Company NameKingston Educational Investments Limited
Company StatusActive
Company Number12248558
CategoryPrivate Limited Company
Incorporation Date8 October 2019(4 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMr Martin Jon Smithurst
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Neon, Q10 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8BU
Director NameMr Mark Gallacher
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Neon, Q10 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8BU
Director NameMr Colin Macpherson
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2020(3 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Neon, Q10 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8BU
Secretary NamePieter Marie Gustaaf Moens
StatusCurrent
Appointed16 July 2022(2 years, 9 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence AddressFirst Floor, Neon, Q10 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8BU
Director NameMr Samuel Hockman
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShared Services Centre Q3 Office, Quorum Business
Benton Lane
Newcastle Upon Tyne
NE12 8EX
Secretary NameSarah Jane Gregory
StatusResigned
Appointed08 October 2019(same day as company formation)
RoleCompany Director
Correspondence AddressShared Services Centre Q3 Office, Quorum Business
Benton Lane
Newcastle Upon Tyne
NE12 8EX

Location

Registered AddressFirst Floor, Neon, Q10 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8BU
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return7 October 2023 (6 months, 2 weeks ago)
Next Return Due21 October 2024 (6 months from now)

Charges

29 July 2020Delivered on: 7 August 2020
Persons entitled: Bny Mellon Corporate Trustee Services Limited

Classification: A registered charge
Outstanding

Filing History

29 November 2023Change of details for Equans Holding Uk Limited as a person with significant control on 12 October 2022 (2 pages)
9 October 2023Confirmation statement made on 7 October 2023 with no updates (3 pages)
12 October 2022Registered office address changed from Shared Services Centre Q3 Office, Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX United Kingdom to First Floor, Neon, Q10 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BU on 12 October 2022 (1 page)
10 October 2022Confirmation statement made on 7 October 2022 with updates (4 pages)
6 October 2022Full accounts made up to 31 December 2021 (22 pages)
22 September 2022Appointment of Pieter Marie Gustaaf Moens as a secretary on 16 July 2022 (2 pages)
22 September 2022Termination of appointment of Sarah Jane Gregory as a secretary on 15 July 2022 (1 page)
24 May 2022Change of details for Engie Services Holding Uk Limited as a person with significant control on 4 April 2022 (2 pages)
24 November 2021Register inspection address has been changed from 4th Floor, 6 Bevis Marks London EC3A 7AF England to 4th Floor 6 Bevis Marks London EC3A 7BA (1 page)
1 November 2021Statement of capital following an allotment of shares on 29 October 2021
  • GBP 101
(3 pages)
11 October 2021Confirmation statement made on 7 October 2021 with no updates (3 pages)
7 October 2021Register(s) moved to registered inspection location 4th Floor, 6 Bevis Marks London EC3A 7AF (1 page)
7 October 2021Register inspection address has been changed to 4th Floor, 6 Bevis Marks London EC3A 7AF (1 page)
23 August 2021Director's details changed for Mr Mark Gallacher on 8 October 2019 (2 pages)
21 July 2021Full accounts made up to 31 December 2020 (18 pages)
18 March 2021Previous accounting period extended from 31 October 2020 to 31 December 2020 (1 page)
8 October 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
7 August 2020Registration of charge 122485580001, created on 29 July 2020 (34 pages)
23 January 2020Termination of appointment of Samuel Hockman as a director on 20 January 2020 (1 page)
23 January 2020Appointment of Mr Colin Macpherson as a director on 20 January 2020 (2 pages)
8 October 2019Incorporation
Statement of capital on 2019-10-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)