Kingston Park
Newcastle Upon Tyne
Tyne And Wear
NE3 2ER
Director Name | Mr John James Lang |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2006(2 years, 10 months after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne Tyne And Wear NE3 2ER |
Director Name | Mrs Jane Lousie Wheeler |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2013(9 years, 10 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Participation & Engagement Officer |
Country of Residence | United Kingdom |
Correspondence Address | Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne Tyne And Wear NE3 2ER |
Secretary Name | Kingston Property Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 July 2018(15 years after company formation) |
Appointment Duration | 5 years, 9 months |
Correspondence Address | Cheviot House Beaminster Way East Newcastle Upon Tyne NE3 2ER |
Director Name | Mr Barry Miller |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2003(same day as company formation) |
Role | Divisional Managing Director |
Country of Residence | England |
Correspondence Address | 42 The Granary Wynyard Billingham TS22 5QG |
Director Name | Christopher James Connolly |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2006(2 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 07 June 2012) |
Role | Civil Servant |
Correspondence Address | 18 Dumbarton Close Sunderland SR4 8RP |
Director Name | Steven Howe |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2006(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 May 2009) |
Role | Company Director |
Correspondence Address | 3 Dumbarton Close Sunderland Tyne & Wear SR4 8RP |
Director Name | Mrs Kathleen Sinclair Stiles |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2021(18 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne NE3 2ER |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2003(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 | 10 July 2003(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | Wb Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2003(same day as company formation) |
Correspondence Address | 1 St James Gate Newcastle Upon Tyne Tyne & Wear NE99 1YQ |
Secretary Name | Kingston Property Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2015(11 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 July 2023) |
Correspondence Address | Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne NE3 2ER |
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 | Alexandra Sparks 4.17% Ordinary |
---|---|
1 at £1 | Anthony Henderson 4.17% Ordinary |
1 at £1 | David Jeffrey Wheeler & Jane Louise Wheeler 4.17% Ordinary |
1 at £1 | George Wyatt 4.17% Ordinary |
1 at £1 | Ian Paul 4.17% Ordinary |
1 at £1 | John James Lang 4.17% Ordinary |
1 at £1 | Lisa Mellor 4.17% Ordinary |
1 at £1 | Mr C. Connelly & Miss Snowdon 4.17% Ordinary |
1 at £1 | Mr Jennings & Mrs Jennings 4.17% Ordinary |
1 at £1 | Mr Lee Ferry 4.17% Ordinary |
1 at £1 | Mr Peter Ferry & Mrs Laura Smith 4.17% Ordinary |
1 at £1 | Mr R. Blake & Mrs R. Blake 4.17% Ordinary |
1 at £1 | Mr Stiles & Mrs Stiles 4.17% Ordinary |
1 at £1 | Mrs Christine Mary Mcnamee & Mrs Ann Pullan 4.17% Ordinary |
1 at £1 | Mrs Kathleen Rowley 4.17% Ordinary |
1 at £1 | Ms E. Mitchell 4.17% Ordinary |
1 at £1 | Olive Susan White 4.17% Ordinary |
1 at £1 | Parminder Singh Bhamra 4.17% Ordinary |
1 at £1 | Rozeena Inman 4.17% Ordinary |
1 at £1 | W. Carr 4.17% Ordinary |
- | OTHER 16.67% - |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 10 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (2 months, 4 weeks from now) |
18 January 2024 | Termination of appointment of Kathleen Sinclair Stiles as a director on 18 January 2024 (1 page) |
---|---|
7 November 2023 | Accounts for a dormant company made up to 31 July 2023 (2 pages) |
12 July 2023 | Confirmation statement made on 10 July 2023 with updates (6 pages) |
10 July 2023 | Termination of appointment of Kingston Property Services Limited as a secretary on 1 July 2023 (1 page) |
15 August 2022 | Accounts for a dormant company made up to 31 July 2022 (2 pages) |
12 July 2022 | Confirmation statement made on 10 July 2022 with updates (6 pages) |
22 February 2022 | Accounts for a dormant company made up to 31 July 2021 (2 pages) |
