KINGSTON PROPERTY SERVICES LIMITED

KINGSTON PROPERTY SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameKINGSTON PROPERTY SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04032016
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of KINGSTON PROPERTY SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    BACKCYCLE LIMITEDJul 12, 2000Jul 12, 2000

    What are the latest accounts for KINGSTON PROPERTY SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for KINGSTON PROPERTY SERVICES LIMITED?

    Last Confirmation Statement Made Up ToJan 22, 2026
    Next Confirmation Statement DueFeb 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 22, 2025
    OverdueNo

    What are the latest filings for KINGSTON PROPERTY SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Ms Danielle Bailey as a secretary on Dec 01, 2025

    2 pagesAP03

    Termination of appointment of Jenny Rachel Houghton Allinson as a secretary on Dec 01, 2025

    1 pagesTM02

    Accounts for a small company made up to Mar 31, 2025

    20 pagesAA

    Confirmation statement made on Jan 22, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2024

    20 pagesAA

    Appointment of Barbara Anderson as a director on Sep 17, 2024

    2 pagesAP01

    Termination of appointment of Hilary Anne Parker as a director on Sep 17, 2024

    1 pagesTM01

    Confirmation statement made on Jan 22, 2024 with no updates

    3 pagesCS01

    Appointment of Gurpreet Singh Jagpal as a director on Sep 07, 2023

    2 pagesAP01

    Appointment of Mr Richard William Cave as a director on Sep 07, 2023

    2 pagesAP01

    Termination of appointment of Lynn Marie Shearing as a director on Sep 07, 2023

    1 pagesTM01

    Termination of appointment of Andrew Michael Pegg as a director on Sep 07, 2023

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2023

    18 pagesAA

    Confirmation statement made on Jan 22, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2022

    18 pagesAA

    Confirmation statement made on Jan 22, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2021

    20 pagesAA

    Appointment of Mrs Jenny Rachel Houghton Allinson as a secretary on Oct 01, 2021

    2 pagesAP03

    Termination of appointment of Mike Axe as a secretary on Sep 30, 2021

    1 pagesTM02

    Confirmation statement made on Jan 22, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2020

