Knightsbridge Property Services Limited CROYDON


Knightsbridge Property Services started in year 1991 as Private Limited Company with registration number 02659811. The Knightsbridge Property Services company has been functioning successfully for 33 years now and its status is active. The firm's office is based in Croydon at Airport House. Postal code: CR0 0XZ.

Currently there are 3 directors in the the company, namely William M., Steven G. and James M.. In addition one secretary - Steven G. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Geraldine M. who worked with the the company until 17 January 2005.

Knightsbridge Property Services Limited Address / Contact

Office Address Airport House
Office Address2 Purley Way
Town Croydon
Post code CR0 0XZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02659811
Date of Incorporation Mon, 4th Nov 1991
Industry Construction of domestic buildings
End of financial Year 31st March
Company age 33 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 6th Nov 2024 (2024-11-06)
Last confirmation statement dated Mon, 23rd Oct 2023

Company staff

William M.

Position: Director

Appointed: 01 August 2015

Steven G.

Position: Director

Appointed: 17 January 2011

Steven G.

Position: Secretary

Appointed: 18 January 2005

James M.

Position: Director

Appointed: 04 November 1992

Steve P.

Position: Director

Appointed: 01 October 2007

Resigned: 05 August 2008

Daniel N.

Position: Director

Appointed: 15 February 2002

Resigned: 02 April 2007

Paul A.

Position: Director

Appointed: 17 February 2001

Resigned: 25 June 2002

Gary A.

Position: Director

Appointed: 17 January 1997

Resigned: 15 November 2002

David C.

Position: Director

Appointed: 04 November 1992

Resigned: 30 November 2010

Geraldine M.

Position: Secretary

Appointed: 04 November 1992

Resigned: 17 January 2005

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As we discovered, there is William M. The abovementioned PSC and has 25-50% shares. Another one in the PSC register is James M. This PSC owns 25-50% shares.

William M.

Notified on 6 August 2021
Nature of control: 25-50% shares

James M.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-07-312012-07-312013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-03-312023-03-31
Net Worth628 458727 596753 603694 212700 087754 593       
Balance Sheet
Cash Bank On Hand     625 92695 21771 872912 1441 072 108689 522297 73616 293
Current Assets1 170 0991 361 0431 681 0581 552 2111 157 8481 612 8982 230 7652 913 8192 481 5882 386 0172 581 2381 679 1632 886 878
Debtors1 118 1521 022 9071 556 2491 339 665850 019986 9722 135 5482 841 9471 569 4441 313 9091 891 7161 381 4272 870 585
Net Assets Liabilities     754 593930 4961 203 3391 322 1361 240 3991 090 611617 910858 159
Property Plant Equipment     46 09940 42768 75246 01931 62324 70120 59214 973
Cash Bank In Hand51 947338 136124 809212 546307 829625 926       
Net Assets Liabilities Including Pension Asset Liability628 458727 596753 602694 212704 437754 593       
Tangible Fixed Assets80 378133 277103 29078 02518 71146 099       
Reserves/Capital
Called Up Share Capital10 00010 00010 00010 00010 00010 000       
Profit Loss Account Reserve618 458717 596743 602684 212694 437744 593       
Shareholder Funds628 458727 596753 603694 212700 087754 593       
Other
Accumulated Depreciation Impairment Property Plant Equipment     382 198326 785338 586349 062377 285387 578393 012398 444
Average Number Employees During Period        3636262636
Creditors     904 4041 340 6951 779 2321 205 4711 177 2411 515 3281 081 8452 043 692
Disposals Decrease In Depreciation Impairment Property Plant Equipment       18 55018 550    
Disposals Property Plant Equipment       18 55018 550  2 2203 732
Fixed Assets80 378133 277103 29078 02518 71146 09940 42768 75246 01931 62324 70120 59214 973
Increase From Depreciation Charge For Year Property Plant Equipment      18 72530 36129 02628 22310 2935 4345 432
Net Current Assets Liabilities548 080594 319650 312616 187685 726708 494890 0701 134 5871 276 1171 208 7761 065 910597 318843 186
Property Plant Equipment Gross Cost     428 297367 212407 348395 081408 908412 279413 604413 417
Total Additions Including From Business Combinations Property Plant Equipment      13 05358 6866 29313 8273 3713 5453 545
Total Assets Less Current Liabilities628 458727 596753 602694 212700 087754 593930 4961 203 3391 322 1361 240 3991 090 611617 910858 159
Creditors Due Within One Year622 019766 7241 030 745936 024472 122904 404       
Number Shares Allotted10 00010 00010 00010 00010 000        
Par Value Share11111        
Tangible Fixed Assets Additions 112 21280 04310 35520 14041 851       
Tangible Fixed Assets Cost Or Valuation841 505796 986790 799520 269386 446428 297       
Tangible Fixed Assets Depreciation761 127663 709687 509442 244367 735382 198       
Tangible Fixed Assets Depreciation Charged In Period 47 24086 30193 29833 03114 463       
Share Capital Allotted Called Up Paid10 00010 00010 00010 00010 000        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 111 95962 501338 563140 239        
Tangible Fixed Assets Disposals 124 03286 230280 885186 662        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Previous accounting period shortened from Sunday 31st July 2022 to Thursday 31st March 2022
filed on: 6th, April 2022
Free Download (1 page)

Company search

Advertisements