29 July 2021 | Appointment of Mrs Kathleen Sinclair Stiles as a director on 29 July 2021 (2 pages) |
12 July 2021 | Confirmation statement made on 10 July 2021 with updates (6 pages) |
19 January 2021 | Accounts for a dormant company made up to 31 July 2020 (2 pages) |
10 July 2020 | Confirmation statement made on 10 July 2020 with updates (6 pages) |
10 July 2020 | Director's details changed for Mr John James Lang on 9 July 2020 (2 pages) |
10 July 2020 | Director's details changed for Rozeena Inman on 9 July 2020 (2 pages) |
10 July 2020 | Secretary's details changed for Kingston Property Services Limited on 9 July 2020 (1 page) |
10 July 2020 | Director's details changed for Mrs Jane Lousie Wheeler on 9 July 2020 (2 pages) |
4 March 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
12 July 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
6 March 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
18 July 2018 | Appointment of Kingston Property Services Limited as a secretary on 18 July 2018 (2 pages) |
18 July 2018 | Confirmation statement made on 10 July 2018 with updates (5 pages) |
21 March 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
19 July 2017 | Confirmation statement made on 10 July 2017 with updates (6 pages) |
19 July 2017 | Confirmation statement made on 10 July 2017 with updates (6 pages) |
17 March 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
17 March 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
14 July 2016 | Confirmation statement made on 10 July 2016 with updates (7 pages) |
14 July 2016 | Confirmation statement made on 10 July 2016 with updates (7 pages) |
11 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
11 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
24 August 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
26 May 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
26 May 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
21 April 2015 | Registered office address changed from 64 Beechwood Gardens Gateshead Tyne and Wear NE11 0DA to Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 21 April 2015 (1 page) |
21 April 2015 | Appointment of Kingston Property Services Limited as a secretary on 21 April 2015 (2 pages) |
21 April 2015 | Appointment of Kingston Property Services Limited as a secretary on 21 April 2015 (2 pages) |
21 April 2015 | Registered office address changed from 64 Beechwood Gardens Gateshead Tyne and Wear NE11 0DA to Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 21 April 2015 (1 page) |
18 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
11 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
11 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
6 August 2013 | Annual return made up to 10 July 2013 with a full list of shareholders (7 pages) |
6 August 2013 | Annual return made up to 10 July 2013 with a full list of shareholders (7 pages) |
15 May 2013 | Appointment of Mrs Jane Lousie Wheeler as a director on 13 May 2013 (2 pages) |
15 May 2013 | Appointment of Mrs Jane Lousie Wheeler as a director on 13 May 2013 (2 pages) |
5 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
5 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
15 August 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (6 pages) |
15 August 2012 | Registered office address changed from Grindon Broadway Management Company Limited 64 Beechwood Gardens Lobley Hill Gateshead NE11 0DA United Kingdom on 15 August 2012 (1 page) |
15 August 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (6 pages) |
15 August 2012 | Registered office address changed from Grindon Broadway Management Company Limited 64 Beechwood Gardens Lobley Hill Gateshead NE11 0DA United Kingdom on 15 August 2012 (1 page) |
14 August 2012 | Director's details changed for Rozeena Inman on 3 August 2012 (2 pages) |
14 August 2012 | Director's details changed for Rozeena Inman on 3 August 2012 (2 pages) |
14 August 2012 | Director's details changed for Rozeena Inman on 3 August 2012 (2 pages) |
7 June 2012 | Termination of appointment of Christopher James Connolly as a director on 7 June 2012 (1 page) |
7 June 2012 | Termination of appointment of Christopher James Connolly as a director on 7 June 2012 (1 page) |
7 June 2012 | Termination of appointment of Christopher James Connolly as a director on 7 June 2012 (1 page) |
