BISHOP & KNIGHT ESTATES LIMITED

Register to unlock more data on OkredoRegister

BISHOP & KNIGHT ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06798448

Incorporation date

22/01/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Prince Of Wales House, 3 Bluecoats Avenue, Hertford SG14 1PBCopy
copy info iconCopy
See on map
Latest events (Record since 22/01/2009)
dot icon26/02/2026
Change of details for Mr Andreas Nicolas as a person with significant control on 2026-02-20
dot icon26/02/2026
Change of details for Mr Kyriacos Andreas Nicolas as a person with significant control on 2026-02-20
dot icon19/02/2026
Change of details for Mr Kyriacos Andreas Nicolas as a person with significant control on 2026-02-19
dot icon19/02/2026
Change of details for Mr Andreas Nicolas as a person with significant control on 2026-02-19
dot icon26/01/2026
Confirmation statement made on 2026-01-22 with no updates
dot icon30/12/2025
Amended total exemption full accounts made up to 2025-01-31
dot icon29/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon28/01/2025
Confirmation statement made on 2025-01-22 with no updates
dot icon30/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon31/01/2024
Confirmation statement made on 2024-01-22 with no updates
dot icon30/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon26/04/2023
Registration of charge 067984480021, created on 2023-04-12
dot icon26/04/2023
Registration of charge 067984480022, created on 2023-04-12
dot icon11/04/2023
Registration of charge 067984480019, created on 2023-03-29
dot icon11/04/2023
Registration of charge 067984480020, created on 2023-03-29
dot icon04/04/2023
Registration of charge 067984480018, created on 2023-03-29
dot icon31/03/2023
Registration of charge 067984480017, created on 2023-03-29
dot icon01/02/2023
Confirmation statement made on 2023-01-22 with no updates
dot icon16/12/2022
Total exemption full accounts made up to 2022-01-31
dot icon27/06/2022
Registered office address changed from , Hyde House the Hyde, London, NW9 6LA to Prince of Wales House 3 Bluecoats Avenue Hertford SG14 1PB on 2022-06-27
dot icon31/01/2022
Confirmation statement made on 2022-01-22 with no updates
dot icon24/09/2021
Registration of charge 067984480015, created on 2021-09-13
dot icon24/09/2021
Registration of charge 067984480016, created on 2021-09-13
dot icon21/04/2021
Compulsory strike-off action has been discontinued
dot icon20/04/2021
Total exemption full accounts made up to 2021-01-31
dot icon20/04/2021
Total exemption full accounts made up to 2020-01-31
dot icon06/04/2021
First Gazette notice for compulsory strike-off
dot icon03/02/2021
Confirmation statement made on 2021-01-22 with no updates
dot icon29/01/2020
Confirmation statement made on 2020-01-22 with no updates
dot icon28/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon16/10/2019
Registration of charge 067984480013, created on 2019-10-01
dot icon16/10/2019
Registration of charge 067984480014, created on 2019-10-01
dot icon02/10/2019
Satisfaction of charge 067984480010 in full
dot icon02/10/2019
Satisfaction of charge 067984480008 in full
dot icon02/10/2019
Satisfaction of charge 067984480011 in full
dot icon02/10/2019
Satisfaction of charge 067984480007 in full
dot icon02/10/2019
Satisfaction of charge 067984480006 in full
dot icon23/01/2019
Confirmation statement made on 2019-01-22 with no updates
dot icon01/11/2018
Total exemption full accounts made up to 2018-01-31
dot icon25/10/2018
Satisfaction of charge 067984480009 in full
dot icon25/10/2018
Satisfaction of charge 067984480012 in full
dot icon02/02/2018
Confirmation statement made on 2018-01-22 with no updates
dot icon07/11/2017
Total exemption full accounts made up to 2017-01-31
dot icon24/01/2017
Confirmation statement made on 2017-01-22 with updates
dot icon09/11/2016
Total exemption small company accounts made up to 2016-01-31
dot icon02/03/2016
Resolutions
dot icon02/03/2016
Statement of company's objects
dot icon02/03/2016
Registration of charge 067984480012, created on 2016-02-29
dot icon09/02/2016
Annual return made up to 2016-01-22 with full list of shareholders
dot icon04/11/2015
Total exemption small company accounts made up to 2015-01-31
dot icon22/10/2015
Registration of charge 067984480007, created on 2015-10-05
dot icon22/10/2015
Registration of charge 067984480008, created on 2015-10-05
dot icon22/10/2015
Registration of charge 067984480009, created on 2015-10-05
dot icon22/10/2015
Registration of charge 067984480010, created on 2015-10-05
dot icon22/10/2015
Registration of charge 067984480011, created on 2015-10-05
dot icon12/10/2015
Registration of charge 067984480006, created on 2015-10-05
dot icon21/03/2015
Satisfaction of charge 1 in full
dot icon21/03/2015
Satisfaction of charge 4 in full
dot icon21/03/2015
Satisfaction of charge 2 in full
dot icon21/03/2015
Satisfaction of charge 3 in full
dot icon22/01/2015
Annual return made up to 2015-01-22 with full list of shareholders
dot icon07/11/2014
Total exemption small company accounts made up to 2014-01-31
dot icon07/08/2014
Satisfaction of charge 067984480005 in full
dot icon17/02/2014
Annual return made up to 2014-01-22 with full list of shareholders
dot icon04/11/2013
Total exemption small company accounts made up to 2013-01-31
dot icon19/07/2013
Registration of charge 067984480005
dot icon07/02/2013
Annual return made up to 2013-01-22 with full list of shareholders
dot icon27/11/2012
Termination of appointment of Claire Leak as a director
dot icon05/11/2012
Total exemption small company accounts made up to 2012-01-31
dot icon02/10/2012
Appointment of Mr Kyriacos Andreas Nicolas as a director
dot icon02/10/2012
Appointment of Mr Andreas Nicolas as a director
dot icon01/10/2012
Termination of appointment of Andreas Nicolas as a director
dot icon01/10/2012
Termination of appointment of Kyriacos Nicolas as a director
dot icon01/10/2012
Appointment of Ms Claire Elizabeth Leak as a director
dot icon01/10/2012
Termination of appointment of Andreas Nicolas as a secretary
dot icon07/02/2012
Annual return made up to 2012-01-22 with full list of shareholders
dot icon02/11/2011
Total exemption small company accounts made up to 2011-01-31
dot icon10/06/2011
Particulars of a mortgage or charge / charge no: 4
dot icon28/01/2011
Annual return made up to 2011-01-22 with full list of shareholders
dot icon28/01/2011
Director's details changed for Mr Kyriacos Andreas Nicolas on 2010-10-01
dot icon28/01/2011
Director's details changed for Mr Andreas Nicolas on 2010-10-01
dot icon06/08/2010
Total exemption small company accounts made up to 2010-01-31
dot icon13/04/2010
Annual return made up to 2010-01-22 with full list of shareholders
dot icon13/04/2010
Secretary's details changed for Mr Andreas Nicolas on 2010-01-01
dot icon13/04/2010
Registered office address changed from , the Granary Hammondstreet Road, Goffs Oak, Waltham Cross, Hertfordshire, EN7 6PQ, United Kingdom on 2010-04-13
dot icon09/12/2009
Particulars of a mortgage or charge / charge no: 2
dot icon09/12/2009
Particulars of a mortgage or charge / charge no: 3
dot icon09/12/2009
Particulars of a mortgage or charge / charge no: 1
dot icon02/07/2009
Director appointed mr kyriacos andreas nicolas
dot icon01/07/2009
Ad 01/07/09\gbp si 1@1=1\gbp ic 1/2\
dot icon13/03/2009
Appointment terminated secretary deniz ali
dot icon13/03/2009
Director appointed mr andreas nicolas
dot icon13/03/2009
Appointment terminated director deniz ali
dot icon13/03/2009
Secretary appointed mr andreas nicolas
dot icon29/01/2009
Resolutions
dot icon27/01/2009
Director and secretary appointed deniz cevat ali
dot icon22/01/2009
Appointment terminated secretary qa registrars LIMITED
dot icon22/01/2009
Appointment terminated director graham cowan
dot icon22/01/2009
Registered office changed on 22/01/2009 from, the studio st nicholas close, elstree, herts, WD6 3EW
dot icon22/01/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-72.01 % *

