Kingston Park
Newcastle Upon Tyne
NE3 2ER
Director Name | Mr Patric Myles Downes |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2011(4 years, 10 months after company formation) |
Appointment Duration | 12 years, 12 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 | 01 May 2011(4 years, 10 months after company formation) |
Appointment Duration | 12 years, 12 months |
Correspondence Address | Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne NE3 2ER |
Director Name | Violet Docherty |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2006(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 32 Bloomfield Court North Haven Sunderland Tyne & Wear SR6 0RA |
Director Name | Sean Patrick Donnelly |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2006(same day as company formation) |
Role | Fin Services Manager |
Correspondence Address | 30 Bloomfield Court Roker Sunderland Tyne & Wear SR6 0RA |
Director Name | Patric Downes |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2006(same day as company formation) |
Role | Management Consultant |
Correspondence Address | 34b Bloomfield Court North Haven Sunderland Tyne & Wear SR6 0RA |
Director Name | Quentin Ewart Watson |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2006(same day as company formation) |
Role | Catering Manager |
Correspondence Address | 30 Bloomfield Court Roker Sunderland Tyne & Wear SR6 0RA |
Director Name | Mrs Dawn Reed Buur |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2006(same day as company formation) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 31 Bloomfield Court Sunderland Tyne & Wear SR6 0RA |
Secretary Name | John Reed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Bloomfield Court North Haven Sunderland Tyne And Wear SR6 0RA |
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 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 31 May 2023 (11 months ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
17 October 2023 | Accounts for a dormant company made up to 30 June 2023 (2 pages) |
---|---|
6 June 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
26 January 2023 | Termination of appointment of Patric Myles Downes as a director on 26 January 2023 (1 page) |
19 January 2023 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
9 June 2022 | Confirmation statement made on 31 May 2022 with no updates (3 pages) |
27 January 2022 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
1 June 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
1 June 2021 | Director's details changed for Mrs Dawn Reed on 29 May 2021 (2 pages) |
21 May 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
1 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
2 March 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
31 May 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
21 January 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
28 June 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
21 February 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
7 July 2017 | Notification of a person with significant control statement (2 pages) |
7 July 2017 | Notification of a person with significant control statement (2 pages) |
30 June 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
30 June 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
10 February 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
10 February 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
29 June 2016 | Annual return made up to 26 June 2016 no member list (3 pages) |
29 June 2016 | Annual return made up to 26 June 2016 no member list (3 pages) |
25 January 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
25 January 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
3 July 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 3 July 2015 (1 page) |
3 July 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 3 July 2015 (1 page) |
3 July 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 3 July 2015 (1 page) |
3 July 2015 | Annual return made up to 26 June 2015 no member list (3 pages) |
3 July 2015 | Annual return made up to 26 June 2015 no member list (3 pages) |
16 January 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
16 January 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
12 January 2015 | Director's details changed for Mrs Dawn Reed Buur on 12 January 2015 (2 pages) |
12 January 2015 | Director's details changed for Mrs Dawn Reed Buur on 12 January 2015 (2 pages) |
7 July 2014 | Annual return made up to 26 June 2014 no member list (3 pages) |
