Kingston Park
Newcastle Upon Tyne
NE3 2ER
Secretary Name | Kingston Property Services (Corporation) |
---|---|
Status | Current |
Appointed | 30 December 2015(11 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months |
Correspondence Address | Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne NE3 2ER |
Director Name | Mr Barry Miller |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2004(5 days after company formation) |
Appointment Duration | 5 years, 1 month (resigned 18 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 The Granary Wynyard Billingham TS22 5QG |
Director Name | Ms Karolyn Elstob |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2009(5 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 December 2015) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 108 Shearwater Avenue Darlington Co Durham DL1 1DQ |
Secretary Name | Ms Karolyn Elstob |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2009(5 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 December 2015) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 108 Shearwater Avenue Darlington Co Durham DL1 1DQ |
Director Name | Mr Paul Carter |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2015(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 September 2018) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne NE3 2ER |
Director Name | Mrs Elizabeth English |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2018(14 years, 4 months after company formation) |
Appointment Duration | 1 day (resigned 27 September 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne NE3 2ER |
Director Name | Mrs Rae June Haugh |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2018(14 years, 4 months after company formation) |
Appointment Duration | 1 day (resigned 27 September 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne NE3 2ER |
Director Name | Mrs Ann Leitch |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2018(14 years, 4 months after company formation) |
Appointment Duration | 1 day (resigned 27 September 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne NE3 2ER |
Director Name | Dr Trevor Lunn |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2018(14 years, 4 months after company formation) |
Appointment Duration | 1 day (resigned 27 September 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne NE3 2ER |
Director Name | Mr Christopher John Oliver |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2018(14 years, 4 months after company formation) |
Appointment Duration | 1 day (resigned 27 September 2018) |
Role | Not Given |
Country of Residence | United Kingdom |
Correspondence Address | Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne NE3 2ER |
Director Name | Prima Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2004(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 | 06 May 2004(same day as company formation) |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Director Name | Blackett Hart & Pratt Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2009(5 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 December 2015) |
Correspondence Address | Westgate House Faverdale Darlington County Durham DL3 0PZ |
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 |
- | OTHER 39.39% - |
---|---|
1 at £1 | Amarjit Singh Devsi & Amritpal Kaur Devsi 3.03% Ordinary |
1 at £1 | Brenda Howard 3.03% Ordinary |
1 at £1 | Brian Victor Miller & Sandra Margaret Miller 3.03% Ordinary |
1 at £1 | Bryon John Kelsall & Helen Louise Kelsall 3.03% Ordinary |
1 at £1 | Charanjeev Singh Atwal 3.03% Ordinary |
1 at £1 | Curtis Pellius & Vennette Geddes 3.03% Ordinary |
1 at £1 | Glenda Dawson 3.03% Ordinary |
1 at £1 | Ian Scott Coates & John Anthony Coates 3.03% Ordinary |
1 at £1 | Janette Potter & Brian Hepple 3.03% Ordinary |
1 at £1 | Kishore Vara & Jayesh Mehta 3.03% Ordinary |
1 at £1 | Liandis Konstantinos 3.03% Ordinary |
1 at £1 | Lillian Elliott 3.03% Ordinary |
1 at £1 | Lindon Dover 3.03% Ordinary |
1 at £1 | Marcus Arthur Webb & Kathleen Ann Mcquillen 3.03% Ordinary |
1 at £1 | Newby Mccabe & Gillian Mccabe 3.03% Ordinary |
1 at £1 | Nicola Marie Simpson & David Lynch 3.03% Ordinary |
1 at £1 | Rebecca Chambers 3.03% Ordinary |
1 at £1 | Richard Trevor Mccarthy & Margaret Sheila Mccarthy 3.03% Ordinary |
1 at £1 | Surinder Jabble 3.03% Ordinary |
1 at £1 | Tim Darley 3.03% Ordinary |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 3 May 2023 (11 months ago) |
---|---|
Next Return Due | 17 May 2024 (1 month, 2 weeks from now) |
5 March 2021 | Accounts for a dormant company made up to 31 May 2020 (2 pages) |
---|---|
4 May 2020 | Confirmation statement made on 3 May 2020 with updates (4 pages) |
