Kingston Park
Newcastle Upon Tyne
NE3 2ER
Secretary Name | Kingston Property Services (Corporation) |
---|---|
Status | Current |
Appointed | 08 May 2015(10 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months |
Correspondence Address | Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne NE3 2ER |
Director Name | Mr Craig Alistair Peterson |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2006(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Aycliffe Gates Durham Road Aycliffe Village County Durham DL5 6GT |
Director Name | Mr Norman Peterson |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2006(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | High Carlton Tenter Hill Bramham Wetherby West Yorkshire LS23 6QZ |
Secretary Name | Mr Norman Peterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2006(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | High Carlton Tenter Hill Bramham Wetherby West Yorkshire LS23 6QZ |
Director Name | Kevin Craggs |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2008(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 07 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Mill, Glebe Farm Court Newcastle Road, West Boldon East Boldon Tyne And Wear NE36 0BJ |
Secretary Name | Andrea Louise Griffin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2008(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 13 January 2014) |
Role | Company Director |
Correspondence Address | 43 Muirfield Close Consett County Durham DH8 5XE |
Director Name | Paul Joseph Donnelly |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2014(8 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 20 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne NE3 2ER |
Director Name | James William Ratter |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2014(8 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 20 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne NE3 2ER |
Secretary Name | James William Ratter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2014(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne NE3 2ER |
Director Name | Mr Paul Carter |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2016(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 January 2018) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne NE3 2ER |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2005(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester Lancashire M1 5ES |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2005(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
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 |
Year | 2014 |
---|---|
Cash | £2,415 |
Current Liabilities | £2,765 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 5 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (10 months, 3 weeks from now) |
7 March 2024 | Confirmation statement made on 5 March 2024 with no updates (3 pages) |
---|---|
4 September 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
7 March 2023 | Confirmation statement made on 5 March 2023 with no updates (3 pages) |
11 August 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
7 March 2022 | Confirmation statement made on 5 March 2022 with no updates (3 pages) |
16 November 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
5 March 2021 | Confirmation statement made on 5 March 2021 with no updates (3 pages) |
29 October 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
5 March 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
28 October 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
5 March 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
28 November 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
20 March 2018 | Confirmation statement made on 10 March 2018 with updates (3 pages) |
19 January 2018 | Termination of appointment of Paul Carter as a director on 18 January 2018 (1 page) |
17 January 2018 | Appointment of Mr Allan Carr as a director on 17 January 2018 (2 pages) |
20 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
20 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
17 March 2017 | Confirmation statement made on 10 March 2017 with updates (4 pages) |
17 March 2017 | Confirmation statement made on 10 March 2017 with updates (4 pages) |
7 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
7 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
6 July 2016 | Appointment of Mr Paul Carter as a director on 6 July 2016 (2 pages) |
6 July 2016 | Appointment of Mr Paul Carter as a director on 6 July 2016 (2 pages) |
11 April 2016 | Annual return made up to 10 March 2016 no member list (2 pages) |
11 April 2016 | Annual return made up to 10 March 2016 no member list (2 pages) |
21 January 2016 | Termination of appointment of James William Ratter as a director on 20 January 2016 (1 page) |
21 January 2016 | Termination of appointment of Paul Joseph Donnelly as a director on 20 January 2016 (1 page) |
21 January 2016 | Termination of appointment of James William Ratter as a director on 20 January 2016 (1 page) |
21 January 2016 | Termination of appointment of Paul Joseph Donnelly as a director on 20 January 2016 (1 page) |
14 May 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
14 May 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
8 May 2015 | Appointment of Kingston Property Services as a secretary on 8 May 2015 (2 pages) |
8 May 2015 | Appointment of Kingston Property Services as a secretary on 8 May 2015 (2 pages) |
8 May 2015 | Termination of appointment of James William Ratter as a secretary on 8 May 2015 (1 page) |
8 May 2015 | Appointment of Kingston Property Services as a secretary on 8 May 2015 (2 pages) |
8 May 2015 | Termination of appointment of James William Ratter as a secretary on 8 May 2015 (1 page) |
8 May 2015 | Termination of appointment of James William Ratter as a secretary on 8 May 2015 (1 page) |
