KNIGHTSBRIDGE PROPERTIES (2014) LIMITED
BRIDGEND

Hellopages » Bridgend » Bridgend » CF33 4RF

Company number 09036148
Status Active
Incorporation Date 13 May 2014
Company Type Private Limited Company
Address 5 HAWTHORN DRIVE, SOUTH CORNELLY, BRIDGEND, CF33 4RF
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration nineteen events have happened. The last three records are Micro company accounts made up to 31 May 2016; Satisfaction of charge 090361480006 in full; Annual return made up to 13 May 2016 with full list of shareholders Statement of capital on 2016-05-19 GBP 309,600 . The most likely internet sites of KNIGHTSBRIDGE PROPERTIES (2014) LIMITED are www.knightsbridgeproperties2014.co.uk, and www.knightsbridge-properties-2014.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and five months. The distance to to Sarn Rail Station is 5.2 miles; to Wildmill Rail Station is 5.3 miles; to Port Talbot Parkway Rail Station is 6.6 miles; to Baglan Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Knightsbridge Properties 2014 Limited is a Private Limited Company. The company registration number is 09036148. Knightsbridge Properties 2014 Limited has been working since 13 May 2014. The present status of the company is Active. The registered address of Knightsbridge Properties 2014 Limited is 5 Hawthorn Drive South Cornelly Bridgend Cf33 4rf. . HGB BUSINESS SERVICES LIMITED is a Secretary of the company. HILL, John Arthur is a Director of the company. Director MATHIESON, Peter Graham has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HGB BUSINESS SERVICES LIMITED
Appointed Date: 13 May 2014

Director
HILL, John Arthur
Appointed Date: 13 May 2014
67 years old

Resigned Directors

Director
MATHIESON, Peter Graham
Resigned: 11 October 2014
Appointed Date: 03 June 2014
86 years old

KNIGHTSBRIDGE PROPERTIES (2014) LIMITED Events

19 Dec 2016
Micro company accounts made up to 31 May 2016
27 Jun 2016
Satisfaction of charge 090361480006 in full
19 May 2016
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 309,600

11 Feb 2016
Total exemption small company accounts made up to 31 May 2015
23 Jun 2015
Statement of capital following an allotment of shares on 31 May 2015
  • GBP 309,600

...
... and 9 more events
03 Oct 2014
Registration of charge 090361480006, created on 29 September 2014
04 Jul 2014
Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filed AP01 for Peter Mathieson

04 Jun 2014
Appointment of Mr Peter Graham Mathieson as a director
  • ANNOTATION A second filed AP01 was registered on 04/07/2014

14 May 2014
Appointment of Hgb Business Services Limited as a secretary
13 May 2014
Incorporation
Statement of capital on 2014-05-13
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted

KNIGHTSBRIDGE PROPERTIES (2014) LIMITED Charges

26 May 2015
Charge code 0903 6148 0007
Delivered: 27 May 2015
Status: Outstanding
Persons entitled: Bridgend County Borough Council
Description: Property known as 160 caerau road maesteg bridgend title…
29 September 2014
Charge code 0903 6148 0006
Delivered: 3 October 2014
Status: Satisfied on 27 June 2016
Persons entitled: Peter Graham Mathieson & Jennifer Mary Mathieson
Description: 31 llewellyn street. Port talbot. SA12 8SF.
29 September 2014
Charge code 0903 6148 0005
Delivered: 3 October 2014
Status: Outstanding
Persons entitled: Peter Graham Mathieson & Jennifer Mary Mathieson
Description: Flat C. 11 burrows road. Skewen. Neath. SA10 6AE.
29 September 2014
Charge code 0903 6148 0004
Delivered: 3 October 2014
Status: Outstanding
Persons entitled: Peter Graham Mathieson & Jennifer Mary Mathieson
Description: 71 pendril street. Neath. SA11 1BW.
29 September 2014
Charge code 0903 6148 0003
Delivered: 3 October 2014
Status: Outstanding
Persons entitled: Peter Graham Mathieson & Jennifer Mary Mathieson
Description: 12 helens road. Pentrhitwyn. Neath. SA11 2DL.
29 September 2014
Charge code 0903 6148 0002
Delivered: 3 October 2014
Status: Outstanding
Persons entitled: Peter Graham Mathieson & Jennifer Mary Mathieson
Description: 31 pendarvis terrace. Port talbot. SA12 6DX.
29 September 2014
Charge code 0903 6148 0001
Delivered: 3 October 2014
Status: Outstanding
Persons entitled: Peter Graham Mathieson & Jennifer Mary Mathieson
Description: Flat B. 11 burrows road. Skewen. Neath. SA10 6AE.