KNIGHTEN STREET FREEHOLD COMPANY LIMITED
LONDON

Hellopages » Greater London » Merton » SW19 7QA

Company number 07616224
Status Active
Incorporation Date 27 April 2011
Company Type Private Limited Company
Address KFH HOUSE, 5 COMPTON ROAD, LONDON, ENGLAND, SW19 7QA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Confirmation statement made on 12 January 2017 with updates; Appointment of Mr Jason John Morris as a director on 1 December 2016; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of KNIGHTEN STREET FREEHOLD COMPANY LIMITED are www.knightenstreetfreeholdcompany.co.uk, and www.knighten-street-freehold-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and six months. The distance to to Battersea Park Rail Station is 4.5 miles; to Brentford Rail Station is 6.3 miles; to Brondesbury Park Rail Station is 8.1 miles; to Barbican Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Knighten Street Freehold Company Limited is a Private Limited Company. The company registration number is 07616224. Knighten Street Freehold Company Limited has been working since 27 April 2011. The present status of the company is Active. The registered address of Knighten Street Freehold Company Limited is Kfh House 5 Compton Road London England Sw19 7qa. . KINLEIGH LIMITED is a Secretary of the company. BRYANT, Ian Markham is a Director of the company. DAVIES, Phillip Mark is a Director of the company. DEMORY, Romain Thibaut is a Director of the company. DHARRIE-MAHARAJ, Ganase Nandalal is a Director of the company. MORRIS, Jason John is a Director of the company. REDGWELL, Howard Neil is a Director of the company. Secretary DAVIES, Phillip Mark has been resigned. Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Director ATKINSON, Helen Margaret has been resigned. Director FOSTER, Keith has been resigned. Director HARRIS, Melinda Jane has been resigned. Director RUNYON, Bradford James has been resigned. Director TABACCO, Danielle has been resigned. Director WHITE, Andrew John, Dr has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
KINLEIGH LIMITED
Appointed Date: 01 February 2016

Director
BRYANT, Ian Markham
Appointed Date: 27 April 2011
67 years old

Director
DAVIES, Phillip Mark
Appointed Date: 27 April 2011
69 years old

Director
DEMORY, Romain Thibaut
Appointed Date: 27 March 2013
45 years old

Director
DHARRIE-MAHARAJ, Ganase Nandalal
Appointed Date: 27 April 2011
54 years old

Director
MORRIS, Jason John
Appointed Date: 01 December 2016
54 years old

Director
REDGWELL, Howard Neil
Appointed Date: 27 April 2011
69 years old

Resigned Directors

Secretary
DAVIES, Phillip Mark
Resigned: 15 April 2014
Appointed Date: 27 April 2011

Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 29 February 2016
Appointed Date: 01 June 2013

Director
ATKINSON, Helen Margaret
Resigned: 25 February 2013
Appointed Date: 27 April 2011
49 years old

Director
FOSTER, Keith
Resigned: 27 February 2013
Appointed Date: 27 April 2011
92 years old

Director
HARRIS, Melinda Jane
Resigned: 23 August 2016
Appointed Date: 27 April 2011
75 years old

Director
RUNYON, Bradford James
Resigned: 10 June 2015
Appointed Date: 27 April 2011
59 years old

Director
TABACCO, Danielle
Resigned: 21 October 2013
Appointed Date: 27 March 2013
50 years old

Director
WHITE, Andrew John, Dr
Resigned: 18 September 2013
Appointed Date: 25 March 2013
39 years old

KNIGHTEN STREET FREEHOLD COMPANY LIMITED Events

07 Feb 2017
Confirmation statement made on 12 January 2017 with updates
24 Jan 2017
Appointment of Mr Jason John Morris as a director on 1 December 2016
07 Dec 2016
Accounts for a dormant company made up to 31 December 2015
07 Sep 2016
Termination of appointment of Melinda Jane Harris as a director on 23 August 2016
09 May 2016
Appointment of Kinleigh Limited as a secretary on 1 February 2016
...
... and 25 more events
17 Dec 2012
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

19 Sep 2012
Director's details changed for Phillip Mark Davis on 19 September 2012
08 May 2012
Annual return made up to 27 April 2012 with full list of shareholders
01 May 2012
Secretary's details changed for Phillip Mark Davis on 1 May 2012
27 Apr 2011
Incorporation