2 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
2 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
24 October 2011 | Termination of appointment of Wb Company Secretaries Limited as a secretary on 24 October 2011 (1 page) |
24 October 2011 | Registered office address changed from 1 St James Gate Newcastle upon Tyne NE99 1YQ on 24 October 2011 (1 page) |
24 October 2011 | Termination of appointment of Wb Company Secretaries Limited as a secretary on 24 October 2011 (1 page) |
24 October 2011 | Registered office address changed from 1 St James Gate Newcastle upon Tyne NE99 1YQ on 24 October 2011 (1 page) |
15 August 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (9 pages) |
15 August 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (9 pages) |
4 May 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
4 May 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
20 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (9 pages) |
20 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (9 pages) |
27 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
27 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
18 August 2009 | Return made up to 10/07/09; full list of members (12 pages) |
18 August 2009 | Return made up to 10/07/09; full list of members (12 pages) |
14 May 2009 | Appointment terminated director steven howe (1 page) |
14 May 2009 | Appointment terminated director steven howe (1 page) |
27 March 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
27 March 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
1 August 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
1 August 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
17 July 2008 | Return made up to 10/07/08; full list of members (12 pages) |
17 July 2008 | Return made up to 10/07/08; full list of members (12 pages) |
18 July 2007 | Return made up to 10/07/07; full list of members (8 pages) |
18 July 2007 | Return made up to 10/07/07; full list of members (8 pages) |
9 July 2007 | Resolutions
|
9 July 2007 | Resolutions
|
21 May 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
21 May 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
20 July 2006 | Return made up to 10/07/06; full list of members (10 pages) |
20 July 2006 | Return made up to 10/07/06; full list of members (10 pages) |
8 June 2006 | New director appointed (2 pages) |
8 June 2006 | Director resigned (1 page) |
8 June 2006 | New director appointed (2 pages) |
8 June 2006 | New director appointed (2 pages) |
8 June 2006 | New director appointed (2 pages) |
8 June 2006 | Director resigned (1 page) |
8 June 2006 | New director appointed (2 pages) |
8 June 2006 | New director appointed (2 pages) |
8 June 2006 | New director appointed (2 pages) |
8 June 2006 | New director appointed (2 pages) |
5 June 2006 | Accounts for a dormant company made up to 31 July 2005 (2 pages) |
5 June 2006 | Accounts for a dormant company made up to 31 July 2005 (2 pages) |
16 August 2005 | Return made up to 10/07/05; change of members
|
16 August 2005 | Return made up to 10/07/05; change of members
|
18 May 2005 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
18 May 2005 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
17 February 2005 | Ad 01/02/05--------- £ si 23@1 (6 pages) |
17 February 2005 | Ad 01/02/05--------- £ si 23@1 (6 pages) |
10 February 2005 | Ad 01/02/05--------- £ si 23@1=23 £ ic 1/24 (6 pages) |
10 February 2005 | Ad 01/02/05--------- £ si 23@1=23 £ ic 1/24 (6 pages) |
12 August 2004 | Return made up to 10/07/04; full list of members (6 pages) |
12 August 2004 | Return made up to 10/07/04; full list of members (6 pages) |
27 July 2003 | New secretary appointed (2 pages) |
27 July 2003 | Secretary resigned (1 page) |
27 July 2003 | Registered office changed on 27/07/03 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
27 July 2003 | Director resigned (1 page) |
27 July 2003 | New director appointed (2 pages) |
27 July 2003 | Registered office changed on 27/07/03 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
27 July 2003 | Secretary resigned (1 page) |
27 July 2003 | New secretary appointed (2 pages) |
27 July 2003 | New director appointed (2 pages) |
27 July 2003 | Director resigned (1 page) |
10 July 2003 | Incorporation (16 pages) |
10 July 2003 | Incorporation (16 pages) |