Kingston Park
Newcastle Upon Tyne
NE3 2ER
Director Name | Mrs Jennifer Anne Mulhall |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2022(13 years, 8 months after company formation) |
Appointment Duration | 2 years |
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 Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 August 2009(1 year after company formation) |
Appointment Duration | 14 years, 8 months |
Correspondence Address | Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne NE3 2ER |
Director Name | Mr Colin Ord |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2008(same day as company formation) |
Role | Leasehold Manager |
Country of Residence | United Kingdom |
Correspondence Address | Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne NE3 2ER |
Secretary Name | Mr Colin Ord |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Langton Court Darras Hall, Ponteland Northumberland NE20 9AT |
Director Name | Mr David Robin Rispin |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2018(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 June 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne NE3 2ER |
Director Name | Mr Colin Ord |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2020(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 April 2022) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne 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 |
2 at £1 | Mr Catto & Mrs Catto 5.00% Ordinary |
---|---|
- | OTHER 47.50% - |
1 at £1 | Durston Holdings LTD 2.50% Ordinary |
1 at £1 | Mr A.f. Smythe 2.50% Ordinary |
1 at £1 | Mr A.j. Keown 2.50% Ordinary |
1 at £1 | Mr Armstrong & Mrs Armstrong 2.50% Ordinary |
1 at £1 | Mr Bahia & Mrs Bahia 2.50% Ordinary |
1 at £1 | Mr Booker & Mrs Booker 2.50% Ordinary |
1 at £1 | Mr Brackstone & Mr Joyce 2.50% Ordinary |
1 at £1 | Mr Canoville & Mrs Canoville 2.50% Ordinary |
1 at £1 | Mr D.c. Samuels 2.50% Ordinary |
1 at £1 | Mr E. Riggs 2.50% Ordinary |
1 at £1 | Mr Ekpo & Mrs Ekpo 2.50% Ordinary |
1 at £1 | Mr Hall & Mrs Hall 2.50% Ordinary |
1 at £1 | Mr Hartfree-bright & Mrs Hartfree-bright 2.50% Ordinary |
1 at £1 | Mr Karia & Mrs Karia 2.50% Ordinary |
1 at £1 | Mr Mulhall & Mrs Mulhall 2.50% Ordinary |
1 at £1 | Mr Patel & Mrs Patel 2.50% Ordinary |
1 at £1 | Mr R.w. Davies 2.50% Ordinary |
1 at £1 | Mr Tore & Mrs Tore 2.50% Ordinary |
1 at £1 | Ms Z.m. Hussain 2.50% Ordinary |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 4 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 18 August 2024 (3 months, 4 weeks from now) |
10 August 2023 | Confirmation statement made on 4 August 2023 with updates (7 pages) |
---|---|
8 August 2023 | Notification of a person with significant control statement (2 pages) |
8 August 2023 | Cessation of Kingston Property Services Limited as a person with significant control on 1 August 2023 (1 page) |
24 January 2023 | Accounts for a dormant company made up to 31 August 2022 (2 pages) |
10 August 2022 | Confirmation statement made on 4 August 2022 with updates (4 pages) |
20 April 2022 | Appointment of Mrs Jennifer Anne Mulhall as a director on 10 April 2022 (2 pages) |
20 April 2022 | Termination of appointment of Colin Ord as a director on 10 April 2022 (1 page) |
20 April 2022 | Appointment of Mr Darren Malcolm Hartfree-Bright as a director on 10 April 2022 (2 pages) |
27 January 2022 | Accounts for a dormant company made up to 31 August 2021 (2 pages) |
5 August 2021 | Confirmation statement made on 4 August 2021 with updates (4 pages) |
14 September 2020 | Accounts for a dormant company made up to 31 August 2020 (2 pages) |
4 August 2020 | Confirmation statement made on 4 August 2020 with updates (7 pages) |
19 June 2020 | Termination of appointment of David Robin Rispin as a director on 19 June 2020 (1 page) |
19 June 2020 | Appointment of Mr Colin Ord as a director on 19 June 2020 (2 pages) |
29 April 2020 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
5 August 2019 | Confirmation statement made on 4 August 2019 with updates (6 pages) |
3 May 2019 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
16 October 2018 | Appointment of Mr David Robin Rispin as a director on 16 October 2018 (2 pages) |
16 October 2018 | Termination of appointment of Colin Ord as a director on 16 October 2018 (1 page) |
