KNIGHTSBRIDGE COURT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

KNIGHTSBRIDGE COURT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01339549

Incorporation date

18/11/1977

Size

Dormant

Contacts

Registered address

Registered address

6 Sheen Common Drive, Richmond TW10 5BNCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/1977)
dot icon08/12/2025
Appointment of Dr Wassim Taktouk as a director on 2025-12-05
dot icon10/11/2025
Accounts for a dormant company made up to 2024-12-31
dot icon27/02/2025
Confirmation statement made on 2025-02-09 with no updates
dot icon20/11/2024
Director's details changed for Mr Anthony Michael Lubran on 2024-10-08
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon27/02/2024
Confirmation statement made on 2024-02-09 with no updates
dot icon02/11/2023
Micro company accounts made up to 2022-12-31
dot icon21/09/2023
Appointment of Mr Nazeem Ebrahim as a director on 2023-08-25
dot icon27/02/2023
Termination of appointment of Fabian Massi Miliano Pagano as a director on 2023-02-23
dot icon22/02/2023
Confirmation statement made on 2023-02-09 with no updates
dot icon20/02/2023
Appointment of Mr Fabian Massi Miliano Pagano as a director on 2023-01-20
dot icon12/01/2023
Termination of appointment of Alberto Pagano as a director on 2022-12-23
dot icon15/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon08/08/2022
Appointment of Mr Nicholas David Fooks as a director on 2022-08-01
dot icon07/03/2022
Confirmation statement made on 2022-02-09 with no updates
dot icon16/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon18/02/2021
Confirmation statement made on 2021-02-09 with no updates
dot icon12/11/2020
Registered office address changed from 6 Sheen Common Drive Richmond TW10 5BN England to 6 Sheen Common Drive Richmond TW10 5BN on 2020-11-12
dot icon12/11/2020
Registered office address changed from 6 Sheen Common Drive Richmond TW10 5BN England to 6 Sheen Common Drive Richmond TW10 5BN on 2020-11-12
dot icon12/11/2020
Registered office address changed from 192-198 4th Floor Vauxhall Bridge Road London SW1V 1DX United Kingdom to 6 Sheen Common Drive Richmond TW10 5BN on 2020-11-12
dot icon03/08/2020
Registered office address changed from 6 Sheen Common Drive Richmond TW10 5BN England to 192-198 4th Floor Vauxhall Bridge Road London SW1V 1DX on 2020-08-03
dot icon15/07/2020
Appointment of D&G Block Management Limited as a secretary on 2020-07-01
dot icon04/07/2020
Registered office address changed from Rmg House Essex Road Hoddesdon EN11 0DR England to 6 Sheen Common Drive Richmond TW10 5BN on 2020-07-04
dot icon04/07/2020
Termination of appointment of Hertford Company Secretaries Limited as a secretary on 2020-06-24
dot icon05/05/2020
Accounts for a dormant company made up to 2019-12-31
dot icon18/02/2020
Appointment of Mr Philip Scott Marshall as a director on 2020-02-13
dot icon10/02/2020
Confirmation statement made on 2020-02-09 with no updates
dot icon30/01/2020
Termination of appointment of Howard Alan Karshan as a director on 2020-01-20
dot icon11/02/2019
Confirmation statement made on 2019-02-09 with no updates
dot icon11/01/2019
Accounts for a dormant company made up to 2018-12-31
dot icon12/02/2018
Confirmation statement made on 2018-02-09 with no updates
dot icon17/01/2018
Accounts for a dormant company made up to 2017-12-31
dot icon10/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon15/02/2017
Confirmation statement made on 2017-02-09 with updates
dot icon30/01/2017
Termination of appointment of Robert Kenneth Ledsom as a director on 2017-01-30
dot icon04/01/2017
Registered office address changed from 66 Prescot Street London E1 8NN to Rmg House Essex Road Hoddesdon EN11 0DR on 2017-01-04
dot icon04/01/2017
Termination of appointment of Carter Backer Winter Trustees Limited as a secretary on 2017-01-04
dot icon04/01/2017
Appointment of Hertford Company Secretaries Limited as a secretary on 2017-01-04
dot icon21/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon22/02/2016
Annual return made up to 2016-02-09 no member list
dot icon03/11/2015
Full accounts made up to 2014-12-31
dot icon02/03/2015
Annual return made up to 2015-02-09 no member list
dot icon30/10/2014
Full accounts made up to 2013-12-31
dot icon23/05/2014
Secretary's details changed for Carter Backer Winter Trustees Limited on 2014-04-23
dot icon29/04/2014
Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 2014-04-29
dot icon06/03/2014
Annual return made up to 2014-02-09 no member list
dot icon15/08/2013
Full accounts made up to 2012-12-31
dot icon14/02/2013
Annual return made up to 2013-02-09 no member list
dot icon07/08/2012
Full accounts made up to 2011-12-31
dot icon09/02/2012
Annual return made up to 2012-02-09 no member list
dot icon13/09/2011
Full accounts made up to 2010-12-31
dot icon09/02/2011
Annual return made up to 2011-02-09 no member list
dot icon01/07/2010
Full accounts made up to 2009-12-31
dot icon11/02/2010
Annual return made up to 2010-02-09 no member list
dot icon01/07/2009
Full accounts made up to 2008-12-31
dot icon12/02/2009
