KINGSTON PROPERTY SERVICES LIMITED
Overview
| Company Name | KINGSTON PROPERTY SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04032016 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of KINGSTON PROPERTY SERVICES LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is KINGSTON PROPERTY SERVICES LIMITED located?
| Registered Office Address | Cheviot House Beaminster Way East NE3 2ER Newcastle Upon Tyne Tyne & Wear |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of KINGSTON PROPERTY SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| BACKCYCLE LIMITED | Jul 12, 2000 | Jul 12, 2000 |
What are the latest accounts for KINGSTON PROPERTY SERVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for KINGSTON PROPERTY SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Jan 22, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 22, 2025 |
| Overdue | No |
What are the latest filings for KINGSTON PROPERTY SERVICES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Ms Danielle Bailey as a secretary on Dec 01, 2025 | 2 pages | AP03 | ||
Termination of appointment of Jenny Rachel Houghton Allinson as a secretary on Dec 01, 2025 | 1 pages | TM02 | ||
Accounts for a small company made up to Mar 31, 2025 | 20 pages | AA | ||
Confirmation statement made on Jan 22, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2024 | 20 pages | AA | ||
Appointment of Barbara Anderson as a director on Sep 17, 2024 | 2 pages | AP01 | ||
Termination of appointment of Hilary Anne Parker as a director on Sep 17, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jan 22, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Gurpreet Singh Jagpal as a director on Sep 07, 2023 | 2 pages | AP01 | ||
Appointment of Mr Richard William Cave as a director on Sep 07, 2023 | 2 pages | AP01 | ||
Termination of appointment of Lynn Marie Shearing as a director on Sep 07, 2023 | 1 pages | TM01 | ||
Termination of appointment of Andrew Michael Pegg as a director on Sep 07, 2023 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2023 | 18 pages | AA | ||
Confirmation statement made on Jan 22, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2022 | 18 pages | AA | ||
Confirmation statement made on Jan 22, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2021 | 20 pages | AA | ||
Appointment of Mrs Jenny Rachel Houghton Allinson as a secretary on Oct 01, 2021 | 2 pages | AP03 | ||
Termination of appointment of Mike Axe as a secretary on Sep 30, 2021 | 1 pages | TM02 | ||
Confirmation statement made on Jan 22, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2020 | 18 pages | AA | ||
Confirmation statement made on Jan 22, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Lynn Marie Shearing as a director on Oct 01, 2019 | 2 pages | AP01 | ||
Full accounts made up to Mar 31, 2019 | 18 pages | AA | ||
Termination of appointment of Lisa Charles-Jones as a director on Jun 20, 2019 | 1 pages | TM01 | ||
Who are the officers of KINGSTON PROPERTY SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BAILEY, Danielle | Secretary | Beaminster Way East NE3 2ER Newcastle Upon Tyne Cheviot House Tyne & Wear | 343085660001 | |||||||
| ANDERSON, Barbara | Director | Beaminster Way East NE3 2ER Newcastle Upon Tyne Cheviot House Tyne & Wear | England | British | 327532470001 | |||||
| CAVE, Richard William | Director | Beaminster Way East NE3 2ER Newcastle Upon Tyne Cheviot House Tyne & Wear | England | British | 153330140002 | |||||
| JAGPAL, Gurpreet Singh | Director | Beaminster Way East NE3 2ER Newcastle Upon Tyne Cheviot House Tyne & Wear | England | British | 315399250001 | |||||
| JOHNSTON, John | Director | Beaminster Way East NE3 2ER Newcastle Upon Tyne Cheviot House Tyne & Wear | United Kingdom | British | 136757500001 | |||||
| ALLINSON, Jenny Rachel Houghton | Secretary | Beaminster Way East NE3 2ER Newcastle Upon Tyne Cheviot House Tyne & Wear | 289591650001 | |||||||
| AXE, Mike | Secretary | Beaminster Way East NE3 2ER Newcastle Upon Tyne Cheviot House Tyne & Wear | 252888320001 | |||||||
| DELAHUNTY, Michael Henry | Secretary | Middle Lodge NE46 4SP Nether Warden Northumberland | British | 51803990002 | ||||||
| JL NOMINEES TWO LIMITED | Nominee Secretary | 1 Saville Chambers 5 North Street NE1 8DF Newcastle Upon Tyne | 900007220001 | |||||||
| WB COMPANY SECRETARIES LIMITED | Secretary | 20 Collingwood Street NE99 1YQ Newcastle Upon Tyne Tyne & Wear | 37945630002 | |||||||
| ARMSTRONG, Ian Archibald | Director | Beaminster Way East NE3 2ER Newcastle Upon Tyne Cheviot House Tyne & Wear | United Kingdom | British | 17079630001 | |||||
| BARKES, Geoffrey Rogerson | Director | The Manor House Kirkheaton ST5 Newcastle Northumberland | United Kingdom | British | 26717580001 | |||||
| CHARLES-JONES, Lisa | Director | Beaminster Way East NE3 2ER Newcastle Upon Tyne Cheviot House Tyne & Wear | England | British | 123360160001 | |||||
| CRESSWELL, Colin | Director | 1 Sidlaw Avenue Preston Grange NE29 9EA North Shields Tyne & Wear | British | 72338630001 | ||||||
| HEADS, William Thomas | Director | Beaminster Way East NE3 2ER Newcastle Upon Tyne Cheviot House Tyne & Wear | England | British | 25732520001 | |||||
| HOLMES, John David | Director | Beaminster Way East NE3 2ER Newcastle Upon Tyne Cheviot House Tyne & Wear | United Kingdom | British | 53362390002 | |||||
| MARTIN, William | Director | 2 Marian Way Ponteland NE20 9LE Newcastle Upon Tyne Tyne & Wear | British | 25732560001 | ||||||
| NICHOL, Thomas Mckay | Director | 54 Millview Drive NE30 2QH Tynemouth Tyne & Wear | British | 56969300003 | ||||||
| OFFEN, Robert Arthur | Director | 80 Avalon Drive West Denton NE15 7SF Newcastle Upon Tyne | British | 88200400003 | ||||||
| PARKER, Hilary Anne | Director | Beaminster Way East NE3 2ER Newcastle Upon Tyne Cheviot House Tyne & Wear | England | British | 5986850001 | |||||
| PEGG, Andrew Michael | Director | Beaminster Way East NE3 2ER Newcastle Upon Tyne Cheviot House Tyne & Wear | England | British | 50020900001 | |||||
| RITZ, Eckhart | Director | Beaminster Way East NE3 2ER Newcastle Upon Tyne Cheviot House Tyne & Wear | England | German | 72338170002 | |||||
| SHEARING, Lynn Marie | Director | Beaminster Way East NE3 2ER Newcastle Upon Tyne Cheviot House Tyne & Wear | England | British | 256388710001 | |||||
| JL NOMINEES ONE LIMITED | Nominee Director | 1 Saville Chambers 5 North Street NE1 8DF Newcastle Upon Tyne | 900007210001 | |||||||
| WB COMPANY DIRECTORS LIMITED | Director | 20 Collingwood Street NE99 1YQ Newcastle Upon Tyne | 41947520001 |
Who are the persons with significant control of KINGSTON PROPERTY SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bernicia Group | Apr 06, 2016 | Oakwood Way Ashwood Business Park NE63 0XF Ashington Bernicia House Northumberland England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0