Kingston Park
Newcastle Upon Tyne
NE3 2ER
Secretary Name | Kingston Property Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 2009(2 years, 7 months after company formation) |
Appointment Duration | 14 years, 7 months |
Correspondence Address | Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne NE3 2ER |
Director Name | Mr Barry Miller |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2007(3 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 The Granary Wynyard Billingham TS22 5QG |
Director Name | Mr Christopher Dixon |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2008(1 year, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 October 2009) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Sherwell Mount Wingrove Rowlands Gill Tyne & Wear NE39 1DT |
Secretary Name | Miss Carly Sutherland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 2008(1 year, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Fenwick Close Northumberland Park Newcastle Upon Tyne Tyne & Wear NE27 0RL |
Director Name | Prima Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2007(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Secretary Name | Prima Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2007(same day as company formation) |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
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 |
1 at £1 | Miss L.t. Hedley 11.11% Ordinary |
---|---|
1 at £1 | Miss S.l. Guthrie 11.11% Ordinary |
1 at £1 | Mr G. Breese 11.11% Ordinary |
1 at £1 | Mr J. Coulson & Mrs D. Coulson 11.11% Ordinary |
1 at £1 | Mr J. Nunn 11.11% Ordinary |
1 at £1 | Mr J.m. Mcbride 11.11% Ordinary |
1 at £1 | Mrs A. Elliot 11.11% Ordinary |
1 at £1 | Ms L.a. Mcbride 11.11% Ordinary |
1 at £1 | Ms L.f. Cameron 11.11% Ordinary |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 29 February |
Latest Return | 12 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 26 February 2025 (10 months from now) |
13 February 2024 | Confirmation statement made on 12 February 2024 with updates (5 pages) |
---|---|
29 June 2023 | Accounts for a dormant company made up to 28 February 2023 (2 pages) |
13 February 2023 | Confirmation statement made on 12 February 2023 with updates (4 pages) |
11 August 2022 | Accounts for a dormant company made up to 28 February 2022 (2 pages) |
14 February 2022 | Confirmation statement made on 12 February 2022 with updates (4 pages) |
14 February 2022 | Director's details changed for Mrs Carly Waller on 1 February 2022 (2 pages) |
11 October 2021 | Accounts for a dormant company made up to 28 February 2021 (2 pages) |
12 February 2021 | Confirmation statement made on 12 February 2021 with updates (4 pages) |
20 October 2020 | Accounts for a dormant company made up to 29 February 2020 (2 pages) |
12 February 2020 | Confirmation statement made on 12 February 2020 with updates (5 pages) |
12 February 2020 | Director's details changed for Mrs Carly Waller on 11 February 2020 (2 pages) |
28 September 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
12 February 2019 | Confirmation statement made on 12 February 2019 with updates (4 pages) |
29 October 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
13 February 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
30 October 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
30 October 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
22 February 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
27 September 2016 | Accounts for a dormant company made up to 29 February 2016 (2 pages) |
27 September 2016 | Accounts for a dormant company made up to 29 February 2016 (2 pages) |
23 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
14 October 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
14 October 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
25 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
24 October 2014 | Accounts for a dormant company made up to 28 February 2014 (1 page) |
24 October 2014 | Accounts for a dormant company made up to 28 February 2014 (1 page) |
5 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
9 October 2013 | Accounts for a dormant company made up to 28 February 2013 (1 page) |
9 October 2013 | Accounts for a dormant company made up to 28 February 2013 (1 page) |