    18 pagesAA

    Confirmation statement made on Jan 22, 2020 with no updates

    3 pagesCS01

    Appointment of Mrs Lynn Marie Shearing as a director on Oct 01, 2019

    2 pagesAP01

    Full accounts made up to Mar 31, 2019

    18 pagesAA

    Termination of appointment of Lisa Charles-Jones as a director on Jun 20, 2019

    1 pagesTM01

    Who are the officers of KINGSTON PROPERTY SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAILEY, Danielle
    Beaminster Way East
    NE3 2ER Newcastle Upon Tyne
    Cheviot House
    Tyne & Wear
    Secretary
    Beaminster Way East
    NE3 2ER Newcastle Upon Tyne
    Cheviot House
    Tyne & Wear
    343085660001
    ANDERSON, Barbara
    Beaminster Way East
    NE3 2ER Newcastle Upon Tyne
    Cheviot House
    Tyne & Wear
    Director
    Beaminster Way East
    NE3 2ER Newcastle Upon Tyne
    Cheviot House
    Tyne & Wear
    EnglandBritish327532470001
    CAVE, Richard William
    Beaminster Way East
    NE3 2ER Newcastle Upon Tyne
    Cheviot House
    Tyne & Wear
    Director
    Beaminster Way East
    NE3 2ER Newcastle Upon Tyne
    Cheviot House
    Tyne & Wear
    EnglandBritish153330140002
    JAGPAL, Gurpreet Singh
    Beaminster Way East
    NE3 2ER Newcastle Upon Tyne
    Cheviot House
    Tyne & Wear
    Director
    Beaminster Way East
    NE3 2ER Newcastle Upon Tyne
    Cheviot House
    Tyne & Wear
    EnglandBritish315399250001
    JOHNSTON, John
    Beaminster Way East
    NE3 2ER Newcastle Upon Tyne
    Cheviot House
    Tyne & Wear
    Director
    Beaminster Way East
    NE3 2ER Newcastle Upon Tyne
    Cheviot House
    Tyne & Wear
    United KingdomBritish136757500001
    ALLINSON, Jenny Rachel Houghton
    Beaminster Way East
    NE3 2ER Newcastle Upon Tyne
    Cheviot House
    Tyne & Wear
    Secretary
    Beaminster Way East
    NE3 2ER Newcastle Upon Tyne
    Cheviot House
    Tyne & Wear
    289591650001
    AXE, Mike
    Beaminster Way East
    NE3 2ER Newcastle Upon Tyne
    Cheviot House
    Tyne & Wear
    Secretary
    Beaminster Way East
    NE3 2ER Newcastle Upon Tyne
    Cheviot House
    Tyne & Wear
    252888320001
    DELAHUNTY, Michael Henry
    Middle Lodge
    NE46 4SP Nether Warden
    Northumberland
    Secretary
    Middle Lodge
    NE46 4SP Nether Warden
    Northumberland
    British51803990002
    JL NOMINEES TWO LIMITED
    1 Saville Chambers
    5 North Street
    NE1 8DF Newcastle Upon Tyne
    Nominee Secretary
    1 Saville Chambers
    5 North Street
    NE1 8DF Newcastle Upon Tyne
    900007220001
    WB COMPANY SECRETARIES LIMITED
    20 Collingwood Street
    NE99 1YQ Newcastle Upon Tyne
    Tyne & Wear
    Secretary
    20 Collingwood Street
    NE99 1YQ Newcastle Upon Tyne
    Tyne & Wear
    37945630002
    ARMSTRONG, Ian Archibald
    Beaminster Way East
    NE3 2ER Newcastle Upon Tyne
    Cheviot House
    Tyne & Wear
    Director
    Beaminster Way East
    NE3 2ER Newcastle Upon Tyne
    Cheviot House
    Tyne & Wear
    United KingdomBritish17079630001
    BARKES, Geoffrey Rogerson
    The Manor House
    Kirkheaton
    ST5 Newcastle
    Northumberland
    Director
    The Manor House
    Kirkheaton
    ST5 Newcastle
    Northumberland
    United KingdomBritish26717580001
    CHARLES-JONES, Lisa
    Beaminster Way East
    NE3 2ER Newcastle Upon Tyne
    Cheviot House
    Tyne & Wear
    Director
    Beaminster Way East
    NE3 2ER Newcastle Upon Tyne
    Cheviot House
    Tyne & Wear
    EnglandBritish123360160001
    CRESSWELL, Colin
    1 Sidlaw Avenue
    Preston Grange
    NE29 9EA North Shields
    Tyne & Wear
    Director
    1 Sidlaw Avenue
    Preston Grange
    NE29 9EA North Shields
    Tyne & Wear
    British72338630001
    HEADS, William Thomas
    Beaminster Way East
    NE3 2ER Newcastle Upon Tyne
    Cheviot House
    Tyne & Wear
    Director
    Beaminster Way East
    NE3 2ER Newcastle Upon Tyne
    Cheviot House
    Tyne & Wear
    EnglandBritish25732520001
    HOLMES, John David
    Beaminster Way East
    NE3 2ER Newcastle Upon Tyne
    Cheviot House
    Tyne & Wear
    Director
    Beaminster Way East
    NE3 2ER Newcastle Upon Tyne
    Cheviot House
    Tyne & Wear
    United KingdomBritish53362390002
    MARTIN, William
    2 Marian Way
    Ponteland
    NE20 9LE Newcastle Upon Tyne
    Tyne & Wear
    Director
    2 Marian Way
    Ponteland
    NE20 9LE Newcastle Upon Tyne
    Tyne & Wear
    British25732560001
    NICHOL, Thomas Mckay
    54 Millview Drive
    NE30 2QH Tynemouth
    Tyne & Wear
    Director
    54 Millview Drive
    NE30 2QH Tynemouth
    Tyne & Wear
    British56969300003
    OFFEN, Robert Arthur
    80 Avalon Drive
    West Denton
    NE15 7SF Newcastle Upon Tyne
    Director
    80 Avalon Drive
    West Denton
    NE15 7SF Newcastle Upon Tyne
    British88200400003
    PARKER, Hilary Anne
    Beaminster Way East
    NE3 2ER Newcastle Upon Tyne
    Cheviot House
    Tyne & Wear
    Director
    Beaminster Way East
    NE3 2ER Newcastle Upon Tyne
    Cheviot House
    Tyne & Wear
    EnglandBritish5986850001
    PEGG, Andrew Michael
    Beaminster Way East
    NE3 2ER Newcastle Upon Tyne
    Cheviot House
    Tyne & Wear
    Director
    Beaminster Way East
    NE3 2ER Newcastle Upon Tyne
    Cheviot House
    Tyne & Wear
    EnglandBritish50020900001
    RITZ, Eckhart
    Beaminster Way East
    NE3 2ER Newcastle Upon Tyne
    Cheviot House
    Tyne & Wear
    Director
    Beaminster Way East
    NE3 2ER Newcastle Upon Tyne
    Cheviot House
    Tyne & Wear
    EnglandGerman72338170002
    SHEARING, Lynn Marie
    Beaminster Way East
    NE3 2ER Newcastle Upon Tyne
    Cheviot House
    Tyne & Wear
    Director
    Beaminster Way East
    NE3 2ER Newcastle Upon Tyne
    Cheviot House
    Tyne & Wear
    EnglandBritish256388710001
    JL NOMINEES ONE LIMITED
    1 Saville Chambers
    5 North Street
    NE1 8DF Newcastle Upon Tyne
    Nominee Director
    1 Saville Chambers
    5 North Street
    NE1 8DF Newcastle Upon Tyne
    900007210001
    WB COMPANY DIRECTORS LIMITED
    20 Collingwood Street
    NE99 1YQ Newcastle Upon Tyne
    Director
    20 Collingwood Street
    NE99 1YQ Newcastle Upon Tyne
    41947520001

    Who are the persons with significant control of KINGSTON PROPERTY SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bernicia Group
    Oakwood Way
    Ashwood Business Park
    NE63 0XF Ashington
    Bernicia House
    Northumberland
    England
    Apr 06, 2016
    Oakwood Way
    Ashwood Business Park
    NE63 0XF Ashington
    Bernicia House
    Northumberland
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCo-Operative And Community Benefit Societies Act 2014
    Place RegisteredFca Mutuals Register
    Registration Number7711
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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