24 April 2015 | Registered office address changed from Unit 8 Station Lane Industrial Estate Birtley Chester Le Street Co Durham DH3 1DQ to Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 24 April 2015 (1 page) |
24 April 2015 | Secretary's details changed for James William Ratter on 24 April 2015 (1 page) |
24 April 2015 | Registered office address changed from Unit 8 Station Lane Industrial Estate Birtley Chester Le Street Co Durham DH3 1DQ to Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 24 April 2015 (1 page) |
24 April 2015 | Secretary's details changed for James William Ratter on 24 April 2015 (1 page) |
12 March 2015 | Annual return made up to 10 March 2015 no member list (3 pages) |
12 March 2015 | Annual return made up to 10 March 2015 no member list (3 pages) |
4 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
4 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 April 2014 | Annual return made up to 10 March 2014 no member list (3 pages) |
16 April 2014 | Annual return made up to 10 March 2014 no member list (3 pages) |
11 March 2014 | Termination of appointment of Kevin Craggs as a director (2 pages) |
11 March 2014 | Termination of appointment of Kevin Craggs as a director (2 pages) |
16 January 2014 | Appointment of Paul Joseph Donnelly as a director (3 pages) |
16 January 2014 | Termination of appointment of Andrea Griffin as a secretary (2 pages) |
16 January 2014 | Appointment of James William Ratter as a secretary (3 pages) |
16 January 2014 | Appointment of James William Ratter as a secretary (3 pages) |
16 January 2014 | Appointment of James William Ratter as a director (3 pages) |
16 January 2014 | Appointment of Paul Joseph Donnelly as a director (3 pages) |
16 January 2014 | Termination of appointment of Andrea Griffin as a secretary (2 pages) |
16 January 2014 | Appointment of James William Ratter as a director (3 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
13 March 2013 | Annual return made up to 10 March 2013 no member list (3 pages) |
13 March 2013 | Annual return made up to 10 March 2013 no member list (3 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 April 2012 | Annual return made up to 10 March 2012 no member list (3 pages) |
5 April 2012 | Annual return made up to 10 March 2012 no member list (3 pages) |
19 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 March 2011 | Annual return made up to 10 March 2011 no member list (3 pages) |
21 March 2011 | Annual return made up to 10 March 2011 no member list (3 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
7 June 2010 | Annual return made up to 10 March 2010 no member list (2 pages) |
7 June 2010 | Annual return made up to 10 March 2010 no member list (2 pages) |
29 October 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
29 October 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
19 March 2009 | Annual return made up to 10/03/09 (2 pages) |
19 March 2009 | Annual return made up to 10/03/09 (2 pages) |
21 January 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
21 January 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
10 July 2008 | Annual return made up to 10/03/08 (2 pages) |
10 July 2008 | Annual return made up to 10/03/08 (2 pages) |
9 July 2008 | Location of register of members (1 page) |
9 July 2008 | Location of register of members (1 page) |
19 June 2008 | Registered office changed on 19/06/2008 from evans business incubation centre durham way south aycliffe ind park newton aycliffe DL5 6XP (1 page) |
19 June 2008 | Registered office changed on 19/06/2008 from evans business incubation centre durham way south aycliffe ind park newton aycliffe DL5 6XP (1 page) |
12 June 2008 | Director appointed kevin craggs (2 pages) |
12 June 2008 | Secretary appointed andrea louise griffin (2 pages) |
12 June 2008 | Director appointed kevin craggs (2 pages) |
12 June 2008 | Secretary appointed andrea louise griffin (2 pages) |
27 November 2007 | Director resigned (1 page) |
27 November 2007 | Secretary resigned;director resigned (1 page) |
27 November 2007 | Director resigned (1 page) |
27 November 2007 | Secretary resigned;director resigned (1 page) |
30 May 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
30 May 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
30 March 2007 | Registered office changed on 30/03/07 from: evans business incubation centre durham way south aycliffe industrial park newton aycliffe DL5 6XP (1 page) |
30 March 2007 | Registered office changed on 30/03/07 from: evans business incubation centre durham way south aycliffe industrial park newton aycliffe DL5 6XP (1 page) |
30 March 2007 | Annual return made up to 10/03/07 (2 pages) |
30 March 2007 | Annual return made up to 10/03/07 (2 pages) |
18 January 2007 | Registered office changed on 18/01/07 from: 4A front street sedgefield TS21 3AT (1 page) |
18 January 2007 | Registered office changed on 18/01/07 from: 4A front street sedgefield TS21 3AT (1 page) |
21 December 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
21 December 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
10 May 2006 | Registered office changed on 10/05/06 from: eversheds house 70 great bridgewater street manchester M1 5ES (1 page) |
10 May 2006 | Secretary resigned (1 page) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | New director appointed (1 page) |
10 May 2006 | Registered office changed on 10/05/06 from: eversheds house 70 great bridgewater street manchester M1 5ES (1 page) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | New secretary appointed;new director appointed (1 page) |
10 May 2006 | New secretary appointed;new director appointed (1 page) |
10 May 2006 | New director appointed (1 page) |
10 May 2006 | Secretary resigned (1 page) |
3 May 2006 | Annual return made up to 10/03/06 (2 pages) |
3 May 2006 | Annual return made up to 10/03/06 (2 pages) |
10 March 2005 | Incorporation (25 pages) |
10 March 2005 | Incorporation (25 pages) |