KNIGHTSBRIDGE COURT (CHESTER) LIMITED

Register to unlock more data on OkredoRegister

KNIGHTSBRIDGE COURT (CHESTER) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07010837

Incorporation date

07/09/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

2a Brymau Three Trading Estate, River Lane, Chester, Flintshire CH4 8RQCopy
copy info iconCopy
See on map
Latest events (Record since 07/09/2009)
dot icon02/04/2026
Total exemption full accounts made up to 2025-09-30
dot icon05/12/2025
Notification of a person with significant control statement
dot icon03/12/2025
Cessation of Susan Jane Victoria Babbs as a person with significant control on 2025-11-25
dot icon03/12/2025
Cessation of David Mercer as a person with significant control on 2025-11-25
dot icon08/09/2025
Registered office address changed from Managing Estates Ltd, Riverside House Brymau Three Trading Estate River Lane Chester Flintshire CH4 8RQ Wales to 2a Brymau Three Trading Estate River Lane Chester Flintshire CH4 8RQ on 2025-09-08
dot icon08/09/2025
Secretary's details changed for Mr Ashley Dean O'brien on 2025-09-01
dot icon08/09/2025
Director's details changed for Mr Andrew Gordon Robertson on 2025-09-01
dot icon08/09/2025
Director's details changed for Mr David Rowland Cole on 2025-09-01
dot icon08/09/2025
Confirmation statement made on 2025-09-07 with updates
dot icon09/05/2025
Total exemption full accounts made up to 2024-09-30
dot icon11/09/2024
Confirmation statement made on 2024-09-07 with no updates
dot icon15/05/2024
Termination of appointment of Peter Dixon Jones as a director on 2024-05-02
dot icon15/05/2024
Termination of appointment of David Mercer as a director on 2024-05-02
dot icon15/05/2024
Termination of appointment of Colin Geoffrey Pembroke as a director on 2024-05-02
dot icon15/05/2024
Appointment of Mr David Rowland Cole as a director on 2024-05-02
dot icon22/04/2024
Total exemption full accounts made up to 2023-09-30
dot icon14/09/2023
Appointment of Mr Peter Dixon Jones as a director on 2023-09-01
dot icon14/09/2023
Appointment of Mr David Mercer as a director on 2023-09-01
dot icon14/09/2023
Registered office address changed from St. Johns Chambers Love Street Chester Cheshire CH1 1QN to Managing Estates Ltd, Riverside House Brymau Three Trading Estate River Lane Chester Flintshire CH4 8RQ on 2023-09-14
dot icon14/09/2023
Confirmation statement made on 2023-09-07 with updates
dot icon26/06/2023
Unaudited abridged accounts made up to 2022-09-30
dot icon01/10/2022
Appointment of Mr Ashley Dean O'brien as a secretary on 2022-10-01
dot icon21/09/2022
Confirmation statement made on 2022-09-07 with no updates
dot icon30/08/2022
Termination of appointment of Andrew John Starmer as a director on 2022-06-01
dot icon22/03/2022
Total exemption full accounts made up to 2021-09-30
dot icon21/12/2021
Appointment of Mr Andrew John Starmer as a director on 2021-08-12
dot icon21/12/2021
Appointment of Mr Andrew Gordon Robertson as a director on 2021-08-12
dot icon21/09/2021
Confirmation statement made on 2021-09-07 with updates
dot icon03/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon04/05/2021
Termination of appointment of David Mercer as a director on 2021-04-26
dot icon04/05/2021
Termination of appointment of Susan Jane Victoria Babbs as a director on 2021-04-26
dot icon29/10/2020
Termination of appointment of Andrew John Starmer as a director on 2020-10-24
dot icon08/09/2020
Confirmation statement made on 2020-09-07 with updates
dot icon24/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon18/06/2020
Appointment of Mr Andrew John Starmer as a director on 2020-06-15
dot icon17/06/2020
Appointment of Mr Colin Geoffrey Pembroke as a director on 2020-06-15
dot icon16/06/2020
Termination of appointment of Brenda Macfall as a director on 2020-06-15
dot icon10/03/2020
Appointment of Mrs Brenda Macfall as a director on 2020-02-03
dot icon04/02/2020
Appointment of Mrs Susan Jane Victoria Babbs as a director on 2020-02-03
dot icon04/02/2020
Notification of David Mercer as a person with significant control on 2020-02-03
dot icon04/02/2020
Notification of Susan Jane Victoria Babbs as a person with significant control on 2020-02-03
dot icon04/02/2020
Appointment of Mr David Mercer as a director on 2020-02-03
dot icon04/02/2020
Termination of appointment of Brenda Macfall as a director on 2020-02-03
dot icon04/02/2020
Cessation of Brenda Macfall as a person with significant control on 2020-02-03
dot icon04/02/2020
Cessation of Colin Geoffrey Pembroke as a person with significant control on 2020-02-03
dot icon04/02/2020
Termination of appointment of Gordon Eric Oliver Stables as a director on 2020-02-03
dot icon04/11/2019
Termination of appointment of Colin Geoffrey Pembroke as a director on 2019-10-31
dot icon04/11/2019
Termination of appointment of Andrew John Starmer as a director on 2019-10-31
