Bishop & Knight Estates Limited HERTFORD


Bishop & Knight Estates started in year 2009 as Private Limited Company with registration number 06798448. The Bishop & Knight Estates company has been functioning successfully for 15 years now and its status is active. The firm's office is based in Hertford at Prince Of Wales House. Postal code: SG14 1PB.

The firm has 2 directors, namely Kyriacos N., Andreas N.. Of them, Kyriacos N., Andreas N. have been with the company the longest, being appointed on 28 September 2012. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Bishop & Knight Estates Limited Address / Contact

Office Address Prince Of Wales House
Office Address2 3 Bluecoats Avenue
Town Hertford
Post code SG14 1PB
Country of origin United Kingdom

Company Information / Profile

Registration Number 06798448
Date of Incorporation Thu, 22nd Jan 2009
Industry Other letting and operating of own or leased real estate
End of financial Year 31st January
Company age 15 years old
Account next due date Thu, 31st Oct 2024 (189 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Mon, 5th Feb 2024 (2024-02-05)
Last confirmation statement dated Sun, 22nd Jan 2023

Company staff

Kyriacos N.

Position: Director

Appointed: 28 September 2012

Andreas N.

Position: Director

Appointed: 28 September 2012

Claire L.

Position: Director

Appointed: 28 September 2012

Resigned: 28 September 2012

Kyriacos N.

Position: Director

Appointed: 01 July 2009

Resigned: 28 September 2012

Andreas N.

Position: Secretary

Appointed: 02 March 2009

Resigned: 28 September 2012

Andreas N.

Position: Director

Appointed: 02 March 2009

Resigned: 28 September 2012

Qa Registrars Limited

Position: Corporate Secretary

Appointed: 22 January 2009

Resigned: 22 January 2009

Deniz A.

Position: Secretary

Appointed: 22 January 2009

Resigned: 02 March 2009

Deniz A.

Position: Director

Appointed: 22 January 2009

Resigned: 02 March 2009

Graham C.

Position: Director

Appointed: 22 January 2009

Resigned: 22 January 2009

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As BizStats established, there is Andreas N. This PSC and has 50,01-75% shares. Another entity in the PSC register is Kyriacos N. This PSC owns 50,01-75% shares.

Andreas N.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Kyriacos N.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand104 83937 1025 1393 96271 68220 067
Current Assets655 5841 302 7431 322 3298 9621 226 682758 067
Debtors550 7451 265 6411 317 1905 0001 155 000738 000
Net Assets Liabilities1 843 2851 870 4911 832 9301 881 1772 771 9152 857 501
Other Debtors550 7451 265 6411 317 1905 0001 155 000738 000
Property Plant Equipment3 148 5232 275 0012 275 0014 522 0835 500 0016 000 001
Other
Additions Other Than Through Business Combinations Property Plant Equipment 350 215 2 247 082168 017457 663
Bank Borrowings Overdrafts1 187 500897 6141 000 0001 040 00010 00010 000
Corporation Tax Payable21 92245 239 2 61218 96329 107
Creditors773 322809 639764 4001 609 8681 637 4631 604 230
Disposals Property Plant Equipment 1 223 737    
Net Current Assets Liabilities-117 738493 104557 929-1 600 906-410 781-846 163
Other Creditors751 400764 400764 4001 607 2561 618 5001 565 123
Property Plant Equipment Gross Cost3 148 5232 275 0012 275 0014 522 0835 500 0016 000 001
Total Assets Less Current Liabilities3 030 7852 768 1052 832 9302 921 1775 089 2205 153 838
Total Increase Decrease From Revaluations Property Plant Equipment    809 90142 337
Advances Credits Directors750 000737 000763 0001 530 0001 605 5001 555 500
Advances Credits Made In Period Directors   767 00075 50050 000
Advances Credits Repaid In Period Directors321 04313 000    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Tue, 31st Jan 2023
filed on: 30th, October 2023
Free Download (7 pages)

Company search