Kingston Park
Newcastle Upon Tyne
Tyne And Wear
NE3 2ER
Secretary Name | Kingston Property Services (Corporation) |
---|---|
Status | Current |
Appointed | 15 October 2014(1 year, 6 months after company formation) |
Appointment Duration | 9 years, 6 months |
Correspondence Address | Cheviot House Beaminster Way East Newcastle Upon Tyne NE3 2ER |
Secretary Name | Kingston Property Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 October 2014(1 year, 6 months after company formation) |
Appointment Duration | 9 years, 6 months |
Correspondence Address | Cheviot House Beaminster Way East Newcastle Upon Tyne NE3 2ER |
Director Name | Mr Jonathan Mark Prime |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Castledene Court Gosforth Newcastle Upon Tyne NE3 1NZ |
Director Name | Mr Tony Patrick Whelan |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Castledene Court Gosforth Newcastle Upon Tyne NE3 1NZ |
Director Name | Mr Colin Ord |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2014(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 February 2016) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Cheviot House Beaminster Way East Newcastle Upon Tyne NE3 2ER |
Director Name | Elaine Louise Cole |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2016(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 March 2018) |
Role | Purchasing Director |
Country of Residence | England |
Correspondence Address | Lyndholme Beacon Lough Road Gateshead Tyne & Wear NE9 6TD |
Director Name | Heather Hurst |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2016(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 06 May 2021) |
Role | Company Director |
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 |
1 at £1 | Jonathan Mark Prime 100.00% 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 | 9 April 2024 (2 weeks, 2 days ago) |
---|---|
Next Return Due | 23 April 2025 (12 months from now) |
16 October 2023 | Accounts for a dormant company made up to 30 April 2023 (2 pages) |
---|---|
17 April 2023 | Confirmation statement made on 9 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 9 April 2022 with updates (6 pages) |
16 November 2021 | Accounts for a dormant company made up to 30 April 2021 (2 pages) |
18 May 2021 | Termination of appointment of Heather Hurst as a director on 6 May 2021 (1 page) |
19 April 2021 | Confirmation statement made on 9 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 9 April 2020 with updates (4 pages) |
8 January 2020 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
10 April 2019 | Confirmation statement made on 9 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 9 April 2018 with updates (6 pages) |
27 March 2018 | Termination of appointment of Elaine Louise Cole as a director on 27 March 2018 (1 page) |
18 January 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
12 April 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
9 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
9 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
18 May 2016 | Appointment of Elaine Louise Cole as a director on 2 February 2016 (3 pages) |
18 May 2016 | Appointment of Elaine Louise Cole as a director on 2 February 2016 (3 pages) |
21 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
25 February 2016 | Appointment of Heather Hurst as a director on 2 February 2016 (3 pages) |
25 February 2016 | Appointment of Heather Hurst as a director on 2 February 2016 (3 pages) |
17 February 2016 | Termination of appointment of Colin Ord as a director on 17 February 2016 (1 page) |
17 February 2016 | Termination of appointment of Colin Ord as a director on 17 February 2016 (1 page) |
2 November 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
2 November 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
7 May 2015 | Appointment of Elsie Dodds as a director on 12 February 2015 (3 pages) |
7 May 2015 | Appointment of Elsie Dodds as a director on 12 February 2015 (3 pages) |
17 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
18 November 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
18 November 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
16 October 2014 | Registered office address changed from Cheviot House Thirston Way Newcastle upon Tyne NE3 3ER England to Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER on 16 October 2014 (1 page) |
16 October 2014 | Registered office address changed from Cheviot House Thirston Way Newcastle upon Tyne NE3 3ER England to Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER on 16 October 2014 (1 page) |
15 October 2014 | Appointment of Mr Colin Ord as a director on 14 October 2014 (2 pages) |
15 October 2014 | Termination of appointment of Tony Patrick Whelan as a director on 15 October 2014 (1 page) |
15 October 2014 | Termination of appointment of Tony Patrick Whelan as a director on 15 October 2014 (1 page) |
15 October 2014 | Appointment of Kingston Property Services as a secretary on 15 October 2014 (2 pages) |
15 October 2014 | Termination of appointment of Jonathan Mark Prime as a director on 15 October 2014 (1 page) |
15 October 2014 | Registered office address changed from 45 Castledene Court Gosforth Newcastle upon Tyne NE3 1NZ to Cheviot House Thirston Way Newcastle upon Tyne NE3 3ER on 15 October 2014 (1 page) |
15 October 2014 | Appointment of Kingston Property Services as a secretary on 15 October 2014 (2 pages) |
15 October 2014 | Appointment of Mr Colin Ord as a director on 14 October 2014 (2 pages) |
15 October 2014 | Termination of appointment of Jonathan Mark Prime as a director on 15 October 2014 (1 page) |
15 October 2014 | Registered office address changed from 45 Castledene Court Gosforth Newcastle upon Tyne NE3 1NZ to Cheviot House Thirston Way Newcastle upon Tyne NE3 3ER on 15 October 2014 (1 page) |
19 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
9 April 2013 | Incorporation
|
9 April 2013 | Incorporation
|
9 April 2013 | Incorporation
|