25 February 2013 | Registered office address changed from C/O Kingston Property Services Cheviot House, Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER England on 25 February 2013 (1 page) |
25 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Registered office address changed from C/O Kingston Property Services Cheviot House, Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER England on 25 February 2013 (1 page) |
16 October 2012 | Accounts for a dormant company made up to 29 February 2012 (1 page) |
16 October 2012 | Accounts for a dormant company made up to 29 February 2012 (1 page) |
27 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (4 pages) |
10 November 2011 | Accounts for a dormant company made up to 28 February 2011 (1 page) |
10 November 2011 | Accounts for a dormant company made up to 28 February 2011 (1 page) |
22 February 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (4 pages) |
3 November 2010 | Accounts for a dormant company made up to 28 February 2010 (1 page) |
3 November 2010 | Accounts for a dormant company made up to 28 February 2010 (1 page) |
18 October 2010 | Director's details changed for Miss Carly Sutherland on 1 October 2009 (2 pages) |
18 October 2010 | Director's details changed for Miss Carly Sutherland on 1 October 2009 (2 pages) |
18 October 2010 | Director's details changed for Miss Carly Sutherland on 1 October 2009 (2 pages) |
3 March 2010 | Registered office address changed from 22-24 Grey Street Newcastle upon Tyne NE1 6AD on 3 March 2010 (1 page) |
3 March 2010 | Registered office address changed from 22-24 Grey Street Newcastle upon Tyne NE1 6AD on 3 March 2010 (1 page) |
3 March 2010 | Registered office address changed from 22-24 Grey Street Newcastle upon Tyne NE1 6AD on 3 March 2010 (1 page) |
3 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (4 pages) |
14 December 2009 | Termination of appointment of Carly Sutherland as a secretary (1 page) |
14 December 2009 | Appointment of Kingston Property Services Limited as a secretary (2 pages) |
14 December 2009 | Termination of appointment of Carly Sutherland as a secretary (1 page) |
14 December 2009 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
14 December 2009 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
14 December 2009 | Termination of appointment of Christopher Dixon as a director (1 page) |
14 December 2009 | Appointment of Miss Carly Sutherland as a director (2 pages) |
14 December 2009 | Appointment of Miss Carly Sutherland as a director (2 pages) |
14 December 2009 | Termination of appointment of Christopher Dixon as a director (1 page) |
14 December 2009 | Appointment of Kingston Property Services Limited as a secretary (2 pages) |
2 March 2009 | Return made up to 22/02/09; no change of members (7 pages) |
2 March 2009 | Return made up to 22/02/09; no change of members (7 pages) |
27 October 2008 | Appointment terminated secretary prima secretary LIMITED (1 page) |
27 October 2008 | Appointment terminated director barry miller (1 page) |
27 October 2008 | Secretary appointed carly sutherland (2 pages) |
27 October 2008 | Appointment terminated secretary prima secretary LIMITED (1 page) |
27 October 2008 | Registered office changed on 27/10/2008 from st anns wharf 112 quayside newcastle upon tyne NE99 1SB (1 page) |
27 October 2008 | Director appointed christopher dixon (5 pages) |
27 October 2008 | Appointment terminated director barry miller (1 page) |
27 October 2008 | Director appointed christopher dixon (5 pages) |
27 October 2008 | Secretary appointed carly sutherland (2 pages) |
27 October 2008 | Registered office changed on 27/10/2008 from st anns wharf 112 quayside newcastle upon tyne NE99 1SB (1 page) |
14 October 2008 | Accounts for a dormant company made up to 29 February 2008 (3 pages) |
14 October 2008 | Accounts for a dormant company made up to 29 February 2008 (3 pages) |
25 September 2008 | Ad 19/09/08\gbp si 8@1=8\gbp ic 1/9\ (3 pages) |
25 September 2008 | Ad 19/09/08\gbp si 8@1=8\gbp ic 1/9\ (3 pages) |
26 February 2008 | Return made up to 22/02/08; full list of members (3 pages) |
26 February 2008 | Return made up to 22/02/08; full list of members (3 pages) |
27 March 2007 | Director resigned (1 page) |
27 March 2007 | New director appointed (4 pages) |
27 March 2007 | New director appointed (4 pages) |
27 March 2007 | Director resigned (1 page) |
22 February 2007 | Incorporation (19 pages) |
22 February 2007 | Incorporation (19 pages) |