Kingston Park
Newcastle Upon Tyne
NE3 2ER
Secretary Name | Kingston Property Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 November 2004(2 years, 3 months after company formation) |
Appointment Duration | 19 years, 5 months |
Correspondence Address | Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne NE3 2ER |
Director Name | Leigh Margaret McIntosh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2002(same day as company formation) |
Role | Financial Controller |
Correspondence Address | 48 Whitworth Terrace Spennymoor County Durham DL16 7LE |
Director Name | Patrick Gerard Coleman |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2003(12 months after company formation) |
Appointment Duration | 2 years (resigned 25 August 2005) |
Role | Company Director |
Correspondence Address | 23 Narrowgate Alnwick Northumberland NE66 1JN |
Director Name | Mrs Jacqueline Amanda Galilee |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2003(12 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 November 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Castle Street Warkworth Morpeth Northumberland NE65 0UN |
Director Name | Mr Philip Edward Sells |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2003(12 months after company formation) |
Appointment Duration | 10 years (resigned 27 August 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 25 Narrowgate Alnwick Northumberland NE66 1JN |
Director Name | Mr Geoffrey William Keenan |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2003(12 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 16 December 2022) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne NE3 2ER |
Secretary Name | Mrs Jacqueline Amanda Galilee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 2003(12 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Castle Street Warkworth Morpeth Northumberland NE65 0UN |
Director Name | Mr Martin James Hull |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(2 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 09 September 2013) |
Role | Royal Air Force |
Country of Residence | England |
Correspondence Address | 31 Pottergate Alnwick Northumberland NE66 1JW |
Director Name | Archers (Incorporations) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2002(same day as company formation) |
Correspondence Address | Barton House 24 Yarm Road Stockton On Tees Cleveland TS18 3NB |
Secretary Name | Archers (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2002(same day as company formation) |
Correspondence Address | Barton House 24 Yarm Road Stockton On Tees Cleveland TS18 3NB |
Registered Address | Kingston Property Services 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 Wylde 11.11% Ordinary |
---|---|
1 at £1 | Colin Leslie Barnes 11.11% Ordinary |
1 at £1 | Geoffrey William Keenan 11.11% Ordinary |
1 at £1 | Mr A. Ramsbottom & Mrs M.j. Ramsbottom 11.11% Ordinary |
1 at £1 | Mr B. Stirling 11.11% Ordinary |
1 at £1 | Mr C.i. Abrams & Mrs M. Richardson Abrams 11.11% Ordinary |
1 at £1 | Mr M. Mcbride 11.11% Ordinary |
1 at £1 | Mr Norman Stuart Davie & Mrs Davie 11.11% Ordinary |
1 at £1 | Phillip Edward Sells 11.11% Ordinary |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 5 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 19 August 2024 (3 months, 3 weeks from now) |
17 October 2023 | Accounts for a dormant company made up to 31 August 2023 (2 pages) |
---|---|
8 August 2023 | Confirmation statement made on 5 August 2023 with updates (5 pages) |
1 February 2023 | Appointment of Mr Paul Carter as a director on 1 February 2023 (2 pages) |
16 December 2022 | Termination of appointment of Geoffrey William Keenan as a director on 16 December 2022 (1 page) |
14 September 2022 | Accounts for a dormant company made up to 31 August 2022 (2 pages) |
10 August 2022 | Confirmation statement made on 5 August 2022 with updates (4 pages) |
14 March 2022 | Accounts for a dormant company made up to 31 August 2021 (2 pages) |
5 August 2021 | Confirmation statement made on 5 August 2021 with updates (4 pages) |
14 September 2020 | Accounts for a dormant company made up to 31 August 2020 (2 pages) |
6 August 2020 | Confirmation statement made on 5 August 2020 with updates (4 pages) |
6 August 2020 | Director's details changed for Mr Geoffrey William Keenan on 3 August 2020 (2 pages) |
29 April 2020 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
14 February 2020 | Director's details changed for Mr Colin Leslie Barnes on 14 February 2020 (2 pages) |
5 August 2019 | Confirmation statement made on 5 August 2019 with no updates (3 pages) |
3 May 2019 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
