Kingston Park
Newcastle Upon Tyne
Tyne And Wear
NE3 3DN
Director Name | Mr Brian George Hurst |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2011(5 years, 6 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne NE3 2ER |
Director Name | Mr Roy Lee Stoves |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2015(9 years, 10 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne NE3 2ER |
Director Name | Mr Mark Edward Teigh |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2015(9 years, 10 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne NE3 2ER |
Secretary Name | Kingston Property Services (Corporation) |
---|---|
Status | Current |
Appointed | 26 June 2015(9 years, 6 months after company formation) |
Appointment Duration | 8 years, 10 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 | 16 December 2005(same day as company formation) |
Role | Property Developer |
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 | 16 December 2005(same day as company formation) |
Role | Property Developer |
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 | 16 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | High Carlton Tenter Hill Bramham Wetherby West Yorkshire LS23 6QZ |
Director Name | Iain Nicoll Robertson |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2008(2 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 26 September 2008) |
Role | Company Director |
Correspondence Address | Apartment 16 Woodside Court 205 Broadgate Lane Horsforth Leeds LS18 5BS |
Secretary Name | Mr Stuart Jobbins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2008(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 May 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Riverside Avenue Otley West Yorkshire LS21 2RT |
Director Name | Mr Craig Alistair Peterson |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2008(2 years, 6 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 22 July 2008) |
Role | Developer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Aycliffe Gates Durham Road Aycliffe Village County Durham DL5 6GT |
Secretary Name | Mr Norman Peterson |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2008(2 years, 6 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 22 July 2008) |
Role | Developer |
Country of Residence | United Kingdom |
Correspondence Address | High Carlton Tenter Hill Bramham Wetherby West Yorkshire LS23 6QZ |
Director Name | Mr Stuart Jobbins |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2008(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 May 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Riverside Avenue Otley West Yorkshire LS21 2RT |
Director Name | Mr Alan Matthew Syers |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2008(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 May 2011) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 135 Temple Lane Copmanthorpe York North Yorkshire YO23 3TE |
Director Name | Mr James Oliver Pitt |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2009(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 May 2011) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Manley Grove Ben Rhydding Ilkley LS29 8QJ |
Director Name | Mrs Christine Jean Pugh |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2011(5 years, 2 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 25 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Evans Millshaw Leeds LS11 8EG |
Director Name | Mr Craig Wilson |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2011(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 15 October 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 3 Orchard Mews Eaglescliffe Stockton On Tees TS16 0PQ |
Director Name | Victoria Bethan Ashley |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2011(5 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 24 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 3 Kingsfield House Longarth Carthorpe Bedale North Yorkshire DL8 2LL |
Director Name | Mr David Nixon |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2014(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne NE3 2ER |
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 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 16 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 30 December 2024 (8 months, 1 week from now) |
6 February 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
---|---|
16 December 2022 | Confirmation statement made on 16 December 2022 with no updates (3 pages) |
11 August 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
16 December 2021 | Confirmation statement made on 16 December 2021 with no updates (3 pages) |
10 August 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
16 December 2020 | Confirmation statement made on 16 December 2020 with no updates (3 pages) |
24 August 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