Annual return made up to 09/02/09
dot icon14/07/2008
Full accounts made up to 2007-12-31
dot icon04/03/2008
Annual return made up to 09/02/08
dot icon21/02/2008
Director's particulars changed
dot icon04/01/2008
Full accounts made up to 2006-12-31
dot icon06/11/2007
Registered office changed on 06/11/07 from: c/o cross fine 14-16 stephenson way euston square london NW1 2HD
dot icon04/05/2007
Full accounts made up to 2005-12-31
dot icon02/05/2007
Annual return made up to 09/02/07
dot icon10/05/2006
Annual return made up to 09/02/06
dot icon11/10/2005
Full accounts made up to 2004-12-31
dot icon28/04/2005
Full accounts made up to 2003-12-31
dot icon09/03/2005
Annual return made up to 09/02/05
dot icon09/03/2005
Location of register of members
dot icon07/04/2004
New secretary appointed
dot icon07/04/2004
Secretary resigned
dot icon08/03/2004
Annual return made up to 09/02/04
dot icon11/08/2003
Full accounts made up to 2002-12-31
dot icon01/03/2003
Annual return made up to 09/02/03
dot icon10/07/2002
Full accounts made up to 2001-12-31
dot icon16/05/2002
Registered office changed on 16/05/02 from: c-o gross fine & krieger chalfen 27 princes street hanover square london W1R 7RG
dot icon22/02/2002
Annual return made up to 09/02/02
dot icon06/08/2001
Full accounts made up to 2000-12-31
dot icon15/03/2001
Annual return made up to 09/02/01
dot icon05/07/2000
Full accounts made up to 1999-12-31
dot icon17/02/2000
Annual return made up to 09/02/00
dot icon29/06/1999
Full accounts made up to 1998-12-31
dot icon07/04/1999
Annual return made up to 09/02/99
dot icon15/07/1998
Full accounts made up to 1997-12-31
dot icon16/03/1998
Annual return made up to 09/02/98
dot icon28/08/1997
Full accounts made up to 1996-12-31
dot icon25/02/1997
Annual return made up to 09/02/97
dot icon15/07/1996
Full accounts made up to 1995-12-31
dot icon25/02/1996
Annual return made up to 09/02/96
dot icon04/10/1995
Full accounts made up to 1994-12-31
dot icon20/02/1995
New director appointed
dot icon20/02/1995
Annual return made up to 09/02/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/09/1994
Director resigned
dot icon02/09/1994
Full accounts made up to 1993-12-31
dot icon04/03/1994
Annual return made up to 09/02/94
dot icon09/02/1994
Director resigned
dot icon12/07/1993
Annual return made up to 09/02/93
dot icon12/07/1993
Full accounts made up to 1992-12-31
dot icon05/07/1993
Secretary resigned;new secretary appointed
dot icon23/07/1992
Full accounts made up to 1991-12-31
dot icon05/06/1992
New director appointed
dot icon11/02/1992
New director appointed
dot icon04/02/1992
Annual return made up to 09/02/92
dot icon31/10/1991
Director resigned
dot icon16/10/1991
Full accounts made up to 1990-12-31
dot icon21/05/1991
Annual return made up to 28/02/91
dot icon18/12/1990
Full accounts made up to 1989-12-31
dot icon01/06/1990
Annual return made up to 09/02/90
dot icon01/06/1990
Annual return made up to 31/12/89
dot icon01/06/1990
New director appointed
dot icon01/06/1990
New director appointed
dot icon01/06/1990
New director appointed
dot icon01/06/1990
Director resigned
dot icon01/06/1990
New director appointed
dot icon16/05/1990
Director resigned
dot icon19/01/1990
Full accounts made up to 1988-12-31
dot icon18/05/1989
New director appointed
dot icon25/04/1989
Full accounts made up to 1987-12-31
dot icon25/04/1989
Annual return made up to 30/12/88
dot icon07/10/1987
Full accounts made up to 1986-12-31
dot icon07/10/1987
Annual return made up to 31/07/87
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon26/06/1986
Full accounts made up to 1985-12-31
dot icon26/06/1986
Annual return made up to 04/07/86
dot icon22/02/1982
Memorandum and Articles of Association
dot icon18/11/1977
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/02/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HERTFORD COMPANY SECRETARIES LIMITED
Corporate Secretary
04/01/2017 - 24/06/2020
1325
D&G BLOCK MANAGEMENT LIMITED
Corporate Secretary
01/07/2020 - Present
76
Fooks, Nicholas David
Director
01/08/2022 - Present
-
Taktouk, Wassim, Dr
Director
05/12/2025 - Present
8
CARTER BACKER WINTER TRUSTEES LIMITED
Corporate Secretary
29/03/2004 - 04/01/2017
39

Persons with Significant Control

1
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 MANAGEMENT COMPANY LIMITED

KNIGHTSBRIDGE COURT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 18/11/1977 with the registered office located at 6 Sheen Common Drive, Richmond TW10 5BN. There are currently 5 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 MANAGEMENT COMPANY LIMITED?

toggle

KNIGHTSBRIDGE COURT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 18/11/1977 .

Where is KNIGHTSBRIDGE COURT MANAGEMENT COMPANY LIMITED located?

toggle

KNIGHTSBRIDGE COURT MANAGEMENT COMPANY LIMITED is registered at 6 Sheen Common Drive, Richmond TW10 5BN.

What does KNIGHTSBRIDGE COURT MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for KNIGHTSBRIDGE COURT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 08/12/2025: Appointment of Dr Wassim Taktouk as a director on 2025-12-05.