dot icon24/09/2019
Confirmation statement made on 2019-09-07 with no updates
dot icon13/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon13/09/2018
Confirmation statement made on 2018-09-07 with no updates
dot icon29/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon12/06/2018
Appointment of Mr Colin Geoffrey Pembroke as a director on 2018-05-31
dot icon06/06/2018
Cessation of Caroline Ann Okell as a person with significant control on 2018-05-31
dot icon06/06/2018
Termination of appointment of Peter Dixon Jones as a director on 2018-05-31
dot icon06/06/2018
Cessation of Peter Dixon Jones as a person with significant control on 2018-05-31
dot icon05/10/2017
Confirmation statement made on 2017-09-07 with updates
dot icon15/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon02/06/2017
Appointment of Mr Gordon Eric Oliver Stables as a director on 2017-05-19
dot icon02/06/2017
Appointment of Mr Andrew John Starmer as a director on 2017-05-19
dot icon02/06/2017
Termination of appointment of Colin Geoffrey Pembroke as a director on 2017-05-19
dot icon02/06/2017
Termination of appointment of Caroline Ann Okell as a director on 2017-05-19
dot icon26/09/2016
Confirmation statement made on 2016-09-07 with updates
dot icon15/03/2016
Total exemption small company accounts made up to 2015-09-30
dot icon05/10/2015
Annual return made up to 2015-09-07 with full list of shareholders
dot icon22/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon18/09/2014
Annual return made up to 2014-09-07 with full list of shareholders
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon16/09/2013
Annual return made up to 2013-09-07 with full list of shareholders
dot icon15/07/2013
Appointment of Brenda Macfall as a director
dot icon28/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon26/06/2013
Appointment of Caroline Ann Okell as a director
dot icon14/05/2013
Appointment of Colin Geoffrey Pembroke as a director
dot icon22/04/2013
Termination of appointment of Eric Edwards as a director
dot icon18/04/2013
Termination of appointment of Michael Chard as a director
dot icon18/04/2013
Termination of appointment of Colin Pembroke as a director
dot icon09/10/2012
Annual return made up to 2012-09-07 with full list of shareholders
dot icon25/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon06/06/2012
Resolutions
dot icon28/05/2012
Appointment of Peter Dixon Jones as a director
dot icon28/05/2012
Appointment of Mr Michael Francis Chard as a director
dot icon11/05/2012
Termination of appointment of Aileen Yates as a director
dot icon24/10/2011
Annual return made up to 2011-09-07 with full list of shareholders
dot icon05/07/2011
Appointment of Eric William Edwards as a director
dot icon05/07/2011
Appointment of Colin Geoffrey Pembroke as a director
dot icon01/07/2011
Termination of appointment of Michael Chard as a director
dot icon19/05/2011
Total exemption small company accounts made up to 2010-09-30
dot icon05/10/2010
Annual return made up to 2010-09-07 with full list of shareholders
dot icon05/10/2010
Director's details changed for Aileen Yates on 2010-09-07
dot icon22/01/2010
Statement of capital following an allotment of shares on 2010-01-08
dot icon22/01/2010
Registered office address changed from 23 Knightsbridge Court Union Street Chester CH1 1QG on 2010-01-22
dot icon07/09/2009
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
07/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
121.88K
-
0.00
126.00
-
2022
3
120.51K
-
0.00
126.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Starmer, Andrew John
Director
12/08/2021 - 01/06/2022
-
Starmer, Andrew John
Director
15/06/2020 - 24/10/2020
-
Starmer, Andrew John
Director
19/05/2017 - 31/10/2019
-
Mrs Brenda Macfall
Director
09/05/2013 - 03/02/2020
-
Mrs Brenda Macfall
Director
03/02/2020 - 15/06/2020
-

Persons with Significant Control

8
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About KNIGHTSBRIDGE COURT (CHESTER) LIMITED

KNIGHTSBRIDGE COURT (CHESTER) LIMITED is an(a) Active company incorporated on 07/09/2009 with the registered office located at 2a Brymau Three Trading Estate, River Lane, Chester, Flintshire CH4 8RQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of KNIGHTSBRIDGE COURT (CHESTER) LIMITED?

toggle

KNIGHTSBRIDGE COURT (CHESTER) LIMITED is currently Active. It was registered on 07/09/2009 .

Where is KNIGHTSBRIDGE COURT (CHESTER) LIMITED located?

toggle

KNIGHTSBRIDGE COURT (CHESTER) LIMITED is registered at 2a Brymau Three Trading Estate, River Lane, Chester, Flintshire CH4 8RQ.

What does KNIGHTSBRIDGE COURT (CHESTER) LIMITED do?

toggle

KNIGHTSBRIDGE COURT (CHESTER) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for KNIGHTSBRIDGE COURT (CHESTER) LIMITED?

toggle

The latest filing was on 02/04/2026: Total exemption full accounts made up to 2025-09-30.