Kingston Park
Newcastle Upon Tyne
Tyne And Wear
NE3 2ER
Secretary Name | Kingston Property Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 November 2013(7 years, 8 months after company formation) |
Appointment Duration | 10 years, 4 months |
Correspondence Address | Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne NE3 2ER |
Director Name | David Ian Harriman |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Saltergill Hall Low Worsall Yarm Cleveland TS15 9PG |
Secretary Name | Mr Joseph Darragh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 The Old Smithy Stainsby Hall Farm Thornaby Stockton-On-Tees Cleveland TS17 9LG |
Secretary Name | Mrs Paula Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Annigate Close Wynyard Billingham Cleveland TS22 5ST |
Director Name | Christopher George Pease |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2011(5 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 27 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 St. Catherines Court Sandyford Newcastle-Upon-Tyne Tyne And Wear NE2 1AG |
Secretary Name | Miss Maria Miller |
---|---|
Status | Resigned |
Appointed | 01 September 2013(7 years, 6 months after company formation) |
Appointment Duration | 3 months (resigned 01 December 2013) |
Role | Company Director |
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 | 27 May 2015(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 July 2016) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne NE3 2ER |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2006(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2006(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
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 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 3 March 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 17 March 2025 (11 months, 3 weeks from now) |
4 September 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
6 March 2023 | Confirmation statement made on 3 March 2023 with updates (4 pages) |
11 August 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
7 March 2022 | Confirmation statement made on 3 March 2022 with updates (5 pages) |
25 October 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
3 March 2021 | Confirmation statement made on 3 March 2021 with updates (5 pages) |
14 January 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
3 March 2020 | Confirmation statement made on 3 March 2020 with updates (4 pages) |
28 October 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
5 March 2019 | Confirmation statement made on 3 March 2019 with no updates (3 pages) |
28 November 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
8 March 2018 | Confirmation statement made on 3 March 2018 with updates (4 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) |
3 March 2017 | Confirmation statement made on 3 March 2017 with updates (6 pages) |
3 March 2017 | Confirmation statement made on 3 March 2017 with updates (6 pages) |
10 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
10 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
7 July 2016 | Termination of appointment of Paul Carter as a director on 1 July 2016 (1 page) |
7 July 2016 | Termination of appointment of Paul Carter as a director on 1 July 2016 (1 page) |
10 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
17 July 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
17 July 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
7 July 2015 | Appointment of Gavin Milroy as a director on 23 June 2015 (3 pages) |
7 July 2015 | Appointment of Gavin Milroy as a director on 23 June 2015 (3 pages) |
27 May 2015 | Termination of appointment of Maria Miller as a secretary on 1 December 2013 (1 page) |
27 May 2015 | Appointment of Mr Paul Carter as a director on 27 May 2015 (2 pages) |
27 May 2015 | Termination of appointment of Christopher George Pease as a director on 27 May 2015 (1 page) |
27 May 2015 | Appointment of Mr Paul Carter as a director on 27 May 2015 (2 pages) |
27 May 2015 | Termination of appointment of Maria Miller as a secretary on 1 December 2013 (1 page) |
27 May 2015 | Termination of appointment of Maria Miller as a secretary on 1 December 2013 (1 page) |
27 May 2015 | Termination of appointment of Christopher George Pease as a director on 27 May 2015 (1 page) |
28 April 2015 | Registered office address changed from 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 28 April 2015 (1 page) |
28 April 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Registered office address changed from 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 28 April 2015 (1 page) |
21 November 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
21 November 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
12 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Registered office address changed from Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 12 March 2014 (1 page) |
12 March 2014 | Registered office address changed from Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 12 March 2014 (1 page) |
12 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
22 November 2013 | Registered office address changed from 1 St. Catherines Court Sandyford Newcastle-upon-Tyne Tyne and Wear NE2 1AG on 22 November 2013 (2 pages) |
22 November 2013 | Appointment of Kingston Property Services Limited as a secretary (3 pages) |
22 November 2013 | Registered office address changed from 1 St. Catherines Court Sandyford Newcastle-upon-Tyne Tyne and Wear NE2 1AG on 22 November 2013 (2 pages) |
22 November 2013 | Appointment of Kingston Property Services Limited as a secretary (3 pages) |
29 September 2013 | Appointment of Miss Maria Miller as a secretary (1 page) |
29 September 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
29 September 2013 | Appointment of Miss Maria Miller as a secretary (1 page) |
29 September 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
16 August 2013 | Annual return made up to 3 March 2011 (14 pages) |
