Kingston Park
Newcastle Upon Tyne
NE3 2ER
Secretary Name | Kingston Property Services (Corporation) |
---|---|
Status | Current |
Appointed | 30 August 2012(3 years, 10 months after company formation) |
Appointment Duration | 11 years, 8 months |
Correspondence Address | Cheviot House Beaminster Way East Newcastle Upon Tyne NE3 2ER |
Director Name | Mr Roland Martin Frederick Freeman |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 11 Barnes Close Holdingham Sleaford Lincolnshire NG34 8BF |
Director Name | Richard Andrew Jones |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2008(same day as company formation) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Chandos Thistley Wood Sunderland Tyne And Wear SR3 2TU |
Director Name | Mr John Anthony King |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2008(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Deacons Way Hitchin Hertfordshire SG5 2UF |
Director Name | Mr Jonty Sebastian Pearson |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 2 Holmfield Fiskerton Lincoln LN3 4GD |
Director Name | Mr Leonard Edwin Worsfold |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Hall Green Manor West Boldon East Boldon Tyne And Wear NE36 0PD |
Director Name | Mr Warren Thompson |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2011(2 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 30 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne NE3 2ER |
Director Name | Jennifer Anne Tupman |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2011(2 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 30 August 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne NE3 2ER |
Director Name | Lawrence McGeehan |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2012(3 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 August 2012) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne NE3 2ER |
Secretary Name | ACI Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2008(same day as company formation) |
Correspondence Address | 27 Holywell Row London EC2A 4JB |
Registered Address | Kingston Property Services 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 | 2 other UK companies use this postal address |
Latest Accounts | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 15 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 29 October 2024 (6 months from now) |
27 October 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
---|---|
4 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
27 October 2016 | Confirmation statement made on 27 October 2016 with updates (4 pages) |
13 June 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
29 October 2015 | Annual return made up to 27 October 2015 no member list (3 pages) |
27 April 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
30 October 2014 | Annual return made up to 27 October 2014 no member list (3 pages) |
20 June 2014 | Accounts for a dormant company made up to 31 October 2013 (1 page) |
28 October 2013 | Annual return made up to 27 October 2013 no member list (3 pages) |
28 October 2013 | Registered office address changed from Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 28 October 2013 (1 page) |
12 June 2013 | Accounts for a dormant company made up to 31 October 2012 (1 page) |
31 October 2012 | Annual return made up to 27 October 2012 no member list (3 pages) |
30 August 2012 | Termination of appointment of Jennifer Tupman as a director (1 page) |
30 August 2012 | Appointment of Mr Colin Ord as a director (2 pages) |
30 August 2012 | Termination of appointment of Warren Thompson as a director (1 page) |
30 August 2012 | Termination of appointment of Lawrence Mcgeehan as a director (1 page) |
30 August 2012 | Appointment of Kingston Property Services as a secretary (2 pages) |
17 August 2012 | Registered office address changed from 30 High Street Westerham Kent TN16 1RG on 17 August 2012 (2 pages) |
23 July 2012 | Accounts for a dormant company made up to 31 October 2011 (4 pages) |
27 February 2012 | Appointment of Lawrence Mcgeehan as a director (2 pages) |
17 February 2012 | Termination of appointment of Richard Jones as a director (1 page) |
6 December 2011 | Annual return made up to 27 October 2011 no member list (3 pages) |
25 November 2011 | Registered office address changed from Ashley House Ashley Road Epsom Surrey KT18 5AZ on 25 November 2011 (2 pages) |
13 October 2011 | Appointment of Jennifer Anne Tupman as a director (2 pages) |
13 October 2011 | Termination of appointment of Leonard Worsfold as a director (1 page) |
13 October 2011 | Appointment of Warren Thompson as a director (2 pages) |
29 July 2011 | Accounts for a dormant company made up to 31 October 2010 (4 pages) |
31 January 2011 | Appointment of Mr Leonard Edwin Worsfold as a director (2 pages) |
11 November 2010 | Annual return made up to 27 October 2010 no member list (4 pages) |
3 November 2010 | Termination of appointment of Roland Freeman as a director (2 pages) |
3 November 2010 | Termination of appointment of Jonty Pearson as a director (2 pages) |
14 July 2010 | Accounts for a dormant company made up to 31 October 2009 (1 page) |
28 October 2009 | Director's details changed for Roland Martin Frederick Freeman on 27 October 2009 (2 pages) |
28 October 2009 | Annual return made up to 27 October 2009 no member list (4 pages) |
28 October 2009 | Director's details changed for Richard Andrew Jones on 27 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Jonty Sebastian Pearson on 27 October 2009 (2 pages) |
19 November 2008 | Director appointed richard andrew jones (2 pages) |
19 November 2008 | Director appointed roland martin frederick freeman (2 pages) |
19 November 2008 | Appointment terminated director john king (1 page) |
19 November 2008 | Appointment terminated secretary aci secretaries LIMITED (1 page) |
19 November 2008 | Director appointed jonty sebastian pearson (2 pages) |
27 October 2008 | Incorporation (18 pages) |