Kingston Park
Newcastle Upon Tyne
NE3 2ER
Director Name | Richard Mason |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2014(6 years, 6 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Palnt Operator |
Country of Residence | United Kingdom |
Correspondence Address | Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne NE3 2ER |
Secretary Name | Kingston Property Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 June 2011(3 years, 9 months after company formation) |
Appointment Duration | 12 years, 10 months |
Correspondence Address | Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne NE3 2ER |
Director Name | Mr Barry David Smith |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2007(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Valley House, 49 The Green High Coniscliffe Darlington County Durham DL2 2LR |
Secretary Name | Mr Leigh David Cresswell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Rochester Road Newton Hall County Durham DH1 5QD |
Director Name | Mr Paul Carter |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2011(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 December 2013) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 28 Meldon Way Winlaton Tyne And Wear NE21 6HJ |
Director Name | Mr Colin Ord |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2011(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Langton Court Darras Hall Ponteland Northumberland NE20 9AT |
Director Name | Alan Alfred Law |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2014(6 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 26 September 2014) |
Role | Retired |
Country of Residence | Britain |
Correspondence Address | Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne NE3 2ER |
Director Name | Alan Trevor Izzard |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2014(6 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 29 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne NE3 2ER |
Director Name | Paul Martin Deacy |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(6 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 29 March 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne Tyne And Wear 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 | 1 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 1 October 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 1 January |
Latest Return | 19 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 2 September 2024 (4 months, 1 week from now) |
12 October 2020 | Accounts for a dormant company made up to 1 January 2020 (2 pages) |
---|---|
19 August 2020 | Confirmation statement made on 19 August 2020 with no updates (3 pages) |
3 September 2019 | Accounts for a dormant company made up to 1 January 2019 (2 pages) |
19 August 2019 | Confirmation statement made on 19 August 2019 with no updates (3 pages) |
10 September 2018 | Accounts for a dormant company made up to 1 January 2018 (2 pages) |
10 September 2018 | Confirmation statement made on 6 September 2018 with no updates (3 pages) |
28 September 2017 | Accounts for a dormant company made up to 1 January 2017 (2 pages) |
28 September 2017 | Accounts for a dormant company made up to 1 January 2017 (2 pages) |
7 September 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
7 September 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
21 September 2016 | Confirmation statement made on 6 September 2016 with updates (4 pages) |
21 September 2016 | Accounts for a dormant company made up to 1 January 2016 (2 pages) |
21 September 2016 | Accounts for a dormant company made up to 1 January 2016 (2 pages) |
21 September 2016 | Confirmation statement made on 6 September 2016 with updates (4 pages) |
11 July 2016 | Termination of appointment of Alan Alfred Law as a director on 26 September 2014 (1 page) |
11 July 2016 | Termination of appointment of Alan Alfred Law as a director on 26 September 2014 (1 page) |
17 September 2015 | Annual return made up to 6 September 2015 no member list (5 pages) |
17 September 2015 | Annual return made up to 6 September 2015 no member list (5 pages) |
16 September 2015 | Registered office address changed from Kingston Property Services Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER to Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 16 September 2015 (1 page) |
16 September 2015 | Registered office address changed from Kingston Property Services Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER to Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 16 September 2015 (1 page) |
16 June 2015 | Accounts for a dormant company made up to 1 January 2015 (2 pages) |
16 June 2015 | Accounts for a dormant company made up to 1 January 2015 (2 pages) |
16 June 2015 | Accounts for a dormant company made up to 1 January 2015 (2 pages) |
6 October 2014 | Accounts for a dormant company made up to 1 January 2014 (2 pages) |
6 October 2014 | Accounts for a dormant company made up to 1 January 2014 (2 pages) |
6 October 2014 | Accounts for a dormant company made up to 1 January 2014 (2 pages) |
11 September 2014 | Annual return made up to 6 September 2014 no member list (5 pages) |
11 September 2014 | Annual return made up to 6 September 2014 no member list (5 pages) |
11 September 2014 | Annual return made up to 6 September 2014 no member list (5 pages) |
29 May 2014 | Appointment of Paul Martin Deacy as a director (5 pages) |
29 May 2014 | Appointment of Paul Martin Deacy as a director (5 pages) |
23 April 2014 | Appointment of Richard Mason as a director (3 pages) |
23 April 2014 | Appointment of Richard Mason as a director (3 pages) |