7 August 2018 | Confirmation statement made on 4 August 2018 with no updates (3 pages) |
17 May 2018 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
11 August 2017 | Confirmation statement made on 4 August 2017 with updates (4 pages) |
11 August 2017 | Confirmation statement made on 4 August 2017 with updates (4 pages) |
25 April 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
25 April 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
24 August 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
24 August 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
19 August 2016 | Director's details changed for Mr Colin Ord on 1 August 2016 (2 pages) |
19 August 2016 | Director's details changed for Mr Colin Ord on 1 August 2016 (2 pages) |
20 April 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
20 April 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
12 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 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 12 August 2015 (1 page) |
12 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 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 12 August 2015 (1 page) |
12 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
9 February 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
9 February 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
8 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
24 April 2014 | Accounts for a dormant company made up to 31 August 2013 (1 page) |
24 April 2014 | Accounts for a dormant company made up to 31 August 2013 (1 page) |
6 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders
|
30 April 2013 | Accounts for a dormant company made up to 31 August 2012 (1 page) |
30 April 2013 | Accounts for a dormant company made up to 31 August 2012 (1 page) |
10 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (7 pages) |
10 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (7 pages) |
10 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (7 pages) |
17 May 2012 | Accounts for a dormant company made up to 31 August 2011 (1 page) |
17 May 2012 | Accounts for a dormant company made up to 31 August 2011 (1 page) |
8 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (7 pages) |
8 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (7 pages) |
8 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (7 pages) |
10 May 2011 | Accounts for a dormant company made up to 31 August 2010 (1 page) |
10 May 2011 | Accounts for a dormant company made up to 31 August 2010 (1 page) |
5 August 2010 | Secretary's details changed for Kingston Property Services Limited on 1 October 2009 (2 pages) |
5 August 2010 | Secretary's details changed for Kingston Property Services Limited on 1 October 2009 (2 pages) |
5 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (7 pages) |
5 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (7 pages) |
5 August 2010 | Secretary's details changed for Kingston Property Services Limited on 1 October 2009 (2 pages) |
5 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (7 pages) |
12 April 2010 | Accounts for a dormant company made up to 31 August 2009 (1 page) |
12 April 2010 | Accounts for a dormant company made up to 31 August 2009 (1 page) |
21 August 2009 | Return made up to 04/08/09; full list of members (3 pages) |
21 August 2009 | Secretary appointed kingston property services LIMITED (1 page) |
21 August 2009 | Location of register of members (1 page) |
21 August 2009 | Registered office changed on 21/08/2009 from beaminster way east kingston park newcastle-upon-tyne NE3 2ER (1 page) |
21 August 2009 | Location of debenture register (1 page) |
21 August 2009 | Location of debenture register (1 page) |
21 August 2009 | Location of register of members (1 page) |
21 August 2009 | Secretary appointed kingston property services LIMITED (1 page) |
21 August 2009 | Appointment terminated secretary colin ord (1 page) |
21 August 2009 | Registered office changed on 21/08/2009 from beaminster way east kingston park newcastle-upon-tyne NE3 2ER (1 page) |
21 August 2009 | Appointment terminated secretary colin ord (1 page) |
21 August 2009 | Return made up to 04/08/09; full list of members (3 pages) |
20 August 2008 | Resolutions
|
20 August 2008 | Resolutions
|
4 August 2008 | Incorporation (12 pages) |
4 August 2008 | Incorporation (12 pages) |