Kingston Park
Newcastle Upon Tyne
NE3 2ER
Director Name | Mr Simon Ian Manners |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2021(8 years after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne NE3 2ER |
Director Name | Mr Jeffrey Rutherford |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2021(8 years after company formation) |
Appointment Duration | 2 years, 11 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 (Corporation) |
---|---|
Status | Current |
Appointed | 08 April 2014(11 months, 4 weeks after company formation) |
Appointment Duration | 10 years |
Correspondence Address | Cheviot House Beaminster Way East Newcastle Upon Tyne NE3 2ER |
Secretary Name | Kingston Property Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 April 2014(11 months, 4 weeks after company formation) |
Appointment Duration | 10 years |
Correspondence Address | Cheviot House Beaminster Way East Newcastle Upon Tyne NE3 2ER |
Director Name | Mr Michael Alexander Pattison |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Hall Glanton Pyke Alnwick Northumberland NE66 4BB |
Director Name | Mrs Clare Swanson |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Hall Glanton Pyke Alnwick Northumberland NE66 4BB |
Director Name | Mr John Stewart Richardson Swanson |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Hall Glanton Pyke Alnwick Northumberland NE66 4BB |
Secretary Name | Claire Swanson |
---|---|
Status | Resigned |
Appointed | 15 April 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | The Hall Glanton Pyke Alnwick Northumberland NE66 4BB |
Director Name | Harry Beckingham |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2014(10 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 May 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne NE3 2ER |
Director Name | Peter Barry Bernard |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2014(10 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 May 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne NE3 2ER |
Director Name | Gordon Kaye Ollivere |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2014(10 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 May 2021) |
Role | Company Director Rtc North Ltd |
Country of Residence | England |
Correspondence Address | Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne NE3 2ER |
Director Name | Mr Steven Norman Simpson |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2014(10 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 May 2021) |
Role | Chartered Accountant |
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 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 10 April 2024 (1 week, 3 days ago) |
---|---|
Next Return Due | 24 April 2025 (1 year from now) |
1 September 2023 | Accounts for a dormant company made up to 30 April 2023 (2 pages) |
---|---|
20 April 2023 | Confirmation statement made on 10 April 2023 with no updates (3 pages) |
11 August 2022 | Accounts for a dormant company made up to 30 April 2022 (2 pages) |
20 April 2022 | Confirmation statement made on 10 April 2022 with no updates (3 pages) |
16 November 2021 | Accounts for a dormant company made up to 30 April 2021 (2 pages) |
5 May 2021 | Termination of appointment of Gordon Kaye Ollivere as a director on 1 May 2021 (1 page) |
5 May 2021 | Appointment of Mr Jeffrey Rutherford as a director on 1 May 2021 (2 pages) |
5 May 2021 | Appointment of Mr Simon Ian Manners as a director on 1 May 2021 (2 pages) |
5 May 2021 | Termination of appointment of Peter Barry Bernard as a director on 1 May 2021 (1 page) |
5 May 2021 | Termination of appointment of Harry Beckingham as a director on 1 May 2021 (1 page) |
5 May 2021 | Appointment of Mrs Sara Jane Hain as a director on 1 May 2021 (2 pages) |
5 May 2021 | Termination of appointment of Steven Norman Simpson as a director on 1 May 2021 (1 page) |
21 April 2021 | Confirmation statement made on 10 April 2021 with no updates (3 pages) |
19 January 2021 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
14 April 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
8 January 2020 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
10 April 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
2 January 2019 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
18 April 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
18 January 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
19 April 2017 | Confirmation statement made on 15 April 2017 with updates (4 pages) |
19 April 2017 | Confirmation statement made on 15 April 2017 with updates (4 pages) |
4 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
4 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
6 July 2016 | Director's details changed for Harry Beckinghom on 10 March 2014 (2 pages) |
6 July 2016 | Director's details changed for Harry Beckinghom on 10 March 2014 (2 pages) |
25 April 2016 | Annual return made up to 15 April 2016 no member list (4 pages) |
25 April 2016 | Annual return made up to 15 April 2016 no member list (4 pages) |
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) |
22 April 2015 | Registered office address changed from Kingston Property Services, Cheviot House Beaminster Way East 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 15 April 2015 no member list (4 pages) |
22 April 2015 | Registered office address changed from Kingston Property Services, Cheviot House Beaminster Way East 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 15 April 2015 no member list (4 pages) |
2 December 2014 | Accounts for a dormant company made up to 30 April 2014 (1 page) |
2 December 2014 | Accounts for a dormant company made up to 30 April 2014 (1 page) |
15 April 2014 | Annual return made up to 15 April 2014 no member list (4 pages) |
15 April 2014 | Annual return made up to 15 April 2014 no member list (4 pages) |
9 April 2014 | Termination of appointment of Clare Swanson as a director (1 page) |
9 April 2014 | Termination of appointment of Claire Swanson as a secretary (1 page) |
9 April 2014 | Registered office address changed from the Hall Glanton Pyke Alnwick Northumberland NE66 4BB on 9 April 2014 (1 page) |
9 April 2014 | Termination of appointment of Michael Pattison as a director (1 page) |
9 April 2014 | Registered office address changed from the Hall Glanton Pyke Alnwick Northumberland NE66 4BB on 9 April 2014 (1 page) |
9 April 2014 | Termination of appointment of Claire Swanson as a secretary (1 page) |
9 April 2014 | Termination of appointment of John Swanson as a director (1 page) |
9 April 2014 | Termination of appointment of Michael Pattison as a director (1 page) |
9 April 2014 | Appointment of Kingston Property Services as a secretary (2 pages) |
9 April 2014 | Termination of appointment of Clare Swanson as a director (1 page) |
9 April 2014 | Termination of appointment of Clare Swanson as a director (1 page) |
9 April 2014 | Registered office address changed from the Hall Glanton Pyke Alnwick Northumberland NE66 4BB on 9 April 2014 (1 page) |
9 April 2014 | Termination of appointment of John Swanson as a director (1 page) |
9 April 2014 | Appointment of Kingston Property Services as a secretary (2 pages) |
9 April 2014 | Termination of appointment of Clare Swanson as a director (1 page) |
3 April 2014 | Appointment of Peter Barry Bernard as a director (3 pages) |
3 April 2014 | Appointment of Peter Barry Bernard as a director (3 pages) |
3 April 2014 | Appointment of Gordon Kaye Ollivere as a director (3 pages) |
3 April 2014 | Appointment of Harry Beckinghom as a director (3 pages) |
3 April 2014 | Appointment of Gordon Kaye Ollivere as a director (3 pages) |
3 April 2014 | Appointment of Harry Beckinghom as a director (3 pages) |
14 March 2014 | Appointment of Mr Steven Norman Simpson as a director (3 pages) |
14 March 2014 | Appointment of Mr Steven Norman Simpson as a director (3 pages) |
15 April 2013 | Incorporation (39 pages) |
15 April 2013 | Incorporation (39 pages) |