KINGSTON PROPERTY SERVICES LIMITED - NEWCASTLE UPON TYNE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-01-24 View Report
Officers. Officer name: Gurpreet Singh Jagpal. Appointment date: 2023-09-07. 2023-11-01 View Report
Officers. Officer name: Mr Richard William Cave. Appointment date: 2023-09-07. 2023-11-01 View Report
Officers. Termination date: 2023-09-07. Officer name: Lynn Marie Shearing. 2023-11-01 View Report
Officers. Officer name: Andrew Michael Pegg. Termination date: 2023-09-07. 2023-11-01 View Report
Accounts. Accounts type small. 2023-10-17 View Report
Confirmation statement. Statement with no updates. 2023-02-06 View Report
Accounts. Accounts type full. 2022-12-29 View Report
Confirmation statement. Statement with no updates. 2022-02-02 View Report
Accounts. Accounts type full. 2021-12-30 View Report
Officers. Officer name: Mrs Jenny Rachel Houghton Allinson. Appointment date: 2021-10-01. 2021-11-17 View Report
Officers. Officer name: Mike Axe. Termination date: 2021-09-30. 2021-11-17 View Report
Confirmation statement. Statement with no updates. 2021-02-01 View Report
Accounts. Accounts type full. 2020-09-15 View Report
Confirmation statement. Statement with no updates. 2020-01-29 View Report
Officers. Appointment date: 2019-10-01. Officer name: Mrs Lynn Marie Shearing. 2020-01-14 View Report
Accounts. Accounts type full. 2019-09-20 View Report
Officers. Officer name: Lisa Charles-Jones. Termination date: 2019-06-20. 2019-06-20 View Report
Persons with significant control. Psc name: Cheviot Housing Association Limited. Change date: 2018-02-01. 2019-02-12 View Report
Confirmation statement. Statement with updates. 2019-02-11 View Report
Accounts. Accounts type unaudited abridged. 2018-12-03 View Report
Officers. Appointment date: 2018-10-01. Officer name: Mr Mike Axe. 2018-11-27 View Report
Officers. Officer name: John David Holmes. Termination date: 2018-09-30. 2018-11-27 View Report
Officers. Officer name: Mrs Hilary Anne Parker. Appointment date: 2018-10-01. 2018-11-27 View Report
Officers. Appointment date: 2018-10-01. Officer name: Ms Lisa Charles-Jones. 2018-11-27 View Report
Officers. Officer name: Ian Archibald Armstrong. Termination date: 2018-09-30. 2018-11-27 View Report
Officers. Appointment date: 2018-06-06. Officer name: Mr John Johnston. 2018-06-11 View Report
Officers. Officer name: Mr John Holmes. Appointment date: 2018-04-24. 2018-05-30 View Report
Officers. Termination date: 2018-03-31. Officer name: Eckhart Ritz. 2018-05-30 View Report
Officers. Officer name: William Thomas Heads. Termination date: 2018-03-31. 2018-05-30 View Report
Confirmation statement. Statement with no updates. 2018-02-02 View Report
Accounts. Accounts type unaudited abridged. 2018-01-15 View Report
Officers. Officer name: Mr Eckhart Ritz. Change date: 2017-02-16. 2017-02-16 View Report
Officers. Officer name: Mr William Thomas Heads. Change date: 2017-02-16. 2017-02-16 View Report
Officers. Change date: 2017-02-16. Officer name: Mr Ian Archibald Armstrong. 2017-02-16 View Report
Confirmation statement. Statement with updates. 2017-02-03 View Report
Accounts. Accounts type total exemption small. 2016-12-16 View Report
Officers. Appointment date: 2016-09-19. Officer name: Mr Andrew Michael Pegg. 2016-11-10 View Report
Officers. Officer name: Michael Henry Delahunty. Termination date: 2016-08-25. 2016-08-30 View Report
Annual return. With made up date full list shareholders. 2016-02-12 View Report
Accounts. Accounts type total exemption small. 2015-11-24 View Report
Annual return. With made up date full list shareholders. 2015-02-03 View Report
Accounts. Accounts type total exemption small. 2014-12-02 View Report
Annual return. With made up date full list shareholders. 2014-02-21 View Report
Accounts. Accounts type total exemption small. 2014-01-23 View Report
Annual return. With made up date full list shareholders. 2013-01-22 View Report
Accounts. Accounts type total exemption small. 2012-12-21 View Report
Annual return. With made up date full list shareholders. 2012-08-01 View Report
Accounts. Accounts type total exemption full. 2011-12-20 View Report
Address. Old address: Beaminster Way East Kingston Park Newcastle upon Tyne Tyne and Wear NE3 2ER. Change date: 2011-12-13. 2011-12-13 View Report