Kingston Park
Newcastle Upon Tyne
NE3 2ER
Director Name | Claire Louise Blakemore |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2013(4 years, 6 months after company formation) |
Appointment Duration | 10 years, 6 months |
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 | 16 April 2009(2 days after company formation) |
Appointment Duration | 15 years |
Correspondence Address | Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne NE3 2ER |
Director Name | Mr Sean Torquil Nicolson |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne Tyne And Wear NE99 1SB |
Director Name | Mr Colin Ord |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2009(2 days after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne NE3 2ER |
Director Name | Janis Davison |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2014(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 12 September 2019) |
Role | Administrator |
Country of Residence | Britain |
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 |
3 at £1 | Mr G. Robinson 7.89% Ordinary |
---|---|
2 at £1 | Miss K. Dalzell 5.26% Ordinary |
2 at £1 | Mr A. Longstaff 5.26% Ordinary |
2 at £1 | Mr A.j. Longstaff 5.26% Ordinary |
2 at £1 | Ms A.r. Ross 5.26% Ordinary |
- | OTHER 23.68% - |
1 at £1 | Miss J. Lamplugh 2.63% Ordinary |
1 at £1 | Mr A. Scott & Mrs L.f. Scott & Mr Ursulin Scott 2.63% Ordinary |
1 at £1 | Mr A.j. Samuel 2.63% Ordinary |
1 at £1 | Mr B. Fitzmaurice 2.63% Ordinary |
1 at £1 | Mr G. Smith 2.63% Ordinary |
1 at £1 | Mr G.j. Cowen 2.63% Ordinary |
1 at £1 | Mr M. Matthews & Mrs L. Matthews 2.63% Ordinary |
1 at £1 | Mr M.j. Hall & Ms G. Hall 2.63% Ordinary |
1 at £1 | Mr R. Dalzell 2.63% Ordinary |
1 at £1 | Mrs H.l. Sanderson 2.63% Ordinary |
1 at £1 | Ms C. Graham 2.63% Ordinary |
1 at £1 | Ms C. Westwood 2.63% Ordinary |
1 at £1 | Ms J.f. Davison 2.63% Ordinary |
1 at £1 | Ms S. Mahapatra 2.63% Ordinary |
4 at £1 | Mr M. Crocker 10.53% Ordinary |
Latest Accounts | 30 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 10 April 2024 (1 week, 6 days ago) |
---|---|
Next Return Due | 24 April 2025 (1 year from now) |
19 April 2017 | Confirmation statement made on 14 April 2017 with updates (8 pages) |
---|---|
4 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
1 July 2016 | Termination of appointment of Colin Ord as a director on 30 June 2016 (1 page) |
25 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
16 December 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
23 April 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 23 April 2015 (1 page) |
23 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
24 November 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
16 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
25 March 2014 | Appointment of Janis Davison as a director (3 pages) |
23 December 2013 | Accounts for a dormant company made up to 30 April 2013 (1 page) |
16 December 2013 | Appointment of Claire Louise Graham as a director (2 pages) |
11 November 2013 | Appointment of George Robinson as a director (2 pages) |
16 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (6 pages) |
28 December 2012 | Accounts for a dormant company made up to 30 April 2012 (1 page) |
18 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (5 pages) |
17 January 2012 | Accounts for a dormant company made up to 30 April 2011 (1 page) |
14 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Accounts for a dormant company made up to 30 April 2010 (1 page) |
20 April 2010 | Registered 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 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Secretary's details changed for Kingston Property Services Limited on 1 October 2009 (2 pages) |
19 April 2010 | Secretary's details changed for Kingston Property Services Limited on 1 October 2009 (2 pages) |
24 April 2009 | Director appointed colin ord (2 pages) |
24 April 2009 | Registered office changed on 24/04/2009 from st ann's wharf 112 quayside newcastle upon tyne NE1 3DX (1 page) |
24 April 2009 | Appointment terminated director sean nicolson (1 page) |
24 April 2009 | Secretary appointed kingston property services LIMITED (1 page) |
14 April 2009 | Incorporation (22 pages) |