28 January 2020 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
3 May 2019 | Confirmation statement made on 3 May 2019 with updates (6 pages) |
21 January 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
8 October 2018 | Termination of appointment of Elizabeth English as a director on 27 September 2018 (1 page) |
8 October 2018 | Termination of appointment of Trevor Lunn as a director on 27 September 2018 (1 page) |
8 October 2018 | Termination of appointment of Christopher John Oliver as a director on 27 September 2018 (1 page) |
8 October 2018 | Appointment of Mr Paul Carter as a director on 27 September 2018 (2 pages) |
8 October 2018 | Termination of appointment of Rae June Haugh as a director on 27 September 2018 (1 page) |
8 October 2018 | Termination of appointment of Ann Leitch as a director on 27 September 2018 (1 page) |
27 September 2018 | Appointment of Mrs Ann Leitch as a director on 26 September 2018 (2 pages) |
27 September 2018 | Termination of appointment of Paul Carter as a director on 26 September 2018 (1 page) |
27 September 2018 | Appointment of Mrs Elizabeth English as a director on 26 September 2018 (2 pages) |
27 September 2018 | Appointment of Mr Christopher John Oliver as a director on 26 September 2018 (2 pages) |
27 September 2018 | Appointment of Dr Trevor Lunn as a director on 26 September 2018 (2 pages) |
27 September 2018 | Appointment of Mrs Rae June Haugh as a director on 26 September 2018 (2 pages) |
14 May 2018 | Confirmation statement made on 6 May 2018 with updates (6 pages) |
5 February 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
11 May 2017 | Confirmation statement made on 6 May 2017 with updates (8 pages) |
11 May 2017 | Confirmation statement made on 6 May 2017 with updates (8 pages) |
17 January 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
17 January 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
10 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
21 January 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
21 January 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
30 December 2015 | Appointment of Mr Paul Carter as a director on 30 December 2015 (2 pages) |
30 December 2015 | Appointment of Kingston Property Services as a secretary on 30 December 2015 (2 pages) |
30 December 2015 | Termination of appointment of Karolyn Elstob as a secretary on 30 December 2015 (1 page) |
30 December 2015 | Termination of appointment of Blackett Hart & Pratt Llp as a director on 30 December 2015 (1 page) |
30 December 2015 | Registered office address changed from Westgate House Faverdale Darlington Co Durham DL3 0PZ to Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 30 December 2015 (1 page) |
30 December 2015 | Termination of appointment of Karolyn Elstob as a director on 30 December 2015 (1 page) |
30 December 2015 | Termination of appointment of Blackett Hart & Pratt Llp as a director on 30 December 2015 (1 page) |
30 December 2015 | Termination of appointment of Karolyn Elstob as a secretary on 30 December 2015 (1 page) |
30 December 2015 | Registered office address changed from Westgate House Faverdale Darlington Co Durham DL3 0PZ to Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 30 December 2015 (1 page) |
30 December 2015 | Appointment of Kingston Property Services as a secretary on 30 December 2015 (2 pages) |
30 December 2015 | Termination of appointment of Karolyn Elstob as a director on 30 December 2015 (1 page) |
30 December 2015 | Appointment of Mr Paul Carter as a director on 30 December 2015 (2 pages) |
4 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
26 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
26 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
24 June 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
3 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
3 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
2 August 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (7 pages) |
2 August 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (7 pages) |
2 August 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (7 pages) |
28 February 2013 | Accounts for a dormant company made up to 31 May 2012 (3 pages) |
28 February 2013 | Accounts for a dormant company made up to 31 May 2012 (3 pages) |
26 September 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (7 pages) |
26 September 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (7 pages) |
26 September 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (7 pages) |
22 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
22 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2012 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
