KNIGHTINGALE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

KNIGHTINGALE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05252478

Incorporation date

06/10/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Scottish Provident House 3rd Floor, 76 - 80 College Road, Harrow, Middlesex HA1 1BQCopy
copy info iconCopy
See on map
Latest events (Record since 06/10/2004)
dot icon26/02/2026
Confirmation statement made on 2026-02-25 with updates
dot icon10/04/2025
Total exemption full accounts made up to 2024-10-31
dot icon20/05/2024
Total exemption full accounts made up to 2023-10-31
dot icon29/02/2024
Confirmation statement made on 2024-02-25 with no updates
dot icon18/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon20/03/2023
Confirmation statement made on 2023-02-25 with no updates
dot icon14/02/2023
Satisfaction of charge 1 in full
dot icon14/02/2023
Satisfaction of charge 2 in full
dot icon14/02/2023
Satisfaction of charge 3 in full
dot icon15/06/2022
Appointment of Mr Sanjay Shah as a director on 2022-06-01
dot icon15/06/2022
Appointment of Mr Jayesh Shah as a director on 2022-06-01
dot icon26/05/2022
Total exemption full accounts made up to 2021-10-31
dot icon07/03/2022
Confirmation statement made on 2022-02-25 with no updates
dot icon05/03/2021
Total exemption full accounts made up to 2020-10-31
dot icon25/02/2021
Confirmation statement made on 2021-02-25 with updates
dot icon25/02/2021
Cessation of Dhirijlal Jivraj Shah as a person with significant control on 2021-02-22
dot icon25/02/2021
Cessation of Bhanuben Dhirajlal Shah as a person with significant control on 2021-02-22
dot icon25/02/2021
Notification of Jayesh Shah as a person with significant control on 2021-02-22
dot icon25/02/2021
Notification of Sanjay Shah as a person with significant control on 2021-02-22
dot icon03/08/2020
Total exemption full accounts made up to 2019-10-31
dot icon14/04/2020
Confirmation statement made on 2020-04-14 with updates
dot icon14/04/2020
Notification of Bhanuben Dhirajlal Shah as a person with significant control on 2020-03-26
dot icon14/04/2020
Change of details for Mr Dhirijlal Jivraj Shah as a person with significant control on 2020-03-26
dot icon09/10/2019
Confirmation statement made on 2019-10-06 with no updates
dot icon02/10/2019
Director's details changed for Mr Dhirijlal Jivraj Shah on 2019-09-24
dot icon02/10/2019
Secretary's details changed for Bhanuben Dhirijlal Shah on 2019-09-24
dot icon24/05/2019
Total exemption full accounts made up to 2018-10-31
dot icon09/10/2018
Confirmation statement made on 2018-10-06 with no updates
dot icon19/04/2018
Total exemption full accounts made up to 2017-10-31
dot icon23/10/2017
Confirmation statement made on 2017-10-06 with no updates
dot icon07/03/2017
Total exemption small company accounts made up to 2016-10-31
dot icon29/10/2016
Confirmation statement made on 2016-10-06 with updates
dot icon09/06/2016
Total exemption small company accounts made up to 2015-10-31
dot icon21/10/2015
Annual return made up to 2015-10-06 with full list of shareholders
dot icon17/09/2015
Registered office address changed from 4/5 Loveridge Mews London NW6 2DP to Scottish Provident House 3rd Floor 76 - 80 College Road Harrow Middlesex HA1 1BQ on 2015-09-17
dot icon26/04/2015
Total exemption small company accounts made up to 2014-10-31
dot icon29/10/2014
Annual return made up to 2014-10-06 with full list of shareholders
dot icon26/02/2014
Total exemption small company accounts made up to 2013-10-31
dot icon16/10/2013
Annual return made up to 2013-10-06 with full list of shareholders
dot icon04/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon20/10/2012
Annual return made up to 2012-10-06 with full list of shareholders
dot icon08/05/2012
Total exemption small company accounts made up to 2011-10-31
dot icon08/11/2011
Annual return made up to 2011-10-06 with full list of shareholders
dot icon23/05/2011
Total exemption small company accounts made up to 2010-10-31
dot icon27/10/2010
Annual return made up to 2010-10-06 with full list of shareholders
dot icon01/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon19/11/2009
Annual return made up to 2009-10-06 with full list of shareholders
dot icon19/11/2009
Director's details changed for Dhirijlal Jivraj Shah on 2009-10-01
dot icon26/06/2009
Total exemption small company accounts made up to 2008-10-31
dot icon10/02/2009
Return made up to 06/10/08; full list of members
dot icon29/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon03/11/2007
Return made up to 06/10/07; no change of members
dot icon31/08/2007
Total exemption small company accounts made up to 2006-10-31
dot icon02/11/2006
Return made up to 06/10/06; full list of members
dot icon08/08/2006
Total exemption small company accounts made up to 2005-10-31
dot icon23/12/2005
Return made up to 06/10/05; full list of members
dot icon16/02/2005
Particulars of mortgage/charge
dot icon16/02/2005
Particulars of mortgage/charge
dot icon16/02/2005
Particulars of mortgage/charge
dot icon13/12/2004
Ad 06/10/04--------- £ si 249@1=249 £ ic 1/250
dot icon06/12/2004
New director appointed
dot icon06/12/2004
New secretary appointed
dot icon06/12/2004
Registered office changed on 06/12/04 from: 72 new bond street mayfair london W1S 1RR
dot icon06/12/2004
Secretary resigned
dot icon06/12/2004
Director resigned
dot icon06/10/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon+38.10 % *

* during past year

Cash in Bank

£313,147.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
25/02/2027
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
591.01K
-
0.00
141.63K
-
2022
3
687.58K
-
0.00
226.76K
-
2023
3
780.45K
-
0.00
313.15K
-
2023
3
780.45K
-
0.00
313.15K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

780.45K £Ascended13.51 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

313.15K £Ascended38.10 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shah, Sanjay
Director
01/06/2022 - Present
5
Shah, Jayesh
Director
01/06/2022 - Present
5
Shah, Dhirijlal Jivraj
Director
06/10/2004 - Present
1

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About KNIGHTINGALE PROPERTIES LIMITED

KNIGHTINGALE PROPERTIES LIMITED is an(a) Active company incorporated on 06/10/2004 with the registered office located at Scottish Provident House 3rd Floor, 76 - 80 College Road, Harrow, Middlesex HA1 1BQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of KNIGHTINGALE PROPERTIES LIMITED?

toggle

KNIGHTINGALE PROPERTIES LIMITED is currently Active. It was registered on 06/10/2004 .

Where is KNIGHTINGALE PROPERTIES LIMITED located?

toggle

KNIGHTINGALE PROPERTIES LIMITED is registered at Scottish Provident House 3rd Floor, 76 - 80 College Road, Harrow, Middlesex HA1 1BQ.

What does KNIGHTINGALE PROPERTIES LIMITED do?

toggle

KNIGHTINGALE PROPERTIES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does KNIGHTINGALE PROPERTIES LIMITED have?

toggle

KNIGHTINGALE PROPERTIES LIMITED had 3 employees in 2023.

What is the latest filing for KNIGHTINGALE PROPERTIES LIMITED?

toggle

The latest filing was on 26/02/2026: Confirmation statement made on 2026-02-25 with updates.