Company Information for KINGSTON PROPERTY SERVICES LIMITED
CHEVIOT HOUSE, BEAMINSTER WAY EAST, NEWCASTLE UPON TYNE, TYNE & WEAR, NE3 2ER,
|
Company Registration Number
04032016
Private Limited Company
Active |
Company Name | |
---|---|
KINGSTON PROPERTY SERVICES LIMITED | |
Legal Registered Office | |
CHEVIOT HOUSE BEAMINSTER WAY EAST NEWCASTLE UPON TYNE TYNE & WEAR NE3 2ER Other companies in NE3 | |
Company Number | 04032016 | |
---|---|---|
Company ID Number | 04032016 | |
Date formed | 2000-07-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 22/01/2016 | |
Return next due | 19/02/2017 | |
Type of accounts | SMALL |
Last Datalog update: | 2024-02-05 23:32:26 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
KINGSTON PROPERTY SERVICES LIMITED | COMMERZ 3RD FLOOR INTERNATIONAL BUSINESS PARK OBEROI GARDEN CITY OFF W.E. HIGHWAY GOREGAON (E) MUMBAI Maharashtra 400063 | ACTIVE | Company formed on the 2007-11-29 |
Officer | Role | Date Appointed |
---|---|---|
IAN ARCHIBALD ARMSTRONG |
||
JOHN DAVID HOLMES |
||
JOHN JOHNSTON |
||
ANDREW MICHAEL PEGG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WILLIAM THOMAS HEADS |
Director | ||
ECKHART RITZ |
Director | ||
MICHAEL HENRY DELAHUNTY |
Company Secretary | ||
WILLIAM MARTIN |
Director | ||
THOMAS MCKAY NICHOL |
Director | ||
COLIN CRESSWELL |
Director | ||
ROBERT ARTHUR OFFEN |
Director | ||
GEOFFREY ROGERSON BARKES |
Director | ||
WB COMPANY SECRETARIES LIMITED |
Company Secretary | ||
WB COMPANY DIRECTORS LIMITED |
Director | ||
JL NOMINEES TWO LIMITED |
Nominated Secretary | ||
JL NOMINEES ONE LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LIVINGSPACES UK LIMITED | Director | 2012-04-25 | CURRENT | 2004-01-27 | Active - Proposal to Strike off | |
OUSEBURN FARM CHARITY LIMITED | Director | 2017-03-21 | CURRENT | 2011-06-16 | Active | |
KIELDER OBSERVATORY SERVICES LIMITED | Director | 2016-05-16 | CURRENT | 2014-11-04 | Active | |
BEYOND HOUSING DEVELOPMENTS LIMITED | Director | 2011-09-08 | CURRENT | 2011-03-23 | Active | |
URBAN MATTERS LIMITED | Director | 2011-03-31 | CURRENT | 2011-03-31 | Dissolved 2016-05-24 | |
AVOCA ESTATE MANAGEMENT LTD | Director | 2018-06-06 | CURRENT | 2006-03-09 | Active - Proposal to Strike off | |
CHEVIOT HOMES LIMITED | Director | 2018-06-06 | CURRENT | 2008-08-15 | Active | |
CHEVIOT HOUSING LIMITED | Director | 2018-06-06 | CURRENT | 1986-02-12 | Active | |
BERNICIA HOUSING LIMITED | Director | 2018-06-06 | CURRENT | 1997-08-13 | Active | |
LIVINGSPACES UK LIMITED | Director | 2018-06-06 | CURRENT | 2004-01-27 | Active - Proposal to Strike off | |
BERNICIA HOMES LIMITED | Director | 2015-07-22 | CURRENT | 2015-03-20 | Active | |
BERTIN LIMITED | Director | 2013-11-29 | CURRENT | 2013-11-29 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 22/01/24, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 22/01/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/03/22 | ||
AA | FULL ACCOUNTS MADE UP TO 31/03/22 | |
CONFIRMATION STATEMENT MADE ON 22/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 22/01/22, WITH NO UPDATES | |
FULL ACCOUNTS MADE UP TO 31/03/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/03/21 | |
AP03 | Appointment of Mrs Jenny Rachel Houghton Allinson as company secretary on 2021-10-01 | |
TM02 | Termination of appointment of Mike Axe on 2021-09-30 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/01/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/01/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MRS LYNN MARIE SHEARING | |
AA | FULL ACCOUNTS MADE UP TO 31/03/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LISA CHARLES-JONES | |
PSC05 | Change of details for Cheviot Housing Association Limited as a person with significant control on 2018-02-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES | |
AP03 | Appointment of Mr Mike Axe as company secretary on 2018-10-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN ARCHIBALD ARMSTRONG | |
AP01 | DIRECTOR APPOINTED MS LISA CHARLES-JONES | |
AP01 | DIRECTOR APPOINTED MR JOHN JOHNSTON | |
AP01 | DIRECTOR APPOINTED MR JOHN HOLMES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ECKHART RITZ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM HEADS | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/01/18, WITH NO UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ECKHART RITZ / 16/02/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ARCHIBALD ARMSTRONG / 16/02/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM THOMAS HEADS / 16/02/2017 | |
LATEST SOC | 03/02/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR ANDREW MICHAEL PEGG | |
TM02 | Termination of appointment of Michael Henry Delahunty on 2016-08-25 | |
LATEST SOC | 12/02/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 22/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/02/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 22/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/02/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 22/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/01/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 12/07/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 13/12/2011 FROM BEAMINSTER WAY EAST KINGSTON PARK NEWCASTLE UPON TYNE TYNE AND WEAR NE3 2ER | |
AR01 | 12/07/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 12/07/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
363(287) | REGISTERED OFFICE CHANGED ON 14/08/07 | |
363s | RETURN MADE UP TO 12/07/07; NO CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/01 TO 31/03/01 | |
287 | REGISTERED OFFICE CHANGED ON 07/02/01 FROM: 20 COLLINGWOOD STREET NEWCASTLE UPON TYNE TYNE & WEAR NE1 1JF | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED BACKCYCLE LIMITED CERTIFICATE ISSUED ON 22/09/00 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 26/07/00 FROM: 1 SAVILLE CHAMBERS 5 NORTH STREET NEWCASTLE UPON TYNE TYNE & WEAR NE1 8DF | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
Creditors Due After One Year | 2012-04-01 | £ 0 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 510,000 |
Provisions For Liabilities Charges | 2012-04-01 | £ 0 |
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KINGSTON PROPERTY SERVICES LIMITED
Called Up Share Capital | 2012-04-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 37,000 |
Current Assets | 2012-04-01 | £ 1,116,000 |
Debtors | 2012-04-01 | £ 1,079,000 |
Fixed Assets | 2012-04-01 | £ 208,000 |
Shareholder Funds | 2012-04-01 | £ 119,000 |
Tangible Fixed Assets | 2012-04-01 | £ 208,000 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Northumberland County Council | |
|
Grounds Maintenance |
Northumberland County Council | |
|
Grounds Maintenance |
Northumberland County Council | |
|
Grounds Maintenance |
Northumberland County Council | |
|
Grounds Maintenance |
Newcastle City Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |