Kingston Park
Newcastle Upon Tyne
NE3 2ER
Secretary Name | Kingston Property Services (Corporation) |
---|---|
Status | Current |
Appointed | 25 October 2006(1 year, 6 months after company formation) |
Appointment Duration | 17 years, 6 months |
Correspondence Address | Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne NE3 2ER |
Director Name | Dr Daniel Michael Colegate |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2006(1 year, 6 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 01 July 2016) |
Role | Student |
Country of Residence | England |
Correspondence Address | 5 Herons Court Gilesgate Durham County Durham DH1 2HD |
Director Name | Alison Lynne Dutton |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2006(1 year, 6 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 15 December 2015) |
Role | Commercial Manager |
Country of Residence | England |
Correspondence Address | 18 Herons Court Durham County Durham DH1 2HD |
Director Name | Mr Paul Carter |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(11 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 09 July 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 | Mr Neil Sykes |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2018(13 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 02 January 2024) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne NE3 2ER |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 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 | 20 April 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 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 10 April 2024 (1 week, 2 days ago) |
---|---|
Next Return Due | 24 April 2025 (1 year from now) |
15 January 2024 | Termination of appointment of Neil Sykes as a director on 2 January 2024 (1 page) |
---|---|
15 January 2024 | Appointment of Mrs Carly Waller as a director on 2 January 2024 (2 pages) |
16 October 2023 | Accounts for a dormant company made up to 30 April 2023 (2 pages) |
20 April 2023 | Confirmation statement made on 10 April 2023 with no updates (3 pages) |
11 August 2022 | Accounts for a dormant company made up to 30 April 2022 (2 pages) |
20 April 2022 | Confirmation statement made on 10 April 2022 with no updates (3 pages) |
16 November 2021 | Accounts for a dormant company made up to 30 April 2021 (2 pages) |
19 April 2021 | Confirmation statement made on 10 April 2021 with no updates (3 pages) |
19 January 2021 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
14 April 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
8 January 2020 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
10 April 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
2 January 2019 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
9 July 2018 | Appointment of Mr Neil Sykes as a director on 9 July 2018 (2 pages) |
9 July 2018 | Termination of appointment of Paul Carter as a director on 9 July 2018 (1 page) |
2 May 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
12 January 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
2 May 2017 | Confirmation statement made on 20 April 2017 with updates (4 pages) |
2 May 2017 | Confirmation statement made on 20 April 2017 with updates (4 pages) |
17 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
17 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
11 August 2016 | Termination of appointment of Daniel Michael Colegate as a director on 1 July 2016 (1 page) |
11 August 2016 | Appointment of Mr Paul Carter as a director on 1 July 2016 (2 pages) |
11 August 2016 | Termination of appointment of Daniel Michael Colegate as a director on 1 July 2016 (1 page) |
11 August 2016 | Appointment of Mr Paul Carter as a director on 1 July 2016 (2 pages) |
5 May 2016 | Annual return made up to 20 April 2016 no member list (3 pages) |
5 May 2016 | Annual return made up to 20 April 2016 no member list (3 pages) |
22 January 2016 | Termination of appointment of Alison Lynne Dutton as a director on 15 December 2015 (1 page) |
22 January 2016 | Termination of appointment of Alison Lynne Dutton as a director on 15 December 2015 (1 page) |
19 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
19 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
24 April 2015 | Annual return made up to 20 April 2015 no member list (4 pages) |
24 April 2015 | Registered office address changed from C/O Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER to Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 24 April 2015 (1 page) |
24 April 2015 | Annual return made up to 20 April 2015 no member list (4 pages) |
24 April 2015 | Registered office address changed from C/O Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER to Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 24 April 2015 (1 page) |