* during past year

Cash in Bank

£20,067.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
22/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.88M
-
0.00
3.96K
-
2022
0
2.77M
-
0.00
71.68K
-
2023
0
2.86M
-
0.00
20.07K
-
2023
0
2.86M
-
0.00
20.07K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

2.86M £Ascended3.09 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

20.07K £Descended-72.01 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Leak, Claire Elizabeth
Director
28/09/2012 - 28/09/2012
43
Nicolas, Kyriacos Andreas
Director
28/09/2012 - Present
31
Nicolas, Andreas
Director
28/09/2012 - Present
50
Nicolas, Andreas
Director
02/03/2009 - 28/09/2012
50
Nicolas, Andreas
Secretary
02/03/2009 - 28/09/2012
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BISHOP & KNIGHT ESTATES LIMITED

BISHOP & KNIGHT ESTATES LIMITED is an(a) Active company incorporated on 22/01/2009 with the registered office located at Prince Of Wales House, 3 Bluecoats Avenue, Hertford SG14 1PB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BISHOP & KNIGHT ESTATES LIMITED?

toggle

BISHOP & KNIGHT ESTATES LIMITED is currently Active. It was registered on 22/01/2009 .

Where is BISHOP & KNIGHT ESTATES LIMITED located?

toggle

BISHOP & KNIGHT ESTATES LIMITED is registered at Prince Of Wales House, 3 Bluecoats Avenue, Hertford SG14 1PB.

What does BISHOP & KNIGHT ESTATES LIMITED do?

toggle

BISHOP & KNIGHT ESTATES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BISHOP & KNIGHT ESTATES LIMITED?

toggle

The latest filing was on 26/02/2026: Change of details for Mr Andreas Nicolas as a person with significant control on 2026-02-20.