28 August 2018 | Confirmation statement made on 25 August 2018 with updates (4 pages) |
9 May 2018 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
1 September 2017 | Confirmation statement made on 25 August 2017 with updates (4 pages) |
1 September 2017 | Confirmation statement made on 25 August 2017 with updates (4 pages) |
3 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
3 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
5 September 2016 | Confirmation statement made on 25 August 2016 with updates (6 pages) |
27 April 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
27 April 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
9 September 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 February 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
9 February 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
29 August 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
30 April 2014 | Accounts for a dormant company made up to 31 August 2013 (1 page) |
30 April 2014 | Accounts for a dormant company made up to 31 August 2013 (1 page) |
25 November 2013 | Termination of appointment of Martin Hull as a director (1 page) |
25 November 2013 | Termination of appointment of Martin Hull as a director (1 page) |
27 August 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Termination of appointment of Philip Sells as a director (1 page) |
27 August 2013 | Termination of appointment of Philip Sells as a director (1 page) |
27 August 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
30 April 2013 | Accounts for a dormant company made up to 31 August 2012 (1 page) |
30 April 2013 | Accounts for a dormant company made up to 31 August 2012 (1 page) |
31 August 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (8 pages) |
31 August 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (8 pages) |
17 May 2012 | Accounts for a dormant company made up to 31 August 2011 (1 page) |
17 May 2012 | Accounts for a dormant company made up to 31 August 2011 (1 page) |
1 September 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (8 pages) |
1 September 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (8 pages) |
10 May 2011 | Accounts for a dormant company made up to 31 August 2010 (1 page) |
10 May 2011 | Accounts for a dormant company made up to 31 August 2010 (1 page) |
26 August 2010 | Secretary's details changed for Kingston Property Services Limited on 1 October 2009 (2 pages) |
26 August 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (8 pages) |
26 August 2010 | Secretary's details changed for Kingston Property Services Limited on 1 October 2009 (2 pages) |
26 August 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (8 pages) |
26 August 2010 | Secretary's details changed for Kingston Property Services Limited on 1 October 2009 (2 pages) |
25 August 2010 | Director's details changed for Philip Edward Sells on 1 October 2009 (2 pages) |
25 August 2010 | Director's details changed for Martin James Hull on 1 October 2009 (2 pages) |
25 August 2010 | Director's details changed for Martin James Hull on 1 October 2009 (2 pages) |
25 August 2010 | Director's details changed for Geoffrey William Keenan on 1 October 2009 (2 pages) |
25 August 2010 | Director's details changed for Philip Edward Sells on 1 October 2009 (2 pages) |
25 August 2010 | Director's details changed for Martin James Hull on 1 October 2009 (2 pages) |
25 August 2010 | Director's details changed for Geoffrey William Keenan on 1 October 2009 (2 pages) |
25 August 2010 | Director's details changed for Philip Edward Sells on 1 October 2009 (2 pages) |
25 August 2010 | Director's details changed for Geoffrey William Keenan on 1 October 2009 (2 pages) |
26 May 2010 | Accounts for a dormant company made up to 31 August 2009 (1 page) |
26 May 2010 | Accounts for a dormant company made up to 31 August 2009 (1 page) |
17 September 2009 | Return made up to 25/08/09; full list of members (7 pages) |
17 September 2009 | Return made up to 25/08/09; full list of members (7 pages) |
3 June 2009 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
3 June 2009 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
2 September 2008 | Registered office changed on 02/09/2008 from kingston property services LIMITED, beaminster way east kingston park, newcastle upon tyne, tyne & wear NE3 2ER (1 page) |
2 September 2008 | Location of debenture register (1 page) |
2 September 2008 | Return made up to 25/08/08; full list of members (6 pages) |
2 September 2008 | Location of register of members (1 page) |
2 September 2008 | Location of register of members (1 page) |
2 September 2008 | Location of debenture register (1 page) |
2 September 2008 | Return made up to 25/08/08; full list of members (6 pages) |