24 November 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
24 November 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
25 April 2014 | Annual return made up to 20 April 2014 no member list (4 pages) |
25 April 2014 | Annual return made up to 20 April 2014 no member list (4 pages) |
24 January 2014 | Accounts for a dormant company made up to 30 April 2013 (1 page) |
24 January 2014 | Accounts for a dormant company made up to 30 April 2013 (1 page) |
24 April 2013 | Annual return made up to 20 April 2013 no member list (4 pages) |
24 April 2013 | Annual return made up to 20 April 2013 no member list (4 pages) |
28 January 2013 | Accounts for a dormant company made up to 30 April 2012 (1 page) |
28 January 2013 | Accounts for a dormant company made up to 30 April 2012 (1 page) |
24 April 2012 | Annual return made up to 20 April 2012 no member list (4 pages) |
24 April 2012 | Annual return made up to 20 April 2012 no member list (4 pages) |
1 February 2012 | Accounts for a dormant company made up to 30 April 2011 (1 page) |
1 February 2012 | Accounts for a dormant company made up to 30 April 2011 (1 page) |
21 April 2011 | Annual return made up to 20 April 2011 no member list (4 pages) |
21 April 2011 | Annual return made up to 20 April 2011 no member list (4 pages) |
12 January 2011 | Accounts for a dormant company made up to 30 April 2010 (1 page) |
12 January 2011 | Accounts for a dormant company made up to 30 April 2010 (1 page) |
7 June 2010 | Director's details changed for Alison Lynne Dutton on 1 October 2009 (2 pages) |
7 June 2010 | Secretary's details changed for Kingston Property Services on 1 October 2009 (2 pages) |
7 June 2010 | Annual return made up to 20 April 2010 no member list (3 pages) |
7 June 2010 | Director's details changed for Alison Lynne Dutton on 1 October 2009 (2 pages) |
7 June 2010 | Secretary's details changed for Kingston Property Services on 1 October 2009 (2 pages) |
7 June 2010 | Director's details changed for Alison Lynne Dutton on 1 October 2009 (2 pages) |
7 June 2010 | Secretary's details changed for Kingston Property Services on 1 October 2009 (2 pages) |
7 June 2010 | Annual return made up to 20 April 2010 no member list (3 pages) |
26 January 2010 | Accounts for a dormant company made up to 30 April 2009 (1 page) |
26 January 2010 | Accounts for a dormant company made up to 30 April 2009 (1 page) |
24 April 2009 | Location of register of members (1 page) |
24 April 2009 | Location of register of members (1 page) |
24 April 2009 | Annual return made up to 20/04/09 (2 pages) |
24 April 2009 | Annual return made up to 20/04/09 (2 pages) |
24 April 2009 | Registered office changed on 24/04/2009 from c/o kingston property services beaminster way east kingston park newcastle upon tyne tyne& wear NE3 2ER (1 page) |
24 April 2009 | Registered office changed on 24/04/2009 from c/o kingston property services beaminster way east kingston park newcastle upon tyne tyne& wear NE3 2ER (1 page) |
24 April 2009 | Location of debenture register (1 page) |
24 April 2009 | Location of debenture register (1 page) |
31 January 2009 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
31 January 2009 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
22 April 2008 | Annual return made up to 20/04/08 (2 pages) |
22 April 2008 | Annual return made up to 20/04/08 (2 pages) |
5 February 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
5 February 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
20 April 2007 | Annual return made up to 20/04/07 (2 pages) |
20 April 2007 | Annual return made up to 20/04/07 (2 pages) |
2 November 2006 | Director resigned (1 page) |
2 November 2006 | New secretary appointed (2 pages) |
2 November 2006 | Registered office changed on 02/11/06 from: eversheds house 70 great bridgewater street manchester M1 5ES (1 page) |
2 November 2006 | New director appointed (2 pages) |
2 November 2006 | New director appointed (2 pages) |
2 November 2006 | Secretary resigned (1 page) |
2 November 2006 | Registered office changed on 02/11/06 from: eversheds house 70 great bridgewater street manchester M1 5ES (1 page) |
2 November 2006 | New director appointed (2 pages) |
2 November 2006 | Director resigned (1 page) |
2 November 2006 | New director appointed (2 pages) |
2 November 2006 | New secretary appointed (2 pages) |
2 November 2006 | Secretary resigned (1 page) |
23 August 2006 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
23 August 2006 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
24 July 2006 | Annual return made up to 20/04/06 (4 pages) |
24 July 2006 | Annual return made up to 20/04/06 (4 pages) |
20 April 2005 | Incorporation (31 pages) |
20 April 2005 | Incorporation (31 pages) |