17 February 2020 | Director's details changed for Mrs Diane Wilson on 17 February 2020 (2 pages) |
17 December 2019 | Confirmation statement made on 16 December 2019 with no updates (3 pages) |
29 July 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
17 December 2018 | Confirmation statement made on 16 December 2018 with no updates (3 pages) |
21 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
27 December 2017 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
27 December 2017 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
20 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
20 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
20 December 2016 | Confirmation statement made on 16 December 2016 with updates (4 pages) |
20 December 2016 | Confirmation statement made on 16 December 2016 with updates (4 pages) |
13 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
13 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
21 December 2015 | Annual return made up to 16 December 2015 no member list (4 pages) |
21 December 2015 | Annual return made up to 16 December 2015 no member list (4 pages) |
1 December 2015 | Appointment of Mr Mark Edward Teigh as a director on 15 October 2015 (2 pages) |
1 December 2015 | Appointment of Mr Roy Lee Stoves as a director on 15 October 2015 (2 pages) |
1 December 2015 | Appointment of Mr Roy Lee Stoves as a director on 15 October 2015 (2 pages) |
1 December 2015 | Appointment of Mr Mark Edward Teigh as a director on 15 October 2015 (2 pages) |
21 October 2015 | Termination of appointment of Craig Wilson as a director on 15 October 2015 (1 page) |
21 October 2015 | Termination of appointment of Craig Wilson as a director on 15 October 2015 (1 page) |
22 September 2015 | Termination of appointment of David Nixon as a director on 22 September 2015 (1 page) |
22 September 2015 | Termination of appointment of David Nixon as a director on 22 September 2015 (1 page) |
26 June 2015 | Registered office address changed from Suite 3 Kingsfield House Longarth Carthorpe Bedale North Yorkshire DL8 2LL to Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 26 June 2015 (1 page) |
26 June 2015 | Appointment of Kingston Property Services as a secretary on 26 June 2015 (2 pages) |
26 June 2015 | Registered office address changed from Suite 3 Kingsfield House Longarth Carthorpe Bedale North Yorkshire DL8 2LL to Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 26 June 2015 (1 page) |
26 June 2015 | Appointment of Kingston Property Services as a secretary on 26 June 2015 (2 pages) |
26 May 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
26 May 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
23 December 2014 | Annual return made up to 16 December 2014 no member list (4 pages) |
23 December 2014 | Annual return made up to 16 December 2014 no member list (4 pages) |
17 April 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
17 April 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
11 April 2014 | Appointment of Mr David Nixon as a director (2 pages) |
11 April 2014 | Appointment of Mr David Nixon as a director (2 pages) |
10 January 2014 | Annual return made up to 16 December 2013 no member list (4 pages) |
10 January 2014 | Annual return made up to 16 December 2013 no member list (4 pages) |
13 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
13 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
2 January 2013 | Annual return made up to 16 December 2012 no member list (4 pages) |
2 January 2013 | Annual return made up to 16 December 2012 no member list (4 pages) |
25 May 2012 | Termination of appointment of Victoria Ashley as a director (1 page) |
25 May 2012 | Termination of appointment of Victoria Ashley as a director (1 page) |
11 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
11 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
1 March 2012 | Annual return made up to 16 December 2011 no member list (4 pages) |
1 March 2012 | Annual return made up to 16 December 2011 no member list (4 pages) |
20 July 2011 | Appointment of Mr Brian George Hurst as a director (2 pages) |
20 July 2011 | Appointment of Mr Brian George Hurst as a director (2 pages) |
10 June 2011 | Termination of appointment of Stuart Jobbins as a secretary (2 pages) |
10 June 2011 | Appointment of Diane Wilson as a director (3 pages) |
10 June 2011 | Termination of appointment of Alan Syers as a director (2 pages) |
10 June 2011 | Appointment of Craig Wilson as a director (3 pages) |
10 June 2011 | Termination of appointment of Alan Syers as a director (2 pages) |
10 June 2011 | Registered office address changed from Evans Millshaw Leeds LS11 8EG on 10 June 2011 (2 pages) |
10 June 2011 | Appointment of Victoria Bethan Ashley as a director (3 pages) |
10 June 2011 | Termination of appointment of Stuart Jobbins as a director (2 pages) |
10 June 2011 | Termination of appointment of James Pitt as a director (2 pages) |