7 July 2014 | Annual return made up to 26 June 2014 no member list (3 pages) |
18 March 2014 | Accounts for a dormant company made up to 30 June 2013 (1 page) |
18 March 2014 | Accounts for a dormant company made up to 30 June 2013 (1 page) |
27 June 2013 | Annual return made up to 26 June 2013 no member list (3 pages) |
27 June 2013 | Annual return made up to 26 June 2013 no member list (3 pages) |
26 February 2013 | Accounts for a dormant company made up to 30 June 2012 (1 page) |
26 February 2013 | Accounts for a dormant company made up to 30 June 2012 (1 page) |
2 July 2012 | Annual return made up to 26 June 2012 no member list (3 pages) |
2 July 2012 | Annual return made up to 26 June 2012 no member list (3 pages) |
8 March 2012 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
8 March 2012 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
27 June 2011 | Annual return made up to 26 June 2011 no member list (3 pages) |
27 June 2011 | Annual return made up to 26 June 2011 no member list (3 pages) |
12 May 2011 | Appointment of Mr Patric Myles Downes as a director (3 pages) |
12 May 2011 | Appointment of Mr Patric Myles Downes as a director (3 pages) |
4 May 2011 | Registered office address changed from 31 Bloomfield Court, North Haven Sundeland Tyne and Wear SR6 6RA on 4 May 2011 (1 page) |
4 May 2011 | Termination of appointment of Violet Docherty as a director (1 page) |
4 May 2011 | Termination of appointment of Violet Docherty as a director (1 page) |
4 May 2011 | Appointment of Kingston Property Services as a secretary (2 pages) |
4 May 2011 | Appointment of Kingston Property Services as a secretary (2 pages) |
4 May 2011 | Registered office address changed from 31 Bloomfield Court, North Haven Sundeland Tyne and Wear SR6 6RA on 4 May 2011 (1 page) |
4 May 2011 | Registered office address changed from 31 Bloomfield Court, North Haven Sundeland Tyne and Wear SR6 6RA on 4 May 2011 (1 page) |
3 May 2011 | Termination of appointment of Violet Docherty as a director (1 page) |
3 May 2011 | Termination of appointment of Violet Docherty as a director (1 page) |
12 March 2011 | Appointment of Mrs Dawn Reed Buur as a director (2 pages) |
12 March 2011 | Appointment of Mrs Dawn Reed Buur as a director (2 pages) |
13 February 2011 | Termination of appointment of John Reed as a secretary (1 page) |
13 February 2011 | Termination of appointment of John Reed as a secretary (1 page) |
31 August 2010 | Total exemption full accounts made up to 30 June 2010 (7 pages) |
31 August 2010 | Total exemption full accounts made up to 30 June 2010 (7 pages) |
5 July 2010 | Director's details changed for Violet Docherty on 26 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Violet Docherty on 26 June 2010 (2 pages) |
5 July 2010 | Annual return made up to 26 June 2010 no member list (2 pages) |
5 July 2010 | Annual return made up to 26 June 2010 no member list (2 pages) |
26 August 2009 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
26 August 2009 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
29 June 2009 | Appointment terminated director sean donnelly (1 page) |
29 June 2009 | Annual return made up to 26/06/09 (2 pages) |
29 June 2009 | Annual return made up to 26/06/09 (2 pages) |
29 June 2009 | Appointment terminated director sean donnelly (1 page) |
15 August 2008 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
15 August 2008 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
26 June 2008 | Annual return made up to 26/06/08 (2 pages) |
26 June 2008 | Annual return made up to 26/06/08 (2 pages) |
2 May 2008 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
2 May 2008 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
27 June 2007 | Annual return made up to 26/06/07 (2 pages) |
27 June 2007 | Annual return made up to 26/06/07 (2 pages) |
10 January 2007 | Director resigned (1 page) |
10 January 2007 | Director resigned (1 page) |
10 January 2007 | Director resigned (1 page) |
10 January 2007 | Director resigned (1 page) |
10 January 2007 | Director resigned (1 page) |
10 January 2007 | Director resigned (1 page) |
10 January 2007 | Director resigned (1 page) |
10 January 2007 | Director resigned (1 page) |
23 October 2006 | New director appointed (2 pages) |
23 October 2006 | New director appointed (2 pages) |
23 October 2006 | New director appointed (2 pages) |
23 October 2006 | New director appointed (2 pages) |
23 October 2006 | New director appointed (2 pages) |
23 October 2006 | New director appointed (2 pages) |
26 June 2006 | Incorporation (17 pages) |
26 June 2006 | Incorporation (17 pages) |