Newcastle Upon Tyne
Tyne And Wear
NE3 2ER
Director Name | Kirsty Johnson |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2011(8 years, 11 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Hairdresser |
Country of Residence | United Kingdom |
Correspondence Address | Cheviot House Beaminster Way East Newcastle Upon Tyne NE3 2ER |
Secretary Name | Kingston Property Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2007(4 years, 6 months after company formation) |
Appointment Duration | 17 years, 3 months |
Correspondence Address | Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne NE3 2ER |
Director Name | Mr Peter Ian Cussins |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2002(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Bitchfield Tower Belsay Newcastle Upon Tyne Tyne & Wear NE20 0JP |
Secretary Name | Mr James Robson Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Hatfield Drive Seghill Northumberland NE23 7TU |
Director Name | Sarah Louise Allen |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(4 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 01 March 2011) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 9 Elmtree Drive Greenside Ryton Tyne & Wear NE40 4LR |
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 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 3 weeks from now) |
1 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
---|---|
28 February 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
17 February 2020 | Director's details changed for Kirsty Johnson on 17 February 2020 (2 pages) |
17 February 2020 | Director's details changed for Elizabeth Jayne Barton-Jones on 17 February 2020 (2 pages) |
31 May 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
21 January 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
20 June 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
21 February 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
13 June 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
13 June 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
21 December 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
21 December 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
16 June 2016 | Annual return made up to 13 June 2016 no member list (4 pages) |
16 June 2016 | Annual return made up to 13 June 2016 no member list (4 pages) |
23 February 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
23 February 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
18 June 2015 | Annual return made up to 13 June 2015 no member list (4 pages) |
18 June 2015 | Annual return made up to 13 June 2015 no member list (4 pages) |
24 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
24 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
24 June 2014 | Registered office address changed from C/O Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER England on 24 June 2014 (1 page) |
24 June 2014 | Annual return made up to 13 June 2014 no member list (4 pages) |
24 June 2014 | Annual return made up to 13 June 2014 no member list (4 pages) |
24 June 2014 | Registered office address changed from C/O Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER England on 24 June 2014 (1 page) |
11 March 2014 | Accounts for a dormant company made up to 30 June 2013 (1 page) |
11 March 2014 | Accounts for a dormant company made up to 30 June 2013 (1 page) |
21 June 2013 | Annual return made up to 13 June 2013 no member list (4 pages) |
21 June 2013 | Annual return made up to 13 June 2013 no member list (4 pages) |
26 February 2013 | Accounts for a dormant company made up to 30 June 2012 (1 page) |
26 February 2013 | Accounts for a dormant company made up to 30 June 2012 (1 page) |
22 June 2012 | Annual return made up to 13 June 2012 no member list (4 pages) |
22 June 2012 | Annual return made up to 13 June 2012 no member list (4 pages) |
17 February 2012 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
17 February 2012 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
13 June 2011 | Annual return made up to 13 June 2011 no member list (4 pages) |
13 June 2011 | Annual return made up to 13 June 2011 no member list (4 pages) |
10 June 2011 | Appointment of Kirsty Johnson as a director (3 pages) |
10 June 2011 | Appointment of Kirsty Johnson as a director (3 pages) |
4 March 2011 | Accounts for a dormant company made up to 30 June 2010 (1 page) |
4 March 2011 | Accounts for a dormant company made up to 30 June 2010 (1 page) |
1 March 2011 | Termination of appointment of Sarah Allen as a director (1 page) |
1 March 2011 | Termination of appointment of Sarah Allen as a director (1 page) |
18 June 2010 | Secretary's details changed for Kingston Property Services Limited on 1 October 2009 (2 pages) |
18 June 2010 | Director's details changed for Elizabeth Jayne Barton-Jones on 1 October 2009 (2 pages) |