2 September 2008 | Registered office changed on 02/09/2008 from kingston property services LIMITED, beaminster way east kingston park, newcastle upon tyne, tyne & wear NE3 2ER (1 page) |
19 June 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
19 June 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
29 August 2007 | Registered office changed on 29/08/07 from: c/o cheviot houseing association LTD beaminster way east kingston park newcastle upon tyne tyne & wear NE3 2ER (1 page) |
29 August 2007 | Location of register of members (1 page) |
29 August 2007 | Location of register of members (1 page) |
29 August 2007 | Return made up to 25/08/07; full list of members (4 pages) |
29 August 2007 | Location of debenture register (1 page) |
29 August 2007 | Registered office changed on 29/08/07 from: c/o cheviot houseing association LTD beaminster way east kingston park newcastle upon tyne tyne & wear NE3 2ER (1 page) |
29 August 2007 | Location of debenture register (1 page) |
29 August 2007 | Return made up to 25/08/07; full list of members (4 pages) |
7 June 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
7 June 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
29 September 2006 | Return made up to 25/08/06; full list of members (4 pages) |
29 September 2006 | Return made up to 25/08/06; full list of members (4 pages) |
6 June 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
6 June 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
12 September 2005 | Return made up to 25/08/05; full list of members
|
12 September 2005 | Return made up to 25/08/05; full list of members
|
6 September 2005 | Secretary resigned (1 page) |
6 September 2005 | Director resigned (1 page) |
6 September 2005 | Director resigned (1 page) |
6 September 2005 | Secretary resigned (1 page) |
17 January 2005 | New director appointed (1 page) |
17 January 2005 | New director appointed (1 page) |
12 January 2005 | Director resigned (1 page) |
12 January 2005 | Director resigned (1 page) |
7 December 2004 | Director resigned (1 page) |
7 December 2004 | New secretary appointed (1 page) |
7 December 2004 | Director resigned (1 page) |
7 December 2004 | Registered office changed on 07/12/04 from: 31 pottergate alnwick northumberland NE66 1JW (1 page) |
7 December 2004 | New secretary appointed (1 page) |
7 December 2004 | Registered office changed on 07/12/04 from: 31 pottergate alnwick northumberland NE66 1JW (1 page) |
3 December 2004 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
8 September 2004 | Return made up to 25/08/04; full list of members (11 pages) |
8 September 2004 | Return made up to 25/08/04; full list of members (11 pages) |
28 April 2004 | Accounts for a dormant company made up to 31 August 2003 (2 pages) |
28 April 2004 | Accounts for a dormant company made up to 31 August 2003 (2 pages) |
6 November 2003 | Director's particulars changed (1 page) |
6 November 2003 | Director's particulars changed (1 page) |
6 November 2003 | Director's particulars changed (1 page) |
6 November 2003 | Director's particulars changed (1 page) |
28 October 2003 | New director appointed (2 pages) |
28 October 2003 | New director appointed (2 pages) |
28 October 2003 | New director appointed (2 pages) |
28 October 2003 | New secretary appointed;new director appointed (2 pages) |
28 October 2003 | New secretary appointed;new director appointed (2 pages) |
28 October 2003 | New director appointed (2 pages) |
28 October 2003 | New director appointed (2 pages) |
28 October 2003 | New director appointed (2 pages) |
28 October 2003 | New director appointed (2 pages) |
28 October 2003 | New director appointed (2 pages) |
30 September 2003 | Secretary resigned (1 page) |
30 September 2003 | Ad 26/08/03--------- £ si 5@1=5 £ ic 2/7 (2 pages) |
30 September 2003 | Director resigned (1 page) |
30 September 2003 | Registered office changed on 30/09/03 from: barton house 21 yarm road stockton on tees cleveland TS18 3NB (1 page) |
30 September 2003 | Registered office changed on 30/09/03 from: barton house 21 yarm road stockton on tees cleveland TS18 3NB (1 page) |
30 September 2003 | Director resigned (1 page) |
30 September 2003 | Director resigned (1 page) |
30 September 2003 | Director resigned (1 page) |
30 September 2003 | Secretary resigned (1 page) |
30 September 2003 | Ad 26/08/03--------- £ si 5@1=5 £ ic 2/7 (2 pages) |
9 September 2003 | Return made up to 25/08/03; full list of members (7 pages) |
9 September 2003 | Return made up to 25/08/03; full list of members (7 pages) |
6 September 2002 | Secretary resigned (1 page) |
6 September 2002 | Secretary resigned (1 page) |
29 August 2002 | Incorporation (18 pages) |
29 August 2002 | Incorporation (18 pages) |