17 April 2014 | Appointment of Alan Trevor Izzard as a director (3 pages) |
17 April 2014 | Appointment of Alan Trevor Izzard as a director (3 pages) |
18 March 2014 | Appointment of Alan Alfred Law as a director (3 pages) |
18 March 2014 | Appointment of Alan Alfred Law as a director (3 pages) |
16 December 2013 | Appointment of Mr Melvyn Clark as a director (3 pages) |
16 December 2013 | Appointment of Mr Melvyn Clark as a director (3 pages) |
6 December 2013 | Termination of appointment of Colin Ord as a director (1 page) |
6 December 2013 | Termination of appointment of Colin Ord as a director (1 page) |
6 December 2013 | Termination of appointment of Paul Carter as a director (1 page) |
6 December 2013 | Termination of appointment of Paul Carter as a director (1 page) |
17 September 2013 | Accounts for a dormant company made up to 1 January 2011 (1 page) |
17 September 2013 | Annual return made up to 6 September 2013 no member list (4 pages) |
17 September 2013 | Accounts for a dormant company made up to 1 January 2012 (1 page) |
17 September 2013 | Accounts for a dormant company made up to 1 January 2013 (1 page) |
17 September 2013 | Accounts for a dormant company made up to 1 January 2011 (1 page) |
17 September 2013 | Accounts for a dormant company made up to 1 January 2012 (1 page) |
17 September 2013 | Accounts for a dormant company made up to 1 January 2013 (1 page) |
17 September 2013 | Accounts for a dormant company made up to 1 January 2013 (1 page) |
17 September 2013 | Accounts for a dormant company made up to 1 January 2012 (1 page) |
17 September 2013 | Annual return made up to 6 September 2013 no member list (4 pages) |
17 September 2013 | Accounts for a dormant company made up to 1 January 2011 (1 page) |
17 September 2013 | Annual return made up to 6 September 2013 no member list (4 pages) |
11 September 2013 | Annual return made up to 6 September 2012 no member list (4 pages) |
11 September 2013 | Annual return made up to 6 September 2012 no member list (4 pages) |
11 September 2013 | Registered office address changed from C/O Kingston Property Services Limited Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 11 September 2013 (1 page) |
11 September 2013 | Registered office address changed from C/O Kingston Property Services Limited Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 11 September 2013 (1 page) |
11 September 2013 | Annual return made up to 6 September 2012 no member list (4 pages) |
11 September 2012 | Annual return made up to 6 September 2011 no member list (4 pages) |
11 September 2012 | Annual return made up to 6 September 2011 no member list (4 pages) |
11 September 2012 | Annual return made up to 6 September 2011 no member list (4 pages) |
10 August 2012 | Registered office address changed from Venter Building, 3 Mandarin Road Rainton Bridge Business Park Houghton Le Spring DH4 5RA on 10 August 2012 (2 pages) |
10 August 2012 | Registered office address changed from Venter Building, 3 Mandarin Road Rainton Bridge Business Park Houghton Le Spring DH4 5RA on 10 August 2012 (2 pages) |
1 July 2011 | Appointment of Paul Carter as a director (3 pages) |
1 July 2011 | Appointment of Paul Carter as a director (3 pages) |
22 June 2011 | Termination of appointment of Barry Smith as a director (2 pages) |
22 June 2011 | Termination of appointment of Leigh Cresswell as a secretary (2 pages) |
22 June 2011 | Appointment of Colin Ord as a director (3 pages) |
22 June 2011 | Appointment of Kingston Property Services Limited as a secretary (3 pages) |
22 June 2011 | Termination of appointment of Leigh Cresswell as a secretary (2 pages) |
22 June 2011 | Appointment of Kingston Property Services Limited as a secretary (3 pages) |
22 June 2011 | Termination of appointment of Barry Smith as a director (2 pages) |
22 June 2011 | Appointment of Colin Ord as a director (3 pages) |
20 May 2011 | Director's details changed for Mr Barry David Smith on 21 July 2008 (1 page) |
20 May 2011 | Annual return made up to 6 September 2008 (10 pages) |
20 May 2011 | Annual return made up to 6 September 2009 (10 pages) |
20 May 2011 | Accounts for a dormant company made up to 1 January 2010 (1 page) |
20 May 2011 | Director's details changed for Mr Barry David Smith on 21 July 2008 (1 page) |
20 May 2011 | Annual return made up to 6 September 2010 (14 pages) |
20 May 2011 | Accounts for a dormant company made up to 1 January 2010 (1 page) |
20 May 2011 | Annual return made up to 6 September 2008 (10 pages) |
20 May 2011 | Annual return made up to 6 September 2010 (14 pages) |
20 May 2011 | Annual return made up to 6 September 2008 (10 pages) |
20 May 2011 | Annual return made up to 6 September 2009 (10 pages) |
20 May 2011 | Annual return made up to 6 September 2009 (10 pages) |
20 May 2011 | Accounts for a dormant company made up to 1 January 2010 (1 page) |
20 May 2011 | Annual return made up to 6 September 2010 (14 pages) |
20 May 2011 | Total exemption small company accounts made up to 1 January 2009 (1 page) |
20 May 2011 | Total exemption small company accounts made up to 1 January 2009 (1 page) |
20 May 2011 | Total exemption small company accounts made up to 1 January 2009 (1 page) |
19 May 2011 | Administrative restoration application (3 pages) |
19 May 2011 | Administrative restoration application (3 pages) |
23 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2007 | Resolutions
|
3 November 2007 | Resolutions
|
19 October 2007 | Accounting reference date extended from 30/09/08 to 01/01/09 (1 page) |
19 October 2007 | Accounting reference date extended from 30/09/08 to 01/01/09 (1 page) |
6 September 2007 | Incorporation (34 pages) |
6 September 2007 | Incorporation (34 pages) |