18 April 2012 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
15 July 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (7 pages) |
15 July 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (7 pages) |
15 July 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (7 pages) |
11 March 2011 | Resolutions
|
11 March 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
11 March 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
11 March 2011 | Resolutions
|
18 June 2010 | Director's details changed for Blackett Hart & Pratt Llp on 1 January 2010 (2 pages) |
18 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (15 pages) |
18 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (15 pages) |
18 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (15 pages) |
18 June 2010 | Director's details changed for Blackett Hart & Pratt Llp on 1 January 2010 (2 pages) |
18 June 2010 | Director's details changed for Blackett Hart & Pratt Llp on 1 January 2010 (2 pages) |
23 March 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
23 March 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
30 July 2009 | Director appointed blackett hart & pratt LLP (2 pages) |
30 July 2009 | Director appointed blackett hart & pratt LLP (2 pages) |
24 July 2009 | Registered office changed on 24/07/2009 from emperor house 2 emperor way doxford international business park sunderland tyne & wear SR3 3XR (1 page) |
24 July 2009 | Appointment terminated director barry miller (1 page) |
24 July 2009 | Director and secretary appointed karolyn elstob (9 pages) |
24 July 2009 | Appointment terminated director barry miller (1 page) |
24 July 2009 | Registered office changed on 24/07/2009 from emperor house 2 emperor way doxford international business park sunderland tyne & wear SR3 3XR (1 page) |
24 July 2009 | Director and secretary appointed karolyn elstob (9 pages) |
27 May 2009 | Accounts for a dormant company made up to 31 May 2008 (3 pages) |
27 May 2009 | Accounts for a dormant company made up to 31 May 2008 (3 pages) |
20 May 2009 | Registered office changed on 20/05/2009 from emperor house 2 emporor way sunderland SR3 3XR (1 page) |
20 May 2009 | Location of register of members (1 page) |
20 May 2009 | Location of register of members (1 page) |
20 May 2009 | Return made up to 06/05/09; full list of members (13 pages) |
20 May 2009 | Registered office changed on 20/05/2009 from emperor house 2 emporor way sunderland SR3 3XR (1 page) |
20 May 2009 | Return made up to 06/05/09; full list of members (13 pages) |
18 November 2008 | Appointment terminated secretary prima secretary LIMITED (1 page) |
18 November 2008 | Registered office changed on 18/11/2008 from st anns wharf 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page) |
18 November 2008 | Registered office changed on 18/11/2008 from st anns wharf 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page) |
18 November 2008 | Appointment terminated secretary prima secretary LIMITED (1 page) |
9 May 2008 | Return made up to 06/05/08; full list of members (14 pages) |
9 May 2008 | Return made up to 06/05/08; full list of members (14 pages) |
25 March 2008 | Ad 14/03/08\gbp si 32@1=32\gbp ic 1/33\ (9 pages) |
25 March 2008 | Ad 14/03/08\gbp si 32@1=32\gbp ic 1/33\ (9 pages) |
18 March 2008 | Accounts for a dormant company made up to 31 May 2007 (3 pages) |
18 March 2008 | Accounts for a dormant company made up to 31 May 2007 (3 pages) |
28 August 2007 | Resolutions
|
28 August 2007 | Nc inc already adjusted 14/08/07 (1 page) |
28 August 2007 | Resolutions
|
28 August 2007 | Nc inc already adjusted 14/08/07 (1 page) |
15 May 2007 | Return made up to 06/05/07; full list of members (2 pages) |
15 May 2007 | Return made up to 06/05/07; full list of members (2 pages) |
26 April 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
26 April 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
8 May 2006 | Return made up to 06/05/06; full list of members (2 pages) |
8 May 2006 | Return made up to 06/05/06; full list of members (2 pages) |
18 January 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
18 January 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
6 May 2005 | Return made up to 06/05/05; full list of members (3 pages) |
6 May 2005 | Return made up to 06/05/05; full list of members (3 pages) |
3 June 2004 | Director resigned (1 page) |
3 June 2004 | Director resigned (1 page) |
3 June 2004 | New director appointed (3 pages) |
3 June 2004 | New director appointed (3 pages) |
1 June 2004 | Director resigned (1 page) |
1 June 2004 | Director resigned (1 page) |
6 May 2004 | Incorporation (18 pages) |
6 May 2004 | Incorporation (18 pages) |