Kingston Park
Newcastle Upon Tyne
NE3 2ER
Secretary Name | Kingston Property Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 April 2009(2 years, 1 month after company formation) |
Appointment Duration | 15 years |
Correspondence Address | Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne NE3 2ER |
Director Name | Mr Christopher Dixon |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2007(same day as company formation) |
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 | 22 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Fenwick Close Northumberland Park Newcastle Upon Tyne Tyne & Wear NE27 0RL |
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 from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
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 no updates (3 pages) |
---|---|
13 February 2023 | Confirmation statement made on 12 February 2023 with no updates (3 pages) |
24 January 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
22 March 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
14 February 2022 | Confirmation statement made on 12 February 2022 with no updates (3 pages) |
14 February 2022 | Director's details changed for Mrs Carly Waller on 1 February 2022 (2 pages) |
14 June 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
12 February 2021 | Confirmation statement made on 12 February 2021 with no updates (3 pages) |
2 June 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
12 February 2020 | Director's details changed for Mrs Carly Waller on 11 February 2020 (2 pages) |
12 February 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
29 July 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
12 February 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
12 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
13 February 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
8 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
8 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
24 February 2017 | Confirmation statement made on 22 February 2017 with updates (4 pages) |
24 February 2017 | Confirmation statement made on 22 February 2017 with updates (4 pages) |
13 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
19 August 2016 | Director's details changed for Mrs Carly Waller on 1 August 2016 (2 pages) |
19 August 2016 | Director's details changed for Mrs Carly Waller on 1 August 2016 (2 pages) |
23 February 2016 | Annual return made up to 22 February 2016 no member list (3 pages) |
23 February 2016 | Annual return made up to 22 February 2016 no member list (3 pages) |
4 June 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
4 June 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
25 February 2015 | Annual return made up to 22 February 2015 no member list (3 pages) |
25 February 2015 | Annual return made up to 22 February 2015 no member list (3 pages) |
23 September 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
23 September 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
14 March 2014 | Annual return made up to 22 February 2014 no member list (3 pages) |
14 March 2014 | Annual return made up to 22 February 2014 no member list (3 pages) |
8 August 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
8 August 2013 | Accounts for a dormant company made up to 31 December 2012 (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 no member list (3 pages) |
25 February 2013 | Annual return made up to 22 February 2013 no member list (3 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) |
8 August 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
8 August 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
27 February 2012 | Annual return made up to 22 February 2012 no member list (3 pages) |
27 February 2012 | Annual return made up to 22 February 2012 no member list (3 pages) |
8 September 2011 | Accounts for a dormant company made up to 30 December 2010 (1 page) |
8 September 2011 | Accounts for a dormant company made up to 30 December 2010 (1 page) |
22 February 2011 | Annual return made up to 22 February 2011 no member list (3 pages) |
22 February 2011 | Annual return made up to 22 February 2011 no member list (3 pages) |
24 September 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
24 September 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
10 September 2010 | Director's details changed for Miss Carly Sutherland on 1 October 2009 (2 pages) |
10 September 2010 | Director's details changed for Miss Carly Sutherland on 1 October 2009 (2 pages) |
10 September 2010 | Director's details changed for Miss Carly Sutherland on 1 October 2009 (2 pages) |
3 March 2010 | Registered office address changed from C/O Sanderson Weatherall Limited 22-24 Grey Street Newcastle upon Tyne Tyne & Wear NE1 6AD on 3 March 2010 (1 page) |
3 March 2010 | Secretary's details changed for Kingston Property Services Limited on 1 October 2009 (2 pages) |
3 March 2010 | Secretary's details changed for Kingston Property Services Limited on 1 October 2009 (2 pages) |
3 March 2010 | Annual return made up to 22 February 2010 no member list (3 pages) |
3 March 2010 | Registered office address changed from C/O Sanderson Weatherall Limited 22-24 Grey Street Newcastle upon Tyne Tyne & Wear NE1 6AD on 3 March 2010 (1 page) |
3 March 2010 | Registered office address changed from C/O Sanderson Weatherall Limited 22-24 Grey Street Newcastle upon Tyne Tyne & Wear NE1 6AD on 3 March 2010 (1 page) |
3 March 2010 | Annual return made up to 22 February 2010 no member list (3 pages) |
3 March 2010 | Secretary's details changed for Kingston Property Services Limited on 1 October 2009 (2 pages) |
2 December 2009 | Termination of appointment of Christopher Dixon as a director (1 page) |
2 December 2009 | Appointment of Miss Carly Sutherland as a director (1 page) |
2 December 2009 | Appointment of Miss Carly Sutherland as a director (1 page) |
2 December 2009 | Termination of appointment of Christopher Dixon as a director (1 page) |
15 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
15 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
31 July 2009 | Secretary appointed kingston property services LIMITED (1 page) |
31 July 2009 | Secretary appointed kingston property services LIMITED (1 page) |
30 July 2009 | Appointment terminated secretary carly sutherland (1 page) |
30 July 2009 | Appointment terminated secretary carly sutherland (1 page) |
3 March 2009 | Annual return made up to 22/02/09 (4 pages) |
3 March 2009 | Annual return made up to 22/02/09 (4 pages) |
22 September 2008 | Accounting reference date shortened from 29/02/2008 to 31/12/2007 (1 page) |
22 September 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
22 September 2008 | Accounting reference date shortened from 29/02/2008 to 31/12/2007 (1 page) |
22 September 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
16 September 2008 | Annual return made up to 22/02/08 (3 pages) |
16 September 2008 | Annual return made up to 22/02/08 (3 pages) |
22 February 2007 | Incorporation (26 pages) |
22 February 2007 | Incorporation (26 pages) |