Knightsbridge Property Company Limited

DataGardener
live
Micro

Knightsbridge Property Company Limited

03666595Private Limited With Share Capital

Demar House, 14 Church Road, East Wittering, Chichester, PO208PS
Incorporated

12/11/1998

Company Age

27 years

Directors

1

Employees

1

SIC Code

41202

Risk

high risk

Company Overview

Registration, classification & business activity

Knightsbridge Property Company Limited (03666595) is a private limited with share capital incorporated on 12/11/1998 (27 years old) and registered in chichester, PO208PS. The company operates under SIC code 41202 - construction of domestic buildings.

Private Limited With Share Capital
SIC: 41202
Micro
Incorporated 12/11/1998
PO208PS
1 employees

Financial Overview

Total Assets

£262.9K

Liabilities

£356.9K

Net Assets

£-94.0K

Cash

£3.9K

Key Metrics

1

Employees

1

Directors

1

Shareholders

Board of Directors

1

Charges

6

Registered

0

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

97
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-07-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-11-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-07-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:20-12-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-07-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-07-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:19-07-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-08-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-07-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-08-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-07-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:30-07-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-07-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:30-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-11-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-08-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-12-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-11-2017
Change Person Director Company With Change Date
Category:Officers
Date:13-11-2017
Change Person Director Company With Change Date
Category:Officers
Date:13-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-11-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:14-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-11-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-09-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-11-2012
Legacy
Category:Mortgage
Date:21-07-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-11-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-05-2011
Termination Secretary Company With Name
Category:Officers
Date:17-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-11-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:23-12-2009
Change Corporate Secretary Company With Change Date
Category:Officers
Date:23-12-2009
Appoint Person Director Company With Name
Category:Officers
Date:30-11-2009
Termination Director Company With Name
Category:Officers
Date:18-10-2009
Legacy
Category:Mortgage
Date:29-09-2009
Legacy
Category:Mortgage
Date:27-09-2009
Legacy
Category:Mortgage
Date:27-09-2009
Legacy
Category:Mortgage
Date:27-09-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-06-2009
Legacy
Category:Accounts
Date:10-06-2009
Legacy
Category:Annual Return
Date:12-11-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-03-2008
Legacy
Category:Annual Return
Date:12-11-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-03-2007
Legacy
Category:Annual Return
Date:21-12-2006
Legacy
Category:Officers
Date:21-12-2006
Legacy
Category:Officers
Date:21-12-2006
Legacy
Category:Officers
Date:21-12-2006
Legacy
Category:Address
Date:21-12-2006
Legacy
Category:Address
Date:21-12-2006
Legacy
Category:Address
Date:21-12-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-11-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-02-2006
Legacy
Category:Annual Return
Date:15-11-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-12-2004
Legacy
Category:Address
Date:02-12-2004
Legacy
Category:Annual Return
Date:23-11-2004
Legacy
Category:Annual Return
Date:19-11-2003
Legacy
Category:Annual Return
Date:28-02-2003
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-02-2003
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-12-2002
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-05-2002
Legacy
Category:Annual Return
Date:16-11-2001
Legacy
Category:Officers
Date:16-11-2001
Legacy
Category:Mortgage
Date:06-03-2001
Legacy
Category:Mortgage
Date:06-03-2001
Legacy
Category:Annual Return
Date:23-11-2000
Accounts With Accounts Type Small
Category:Accounts
Date:07-09-2000
Legacy
Category:Officers
Date:21-06-2000
Legacy
Category:Mortgage
Date:28-03-2000
Legacy
Category:Mortgage
Date:28-03-2000
Legacy
Category:Annual Return
Date:24-11-1999
Legacy
Category:Accounts
Date:08-09-1999
Legacy
Category:Address
Date:11-06-1999
Legacy
Category:Officers
Date:17-05-1999
Legacy
Category:Capital
Date:17-05-1999
Legacy
Category:Officers
Date:19-11-1998
Legacy
Category:Officers
Date:19-11-1998
Legacy
Category:Address
Date:19-11-1998
Legacy
Category:Officers
Date:19-11-1998
Legacy
Category:Officers
Date:19-11-1998
Incorporation Company
Category:Incorporation
Date:12-11-1998

Risk Assessment

high risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date31/03/2026
Latest Accounts31/03/2025

Trading Addresses

7 Oakfield Road, East Wittering, Chichester, West Sussex, PO208RP
Demar House, 14 Church Road, East Wittering, Chichester, West Sussex, PO208PSRegistered

Contact

447933520073
knightsbridgepropertygroup.com
Demar House, 14 Church Road, East Wittering, Chichester, PO208PS