Kingston Park
Newcastle Upon Tyne
NE3 2ER
Director Name | Ms Michelle McDines |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2006(10 months, 3 weeks after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne NE3 2ER |
Director Name | Mr David Inglis Moncur |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2006(10 months, 3 weeks after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Property Developer |
Country of Residence | Scotland |
Correspondence Address | Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne NE3 2ER |
Director Name | Philip Stott |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2006(10 months, 3 weeks after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Senior Tax Manager |
Country of Residence | United Kingdom |
Correspondence Address | Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne NE3 2ER |
Secretary Name | Kingston Property Services |
---|---|
Status | Current |
Appointed | 01 January 2016(10 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Correspondence Address | C/O Kingston Property Services Beaminster Way East Newcastle Upon Tyne NE3 2ER |
Director Name | John Cook |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2006(10 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 October 2008) |
Role | Property Developer |
Correspondence Address | Caribu Main Street Bishampton Worcestershire WR10 2LX |
Director Name | Gary Sturton |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2006(10 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 13 April 2008) |
Role | Diesel Technician |
Correspondence Address | 16 Cromer Road Branksome Poole Dorset BH12 1NB |
Director Name | Suzanne Walsh |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2006(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 June 2007) |
Role | Teacher |
Correspondence Address | 7 Blenheim Gardens Stanton St Quintin Wiltshire SN14 6AX |
Secretary Name | Mr Graham Patrick Spellman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2006(10 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 9 months (resigned 01 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Penwood Heights Burghclere Newbury Berkshire RG20 9EZ |
Director Name | Osborne Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2005(same day as company formation) |
Correspondence Address | 5 Osborne Terrace Jesmond Newcastle Upon Tyne Tyne And Wear NE2 1SQ |
Secretary Name | Osborne Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2005(same day as company formation) |
Correspondence Address | 5 Osborne Terrace Jesmond Newcastle Upon Tyne Tyne And Wear NE2 1SQ |
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 | 2013 |
---|---|
Net Worth | £230 |
Cash | £3,255 |
Current Liabilities | £6,373 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 3 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 17 May 2024 (4 weeks from now) |
6 August 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
9 May 2023 | Confirmation statement made on 3 May 2023 with updates (7 pages) |
29 September 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
5 May 2022 | Confirmation statement made on 3 May 2022 with updates (7 pages) |
15 September 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
5 May 2021 | Confirmation statement made on 3 May 2021 with updates (4 pages) |
1 December 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
4 May 2020 | Confirmation statement made on 3 May 2020 with updates (4 pages) |
17 February 2020 | Director's details changed for Ms Michelle Mcdines on 17 February 2020 (2 pages) |
17 February 2020 | Director's details changed for Mr Donal Finbarr Lucey on 17 February 2020 (2 pages) |
17 February 2020 | Director's details changed for Mr David Inglis Moncur on 17 February 2020 (2 pages) |
17 February 2020 | Director's details changed for Philip Stott on 17 February 2020 (2 pages) |
4 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
3 May 2019 | Confirmation statement made on 3 May 2019 with updates (6 pages) |
8 May 2018 | Confirmation statement made on 4 May 2018 with no updates (3 pages) |
28 February 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
23 February 2018 | Amended micro company accounts made up to 31 December 2016 (7 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
19 May 2017 | Confirmation statement made on 4 May 2017 with updates (7 pages) |
19 May 2017 | Confirmation statement made on 4 May 2017 with updates (7 pages) |
16 June 2016 | Registered office address changed from C/O Kingston Property Services Beaminster Way East Newcastle upon Tyne NE3 2ER United Kingdom to Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 16 June 2016 (1 page) |
16 June 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Registered office address changed from C/O Kingston Property Services Beaminster Way East Newcastle upon Tyne NE3 2ER United Kingdom to Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 16 June 2016 (1 page) |
18 January 2016 | Registered office address changed from C/O Kingston Property Services Beaminster Way East Newcastle upon Tyne NE3 2ER United Kingdom to C/O Kingston Property Services Beaminster Way East Newcastle upon Tyne NE3 2ER on 18 January 2016 (1 page) |
18 January 2016 | Registered office address changed from The Accounting Centre 36 Queens Road Newbury Berkshire RG14 7NE to C/O Kingston Property Services Beaminster Way East Newcastle upon Tyne NE3 2ER on 18 January 2016 (1 page) |
18 January 2016 | Registered office address changed from The Accounting Centre 36 Queens Road Newbury Berkshire RG14 7NE to C/O Kingston Property Services Beaminster Way East Newcastle upon Tyne NE3 2ER on 18 January 2016 (1 page) |
18 January 2016 | Registered office address changed from C/O Kingston Property Services Beaminster Way East Newcastle upon Tyne NE3 2ER United Kingdom to C/O Kingston Property Services Beaminster Way East Newcastle upon Tyne NE3 2ER on 18 January 2016 (1 page) |
15 January 2016 | Termination of appointment of Graham Patrick Spellman as a secretary on 1 January 2016 (1 page) |
15 January 2016 | Appointment of Kingston Property Services as a secretary on 1 January 2016 (2 pages) |
15 January 2016 | Termination of appointment of Graham Patrick Spellman as a secretary on 1 January 2016 (1 page) |
