Kingston Park
Newcastle Upon Tyne
NE3 2ER
Director Name | Mr Anthony George Asquith Brown |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2015(10 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne NE3 2ER |
Director Name | Mr Peter Wignall |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(same day as company formation) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 70 Castlefields Bournmoor Houghton Le Spring Tyne & Wear DH4 6HJ |
Secretary Name | Janet Hunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(same day as company formation) |
Role | Charity Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 The Grove Benton Tyne And Wear NE12 9PE |
Secretary Name | Mr Graham Woods |
---|---|
Status | Resigned |
Appointed | 13 July 2010(5 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 October 2012) |
Role | Company Director |
Correspondence Address | Wear House Great North Road Newcastle Upon Tyne NE2 3BE |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2005(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2005(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
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 | 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 | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
1 December 2023 | Accounts for a dormant company made up to 31 March 2023 (7 pages) |
---|---|
12 July 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
28 October 2022 | Accounts for a dormant company made up to 31 March 2022 (7 pages) |
30 June 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
4 November 2021 | Accounts for a dormant company made up to 31 March 2021 (7 pages) |
13 July 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
2 November 2020 | Accounts for a dormant company made up to 31 March 2020 (7 pages) |
8 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
2 December 2019 | Accounts for a dormant company made up to 31 March 2019 (7 pages) |
10 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
21 November 2018 | Accounts for a dormant company made up to 31 March 2018 (7 pages) |
13 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
5 December 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
5 December 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
12 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
18 October 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
18 October 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
12 July 2016 | Termination of appointment of Peter Wignall as a director on 16 October 2015 (1 page) |
12 July 2016 | Appointment of Mr Anthony George Asquith Brown as a director on 16 October 2015 (2 pages) |
12 July 2016 | Appointment of Mr Anthony George Asquith Brown as a director on 16 October 2015 (2 pages) |
12 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
12 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
12 July 2016 | Termination of appointment of Peter Wignall as a director on 16 October 2015 (1 page) |
14 August 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
14 August 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
20 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
12 August 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
12 August 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
7 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
25 October 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
25 October 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
1 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (3 pages) |
1 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (3 pages) |
28 March 2013 | Registered office address changed from Wear House Great North Road Newcastle upon Tyne NE2 3BE on 28 March 2013 (1 page) |
28 March 2013 | Registered office address changed from Wear House Great North Road Newcastle upon Tyne NE2 3BE on 28 March 2013 (1 page) |
6 March 2013 | Termination of appointment of Graham Woods as a secretary (1 page) |
6 March 2013 | Termination of appointment of Graham Woods as a secretary (1 page) |
6 March 2013 | Appointment of Mrs Elizabeth Mary Sheerin as a secretary (1 page) |
6 March 2013 | Appointment of Mrs Elizabeth Mary Sheerin as a secretary (1 page) |
21 November 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
21 November 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
3 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (3 pages) |
3 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (3 pages) |
10 October 2011 | Accounts for a dormant company made up to 31 March 2011 (9 pages) |
10 October 2011 | Accounts for a dormant company made up to 31 March 2011 (9 pages) |
19 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (3 pages) |
19 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (3 pages) |
9 December 2010 | Termination of appointment of Janet Hunter as a secretary (1 page) |
9 December 2010 | Appointment of Mr Graham Woods as a secretary (1 page) |
9 December 2010 | Termination of appointment of Janet Hunter as a secretary (1 page) |
9 December 2010 | Appointment of Mr Graham Woods as a secretary (1 page) |
5 November 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
5 November 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
8 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
10 November 2009 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
10 November 2009 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
14 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
14 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
15 August 2008 | Return made up to 30/06/08; full list of members (3 pages) |
15 August 2008 | Return made up to 30/06/08; full list of members (3 pages) |
15 April 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
15 April 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
3 October 2007 | Return made up to 30/06/07; no change of members
|
3 October 2007 | Return made up to 30/06/07; no change of members
|
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
14 September 2006 | Return made up to 30/06/06; full list of members
|
14 September 2006 | Return made up to 30/06/06; full list of members
|
28 February 2006 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
28 February 2006 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
3 August 2005 | Registered office changed on 03/08/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
3 August 2005 | New secretary appointed (2 pages) |
3 August 2005 | Registered office changed on 03/08/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
3 August 2005 | Secretary resigned (1 page) |
3 August 2005 | Director resigned (1 page) |
3 August 2005 | New secretary appointed (2 pages) |
3 August 2005 | Director resigned (1 page) |
3 August 2005 | Secretary resigned (1 page) |
3 August 2005 | New director appointed (2 pages) |
3 August 2005 | New director appointed (2 pages) |
30 June 2005 | Incorporation (16 pages) |
30 June 2005 | Incorporation (16 pages) |