Newcastle Upon Tyne
NE3 2ER
Secretary Name | Kingston Property Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 March 2014(1 year, 1 month after company formation) |
Appointment Duration | 10 years |
Correspondence Address | Cheviot House Beaminster Way East Newcastle Upon Tyne NE3 2ER |
Director Name | Tracy Brady |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Bellway Homes Limited Seaton Burn House Dudley Lane, Seaton Burn Newcastle Upon Tyne NE13 6BE |
Director Name | Mr Paul Carter |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2014(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 04 October 2019) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | Cheviot House Beaminster Way East Newcastle Upon Tyne NE3 2ER |
Director Name | Mr Colin Ord |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2014(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 04 October 2019) |
Role | Director - Kps |
Country of Residence | United Kingdom |
Correspondence Address | Cheviot House Beaminster Way East Newcastle Upon Tyne NE3 2ER |
Registered Address | Cheviot House Beaminster Way East 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 200 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 21 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 4 February 2025 (10 months, 1 week from now) |
14 February 2023 | Accounts for a dormant company made up to 31 January 2023 (2 pages) |
---|---|
23 January 2023 | Confirmation statement made on 21 January 2023 with no updates (3 pages) |
11 August 2022 | Accounts for a dormant company made up to 31 January 2022 (2 pages) |
24 January 2022 | Confirmation statement made on 21 January 2022 with no updates (3 pages) |
4 October 2021 | Accounts for a dormant company made up to 31 January 2021 (2 pages) |
21 January 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
20 October 2020 | Accounts for a dormant company made up to 31 January 2020 (2 pages) |
21 January 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
4 October 2019 | Termination of appointment of Colin Ord as a director on 4 October 2019 (1 page) |
4 October 2019 | Termination of appointment of Paul Carter as a director on 4 October 2019 (1 page) |
28 September 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
21 January 2019 | Confirmation statement made on 21 January 2019 with no updates (3 pages) |
2 October 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
12 March 2018 | Appointment of Mrs Sarah Louise Logie as a director on 12 March 2018 (2 pages) |
25 January 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
12 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
12 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
27 January 2017 | Confirmation statement made on 25 January 2017 with updates (4 pages) |
27 January 2017 | Confirmation statement made on 25 January 2017 with updates (4 pages) |
27 September 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
27 September 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
1 February 2016 | Annual return made up to 25 January 2016 no member list (3 pages) |
1 February 2016 | Annual return made up to 25 January 2016 no member list (3 pages) |
29 July 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
29 July 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
3 February 2015 | Annual return made up to 25 January 2015 no member list (3 pages) |
3 February 2015 | Annual return made up to 25 January 2015 no member list (3 pages) |
3 February 2015 | Registered office address changed from C/O Kingston Property Services Limited Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER United Kingdom to Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER on 3 February 2015 (1 page) |
3 February 2015 | Registered office address changed from C/O Kingston Property Services Limited Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER United Kingdom to Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER on 3 February 2015 (1 page) |
3 February 2015 | Registered office address changed from C/O Kingston Property Services Limited Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER United Kingdom to Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER on 3 February 2015 (1 page) |
19 September 2014 | Accounts for a dormant company made up to 31 January 2014 (1 page) |
19 September 2014 | Accounts for a dormant company made up to 31 January 2014 (1 page) |
2 June 2014 | Appointment of Mr Paul Carter as a director (2 pages) |
2 June 2014 | Termination of appointment of Tracy Brady as a director (1 page) |
2 June 2014 | Appointment of Mr Colin Ord as a director (2 pages) |
2 June 2014 | Appointment of Mr Paul Carter as a director (2 pages) |
2 June 2014 | Appointment of Mr Colin Ord as a director (2 pages) |
2 June 2014 | Termination of appointment of Tracy Brady as a director (1 page) |
14 March 2014 | Appointment of Kingston Property Services Limited as a secretary (2 pages) |
14 March 2014 | Appointment of Kingston Property Services Limited as a secretary (2 pages) |
10 March 2014 | Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX on 10 March 2014 (1 page) |
10 March 2014 | Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX on 10 March 2014 (1 page) |
27 January 2014 | Annual return made up to 25 January 2014 no member list (2 pages) |
27 January 2014 | Annual return made up to 25 January 2014 no member list (2 pages) |
25 January 2013 | Incorporation
|
25 January 2013 | Incorporation
|
25 January 2013 | Incorporation
|