Newcastle Upon Tyne
NE3 2ER
Director Name | Ms Gwendolyn Anne Loomis |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2020(17 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Data 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 | 01 June 2005(2 years, 11 months after company formation) |
Appointment Duration | 18 years, 11 months |
Correspondence Address | Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne NE3 2ER |
Director Name | Mr John Richard Adamson |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2002(1 day after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sweet Hope Old Mousen Belford Northumberland NE70 7HN |
Director Name | Mr Jonathan Mark Prime |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2002(1 day after company formation) |
Appointment Duration | 3 years (resigned 30 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Castledene Court Newcastle Upon Tyne Tyne & Wear NE3 1NZ |
Secretary Name | Mr John Richard Adamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2002(1 day after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sweet Hope Old Mousen Belford Northumberland NE70 7HN |
Director Name | Peter Gordon |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2004(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 September 2006) |
Role | Security Company Director |
Country of Residence | England |
Correspondence Address | 7 South Farm Nedderton Village Bedlington Northumberland NE22 6BH |
Director Name | Clive Howard Williams |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 January 2009) |
Role | Prop Developer |
Correspondence Address | 18 Connaught Mews Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2BP |
Director Name | Lesley Wilkinson |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2009(6 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 17 July 2015) |
Role | Nursery Nurse |
Country of Residence | United Kingdom |
Correspondence Address | Ingram House South Lodge Wood Hepscott Morpeth Northumberland NE61 6LH |
Director Name | Mr Lawrence John Branch |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2009(6 years, 6 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 02 September 2019) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Meadow House 2 West Meadows Road Cleadon Village Tyne And Wear SR6 7TX |
Director Name | Mr Paul Carter |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2019(17 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 18 February 2020) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | Cheviot House Beaminster Way East Newcastle Upon Tyne NE3 2ER |
Director Name | Mr Alex Daly |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2020(17 years, 8 months after company formation) |
Appointment Duration | 1 week, 6 days (resigned 02 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cheviot House Beaminster Way East Newcastle Upon Tyne NE3 2ER |
Director Name | Prima Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2002(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Secretary Name | Prima Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2002(same day as company formation) |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
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 | Barry John Hopper 6.25% Ordinary |
---|---|
1 at £1 | Carolyn Maria Vincent 6.25% Ordinary |
1 at £1 | David K. Gill 6.25% Ordinary |
1 at £1 | Jonathan Alexander Branch 6.25% Ordinary |
1 at £1 | Lesley Wilkinson 6.25% Ordinary |
1 at £1 | Miss H.s. Denhofer 6.25% Ordinary |
1 at £1 | Mr G. Shiells 6.25% Ordinary |
1 at £1 | Mr G.r. Brown & Mrs K. Brown 6.25% Ordinary |
1 at £1 | Mr S. Davey 6.25% Ordinary |
1 at £1 | Mr U. Vakharia 6.25% Ordinary |
1 at £1 | Mrs F.h. Milligan 6.25% Ordinary |
1 at £1 | Mrs Kim Hollis 6.25% Ordinary |
1 at £1 | Mrs Moya Anne Storey 6.25% Ordinary |
1 at £1 | Ms Ann E. Jones 6.25% Ordinary |
1 at £1 | Ms E.c.m. Martinot 6.25% Ordinary |
1 at £1 | Robert Mair Dobson Brown 6.25% Ordinary |
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 | 31 May 2023 (11 months ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
31 October 2023 | Accounts for a dormant company made up to 30 June 2023 (2 pages) |
---|---|
12 June 2023 | Confirmation statement made on 31 May 2023 with updates (4 pages) |
19 January 2023 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
7 June 2022 | Confirmation statement made on 31 May 2022 with updates (6 pages) |
27 January 2022 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
1 June 2021 | Confirmation statement made on 31 May 2021 with updates (4 pages) |
21 May 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
1 June 2020 | Confirmation statement made on 31 May 2020 with updates (6 pages) |
3 March 2020 | Termination of appointment of Alex Daly as a director on 2 March 2020 (1 page) |
24 February 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
19 February 2020 | Termination of appointment of Paul Carter as a director on 18 February 2020 (1 page) |
18 February 2020 | Appointment of Mr Alex Daly as a director on 18 February 2020 (2 pages) |
18 February 2020 | Appointment of Dr Andrew Berrington as a director on 18 February 2020 (2 pages) |
18 February 2020 | Appointment of Ms Gwendolyn Anne Loomis as a director on 18 February 2020 (2 pages) |
23 September 2019 | Termination of appointment of Lawrence John Branch as a director on 2 September 2019 (1 page) |
23 September 2019 | Appointment of Mr Paul Carter as a director on 2 September 2019 (2 pages) |
31 May 2019 | Confirmation statement made on 31 May 2019 with updates (5 pages) |
21 January 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
27 June 2018 | Confirmation statement made on 21 June 2018 with updates (5 pages) |
21 February 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
7 July 2017 | Notification of a person with significant control statement (2 pages) |
7 July 2017 | Notification of a person with significant control statement (2 pages) |
29 June 2017 | Confirmation statement made on 21 June 2017 with updates (6 pages) |
29 June 2017 | Confirmation statement made on 21 June 2017 with updates (6 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) |
6 July 2016 | Termination of appointment of Lesley Wilkinson as a director on 17 July 2015 (1 page) |
6 July 2016 | Termination of appointment of Lesley Wilkinson as a director on 17 July 2015 (1 page) |
4 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
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) |
23 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
