KNIGHTSBRIDGE COURT RESIDENTS LIMITED

Register to unlock more data on OkredoRegister

KNIGHTSBRIDGE COURT RESIDENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02650241

Incorporation date

01/10/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

192-198 Vauxhall Bridge Road 4th Floor, London SW1V 1DXCopy
copy info iconCopy
See on map
Latest events (Record since 01/10/1991)
dot icon21/04/2026
Termination of appointment of Fabian Massimiliano Pagano as a director on 2026-03-27
dot icon19/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon02/06/2025
Confirmation statement made on 2025-05-14 with updates
dot icon20/11/2024
Director's details changed for Anthony Michael Lubran on 2024-10-08
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon03/06/2024
Confirmation statement made on 2024-05-14 with updates
dot icon05/02/2024
Director's details changed for Mr Fabian Massi Miliano Pagano on 2023-01-20
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon05/06/2023
Confirmation statement made on 2023-05-14 with 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 icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon23/05/2022
Confirmation statement made on 2022-05-14 with updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon25/06/2021
Confirmation statement made on 2021-05-14 with updates
dot icon23/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon11/08/2020
Memorandum and Articles of Association
dot icon03/08/2020
Registered office address changed from 6 Sheen Common Drive Richmond TW10 5BN England to 192-198 Vauxhall Bridge Road 4th Floor 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 icon12/06/2020
Resolutions
dot icon14/05/2020
Confirmation statement made on 2020-05-14 with updates
dot icon04/01/2020
Total exemption full accounts made up to 2018-12-31
dot icon20/11/2019
Termination of appointment of Howard Alan Karshan as a director on 2017-03-21
dot icon13/11/2019
Confirmation statement made on 2019-10-29 with no updates
dot icon29/10/2018
Confirmation statement made on 2018-10-29 with no updates
dot icon03/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon09/11/2017
Confirmation statement made on 2017-10-29 with no updates
dot icon20/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon01/02/2017
Full accounts made up to 2015-12-31
dot icon30/01/2017
Appointment of Mr Alberto Pagano as a director on 2017-01-30
dot icon26/01/2017
Termination of appointment of Robert Kenneth Ledsom as a director on 2016-04-30
dot icon05/01/2017
Appointment of Hertford Company Secretaries Limited as a secretary on 2017-01-05
dot icon05/01/2017
Termination of appointment of Carter Backer Winter Trustees Limited as a secretary on 2017-01-05
dot icon05/01/2017
Registered office address changed from 66 Prescot Street London E1 8NN to Rmg House Essex Road Hoddesdon EN11 0DR on 2017-01-05
dot icon08/11/2016
Confirmation statement made on 2016-10-29 with updates
dot icon06/11/2015
Annual return made up to 2015-10-29 with full list of shareholders
dot icon03/11/2015
Full accounts made up to 2014-12-31
dot icon20/11/2014
Annual return made up to 2014-10-29 with full list of shareholders
dot icon05/11/2014
Full accounts made up to 2013-12-31
dot icon29/04/2014
Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 2014-04-29
dot icon20/11/2013
Annual return made up to 2013-10-29 with full list of shareholders
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon30/10/2012
Annual return made up to 2012-10-29 with full list of shareholders
dot icon07/08/2012
Full accounts made up to 2011-12-31
dot icon01/11/2011
Annual return made up to 2011-10-29 with full list of shareholders
dot icon13/09/2011
Full accounts made up to 2010-12-31
dot icon26/07/2011
Termination of appointment of Alberto Pagano as a director
dot icon02/11/2010
Annual return made up to 2010-10-29 with full list of shareholders
dot icon25/08/2010
Full accounts made up to 2009-12-31
dot icon12/11/2009
Annual return made up to 2009-10-29 with full list of shareholders
dot icon03/11/2009
Full accounts made up to 2008-12-31
dot icon05/05/2009
Full accounts made up to 2007-12-31
dot icon22/04/2009
Full accounts made up to 2006-12-31
dot icon12/02/2009
Return made up to 29/10/08; full list of members
dot icon10/02/2009
Full accounts made up to 2005-12-31
dot icon06/02/2008
Return made up to 29/10/07; full list of members
dot icon28/01/2008
Full accounts made up to 2004-12-31
dot icon13/11/2007
Registered office changed on 13/11/07 from: saffron house saffron hill london EC1N 8YB
dot icon13/12/2006
Return made up to 29/10/06; full list of members
dot icon05/12/2005
Return made up to 29/10/05; full list of members
dot icon22/11/2005
Registered office changed on 22/11/05 from: c/o gross fine 14-16 stephenson way euston square london NW1 2HD
dot icon25/11/2004
Full accounts made up to 2003-12-31
dot icon28/10/2004
Return made up to 29/10/04; full list of members
dot icon28/10/2004
Location of register of members
dot icon07/04/2004
New secretary appointed
dot icon07/04/2004
Secretary resigned
dot icon10/11/2003
Return made up to 01/10/03; full list of members
dot icon11/08/2003
Full accounts made up to 2002-12-31
dot icon07/11/2002
Return made up to 01/10/02; full list of members
dot icon19/07/2002
Full accounts made up to 2001-12-31
dot icon16/05/2002
Registered office changed on 16/05/02 from: c/o gross fine 27 prince street hanover square london W1R 7RG
dot icon08/11/2001
Return made up to 01/10/01; full list of members
dot icon19/10/2001
Full accounts made up to 2000-12-31
dot icon20/11/2000
Return made up to 01/10/00; change of members
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon28/10/1999
Return made up to 01/10/99; no change of members
dot icon08/10/1999
Full accounts made up to 1998-12-31
dot icon10/11/1998
Return made up to 01/10/98; full list of members
dot icon10/11/1998
Ad 04/06/98--------- £ si 1@1=1 £ ic 27/28
dot icon31/10/1998
Full accounts made up to 1997-12-31
dot icon26/10/1997
Return made up to 01/10/97; change of members
dot icon28/08/1997
Full accounts made up to 1996-12-31
dot icon05/11/1996
Return made up to 01/10/96; no change of members
dot icon15/07/1996
Full accounts made up to 1995-12-31
dot icon07/11/1995
Return made up to 01/10/95; full list of members
dot icon18/10/1995
Full accounts made up to 1994-12-31
dot icon20/02/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon07/11/1994
Return made up to 01/10/94; change of members
dot icon28/09/1994
Director resigned
dot icon02/09/1994
Full accounts made up to 1993-12-31
dot icon07/02/1994
Director resigned
dot icon22/10/1993
Return made up to 01/10/93; no change of members
dot icon03/09/1993
Full accounts made up to 1992-12-31
dot icon05/06/1993
Registered office changed on 05/06/93 from: 43 brook street london W1Y 2BL
dot icon05/06/1993
Secretary resigned;new secretary appointed
dot icon05/11/1992
Return made up to 01/10/92; full list of members
dot icon30/06/1992
Accounting reference date notified as 31/12
dot icon26/05/1992
New director appointed
dot icon26/05/1992
New director appointed
dot icon26/05/1992
New director appointed
dot icon19/05/1992
Particulars of mortgage/charge
dot icon25/04/1992
Ad 23/03/92--------- £ si 25@1=25 £ ic 2/27
dot icon06/03/1992
Registered office changed on 06/03/92 from: brookfield house 44 davies street london wiy 2BL
dot icon16/01/1992
Director resigned;new director appointed
dot icon16/01/1992
New director appointed
dot icon16/01/1992
Secretary resigned;new secretary appointed
dot icon16/01/1992
Resolutions
dot icon16/01/1992
Memorandum and Articles of Association
dot icon04/01/1992
Secretary resigned;new secretary appointed;director resigned
dot icon04/01/1992
Director resigned;new director appointed
dot icon04/01/1992
Registered office changed on 04/01/92 from: 110 whitchurch road cardiff CF4 3LY
dot icon20/12/1991
Certificate of change of name
dot icon03/12/1991
Resolutions
dot icon01/10/1991
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+42.55 % *