16 August 2013 | Administrative restoration application (3 pages) |
16 August 2013 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
16 August 2013 | Appointment of Christopher George Pease as a director (3 pages) |
16 August 2013 | Appointment of Christopher George Pease as a director (3 pages) |
16 August 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (14 pages) |
16 August 2013 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
16 August 2013 | Annual return made up to 3 March 2012 (14 pages) |
16 August 2013 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
16 August 2013 | Annual return made up to 3 March 2011 (14 pages) |
16 August 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (14 pages) |
16 August 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (14 pages) |
16 August 2013 | Administrative restoration application (3 pages) |
16 August 2013 | Annual return made up to 3 March 2012 (14 pages) |
16 August 2013 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
16 August 2013 | Registered office address changed from 2Nd Floor Waterloo House Teesdale South Thornaby on Tees TS17 6SA on 16 August 2013 (2 pages) |
16 August 2013 | Registered office address changed from 2Nd Floor Waterloo House Teesdale South Thornaby on Tees TS17 6SA on 16 August 2013 (2 pages) |
16 August 2013 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
16 August 2013 | Annual return made up to 3 March 2012 (14 pages) |
16 August 2013 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
16 August 2013 | Annual return made up to 3 March 2011 (14 pages) |
28 February 2013 | Bona Vacantia disclaimer (1 page) |
28 February 2013 | Bona Vacantia disclaimer (1 page) |
13 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 May 2011 | Registered office address changed from , Mandale House 11 Cheltenham Road, Portrack Interchange Business Park, Stockton on Tees, TS18 2AD, England on 18 May 2011 (1 page) |
18 May 2011 | Registered office address changed from , Mandale House 11 Cheltenham Road, Portrack Interchange Business Park, Stockton on Tees, TS18 2AD, England on 18 May 2011 (1 page) |
17 May 2011 | Termination of appointment of Paula Davidson as a secretary (1 page) |
17 May 2011 | Termination of appointment of David Harriman as a director (1 page) |
17 May 2011 | Termination of appointment of Paula Davidson as a secretary (1 page) |
17 May 2011 | Termination of appointment of Joseph Darragh as a secretary (1 page) |
17 May 2011 | Termination of appointment of David Harriman as a director (1 page) |
17 May 2011 | Termination of appointment of Joseph Darragh as a secretary (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
28 May 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
19 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (9 pages) |
19 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (9 pages) |
19 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (9 pages) |
26 January 2010 | Statement of capital following an allotment of shares on 21 January 2010
|
26 January 2010 | Statement of capital following an allotment of shares on 21 January 2010
|
16 July 2009 | Registered office changed on 16/07/2009 from, mandale house 9 cheltenham road, portrack interchange business park, stockton on tees, TS18 2AD, england (1 page) |
16 July 2009 | Registered office changed on 16/07/2009 from, mandale house 9 cheltenham road, portrack interchange business park, stockton on tees, TS18 2AD, england (1 page) |
6 July 2009 | Secretary's change of particulars / joseph darragh / 06/07/2009 (1 page) |
6 July 2009 | Secretary's change of particulars / joseph darragh / 06/07/2009 (1 page) |
25 March 2009 | Return made up to 03/03/09; full list of members (3 pages) |
25 March 2009 | Return made up to 03/03/09; full list of members (3 pages) |
4 February 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
4 February 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
4 June 2008 | Return made up to 03/03/08; full list of members (3 pages) |
4 June 2008 | Return made up to 03/03/08; full list of members (3 pages) |
25 February 2008 | Registered office changed on 25/02/2008 from, mandale house unit 2, sedgefield way portrack, interchange business park, stockton on tees, TS18 2SG (1 page) |
25 February 2008 | Registered office changed on 25/02/2008 from, mandale house unit 2, sedgefield way portrack, interchange business park, stockton on tees, TS18 2SG (1 page) |
16 July 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
16 July 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
20 April 2007 | Location of register of members (non legible) (1 page) |
20 April 2007 | Location of debenture register (1 page) |
20 April 2007 | Location of debenture register (1 page) |
20 April 2007 | Location of register of members (non legible) (1 page) |
20 April 2007 | Return made up to 03/03/07; full list of members (2 pages) |
20 April 2007 | Return made up to 03/03/07; full list of members (2 pages) |
13 February 2007 | Secretary's particulars changed (1 page) |
13 February 2007 | Secretary's particulars changed (1 page) |
13 February 2007 | Secretary's particulars changed (1 page) |
13 February 2007 | Secretary's particulars changed (1 page) |
16 March 2006 | New secretary appointed (2 pages) |
16 March 2006 | Registered office changed on 16/03/06 from: marquess court, 69 southampton row, london, WC1B 4ET (1 page) |
16 March 2006 | Registered office changed on 16/03/06 from: marquess court, 69 southampton row, london, WC1B 4ET (1 page) |
16 March 2006 | Secretary resigned (1 page) |
16 March 2006 | Director resigned (1 page) |
16 March 2006 | New director appointed (2 pages) |
16 March 2006 | New secretary appointed (2 pages) |
16 March 2006 | New secretary appointed (2 pages) |
16 March 2006 | New secretary appointed (2 pages) |
16 March 2006 | Secretary resigned (1 page) |
16 March 2006 | New director appointed (2 pages) |
16 March 2006 | Director resigned (1 page) |
3 March 2006 | Incorporation (33 pages) |
3 March 2006 | Incorporation (33 pages) |