Newcastle Upon Tyne
Tyne & Wear
NE3 2ER
Secretary Name | Kingston Property Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 September 2015(2 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months |
Correspondence Address | Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne NE3 2ER |
Director Name | Mr Paul David Williams |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fleet House Hartley Court Brunswick Industrial Estate Newcastle Upon Tyne Tyne And Wear NE13 7BA |
Director Name | Mr Barry Donaghey |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fleet House Hartley Court Brunswick Industrial Estate Newcastle Upon Tyne Tyne And Wear NE13 7BA |
Director Name | Judith Anne Clarkson |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2014(1 year, 7 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 26 January 2024) |
Role | Business Banking Manager |
Country of Residence | England |
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 | Mr C. Wright 12.50% Ordinary |
---|---|
1 at £1 | Mr D. Clarkson & Mrs J.a. Clarkson 12.50% Ordinary |
1 at £1 | Mr D.c. Thompson 12.50% Ordinary |
1 at £1 | Mr D.m. Lynch & Ms J.c. Gaff 12.50% Ordinary |
1 at £1 | Mr R. Hutchinson 12.50% Ordinary |
1 at £1 | Mr R.s. Turkington 12.50% Ordinary |
1 at £1 | Mr S.a. Mullane 12.50% Ordinary |
1 at £1 | Ms R. Robinson 12.50% Ordinary |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 12 February 2024 (2 months ago) |
---|---|
Next Return Due | 26 February 2025 (10 months, 1 week from now) |
13 February 2024 | Confirmation statement made on 12 February 2024 with updates (4 pages) |
---|---|
29 January 2024 | Termination of appointment of Judith Anne Clarkson as a director on 26 January 2024 (1 page) |
4 September 2023 | Accounts for a dormant company made up to 28 February 2023 (2 pages) |
14 February 2023 | Confirmation statement made on 12 February 2023 with updates (4 pages) |
11 August 2022 | Accounts for a dormant company made up to 28 February 2022 (2 pages) |
15 February 2022 | Confirmation statement made on 12 February 2022 with updates (5 pages) |
12 October 2021 | Accounts for a dormant company made up to 28 February 2021 (2 pages) |
15 February 2021 | Confirmation statement made on 12 February 2021 with updates (4 pages) |
20 October 2020 | Accounts for a dormant company made up to 28 February 2020 (2 pages) |
12 February 2020 | Confirmation statement made on 12 February 2020 with updates (4 pages) |
28 September 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
12 February 2019 | Confirmation statement made on 12 February 2019 with updates (4 pages) |
29 October 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
13 February 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
30 October 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
30 October 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
24 February 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
24 February 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
6 October 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
6 October 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
26 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
22 September 2015 | Appointment of Kingston Property Services Limited as a secretary on 22 September 2015 (2 pages) |
22 September 2015 | Appointment of Kingston Property Services Limited as a secretary on 22 September 2015 (2 pages) |
19 August 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
19 August 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
24 February 2015 | Registered office address changed from C/O Kingston Property Services Beaminster Way East Kingston Park Newcastle upon Tyne Tyne & Wear NE3 2ER to Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 24 February 2015 (1 page) |
24 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Registered office address changed from C/O Kingston Property Services Beaminster Way East Kingston Park Newcastle upon Tyne Tyne & Wear NE3 2ER to Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 24 February 2015 (1 page) |
24 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
22 October 2014 | Accounts for a dormant company made up to 28 February 2014 (1 page) |
22 October 2014 | Accounts for a dormant company made up to 28 February 2014 (1 page) |
14 October 2014 | Appointment of Judith Anne Clarkson as a director on 2 October 2014 (3 pages) |
14 October 2014 | Appointment of Judith Anne Clarkson as a director on 2 October 2014 (3 pages) |
14 October 2014 | Appointment of Judith Anne Clarkson as a director on 2 October 2014 (3 pages) |
24 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
16 July 2013 | Termination of appointment of Barry Donaghey as a director (2 pages) |
16 July 2013 | Appointment of David Michael Lynch as a director (3 pages) |
16 July 2013 | Termination of appointment of Paul Williams as a director (2 pages) |
16 July 2013 | Termination of appointment of Barry Donaghey as a director (2 pages) |
16 July 2013 | Registered office address changed from Fleet House Hartley Court Brunswick Industrial Estate Newcastle upon Tyne Tyne and Wear NE13 7BA United Kingdom on 16 July 2013 (2 pages) |
16 July 2013 | Termination of appointment of Paul Williams as a director (2 pages) |
16 July 2013 | Appointment of David Michael Lynch as a director (3 pages) |
16 July 2013 | Registered office address changed from Fleet House Hartley Court Brunswick Industrial Estate Newcastle upon Tyne Tyne and Wear NE13 7BA United Kingdom on 16 July 2013 (2 pages) |
19 February 2013 | Incorporation (17 pages) |
19 February 2013 | Incorporation (17 pages) |