KNIGHTSBRIDGE INVESTMENT PROPERTY LIMITED

Register to unlock more data on OkredoRegister

KNIGHTSBRIDGE INVESTMENT PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03893570

Incorporation date

14/12/1999

Size

Micro Entity

Contacts

Registered address

Registered address

19 Hatchmore Road, Denmead, Waterlooville PO7 6TECopy
copy info iconCopy
See on map
Latest events (Record since 14/12/1999)
dot icon02/03/2026
Confirmation statement made on 2026-02-14 with no updates
dot icon19/12/2025
Micro company accounts made up to 2025-03-31
dot icon22/02/2025
Confirmation statement made on 2025-02-14 with no updates
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon16/03/2024
Confirmation statement made on 2023-11-29 with no updates
dot icon16/03/2024
Confirmation statement made on 2024-02-14 with no updates
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon29/11/2023
Confirmation statement made on 2023-02-14 with no updates
dot icon09/01/2023
Confirmation statement made on 2022-12-08 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon08/01/2022
Confirmation statement made on 2021-12-08 with no updates
dot icon24/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon08/07/2021
Registration of charge 038935700010, created on 2021-07-08
dot icon12/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon02/02/2021
Confirmation statement made on 2020-12-08 with no updates
dot icon27/10/2020
Registered office address changed from 1 Montgomery Walk Waterlooville PO7 5TD England to 19 Hatchmore Road Denmead Waterlooville PO7 6TE on 2020-10-27
dot icon17/12/2019
Confirmation statement made on 2019-12-08 with no updates
dot icon22/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon13/06/2019
Registered office address changed from 1 1 Montgomery Walk Waterlooville Hampshire PO7 5TD England to 1 Montgomery Walk Waterlooville PO7 5TD on 2019-06-13
dot icon05/01/2019
Director's details changed for Mr Alexander William Shute on 2018-11-15
dot icon05/01/2019
Change of details for Mr Alexander William Shute as a person with significant control on 2018-11-15
dot icon18/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon10/12/2018
Registered office address changed from The Cedars Hambledon Road Denmead Waterlooville Hampshire PO7 6JB to 1 1 Montgomery Walk Waterlooville Hampshire PO7 5TD on 2018-12-10
dot icon08/12/2018
Confirmation statement made on 2018-12-08 with no updates
dot icon13/11/2018
Director's details changed for Annette Gillian Welch on 2018-11-02
dot icon26/10/2018
Satisfaction of charge 3 in full
dot icon26/10/2018
Satisfaction of charge 6 in full
dot icon17/01/2018
Satisfaction of charge 038935700008 in full
dot icon09/01/2018
Registration of charge 038935700009, created on 2017-12-21
dot icon08/01/2018
Satisfaction of charge 5 in full
dot icon28/12/2017
Confirmation statement made on 2017-12-14 with updates
dot icon21/12/2017
Registration of charge 038935700008, created on 2017-12-21
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/12/2016
Confirmation statement made on 2016-12-14 with updates
dot icon11/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon21/12/2015
Annual return made up to 2015-12-14 with full list of shareholders
dot icon21/12/2015
Director's details changed for Mr Alexander William Shute on 2015-12-07
dot icon21/12/2015
Registered office address changed from 1 Widley Court Drive Cosham Portsmouth Hampshire PO6 2QP to The Cedars Hambledon Road Denmead Waterlooville Hampshire PO7 6JB on 2015-12-21
dot icon09/01/2015
Annual return made up to 2014-12-14 with full list of shareholders
dot icon28/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/06/2014
Registration of charge 038935700007
dot icon18/12/2013
Annual return made up to 2013-12-14 with full list of shareholders
dot icon18/12/2013
Director's details changed for Mr Alexander William Shute on 2013-12-18
dot icon18/12/2013
Registered office address changed from Wayside Kew Lane Old Burlsedon Hampshire SO31 8DG on 2013-12-18
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon27/12/2012
Annual return made up to 2012-12-14 with full list of shareholders
dot icon22/05/2012
Particulars of a mortgage or charge/co extend / charge no: 5
dot icon22/05/2012
Particulars of a mortgage or charge/co extend / charge no: 6
dot icon31/12/2011
Particulars of a mortgage or charge / charge no: 4
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/12/2011
Appointment of Mr Alexander William Shute as a director
dot icon15/12/2011
Annual return made up to 2011-12-14 with full list of shareholders
dot icon10/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon21/12/2010
Annual return made up to 2010-12-14 with full list of shareholders
dot icon02/12/2010
Particulars of a mortgage or charge/co extend / charge no: 3
dot icon23/06/2010
Statement of capital following an allotment of shares on 2010-06-22
dot icon23/06/2010
Appointment of Mr Alexander William Shute as a secretary
dot icon23/06/2010
Termination of appointment of Ian Wellcoat as a secretary
dot icon01/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon14/12/2009
Annual return made up to 2009-12-14 with full list of shareholders
dot icon14/12/2009
Secretary's details changed for Ian Wellcoat on 2009-10-10
dot icon14/12/2009
Director's details changed for Annette Gillian Welch on 2009-12-14
dot icon29/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon15/12/2008
Return made up to 14/12/08; full list of members
dot icon31/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon17/12/2007
Return made up to 14/12/07; full list of members
dot icon17/12/2007
Secretary's particulars changed
dot icon22/08/2007
Accounting reference date extended from 31/10/06 to 31/03/07
dot icon19/12/2006
Return made up to 14/12/06; full list of members
dot icon10/02/2006
Total exemption full accounts made up to 2005-10-31
dot icon14/12/2005
Return made up to 14/12/05; full list of members
dot icon14/12/2005
Director's particulars changed
dot icon08/06/2005
Total exemption full accounts made up to 2004-10-31
dot icon21/12/2004
Return made up to 14/12/04; full list of members
dot icon02/03/2004
Total exemption full accounts made up to 2003-10-31
dot icon19/12/2003
Return made up to 14/12/03; full list of members
dot icon02/12/2003
Registered office changed on 02/12/03 from: the wheel house high street old bursledon southampton hampshire SO31 8DJ
dot icon03/09/2003
Registered office changed on 03/09/03 from: 4 sedge mead netley abbey southampton hampshire SO31 5EY
dot icon24/05/2003
Total exemption full accounts made up to 2002-10-31
dot icon19/12/2002
Return made up to 14/12/02; full list of members
dot icon27/08/2002
Total exemption small company accounts made up to 2001-10-31
dot icon21/12/2001
Return made up to 14/12/01; full list of members
dot icon15/02/2001
Accounts for a dormant company made up to 2000-10-31
dot icon15/02/2001
Accounting reference date shortened from 31/12/00 to 31/10/00
dot icon20/12/2000
Return made up to 14/12/00; full list of members
dot icon31/08/2000
Registered office changed on 31/08/00 from: 104 victoria road north southsea hampshire PO5 1QE
dot icon17/12/1999
Director resigned
dot icon17/12/1999
Secretary resigned;director resigned
dot icon17/12/1999
Registered office changed on 17/12/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
dot icon17/12/1999
New secretary appointed
dot icon17/12/1999
New director appointed
dot icon14/12/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon+78.98 % *