2 April 2015 | Accounts for a dormant company made up to 30 June 2014 (1 page) |
2 April 2015 | Accounts for a dormant company made up to 30 June 2014 (1 page) |
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 | 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 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
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 21 June 2013 with a full list of shareholders (6 pages) |
21 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (6 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) |
3 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (6 pages) |
3 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (6 pages) |
8 March 2012 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
8 March 2012 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
24 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (6 pages) |
24 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (6 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) |
29 June 2010 | Secretary's details changed for Kingston Property Services Limited on 1 October 2009 (2 pages) |
29 June 2010 | Director's details changed for Mr Lawrence John Branch on 1 October 2009 (2 pages) |
29 June 2010 | Director's details changed for Mr Lawrence John Branch on 1 October 2009 (2 pages) |
29 June 2010 | Secretary's details changed for Kingston Property Services Limited on 1 October 2009 (2 pages) |
29 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (9 pages) |
29 June 2010 | Secretary's details changed for Kingston Property Services Limited on 1 October 2009 (2 pages) |
29 June 2010 | Director's details changed for Mr Lawrence John Branch on 1 October 2009 (2 pages) |
29 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (9 pages) |
5 March 2010 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
5 March 2010 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
24 June 2009 | Return made up to 21/06/09; full list of members (8 pages) |
24 June 2009 | Return made up to 21/06/09; full list of members (8 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) |
24 February 2009 | Director appointed lawrence john branch (3 pages) |
24 February 2009 | Director appointed lawrence john branch (3 pages) |
31 January 2009 | Director appointed lesley wilkinson (2 pages) |
31 January 2009 | Director appointed lesley wilkinson (2 pages) |
27 January 2009 | Appointment terminated director clive williams (1 page) |
27 January 2009 | Appointment terminated director clive williams (1 page) |
27 June 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
27 June 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
25 June 2008 | Return made up to 21/06/08; full list of members (8 pages) |
25 June 2008 | Return made up to 21/06/08; full list of members (8 pages) |
24 June 2008 | Location of register of members (1 page) |
24 June 2008 | Registered office changed on 24/06/2008 from kingston prop services cheviot housing association beaminster way east kingston park newcastle upon tyne tyne & wear NE3 2ER (1 page) |
24 June 2008 | Registered office changed on 24/06/2008 from kingston prop services cheviot housing association beaminster way east kingston park newcastle upon tyne tyne & wear NE3 2ER (1 page) |
24 June 2008 | Location of debenture register (1 page) |
24 June 2008 | Location of register of members (1 page) |
24 June 2008 | Location of debenture register (1 page) |
5 July 2007 | Return made up to 21/06/07; full list of members (5 pages) |
5 July 2007 | Return made up to 21/06/07; full list of members (5 pages) |
4 July 2007 | Location of debenture register (1 page) |
4 July 2007 | Registered office changed on 04/07/07 from: beaminster way east kingston park newcastle upon tyne tyne& wear NE3 2ER (1 page) |
4 July 2007 | Registered office changed on 04/07/07 from: beaminster way east kingston park newcastle upon tyne tyne& wear NE3 2ER (1 page) |
4 July 2007 | Location of debenture register (1 page) |
3 July 2007 | Director resigned (1 page) |
3 July 2007 | Location of register of members (1 page) |
3 July 2007 | Location of register of members (1 page) |
3 July 2007 | Director resigned (1 page) |
21 April 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
21 April 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
4 July 2006 | Return made up to 21/06/06; full list of members (5 pages) |
4 July 2006 | Return made up to 21/06/06; full list of members (5 pages) |
16 February 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
16 February 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
30 June 2005 | Return made up to 21/06/05; full list of members
|
30 June 2005 | Director resigned (1 page) |
30 June 2005 | Return made up to 21/06/05; full list of members
|
30 June 2005 | New secretary appointed (2 pages) |
30 June 2005 | New secretary appointed (2 pages) |
30 June 2005 | Director resigned (1 page) |
30 June 2005 | Secretary resigned;director resigned (1 page) |
30 June 2005 | Secretary resigned;director resigned (1 page) |
22 April 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
22 April 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
27 October 2004 | New director appointed (2 pages) |
27 October 2004 | New director appointed (2 pages) |
28 September 2004 | New director appointed (2 pages) |
28 September 2004 | New director appointed (2 pages) |
29 June 2004 | Return made up to 24/06/04; full list of members (7 pages) |
29 June 2004 | Return made up to 24/06/04; full list of members (7 pages) |
11 September 2003 | Accounts for a dormant company made up to 30 June 2003 (4 pages) |
11 September 2003 | Accounts for a dormant company made up to 30 June 2003 (4 pages) |
12 August 2003 | Return made up to 24/06/03; full list of members
|
12 August 2003 | Return made up to 24/06/03; full list of members
|
23 June 2003 | Registered office changed on 23/06/03 from: st ann's wharf 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page) |
23 June 2003 | Registered office changed on 23/06/03 from: st ann's wharf 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page) |
3 December 2002 | Resolutions
|
3 December 2002 | Resolutions
|
4 July 2002 | New director appointed (3 pages) |
4 July 2002 | Secretary resigned (1 page) |
4 July 2002 | Director resigned (1 page) |
4 July 2002 | Director resigned (1 page) |
4 July 2002 | New secretary appointed;new director appointed (3 pages) |
4 July 2002 | Secretary resigned (1 page) |
4 July 2002 | New director appointed (3 pages) |
4 July 2002 | New secretary appointed;new director appointed (3 pages) |
24 June 2002 | Incorporation (18 pages) |
24 June 2002 | Incorporation (18 pages) |