KNIGHTSBRIDGE PROPERTY COMPANY LIMITED
CHICHESTER

Hellopages » West Sussex » Chichester » PO20 8PS

Company number 03666595
Status Active
Incorporation Date 12 November 1998
Company Type Private Limited Company
Address DEMAR HOUSE, 14 CHURCH ROAD, EAST WITTERING, CHICHESTER, WEST SUSSEX, PO20 8PS
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 12 November 2016 with updates; Satisfaction of charge 036665950006 in full; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of KNIGHTSBRIDGE PROPERTY COMPANY LIMITED are www.knightsbridgepropertycompany.co.uk, and www.knightsbridge-property-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. The distance to to Chichester Rail Station is 5.7 miles; to Emsworth Rail Station is 6.4 miles; to Havant Rail Station is 7.6 miles; to Bedhampton Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Knightsbridge Property Company Limited is a Private Limited Company. The company registration number is 03666595. Knightsbridge Property Company Limited has been working since 12 November 1998. The present status of the company is Active. The registered address of Knightsbridge Property Company Limited is Demar House 14 Church Road East Wittering Chichester West Sussex Po20 8ps. . PAGE, Ivor is a Director of the company. PAGE, Judith Anne is a Director of the company. Nominee Secretary CORPORATE SECRETARIES LIMITED has been resigned. Secretary SHORE SECRETARIES LIMITED has been resigned. Director BOYALL, Daniel James has been resigned. Director CUTHBERT, Michael Stephen has been resigned. Nominee Director CORPORATE DIRECTORS LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Director
PAGE, Ivor
Appointed Date: 06 June 2000
92 years old

Director
PAGE, Judith Anne
Appointed Date: 30 September 2009
68 years old

Resigned Directors

Nominee Secretary
CORPORATE SECRETARIES LIMITED
Resigned: 12 November 1998
Appointed Date: 12 November 1998

Secretary
SHORE SECRETARIES LIMITED
Resigned: 17 March 2011
Appointed Date: 12 November 1998

Director
BOYALL, Daniel James
Resigned: 30 September 2009
Appointed Date: 01 May 1999
54 years old

Director
CUTHBERT, Michael Stephen
Resigned: 01 June 2001
Appointed Date: 12 November 1998
73 years old

Nominee Director
CORPORATE DIRECTORS LIMITED
Resigned: 12 November 1998
Appointed Date: 12 November 1998

Persons With Significant Control

Mr Ivor Page
Notified on: 1 July 2016
92 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Judith Anne Page
Notified on: 1 July 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

KNIGHTSBRIDGE PROPERTY COMPANY LIMITED Events

14 Nov 2016
Confirmation statement made on 12 November 2016 with updates
01 Oct 2016
Satisfaction of charge 036665950006 in full
30 Sep 2016
Total exemption small company accounts made up to 31 March 2016
08 Dec 2015
Total exemption small company accounts made up to 31 March 2015
16 Nov 2015
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 10,000

...
... and 62 more events
19 Nov 1998
New director appointed
19 Nov 1998
Registered office changed on 19/11/98 from: athene house the broadway london NW7 3TB
19 Nov 1998
Director resigned
19 Nov 1998
Secretary resigned
12 Nov 1998
Incorporation

KNIGHTSBRIDGE PROPERTY COMPANY LIMITED Charges

3 February 2014
Charge code 0366 6595 0006
Delivered: 14 February 2014
Status: Satisfied on 1 October 2016
Persons entitled: Anthony William Strange Anne Margaret Jones
Description: F/H "westwinds" station road bosham chichester west sussex…
18 July 2012
Legal charge
Delivered: 21 July 2012
Status: Satisfied on 14 September 2013
Persons entitled: Finance and Credit Corporation Limited
Description: All that land and buildings thereon and k/a land on the…
28 February 2001
Debenture
Delivered: 6 March 2001
Status: Satisfied on 29 September 2009
Persons entitled: B M Samuels Finance Group PLC
Description: F/Hold property with the buildings known as 101 oving…
28 February 2001
Legal charge
Delivered: 6 March 2001
Status: Satisfied on 26 September 2009
Persons entitled: B M Samuels Finance Group PLC
Description: F/Hold property known as 101 oving road,chichester,county…
24 March 2000
Debenture
Delivered: 28 March 2000
Status: Satisfied on 26 September 2009
Persons entitled: B M Samuels Finance Group PLC
Description: F/H property k/a 101 oving road chichester west sussex…
24 March 2000
Legal charge
Delivered: 28 March 2000
Status: Satisfied on 26 September 2009
Persons entitled: B M Samuels Finance Group PLC
Description: F/H property situate and k/a 101 oving road chichester in…