Kingston Park
Newcastle Upon Tyne
NE3 2ER
Secretary Name | Kingston Property Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 April 2009(4 years, 5 months after company formation) |
Appointment Duration | 15 years |
Correspondence Address | Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne NE3 2ER |
Director Name | Morris Robert Muter |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Station Road Bedlington Northumberland NE22 5HB |
Secretary Name | Mrs Sandra Orr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Blackthorn Drive Windsor Park Blyth Northumberland NE24 3XW |
Director Name | Mrs Sandra Orr |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(2 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 04 September 2007) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 15 Blackthorn Drive Windsor Park Blyth Northumberland NE24 3XW |
Secretary Name | Mr Richard John Emmerson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2007(2 years, 3 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 04 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Beverley Road Whitley Bay Tyne And Wear NE25 8JH |
Director Name | Mr Christopher Dixon |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2007(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 April 2009) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Sherwell Mount Wingrove Rowlands Gill Tyne & Wear NE39 1DT |
Secretary Name | Miss Carly Sutherland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2007(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 April 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Fenwick Close Northumberland Park Newcastle Upon Tyne Tyne & Wear NE27 0RL |
Director Name | Mrs Carly Waller |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2009(4 years, 5 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 09 July 2018) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Kingston Property Services Cheviot House Beaminste Kingston Park Newcastle Upon Tyne NE3 2ER |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
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 | 2 other UK companies use this postal address |
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 15 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 29 October 2024 (6 months from now) |
16 November 2020 | Accounts for a dormant company made up to 31 October 2020 (2 pages) |
---|---|
15 October 2020 | Confirmation statement made on 15 October 2020 with updates (4 pages) |
2 June 2020 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
15 October 2019 | Confirmation statement made on 15 October 2019 with updates (4 pages) |
28 June 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
26 October 2018 | Confirmation statement made on 26 October 2018 with no updates (3 pages) |
9 July 2018 | Termination of appointment of Carly Waller as a director on 9 July 2018 (1 page) |
27 June 2018 | Appointment of Mr Keith Dyson as a director on 27 June 2018 (2 pages) |
27 June 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
27 October 2017 | Notification of County and Northern Limited as a person with significant control on 1 May 2016 (1 page) |
27 October 2017 | Withdrawal of a person with significant control statement on 27 October 2017 (2 pages) |
27 October 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
27 October 2017 | Withdrawal of a person with significant control statement on 27 October 2017 (2 pages) |
27 October 2017 | Notification of County and Northern Limited as a person with significant control on 1 May 2016 (1 page) |
27 October 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
4 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
4 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
27 October 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
27 October 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
19 August 2016 | Director's details changed for Mrs Carly Waller on 1 August 2016 (2 pages) |
19 August 2016 | Director's details changed for Mrs Carly Waller on 1 August 2016 (2 pages) |
13 June 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
13 June 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
29 October 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
27 April 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
27 April 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
30 October 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
20 June 2014 | Accounts for a dormant company made up to 31 October 2013 (1 page) |
20 June 2014 | Accounts for a dormant company made up to 31 October 2013 (1 page) |
7 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Registered office address changed from C/O Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 7 November 2013 (1 page) |
7 November 2013 | Registered office address changed from C/O Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 7 November 2013 (1 page) |
7 November 2013 | Registered office address changed from C/O Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 7 November 2013 (1 page) |
7 June 2013 | Accounts for a dormant company made up to 31 October 2012 (1 page) |
7 June 2013 | Accounts for a dormant company made up to 31 October 2012 (1 page) |
31 October 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (5 pages) |
31 October 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (5 pages) |
20 June 2012 | Accounts for a dormant company made up to 31 October 2011 (1 page) |
20 June 2012 | Accounts for a dormant company made up to 31 October 2011 (1 page) |
26 October 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (5 pages) |
26 October 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Accounts for a dormant company made up to 31 October 2010 (1 page) |
7 July 2011 | Accounts for a dormant company made up to 31 October 2010 (1 page) |
26 October 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (5 pages) |
26 October 2010 | Director's details changed for Miss Carly Sutherland on 26 October 2010 (2 pages) |
26 October 2010 | Director's details changed for Miss Carly Sutherland on 26 October 2010 (2 pages) |
26 October 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Accounts for a dormant company made up to 31 October 2009 (1 page) |
7 July 2010 | Accounts for a dormant company made up to 31 October 2009 (1 page) |
28 October 2009 | Director's details changed for Miss Carly Sutherland on 1 October 2009 (2 pages) |
28 October 2009 | Secretary's details changed for Kingston Property Services Limited on 1 October 2009 (2 pages) |
