KNIGHT PROPERTY & INVESTMENTS LIMITED
REIGATE

Hellopages » Surrey » Reigate and Banstead » RH2 7JN

Company number 05050435
Status Active
Incorporation Date 20 February 2004
Company Type Private Limited Company
Address CHART HOUSE, 2 EFFINGHAM ROAD, REIGATE, SURREY, RH2 7JN
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 fifty events have happened. The last three records are Confirmation statement made on 20 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 20 February 2016 with full list of shareholders Statement of capital on 2016-02-25 GBP 1,000 . The most likely internet sites of KNIGHT PROPERTY & INVESTMENTS LIMITED are www.knightpropertyinvestments.co.uk, and www.knight-property-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. Knight Property Investments Limited is a Private Limited Company. The company registration number is 05050435. Knight Property Investments Limited has been working since 20 February 2004. The present status of the company is Active. The registered address of Knight Property Investments Limited is Chart House 2 Effingham Road Reigate Surrey Rh2 7jn. . KNIGHT, Roland Lance Avery is a Secretary of the company. KNIGHT, Roland Lance Avery is a Director of the company. KNIGHT, Stephanie Jane is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
KNIGHT, Roland Lance Avery
Appointed Date: 20 February 2004

Director
KNIGHT, Roland Lance Avery
Appointed Date: 26 February 2011
66 years old

Director
KNIGHT, Stephanie Jane
Appointed Date: 20 February 2004
62 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 20 February 2004
Appointed Date: 20 February 2004

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 20 February 2004
Appointed Date: 20 February 2004

Persons With Significant Control

Mrs Stephanie Jane Knight
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

KNIGHT PROPERTY & INVESTMENTS LIMITED Events

06 Mar 2017
Confirmation statement made on 20 February 2017 with updates
29 Nov 2016
Total exemption small company accounts made up to 29 February 2016
25 Feb 2016
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1,000

24 Nov 2015
Total exemption small company accounts made up to 28 February 2015
20 Feb 2015
Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1,000

...
... and 40 more events
08 Apr 2004
New director appointed
07 Apr 2004
Secretary resigned
07 Apr 2004
Director resigned
05 Apr 2004
Ad 20/02/04--------- £ si 999@1=999 £ ic 1/1000
20 Feb 2004
Incorporation

KNIGHT PROPERTY & INVESTMENTS LIMITED Charges

8 February 2005
Assignment of rental income
Delivered: 18 February 2005
Status: Outstanding
Persons entitled: Abbey National PLC
Description: Rental income from 5A holmesdale road reigate surrey.
8 February 2005
Legal charge
Delivered: 18 February 2005
Status: Outstanding
Persons entitled: Abbey National PLC
Description: 5A holmesdale road reigate surrey t/no SY584837.
8 February 2005
Assignment of rental income
Delivered: 18 February 2005
Status: Outstanding
Persons entitled: Abbey National PLC
Description: Rental income from 31 merrywood park reigate surrey.
8 February 2005
Legal charge
Delivered: 18 February 2005
Status: Outstanding
Persons entitled: Abbey National PLC
Description: 31 merrywood park reigate surrey t/no SY235337.
8 February 2005
Assignment of rental income
Delivered: 18 February 2005
Status: Outstanding
Persons entitled: Abbey National PLC
Description: Rental income from flat 8 wilton hill court wilton road…
8 February 2005
Legal charge
Delivered: 18 February 2005
Status: Outstanding
Persons entitled: Abbey National PLC
Description: Flat 8 wilton hill court wilton road redhill t/no SY681212.
8 February 2005
Assignment of rental income
Delivered: 18 February 2005
Status: Outstanding
Persons entitled: Abbey National PLC
Description: Rental income from flat 10 wilton hill court wilton road…
8 February 2005
Legal charge
Delivered: 18 February 2005
Status: Outstanding
Persons entitled: Abbey National PLC
Description: Flat 10 wilton hill court wilton road redhill t/no SY681215.
8 February 2005
Assignment of rental income
Delivered: 18 February 2005
Status: Outstanding
Persons entitled: Abeey National PLC
Description: Rental income from brook house 1 the street charlwood…
8 February 2005
Legal charge
Delivered: 18 February 2005
Status: Outstanding
Persons entitled: Abbey National PLC
Description: Brook house 1 the street charlwood surrey t/no SY577173.
4 October 2004
Debenture
Delivered: 25 October 2004
Status: Outstanding
Persons entitled: Mr Norman Lawrence Derek Catton
Description: Fixed and floating charges over the undertaking and all…