* during past year

Cash in Bank

£417,546.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
106.68K
-
0.00
292.91K
-
2022
0
113.36K
-
0.00
417.55K
-
2022
0
113.36K
-
0.00
417.55K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

113.36K £Ascended6.26 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

417.55K £Ascended42.55 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HERTFORD COMPANY SECRETARIES LIMITED
Corporate Secretary
04/01/2017 - 23/06/2020
1325
D&G BLOCK MANAGEMENT LIMITED
Corporate Secretary
30/06/2020 - Present
76
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
30/09/1991 - 27/11/1991
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
30/09/1991 - 27/11/1991
16826
CARTER BACKER WINTER TRUSTEES LIMITED
Corporate Secretary
28/03/2004 - 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+
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 KNIGHTSBRIDGE COURT RESIDENTS LIMITED

KNIGHTSBRIDGE COURT RESIDENTS LIMITED is an(a) Active company incorporated on 01/10/1991 with the registered office located at 192-198 Vauxhall Bridge Road 4th Floor, London SW1V 1DX. 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 KNIGHTSBRIDGE COURT RESIDENTS LIMITED?

toggle

KNIGHTSBRIDGE COURT RESIDENTS LIMITED is currently Active. It was registered on 01/10/1991 .

Where is KNIGHTSBRIDGE COURT RESIDENTS LIMITED located?

toggle

KNIGHTSBRIDGE COURT RESIDENTS LIMITED is registered at 192-198 Vauxhall Bridge Road 4th Floor, London SW1V 1DX.

What does KNIGHTSBRIDGE COURT RESIDENTS LIMITED do?

toggle

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

What is the latest filing for KNIGHTSBRIDGE COURT RESIDENTS LIMITED?

toggle

The latest filing was on 21/04/2026: Termination of appointment of Fabian Massimiliano Pagano as a director on 2026-03-27.