15 January 2016 | Appointment of Kingston Property Services as a secretary on 1 January 2016 (2 pages) |
13 January 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
13 January 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
7 May 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
7 May 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
4 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-04
|
4 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-04
|
4 May 2015 | Director's details changed for Ms Michelle Mcdines on 1 January 2015 (2 pages) |
4 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-04
|
4 May 2015 | Director's details changed for Ms Michelle Mcdines on 1 January 2015 (2 pages) |
10 June 2014 | Total exemption small company accounts made up to 31 December 2013 (10 pages) |
10 June 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Total exemption small company accounts made up to 31 December 2013 (10 pages) |
10 June 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
5 May 2013 | Total exemption small company accounts made up to 31 December 2012 (10 pages) |
5 May 2013 | Total exemption small company accounts made up to 31 December 2012 (10 pages) |
4 May 2013 | Director's details changed for Ms Michelle Mcdines on 19 May 2012 (2 pages) |
4 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (9 pages) |
4 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (9 pages) |
4 May 2013 | Director's details changed for Ms Michelle Mcdines on 19 May 2012 (2 pages) |
4 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (9 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 December 2011 (10 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 December 2011 (10 pages) |
12 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (9 pages) |
12 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (9 pages) |
12 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (9 pages) |
24 October 2011 | Total exemption full accounts made up to 31 December 2010 (18 pages) |
24 October 2011 | Total exemption full accounts made up to 31 December 2010 (18 pages) |
20 June 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (9 pages) |
20 June 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (9 pages) |
20 June 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (9 pages) |
25 February 2011 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
25 February 2011 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
11 February 2011 | Current accounting period shortened from 31 May 2010 to 31 December 2009 (3 pages) |
11 February 2011 | Current accounting period shortened from 31 May 2010 to 31 December 2009 (3 pages) |
24 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (14 pages) |
24 May 2010 | Director's details changed for Mr David Inglis Moncur on 4 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Mr David Inglis Moncur on 4 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Philip Stott on 4 May 2010 (2 pages) |
24 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (14 pages) |
24 May 2010 | Director's details changed for Mr David Inglis Moncur on 4 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Michelle Mcdines on 4 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Michelle Mcdines on 4 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Michelle Mcdines on 4 May 2010 (2 pages) |
24 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (14 pages) |
24 May 2010 | Director's details changed for Philip Stott on 4 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Philip Stott on 4 May 2010 (2 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
19 June 2009 | Return made up to 04/05/09; full list of members (12 pages) |
19 June 2009 | Return made up to 04/05/09; full list of members (12 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
16 March 2009 | Appointment terminated director john cook (1 page) |
16 March 2009 | Appointment terminated director john cook (1 page) |
4 June 2008 | Return made up to 04/05/08; full list of members (13 pages) |
4 June 2008 | Return made up to 04/05/08; full list of members (13 pages) |
24 April 2008 | Appointment terminated director gary sturton (1 page) |
24 April 2008 | Appointment terminated director gary sturton (1 page) |
20 March 2008 | Total exemption full accounts made up to 31 May 2007 (12 pages) |
20 March 2008 | Total exemption full accounts made up to 31 May 2007 (12 pages) |
24 September 2007 | Return made up to 04/05/07; full list of members (9 pages) |
24 September 2007 | Return made up to 04/05/07; full list of members (9 pages) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | Director resigned (1 page) |
26 February 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
26 February 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
13 December 2006 | Ad 21/10/06--------- £ si 31@1=31 £ ic 31/62 (7 pages) |
13 December 2006 | Ad 21/10/06--------- £ si 31@1=31 £ ic 31/62 (7 pages) |
13 December 2006 | Resolutions
|
13 December 2006 | Resolutions
|
3 July 2006 | Return made up to 04/05/06; full list of members
|
3 July 2006 | Return made up to 04/05/06; full list of members
|
26 April 2006 | New director appointed (2 pages) |
26 April 2006 | New director appointed (2 pages) |
11 April 2006 | New director appointed (2 pages) |
11 April 2006 | New director appointed (2 pages) |
11 April 2006 | New director appointed (2 pages) |
11 April 2006 | New director appointed (2 pages) |
31 March 2006 | New director appointed (2 pages) |
31 March 2006 | New director appointed (2 pages) |
31 March 2006 | New secretary appointed (2 pages) |
31 March 2006 | New director appointed (2 pages) |
31 March 2006 | New director appointed (2 pages) |
31 March 2006 | Secretary resigned (1 page) |
31 March 2006 | New director appointed (2 pages) |
31 March 2006 | New director appointed (2 pages) |
31 March 2006 | Secretary resigned (1 page) |
31 March 2006 | New director appointed (2 pages) |
31 March 2006 | New secretary appointed (2 pages) |
31 March 2006 | Director resigned (1 page) |
31 March 2006 | New director appointed (2 pages) |
31 March 2006 | Director resigned (1 page) |
4 May 2005 | Incorporation (16 pages) |
4 May 2005 | Incorporation (16 pages) |