigned (1 page) |
5 August 2004 | Registered office changed on 05/08/04 from: 14 bell villas ponteland newcastle upon tyne northumberland NE20 9BE (1 page) |
27 July 2004 | New secretary appointed (1 page) |
27 July 2004 | New director appointed (2 pages) |
27 July 2004 | New secretary appointed (1 page) |
27 July 2004 | New director appointed (2 pages) |
7 June 2004 | Return made up to 20/05/04; full list of members (7 pages) |
7 June 2004 | Return made up to 20/05/04; full list of members (7 pages) |
25 March 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
25 March 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
25 February 2004 | Accounting reference date extended from 31/03/03 to 30/06/03 (1 page) |
25 February 2004 | Accounting reference date extended from 31/03/03 to 30/06/03 (1 page) |
9 January 2004 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
9 January 2004 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
9 June 2003 | Return made up to 20/05/03; full list of members
|
9 June 2003 | Return made up to 20/05/03; full list of members
|
12 June 2002 | Ad 20/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 June 2002 | Ad 20/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 June 2002 | Director resigned (1 page) |
6 June 2002 | Registered office changed on 06/06/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
6 June 2002 | Secretary resigned (1 page) |
6 June 2002 | Director resigned (1 page) |
6 June 2002 | New secretary appointed;new director appointed (2 pages) |
6 June 2002 | Registered office changed on 06/06/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
6 June 2002 | New secretary appointed;new director appointed (2 pages) |
6 June 2002 | New director appointed (2 pages) |
6 June 2002 | New director appointed (2 pages) |
6 June 2002 | Secretary resigned (1 page) |
20 May 2002 | Incorporation (16 pages) |
20 May 2002 | Incorporation (16 pages) |