Beaminster Way East
Newcastle Upon Tyne
Tyne & Wear
NE3 2ER
Director Name | Marian Liddle |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2013(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | C/O Kingston Property Services Limited Cheviot Hou Beaminster Way East Newcastle Upon Tyne Tyne & Wear NE3 2ER |
Director Name | Mrs Margaret Ann Adams |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2021(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kingston Property Services, Cheviot House Beaminst Newcastle Upon Tyne NE3 2ER |
Director Name | Mrs Carly Waller |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2023(10 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Assistant Director |
Country of Residence | England |
Correspondence Address | Kingston Property Services, Cheviot House Beaminst Newcastle Upon Tyne NE3 2ER |
Secretary Name | Kingston Property Services (Corporation) |
---|---|
Status | Current |
Appointed | 23 July 2014(12 months after company formation) |
Appointment Duration | 9 years, 9 months |
Correspondence Address | Cheviot House Beaminster Way East Newcastle Upon Tyne NE3 2ER |
Director Name | Ronald Taws |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2013(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | C/O Kingston Property Services Limited Cheviot Hou Beaminster Way East Newcastle Upon Tyne Tyne & Wear NE3 2ER |
Director Name | Patricia Hepple |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2013(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | C/O Kingston Property Services Limited Cheviot Hou Beaminster Way East Newcastle Upon Tyne Tyne & Wear NE3 2ER |
Registered Address | Kingston Property Services, 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 |
1 at £0.06 | Bolam Avenue Properties 6.20% Ordinary |
---|---|
1 at £0.06 | Mr Archer & Ms Easton 6.20% Ordinary |
1 at £0.06 | Mr Birdsey & Mrs Birdsey 6.20% Ordinary |
1 at £0.06 | Mr Curran 6.20% Ordinary |
1 at £0.06 | Mr Dearie & Mrs Dearie 6.20% Ordinary |
1 at £0.06 | Mr Hepple & Mrs Hepple 6.20% Ordinary |
1 at £0.06 | Mr Mcdowell & Mrs Mcdowell 6.20% Ordinary |
1 at £0.06 | Mr Miller & Mrs Miller 6.20% Ordinary |
1 at £0.06 | Mr Scott 6.20% Ordinary |
1 at £0.06 | Mr Sloan & Mrs Sloan 6.20% Ordinary |
1 at £0.06 | Mr Stevenson & Mrs Stevenson 6.20% Ordinary |
1 at £0.06 | Mr Taws & Mrs Taws 6.20% Ordinary |
1 at £0.06 | Mrs Fox 6.20% Ordinary |
1 at £0.06 | Mrs Nelson 6.20% Ordinary |
1 at £0.06 | Ms Kelly 6.20% Ordinary |
1 at £0.06 | Ms Liddle 6.20% Ordinary |
- | OTHER 0.80% - |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 12 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (3 months from now) |
19 January 2021 | Accounts for a dormant company made up to 31 July 2020 (2 pages) |
---|---|
13 July 2020 | Confirmation statement made on 12 July 2020 with updates (6 pages) |
14 April 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
12 July 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
6 March 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
30 July 2018 | Confirmation statement made on 24 July 2018 with updates (5 pages) |
21 March 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
31 July 2017 | Confirmation statement made on 24 July 2017 with updates (5 pages) |
31 July 2017 | Confirmation statement made on 24 July 2017 with updates (5 pages) |
25 May 2017 | Termination of appointment of Ronald Taws as a director on 23 May 2017 (1 page) |
25 May 2017 | Termination of appointment of Ronald Taws as a director on 23 May 2017 (1 page) |
23 March 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
23 March 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
29 July 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
29 July 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
11 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
11 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
27 July 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
4 March 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
4 March 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
8 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
24 July 2014 | Registered office address changed from C/O Kingston Property Services Limited Cheviot House Beaminster Way East Newcastle upon Tyne Tyne & Wear NE3 2ER United Kingdom to Kingston Property Services, Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER on 24 July 2014 (1 page) |
24 July 2014 | Appointment of Kingston Property Services as a secretary on 23 July 2014 (2 pages) |
24 July 2014 | Registered office address changed from C/O Kingston Property Services Limited Cheviot House Beaminster Way East Newcastle upon Tyne Tyne & Wear NE3 2ER United Kingdom to Kingston Property Services, Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER on 24 July 2014 (1 page) |
24 July 2014 | Appointment of Kingston Property Services as a secretary on 23 July 2014 (2 pages) |
24 July 2013 | Incorporation
|
24 July 2013 | Incorporation
|