KNIGHTS PARK ESTATES LIMITED
SURREY

Hellopages » Greater London » Kingston upon Thames » KT1 2QN

Company number 02865918
Status Active
Incorporation Date 26 October 1993
Company Type Private Limited Company
Address 10 KNIGHTS PARK, KINGSTON UPON THAMES, SURREY, KT1 2QN
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 26 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of KNIGHTS PARK ESTATES LIMITED are www.knightsparkestates.co.uk, and www.knights-park-estates.co.uk. The predicted number of employees is 60 to 70. The company’s age is thirty-one years and eleven months. Knights Park Estates Limited is a Private Limited Company. The company registration number is 02865918. Knights Park Estates Limited has been working since 26 October 1993. The present status of the company is Active. The registered address of Knights Park Estates Limited is 10 Knights Park Kingston Upon Thames Surrey Kt1 2qn. The company`s financial liabilities are £1060.36k. It is £159.4k against last year. The cash in hand is £4.13k. It is £4.13k against last year. And the total assets are £2052.72k, which is £17.93k against last year. O'DELL, Christopher John is a Director of the company. Secretary BURGIS, Mary has been resigned. Secretary O'DELL, Christopher John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BURGIS, Mary has been resigned. Director O'DELL, Christopher John has been resigned. The company operates in "Other service activities n.e.c.".


knights park estates Key Finiance

LIABILITIES £1060.36k
+17%
CASH £4.13k
TOTAL ASSETS £2052.72k
+0%
All Financial Figures

Current Directors

Director
O'DELL, Christopher John
Appointed Date: 18 August 2011
72 years old

Resigned Directors

Secretary
BURGIS, Mary
Resigned: 28 October 1994
Appointed Date: 26 October 1993

Secretary
O'DELL, Christopher John
Resigned: 18 August 2011
Appointed Date: 28 October 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 26 October 1993
Appointed Date: 26 October 1993

Director
BURGIS, Mary
Resigned: 18 August 2011
Appointed Date: 28 October 1994
92 years old

Director
O'DELL, Christopher John
Resigned: 28 October 1994
Appointed Date: 26 October 1993
72 years old

Persons With Significant Control

Mr Christopher John O'Dell
Notified on: 25 October 2016
72 years old
Nature of control: Ownership of shares – 75% or more

KNIGHTS PARK ESTATES LIMITED Events

30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
28 Oct 2016
Confirmation statement made on 26 October 2016 with updates
30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
18 Nov 2015
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 120

18 Apr 2015
Registration of charge 028659180003, created on 16 April 2015
...
... and 51 more events
31 Aug 1995
Director resigned;new director appointed
30 Jan 1995
Return made up to 26/10/94; full list of members

30 Jan 1995
Ad 31/05/94--------- £ si 8@10=80 £ ic 20/100

07 Nov 1993
Secretary resigned

26 Oct 1993
Incorporation

KNIGHTS PARK ESTATES LIMITED Charges

16 April 2015
Charge code 0286 5918 0003
Delivered: 18 April 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Roof and air space at 68 sydney street chelsea london…
9 February 2006
Debenture
Delivered: 11 February 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 January 1999
Mortgage debenture
Delivered: 29 January 1999
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: (Including trade fixtures). Fixed and floating charges over…