KNIGHTSBRIDGE DEVELOPMENTS LTD

Register to unlock more data on OkredoRegister

KNIGHTSBRIDGE DEVELOPMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08002920

Incorporation date

23/03/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Maritime House, 14/16 Balls Road, Oxton, Wirral CH43 5RECopy
copy info iconCopy
See on map
Latest events (Record since 23/03/2012)
dot icon30/03/2026
Confirmation statement made on 2026-03-19 with no updates
dot icon28/11/2025
Total exemption full accounts made up to 2025-07-31
dot icon28/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon19/03/2025
Confirmation statement made on 2025-03-19 with no updates
dot icon05/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon20/03/2024
Confirmation statement made on 2024-03-19 with updates
dot icon07/02/2024
Termination of appointment of Chrysanthos Andreas Zangoulos as a director on 2024-02-07
dot icon07/02/2024
Notification of Martyn James Parry as a person with significant control on 2024-02-07
dot icon07/02/2024
Cessation of Kyriacos Zangoulos as a person with significant control on 2024-02-07
dot icon06/12/2023
Registered office address changed from C/O Dsg, Chartered Accountants Castle Chambers 43 Castle Street Liverpool L2 9TL England to Maritime House 14/16 Balls Road Oxton Wirral CH43 5RE on 2023-12-06
dot icon10/10/2023
Director's details changed for Mr John Joseph Ward on 2023-10-10
dot icon26/07/2023
Change of details for Mr Kyriakos Andreas Zangoulos as a person with significant control on 2023-07-12
dot icon11/05/2023
Total exemption full accounts made up to 2022-07-31
dot icon27/03/2023
Confirmation statement made on 2023-03-19 with no updates
dot icon27/10/2022
Director's details changed for Mr John Joseph Ward on 2022-09-21
dot icon27/07/2022
Total exemption full accounts made up to 2021-07-31
dot icon29/03/2022
Confirmation statement made on 2022-03-19 with no updates
dot icon29/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon23/03/2021
Confirmation statement made on 2021-03-19 with no updates
dot icon30/03/2020
Total exemption full accounts made up to 2019-07-31
dot icon23/03/2020
Confirmation statement made on 2020-03-19 with no updates
dot icon26/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon19/03/2019
Confirmation statement made on 2019-03-19 with no updates
dot icon18/07/2018
Registered office address changed from C/O Duncan Sheard Glass 45 Hoghton Street Southport PR9 0PG United Kingdom to C/O Dsg, Chartered Accountants Castle Chambers 43 Castle Street Liverpool L2 9TL on 2018-07-18
dot icon20/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon27/03/2018
Confirmation statement made on 2018-03-19 with no updates
dot icon13/11/2017
Director's details changed for Mr John Joseph Ward on 2017-11-13
dot icon27/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon29/03/2017
Confirmation statement made on 2017-03-19 with updates
dot icon27/02/2017
Registered office address changed from 2nd Floor Maritime House Balls Road Oxton Merseyside CH43 5RE to C/O Duncan Sheard Glass 45 Hoghton Street Southport PR9 0PG on 2017-02-27
dot icon09/01/2017
Termination of appointment of Martyn James Parry as a director on 2016-12-31
dot icon19/12/2016
Appointment of Mr John Joseph Ward as a director on 2016-12-19
dot icon28/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon04/04/2016
Annual return made up to 2016-03-19 with full list of shareholders
dot icon30/04/2015
Annual return made up to 2015-03-19 with full list of shareholders
dot icon29/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon19/03/2014
Annual return made up to 2014-03-19 with full list of shareholders
dot icon19/03/2014
Appointment of Mr John Joseph Ward as a secretary
dot icon19/03/2014
Appointment of Mr Martyn James Parry as a director
dot icon19/03/2014
Termination of appointment of John Ward as a director
dot icon19/03/2014
Termination of appointment of Martyn Parry as a secretary
dot icon27/12/2013
Total exemption small company accounts made up to 2013-07-31
dot icon25/04/2013
Annual return made up to 2013-03-23 with full list of shareholders
dot icon20/08/2012
Current accounting period extended from 2013-03-31 to 2013-07-31
dot icon23/03/2012
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
31/07/2025
dot iconNext confirmation date
19/03/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
51.46K
-
0.00
177.00
-
2022
2
51.12K
-
0.00
201.00
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ward, John Joseph
Director
19/12/2016 - Present
46
Ward, John Joseph
Director
23/03/2012 - 19/03/2014
46
Parry, Martyn James
Director
19/03/2014 - 31/12/2016
35
Zangoulos, Chrysanthos Andreas
Director
23/03/2012 - 07/02/2024
3
Ward, John Joseph
Secretary
19/03/2014 - Present
-

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+
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 DEVELOPMENTS LTD

KNIGHTSBRIDGE DEVELOPMENTS LTD is an(a) Active company incorporated on 23/03/2012 with the registered office located at Maritime House, 14/16 Balls Road, Oxton, Wirral CH43 5RE. There are currently 2 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 DEVELOPMENTS LTD?

toggle

KNIGHTSBRIDGE DEVELOPMENTS LTD is currently Active. It was registered on 23/03/2012 .

Where is KNIGHTSBRIDGE DEVELOPMENTS LTD located?

toggle

KNIGHTSBRIDGE DEVELOPMENTS LTD is registered at Maritime House, 14/16 Balls Road, Oxton, Wirral CH43 5RE.

What does KNIGHTSBRIDGE DEVELOPMENTS LTD do?

toggle

KNIGHTSBRIDGE DEVELOPMENTS LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for KNIGHTSBRIDGE DEVELOPMENTS LTD?

toggle

The latest filing was on 30/03/2026: Confirmation statement made on 2026-03-19 with no updates.