18 June 2010 | Director's details changed for Elizabeth Jayne Barton-Jones on 1 October 2009 (2 pages) |
18 June 2010 | Director's details changed for Sarah Louise Allen on 1 October 2009 (2 pages) |
18 June 2010 | Secretary's details changed for Kingston Property Services Limited on 1 October 2009 (2 pages) |
18 June 2010 | Secretary's details changed for Kingston Property Services Limited on 1 October 2009 (2 pages) |
18 June 2010 | Director's details changed for Sarah Louise Allen on 1 October 2009 (2 pages) |
18 June 2010 | Director's details changed for Sarah Louise Allen on 1 October 2009 (2 pages) |
18 June 2010 | Director's details changed for Elizabeth Jayne Barton-Jones on 1 October 2009 (2 pages) |
18 June 2010 | Annual return made up to 13 June 2010 no member list (3 pages) |
18 June 2010 | Annual return made up to 13 June 2010 no member list (3 pages) |
15 March 2010 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
15 March 2010 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
25 June 2009 | Annual return made up to 13/06/09 (2 pages) |
25 June 2009 | Annual return made up to 13/06/09 (2 pages) |
15 April 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
15 April 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
4 July 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
4 July 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
18 June 2008 | Location of register of members (1 page) |
18 June 2008 | Annual return made up to 13/06/08 (2 pages) |
18 June 2008 | Registered office changed on 18/06/2008 from c/o kingston property services LTD, beaminster way east kingston park, newcastleupon tyne, tyne & wear NE3 2ER (1 page) |
18 June 2008 | Annual return made up to 13/06/08 (2 pages) |
18 June 2008 | Location of debenture register (1 page) |
18 June 2008 | Registered office changed on 18/06/2008 from c/o kingston property services LTD, beaminster way east kingston park, newcastleupon tyne, tyne & wear NE3 2ER (1 page) |
18 June 2008 | Location of register of members (1 page) |
18 June 2008 | Location of debenture register (1 page) |
13 June 2007 | Location of debenture register (1 page) |
13 June 2007 | Annual return made up to 13/06/07 (2 pages) |
13 June 2007 | Location of debenture register (1 page) |
13 June 2007 | Location of register of members (1 page) |
13 June 2007 | Registered office changed on 13/06/07 from: c/o kingston property services beaminster way east kingston par newcastle upon tyne tyne & wear NE3 2ER (1 page) |
13 June 2007 | Location of register of members (1 page) |
13 June 2007 | Annual return made up to 13/06/07 (2 pages) |
13 June 2007 | Registered office changed on 13/06/07 from: c/o kingston property services beaminster way east kingston par newcastle upon tyne tyne & wear NE3 2ER (1 page) |
29 April 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
29 April 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
16 February 2007 | New director appointed (1 page) |
16 February 2007 | New director appointed (1 page) |
13 February 2007 | New director appointed (2 pages) |
13 February 2007 | New director appointed (2 pages) |
18 January 2007 | Secretary resigned (1 page) |
18 January 2007 | Registered office changed on 18/01/07 from: bitchfield tower belsay ponetland northumberland NE20 0JP (1 page) |
18 January 2007 | Registered office changed on 18/01/07 from: bitchfield tower belsay ponetland northumberland NE20 0JP (1 page) |
18 January 2007 | New secretary appointed (2 pages) |
18 January 2007 | Director resigned (1 page) |
18 January 2007 | Location of register of members (1 page) |
18 January 2007 | Location of register of members (1 page) |
18 January 2007 | Secretary resigned (1 page) |
18 January 2007 | Director resigned (1 page) |
18 January 2007 | New secretary appointed (2 pages) |
21 August 2006 | Annual return made up to 13/06/06 (3 pages) |
21 August 2006 | Annual return made up to 13/06/06 (3 pages) |
26 October 2005 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
26 October 2005 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
26 October 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
26 October 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
29 June 2005 | Annual return made up to 13/06/05 (3 pages) |
29 June 2005 | Annual return made up to 13/06/05 (3 pages) |
5 July 2004 | Annual return made up to 13/06/04 (3 pages) |
5 July 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
5 July 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
5 July 2004 | Annual return made up to 13/06/04 (3 pages) |
29 July 2003 | Annual return made up to 13/06/03 (3 pages) |
29 July 2003 | Annual return made up to 13/06/03 (3 pages) |
13 June 2002 | Incorporation (21 pages) |
13 June 2002 | Incorporation (21 pages) |