Company number 04342540
Status Active
Incorporation Date 18 December 2001
Company Type Private Limited Company
Address WINSTON HOUSE, DOLLIS PARK, LONDON, N3 1HF
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration one hundred events have happened. The last three records are Registration of charge 043425400027, created on 26 January 2017; Registration of charge 043425400026, created on 6 January 2017; Satisfaction of charge 043425400019 in full. The most likely internet sites of KNIGHTSPUR HOMES LIMITED are www.knightspurhomes.co.uk, and www.knightspur-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. The distance to to Barbican Rail Station is 7 miles; to Battersea Park Rail Station is 8.8 miles; to Brentford Rail Station is 9.2 miles; to Barnes Bridge Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Knightspur Homes Limited is a Private Limited Company.
The company registration number is 04342540. Knightspur Homes Limited has been working since 18 December 2001.
The present status of the company is Active. The registered address of Knightspur Homes Limited is Winston House Dollis Park London N3 1hf. . SLANE, Matthew Martin is a Secretary of the company. MURPHY, Peter Laurence is a Director of the company. Secretary THOMPSON, Peter Mckelvey has been resigned. Secretary WILLIAMS, Paul has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director BRIDGEWOOD PLC has been resigned. The company operates in "Buying and selling of own real estate".
Current Directors
Resigned Directors
Secretary
WILLIAMS, Paul
Resigned: 03 November 2008
Appointed Date: 18 December 2001
Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 18 December 2001
Appointed Date: 18 December 2001
Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 18 December 2001
Appointed Date: 18 December 2001
Director
BRIDGEWOOD PLC
Resigned: 24 July 2002
Appointed Date: 01 February 2002
Persons With Significant Control
KNIGHTSPUR HOMES LIMITED Events
26 January 2017
Charge code 0434 2540 0027
Delivered: 27 January 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at aulton way, sutton as registered at the land…
6 January 2017
Charge code 0434 2540 0026
Delivered: 10 January 2017
Status: Outstanding
Persons entitled: United Trust Bank Limited
Description: Cornhill walk shopping centre, brentgovel street, bury st…
13 November 2015
Charge code 0434 2540 0025
Delivered: 24 November 2015
Status: Outstanding
Persons entitled: United Trust Bank Limited
Description: F/H property known as the old pump house (formerly known as…
21 October 2015
Charge code 0434 2540 0024
Delivered: 21 October 2015
Status: Satisfied
on 10 June 2016
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage all legal interest in the freehold…
12 March 2015
Charge code 0434 2540 0023
Delivered: 19 March 2015
Status: Satisfied
on 24 June 2015
Persons entitled: Northbrook Fall Comercio Internacional Lda
Description: 4, 6, 8 millbrook road east, southampton SO15 1HL…
26 November 2014
Charge code 0434 2540 0022
Delivered: 12 December 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage all legal interest in the freehold…
26 November 2014
Charge code 0434 2540 0021
Delivered: 26 November 2014
Status: Satisfied
on 13 July 2015
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage all legal interest in the freehold…
26 November 2014
Charge code 0434 2540 0020
Delivered: 26 November 2014
Status: Satisfied
on 15 December 2014
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage all legal interest in the freehold…
1 October 2014
Charge code 0434 2540 0019
Delivered: 8 October 2014
Status: Satisfied
on 9 January 2017
Persons entitled: National Westminster Bank PLC
Description: F/H land and buildings k/a abbotts lodge abbey hill netley…
27 May 2014
Charge code 0434 2540 0018
Delivered: 30 May 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 54 westcombe hill greenwich london…
11 April 2014
Charge code 0434 2540 0017
Delivered: 24 April 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Sunset hill, hillbrow road, bromley, kent t/no SGL229287…
11 April 2014
Charge code 0434 2540 0016
Delivered: 14 April 2014
Status: Satisfied
on 22 June 2016
Persons entitled: National Westminster Bank PLC
Description: F/H land and buildings k/a the mulberries station approach…
20 January 2014
Charge code 0434 2540 0015
Delivered: 29 January 2014
Status: Outstanding
Persons entitled: C.a Sperati (The Special Agency) Limited
Description: Land and buildings on the south west side of westcombe hill…
16 October 2013
Charge code 0434 2540 0014
Delivered: 24 October 2013
Status: Partially satisfied
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
31 July 2013
Charge code 0434 2540 0013
Delivered: 3 August 2013
Status: Satisfied
on 26 November 2015
Persons entitled: Titlestone Property Lending Limited
Description: Notification of addition to or amendment of charge…
31 July 2013
Charge code 0434 2540 0012
Delivered: 3 August 2013
Status: Satisfied
on 16 November 2015
Persons entitled: Titlestone Property Lending Limited
Description: Notification of addition to or amendment of charge…
31 July 2013
Charge code 0434 2540 0011
Delivered: 3 August 2013
Status: Satisfied
on 16 November 2015
Persons entitled: Titlestone Property Lending Limited
Description: All that f/h land being hadley road water pumping station…
4 June 2013
Charge code 0434 2540 0010
Delivered: 11 June 2013
Status: Satisfied
on 19 October 2013
Persons entitled: National Westminster Bank PLC
Description: F/H land being the seal laundry, wilderness avenue, seal…
14 June 2012
Legal charge
Delivered: 20 June 2012
Status: Satisfied
on 3 August 2013
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a hadley road water pumping station hadley…
8 March 2012
Legal charge
Delivered: 10 March 2012
Status: Satisfied
on 19 January 2013
Persons entitled: National Westminster Bank PLC
Description: 57A harcourt road bushey t/no HD513356 by way of fixed…
8 March 2012
Legal charge
Delivered: 10 March 2012
Status: Satisfied
on 19 January 2013
Persons entitled: National Westminster Bank PLC
Description: 53A harcourt road, bushey, t/no: HD496607 by way of fixed…
30 January 2012
Debenture
Delivered: 4 February 2012
Status: Satisfied
on 3 August 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
7 February 2011
Legal charge
Delivered: 9 February 2011
Status: Satisfied
on 27 January 2012
Persons entitled: Aldermore Bank PLC
Description: F/H land and buildings k/a 32 hayling rise worthing west…
7 February 2011
Debenture
Delivered: 9 February 2011
Status: Satisfied
on 27 January 2012
Persons entitled: Aldermore Bank PLC
Description: Fixed and floating charge over the undertaking and all…
25 May 2005
Legal charge
Delivered: 27 May 2005
Status: Satisfied
on 14 April 2010
Persons entitled: National Westminster Bank PLC
Description: L/Hold land known as hertford lodge east end road london N3…
25 February 2002
Legal charge
Delivered: 1 March 2002
Status: Satisfied
on 14 April 2010
Persons entitled: National Westminster Bank PLC
Description: St mary's abbey and st mary's chapel the ridgeway mill…
25 February 2002
Debenture
Delivered: 1 March 2002
Status: Satisfied
on 21 November 2008
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…