10 June 2011 | Registered office address changed from Evans Millshaw Leeds LS11 8EG on 10 June 2011 (2 pages) |
10 June 2011 | Appointment of Victoria Bethan Ashley as a director (3 pages) |
10 June 2011 | Termination of appointment of Christine Pugh as a director (1 page) |
10 June 2011 | Termination of appointment of Stuart Jobbins as a secretary (2 pages) |
10 June 2011 | Termination of appointment of Stuart Jobbins as a director (2 pages) |
10 June 2011 | Termination of appointment of James Pitt as a director (2 pages) |
10 June 2011 | Appointment of Craig Wilson as a director (3 pages) |
10 June 2011 | Appointment of Diane Wilson as a director (3 pages) |
10 June 2011 | Termination of appointment of Christine Pugh as a director (1 page) |
18 March 2011 | Appointment of Mrs Christine Jean Pugh as a director (2 pages) |
18 March 2011 | Appointment of Mrs Christine Jean Pugh as a director (2 pages) |
8 February 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
8 February 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
5 January 2011 | Annual return made up to 16 December 2010 no member list (5 pages) |
5 January 2011 | Annual return made up to 16 December 2010 no member list (5 pages) |
29 July 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
29 July 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
18 December 2009 | Annual return made up to 16 December 2009 no member list (4 pages) |
18 December 2009 | Annual return made up to 16 December 2009 no member list (4 pages) |
23 June 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
23 June 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
4 June 2009 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
4 June 2009 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
11 March 2009 | Director appointed mr james oliver pitt (1 page) |
11 March 2009 | Director appointed mr james oliver pitt (1 page) |
14 January 2009 | Annual return made up to 16/12/08 (2 pages) |
14 January 2009 | Annual return made up to 16/12/08 (2 pages) |
5 November 2008 | Director appointed mr alan syers (1 page) |
5 November 2008 | Director appointed mr alan syers (1 page) |
30 October 2008 | Director appointed mr stuart jobbins (1 page) |
30 October 2008 | Director appointed mr stuart jobbins (1 page) |
3 October 2008 | Appointment terminated director iain robertson (1 page) |
3 October 2008 | Appointment terminated director iain robertson (1 page) |
22 July 2008 | Appointment terminated director craig peterson (1 page) |
22 July 2008 | Appointment terminated secretary norman peterson (1 page) |
22 July 2008 | Appointment terminated secretary norman peterson (1 page) |
22 July 2008 | Registered office changed on 22/07/2008 from ayclea house 3 north terrace aycliffe village aycliffe co durham DL5 6GL (1 page) |
22 July 2008 | Registered office changed on 22/07/2008 from ayclea house 3 north terrace aycliffe village aycliffe co durham DL5 6GL (1 page) |
22 July 2008 | Appointment terminated director craig peterson (1 page) |
3 July 2008 | Registered office changed on 03/07/2008 from millshaw leeds west yorkshire LS11 8EG (1 page) |
3 July 2008 | Registered office changed on 03/07/2008 from millshaw leeds west yorkshire LS11 8EG (1 page) |
26 June 2008 | Director appointed craig alistair peterson (2 pages) |
26 June 2008 | Secretary appointed norman peterson (2 pages) |
26 June 2008 | Secretary appointed norman peterson (2 pages) |
26 June 2008 | Director appointed craig alistair peterson (2 pages) |
9 June 2008 | Registered office changed on 09/06/2008 from evans business incubation centre durham way south aycliffe industrial park newton aycliffe DL5 6XP (1 page) |
9 June 2008 | Director appointed iain nicoll robertson (2 pages) |
9 June 2008 | Director appointed iain nicoll robertson (2 pages) |
9 June 2008 | Secretary appointed stuart jobbins (2 pages) |
9 June 2008 | Registered office changed on 09/06/2008 from evans business incubation centre durham way south aycliffe industrial park newton aycliffe DL5 6XP (1 page) |
9 June 2008 | Secretary appointed stuart jobbins (2 pages) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | Director resigned (1 page) |
27 November 2007 | Secretary resigned;director resigned (1 page) |
27 November 2007 | Secretary resigned;director resigned (1 page) |
20 September 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
20 September 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
5 February 2007 | Annual return made up to 16/12/06 (4 pages) |
5 February 2007 | Annual return made up to 16/12/06 (4 pages) |
18 January 2007 | Registered office changed on 18/01/07 from: eversheds house 70 great bridgewater street manchester M1 5ES (1 page) |
18 January 2007 | Registered office changed on 18/01/07 from: eversheds house 70 great bridgewater street manchester M1 5ES (1 page) |
16 December 2005 | Incorporation (31 pages) |
16 December 2005 | Incorporation (31 pages) |