28 October 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (8 pages) |
28 October 2009 | Director's details changed for Miss Carly Sutherland on 1 October 2009 (2 pages) |
28 October 2009 | Secretary's details changed for Kingston Property Services Limited on 1 October 2009 (2 pages) |
28 October 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (8 pages) |
28 October 2009 | Director's details changed for Miss Carly Sutherland on 1 October 2009 (2 pages) |
28 October 2009 | Secretary's details changed for Kingston Property Services Limited on 1 October 2009 (2 pages) |
15 October 2009 | Termination of appointment of Carly Sutherland as a secretary (1 page) |
15 October 2009 | Registered office address changed from Sanderson Weatherall 22-24 Grey Street Newcastle upon Tyne NE1 6AD on 15 October 2009 (1 page) |
15 October 2009 | Appointment of Kingston Property Services Limited as a secretary (1 page) |
15 October 2009 | Termination of appointment of Christopher Dixon as a director (1 page) |
15 October 2009 | Appointment of Kingston Property Services Limited as a secretary (1 page) |
15 October 2009 | Appointment of Miss Carly Sutherland as a director (2 pages) |
15 October 2009 | Termination of appointment of Carly Sutherland as a secretary (1 page) |
15 October 2009 | Registered office address changed from Sanderson Weatherall 22-24 Grey Street Newcastle upon Tyne NE1 6AD on 15 October 2009 (1 page) |
15 October 2009 | Appointment of Miss Carly Sutherland as a director (2 pages) |
15 October 2009 | Termination of appointment of Christopher Dixon as a director (1 page) |
17 September 2009 | Return made up to 26/10/08; full list of members (10 pages) |
17 September 2009 | Return made up to 26/10/08; full list of members (10 pages) |
19 August 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
19 August 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
6 June 2009 | Ad 28/05/09\gbp si 1@1=1\gbp ic 7/8\ (2 pages) |
6 June 2009 | Ad 28/05/09\gbp si 1@1=1\gbp ic 7/8\ (2 pages) |
20 February 2009 | Return made up to 26/10/07; full list of members; amend (13 pages) |
20 February 2009 | Return made up to 26/10/06; full list of members; amend (12 pages) |
20 February 2009 | Return made up to 26/10/07; full list of members; amend (13 pages) |
20 February 2009 | Return made up to 26/10/06; full list of members; amend (12 pages) |
8 January 2009 | Registered office changed on 08/01/2009 from ravensworth house 1 ravensworth street bedlington northumberland NE22 7JP (1 page) |
8 January 2009 | Registered office changed on 08/01/2009 from ravensworth house 1 ravensworth street bedlington northumberland NE22 7JP (1 page) |
20 November 2008 | Resolutions
|
20 November 2008 | Resolutions
|
21 October 2008 | Total exemption full accounts made up to 31 October 2007 (5 pages) |
21 October 2008 | Total exemption full accounts made up to 31 October 2007 (5 pages) |
11 February 2008 | Return made up to 26/10/07; no change of members
|
11 February 2008 | Return made up to 26/10/07; no change of members
|
21 October 2007 | New secretary appointed (1 page) |
21 October 2007 | New secretary appointed (1 page) |
15 October 2007 | New director appointed (3 pages) |
15 October 2007 | New director appointed (3 pages) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | Secretary resigned (1 page) |
9 October 2007 | Secretary resigned (1 page) |
26 February 2007 | Secretary resigned (1 page) |
26 February 2007 | Director resigned (1 page) |
26 February 2007 | New director appointed (2 pages) |
26 February 2007 | Secretary resigned (1 page) |
26 February 2007 | New secretary appointed (2 pages) |
26 February 2007 | New secretary appointed (2 pages) |
26 February 2007 | Director resigned (1 page) |
26 February 2007 | New director appointed (2 pages) |
14 February 2007 | Ad 22/12/06--------- £ si 1@1=1 £ ic 6/7 (2 pages) |
14 February 2007 | Ad 22/12/06--------- £ si 1@1=1 £ ic 6/7 (2 pages) |
13 February 2007 | Accounts for a dormant company made up to 31 October 2006 (5 pages) |
13 February 2007 | Accounts for a dormant company made up to 31 October 2006 (5 pages) |
21 December 2006 | Return made up to 26/10/06; full list of members (3 pages) |
21 December 2006 | Return made up to 26/10/06; full list of members (3 pages) |
21 December 2006 | Location of debenture register (1 page) |
21 December 2006 | Registered office changed on 21/12/06 from: planet place c/o bland & wood killingworth newcastle upon tyne tyne & wear NE12 6RD (1 page) |
21 December 2006 | Registered office changed on 21/12/06 from: planet place c/o bland & wood killingworth newcastle upon tyne tyne & wear NE12 6RD (1 page) |
21 December 2006 | Location of register of members (1 page) |
21 December 2006 | Location of register of members (1 page) |
21 December 2006 | Location of debenture register (1 page) |
3 October 2006 | Ad 31/03/06--------- £ si 2@1=2 £ ic 3/5 (2 pages) |
3 October 2006 | Ad 20/02/06--------- £ si 1@1=1 £ ic 5/6 (2 pages) |
3 October 2006 | Ad 20/02/06--------- £ si 1@1=1 £ ic 5/6 (2 pages) |
3 October 2006 | Ad 31/03/06--------- £ si 2@1=2 £ ic 3/5 (2 pages) |
21 August 2006 | Accounts for a dormant company made up to 31 October 2005 (5 pages) |
21 August 2006 | Accounts for a dormant company made up to 31 October 2005 (5 pages) |
8 February 2006 | Ad 01/02/06--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
8 February 2006 | Ad 01/02/06--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
8 February 2006 | Resolutions
|
8 February 2006 | Resolutions
|
8 February 2006 | Resolutions
|
8 February 2006 | Resolutions
|
19 December 2005 | Return made up to 26/10/05; full list of members (2 pages) |
19 December 2005 | Return made up to 26/10/05; full list of members (2 pages) |
20 December 2004 | New director appointed (2 pages) |
20 December 2004 | New director appointed (2 pages) |
17 December 2004 | Director resigned (1 page) |
17 December 2004 | Secretary resigned (1 page) |
17 December 2004 | New secretary appointed (2 pages) |
17 December 2004 | Director resigned (1 page) |
17 December 2004 | Registered office changed on 17/12/04 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
17 December 2004 | New secretary appointed (2 pages) |
17 December 2004 | Registered office changed on 17/12/04 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
17 December 2004 | Secretary resigned (1 page) |
26 October 2004 | Incorporation (33 pages) |
26 October 2004 | Incorporation (33 pages) |