* during past year

Cash in Bank

£52,651.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
370.87K
-
0.00
69.27K
-
2022
1
369.25K
-
0.00
29.42K
-
2023
1
418.09K
-
0.00
52.65K
-
2023
1
418.09K
-
0.00
52.65K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

418.09K £Ascended13.23 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

52.65K £Ascended78.98 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
14/12/1999 - 14/12/1999
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
14/12/1999 - 14/12/1999
16826
Mr Alexander William Shute
Director
22/06/2010 - Present
1
Welch, Annette Gillian
Director
14/12/1999 - Present
5
Combined Nominees Limited
Nominee Director
14/12/1999 - 14/12/1999
7286

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About KNIGHTSBRIDGE INVESTMENT PROPERTY LIMITED

KNIGHTSBRIDGE INVESTMENT PROPERTY LIMITED is an(a) Active company incorporated on 14/12/1999 with the registered office located at 19 Hatchmore Road, Denmead, Waterlooville PO7 6TE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of KNIGHTSBRIDGE INVESTMENT PROPERTY LIMITED?

toggle

KNIGHTSBRIDGE INVESTMENT PROPERTY LIMITED is currently Active. It was registered on 14/12/1999 .

Where is KNIGHTSBRIDGE INVESTMENT PROPERTY LIMITED located?

toggle

KNIGHTSBRIDGE INVESTMENT PROPERTY LIMITED is registered at 19 Hatchmore Road, Denmead, Waterlooville PO7 6TE.

What does KNIGHTSBRIDGE INVESTMENT PROPERTY LIMITED do?

toggle

KNIGHTSBRIDGE INVESTMENT PROPERTY LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does KNIGHTSBRIDGE INVESTMENT PROPERTY LIMITED have?

toggle

KNIGHTSBRIDGE INVESTMENT PROPERTY LIMITED had 1 employees in 2023.

What is the latest filing for KNIGHTSBRIDGE INVESTMENT PROPERTY LIMITED?

toggle

The latest filing was on 02/03/2026: Confirmation statement made on 2026-02-14 with no updates.