Company NameKingsmoor (Bowesfield Lane) Management Limited
DirectorsGeorge Robinson and Claire Louise Blakemore
Company StatusActive
Company Number06876230
CategoryPrivate Limited Company
Incorporation Date14 April 2009(15 years ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameGeorge Robinson
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2013(4 years, 6 months after company formation)
Appointment Duration10 years, 6 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
Director NameClaire Louise Blakemore
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2013(4 years, 6 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
Secretary NameKingston Property Services Limited (Corporation)
StatusCurrent
Appointed16 April 2009(2 days after company formation)
Appointment Duration15 years
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
Director NameMr Sean Torquil Nicolson
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSt Anns Wharf 112 Quayside
Newcastle Upon Tyne
Tyne And Wear
NE99 1SB
Director NameMr Colin Ord
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2009(2 days after company formation)
Appointment Duration7 years, 2 months (resigned 30 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
Director NameJanis Davison
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2014(4 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 12 September 2019)
RoleAdministrator
Country of ResidenceBritain
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER

Location

Registered AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardCastle
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

3 at £1Mr G. Robinson
7.89%
Ordinary
2 at £1Miss K. Dalzell
5.26%
Ordinary
2 at £1Mr A. Longstaff
5.26%
Ordinary
2 at £1Mr A.j. Longstaff
5.26%
Ordinary
2 at £1Ms A.r. Ross
5.26%
Ordinary
-OTHER
23.68%
-
1 at £1Miss J. Lamplugh
2.63%
Ordinary
1 at £1Mr A. Scott & Mrs L.f. Scott & Mr Ursulin Scott
2.63%
Ordinary
1 at £1Mr A.j. Samuel
2.63%
Ordinary
1 at £1Mr B. Fitzmaurice
2.63%
Ordinary
1 at £1Mr G. Smith
2.63%
Ordinary
1 at £1Mr G.j. Cowen
2.63%
Ordinary
1 at £1Mr M. Matthews & Mrs L. Matthews
2.63%
Ordinary
1 at £1Mr M.j. Hall & Ms G. Hall
2.63%
Ordinary
1 at £1Mr R. Dalzell
2.63%
Ordinary
1 at £1Mrs H.l. Sanderson
2.63%
Ordinary
1 at £1Ms C. Graham
2.63%
Ordinary
1 at £1Ms C. Westwood
2.63%
Ordinary
1 at £1Ms J.f. Davison
2.63%
Ordinary
1 at £1Ms S. Mahapatra
2.63%
Ordinary
4 at £1Mr M. Crocker
10.53%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return10 April 2024 (1 week, 6 days ago)
Next Return Due24 April 2025 (1 year from now)

Filing History

19 April 2017Confirmation statement made on 14 April 2017 with updates (8 pages)
4 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
1 July 2016Termination of appointment of Colin Ord as a director on 30 June 2016 (1 page)
25 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 38
(9 pages)
16 December 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
23 April 2015Registered 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 23 April 2015 (1 page)
23 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 38
(9 pages)
24 November 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
16 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 26
(8 pages)
25 March 2014Appointment of Janis Davison as a director (3 pages)
23 December 2013Accounts for a dormant company made up to 30 April 2013 (1 page)
16 December 2013Appointment of Claire Louise Graham as a director (2 pages)
11 November 2013Appointment of George Robinson as a director (2 pages)
16 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (6 pages)
28 December 2012Accounts for a dormant company made up to 30 April 2012 (1 page)
18 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (5 pages)
17 January 2012Accounts for a dormant company made up to 30 April 2011 (1 page)
14 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (5 pages)
30 December 2010Accounts for a dormant company made up to 30 April 2010 (1 page)
20 April 2010Registered office address changed from Kingston Property Services Limited Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 20 April 2010 (1 page)
20 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
19 April 2010Secretary's details changed for Kingston Property Services Limited on 1 October 2009 (2 pages)
19 April 2010Secretary's details changed for Kingston Property Services Limited on 1 October 2009 (2 pages)
24 April 2009Director appointed colin ord (2 pages)
24 April 2009Registered office changed on 24/04/2009 from st ann's wharf 112 quayside newcastle upon tyne NE1 3DX (1 page)
24 April 2009Appointment terminated director sean nicolson (1 page)
24 April 2009Secretary appointed kingston property services LIMITED (1 page)
14 April 2009Incorporation (22 pages)