The Knightsbridge Management Company Limited NEWCASTLE UPON TYNE


Founded in 2003, The Knightsbridge Management Company, classified under reg no. 04878594 is an active company. Currently registered at Cheviot House NE3 2ER, Newcastle Upon Tyne the company has been in the business for twenty one years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

The firm has 3 directors, namely Phillip S., Stephen H. and Jeffrey L.. Of them, Jeffrey L. has been with the company the longest, being appointed on 1 November 2005 and Phillip S. has been with the company for the least time - from 12 November 2013. At the moment 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.

The Knightsbridge Management Company Limited Address / Contact

Office Address Cheviot House
Office Address2 Beaminster Way East
Town Newcastle Upon Tyne
Post code NE3 2ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 04878594
Date of Incorporation Wed, 27th Aug 2003
Industry Dormant Company
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 19th Aug 2024 (2024-08-19)
Last confirmation statement dated Sat, 5th Aug 2023

Company staff

Phillip S.

Position: Director

Appointed: 12 November 2013

Kingston Property Services

Position: Corporate Secretary

Appointed: 21 April 2009

Stephen H.

Position: Director

Appointed: 04 May 2007

Jeffrey L.

Position: Director

Appointed: 01 November 2005

Tushar B.

Position: Director

Appointed: 23 June 2017

Resigned: 04 April 2023

Peter B.

Position: Director

Appointed: 16 June 2011

Resigned: 20 March 2020

Claire W.

Position: Director

Appointed: 10 October 2007

Resigned: 16 June 2011

Brian C.

Position: Director

Appointed: 14 June 2006

Resigned: 21 October 2013

Carly S.

Position: Secretary

Appointed: 03 November 2005

Resigned: 21 April 2009

Doreen W.

Position: Director

Appointed: 01 November 2005

Resigned: 17 January 2017

Peter B.

Position: Secretary

Appointed: 01 November 2005

Resigned: 03 November 2005

John P.

Position: Director

Appointed: 01 November 2005

Resigned: 15 March 2007

Peter B.

Position: Director

Appointed: 01 November 2005

Resigned: 16 August 2006

Eversecretary Limited

Position: Corporate Secretary

Appointed: 22 September 2003

Resigned: 01 November 2005

Everdirector Limited

Position: Corporate Director

Appointed: 22 September 2003

Resigned: 01 November 2005

Philip M.

Position: Director

Appointed: 27 August 2003

Resigned: 22 September 2003

Gerard R.

Position: Director

Appointed: 27 August 2003

Resigned: 22 September 2003

Alastair P.

Position: Secretary

Appointed: 27 August 2003

Resigned: 22 September 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth96969696      
Balance Sheet
Cash Bank On Hand     00000
Net Assets Liabilities   96969696969696
Net Assets Liabilities Including Pension Asset Liability96969696      
Reserves/Capital
Shareholder Funds96969696      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset96969696969696969696
Number Shares Allotted 969696969696969696
Par Value Share 111111111
Share Capital Allotted Called Up Paid96969696      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Accounts for a dormant company made up to 31st December 2022
filed on: 6th, February 2023
Free Download (2 pages)

Company search

Advertisements