Kingston Park
Newcastle Upon Tyne
NE3 2ER
Secretary Name | Kingston Property Services (Corporation) |
---|---|
Status | Current |
Appointed | 08 April 2011(1 year after company formation) |
Appointment Duration | 13 years |
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 April 2011(1 year after company formation) |
Appointment Duration | 13 years |
Correspondence Address | Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne NE3 2ER |
Director Name | Mr Ismali Kurdi |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Holly Avenue West Jesmond Newcastle Upon Tyne Tyne And Wear NE2 2AR |
Director Name | Oscar Neil Bedford |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2012(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 May 2013) |
Role | Grounds Maintenance |
Country of Residence | United Kingdom |
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 |
1 at £1 | Dr J. Tumman & Mrs A. Tumman 6.67% Ordinary |
---|---|
1 at £1 | Dr S. Brown & Mr N. Mason 6.67% Ordinary |
1 at £1 | Mr Camm & Mrs Jaques 6.67% Ordinary |
1 at £1 | Mr Dobson 6.67% Ordinary |
1 at £1 | Mr Gilbert & Mrs Gilbert 6.67% Ordinary |
1 at £1 | Mr Inndale & Ms Manson Almond 6.67% Ordinary |
1 at £1 | Mr M. Grainger 6.67% Ordinary |
1 at £1 | Mr P. Robinson & Mrs A. Robinson 6.67% Ordinary |
1 at £1 | Mr R. Milmore & Mrs J. Milmore 6.67% Ordinary |
1 at £1 | Mrs K. Skinner 6.67% Ordinary |
1 at £1 | Mrs S. Nicholson & Mr M. Watson 6.67% Ordinary |
1 at £1 | Mrs S.m. Robinson 6.67% Ordinary |
3 at £1 | Mr S. Kurdi 20.00% Ordinary |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 8 April 2024 (2 weeks, 3 days ago) |
---|---|
Next Return Due | 22 April 2025 (12 months from now) |
17 April 2023 | Confirmation statement made on 8 April 2023 with updates (6 pages) |
---|---|
11 August 2022 | Accounts for a dormant company made up to 30 April 2022 (2 pages) |
19 April 2022 | Confirmation statement made on 8 April 2022 with updates (4 pages) |
16 November 2021 | Accounts for a dormant company made up to 30 April 2021 (2 pages) |
8 April 2021 | Confirmation statement made on 8 April 2021 with updates (6 pages) |
19 January 2021 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
14 April 2020 | Confirmation statement made on 8 April 2020 with updates (6 pages) |
8 January 2020 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
14 October 2019 | Director's details changed for Mr Nicholas Manson on 14 October 2019 (2 pages) |
10 April 2019 | Confirmation statement made on 8 April 2019 with updates (5 pages) |
2 January 2019 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
18 April 2018 | Confirmation statement made on 8 April 2018 with updates (5 pages) |
16 January 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
10 April 2017 | Confirmation statement made on 8 April 2017 with updates (7 pages) |
10 April 2017 | Confirmation statement made on 8 April 2017 with updates (7 pages) |
31 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
31 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
22 April 2016 | Termination of appointment of Ismali Kurdi as a director on 13 April 2016 (2 pages) |
22 April 2016 | Termination of appointment of Ismali Kurdi as a director on 13 April 2016 (2 pages) |
19 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
13 April 2016 | Termination of appointment of Ismali Kurdi as a director on 13 April 2016 (1 page) |
13 April 2016 | Termination of appointment of Ismali Kurdi as a director on 13 April 2016 (1 page) |
8 December 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
8 December 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
22 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 22 April 2015 (1 page) |
22 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 22 April 2015 (1 page) |
22 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
24 November 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
24 November 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
22 May 2014 | Termination of appointment of Oscar Bedford as a director (1 page) |
22 May 2014 | Termination of appointment of Oscar Bedford as a director (1 page) |
14 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
23 December 2013 | Accounts for a dormant company made up to 30 April 2013 (1 page) |
23 December 2013 | Accounts for a dormant company made up to 30 April 2013 (1 page) |
10 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (6 pages) |
10 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (6 pages) |
10 April 2013 | Annual return made up to 8 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) |
28 December 2012 | Accounts for a dormant company made up to 30 April 2012 (1 page) |
13 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (6 pages) |
13 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (6 pages) |
13 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (6 pages) |
20 March 2012 | Appointment of Oscar Neil Bedford as a director (3 pages) |
20 March 2012 | Appointment of Oscar Neil Bedford as a director (3 pages) |
2 January 2012 | Accounts for a dormant company made up to 30 April 2011 (1 page) |
2 January 2012 | Accounts for a dormant company made up to 30 April 2011 (1 page) |
11 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Registered office address changed from 5 Holly Avenue West Jesmond Newcastle upon Tyne Tyne and Wear NE2 2AR United Kingdom on 8 April 2011 (1 page) |
8 April 2011 | Appointment of Kingston Property Services as a secretary (2 pages) |
8 April 2011 | Registered office address changed from 5 Holly Avenue West Jesmond Newcastle upon Tyne Tyne and Wear NE2 2AR United Kingdom on 8 April 2011 (1 page) |
8 April 2011 | Registered office address changed from 5 Holly Avenue West Jesmond Newcastle upon Tyne Tyne and Wear NE2 2AR United Kingdom on 8 April 2011 (1 page) |
8 April 2011 | Appointment of Kingston Property Services as a secretary (2 pages) |
8 April 2010 | Incorporation (17 pages) |
8 April 2010 | Incorporation (17 pages) |