KNIGHTVALLEY PROPERTY MANAGEMENT LIMITED - LONDON
Company Profile | Company Filings |
Overview
KNIGHTVALLEY PROPERTY MANAGEMENT LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
KNIGHTVALLEY PROPERTY MANAGEMENT LIMITED was incorporated 39 years ago on 28/11/1984 and has the registered number: 01866954. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
KNIGHTVALLEY PROPERTY MANAGEMENT LIMITED was incorporated 39 years ago on 28/11/1984 and has the registered number: 01866954. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
KNIGHTVALLEY PROPERTY MANAGEMENT LIMITED - LONDON
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2022 | 31/03/2024 |
Registered Office
322 UPPER RICHMOND ROAD
LONDON
SW15 6TL
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/12/2023 | 14/01/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
PAMELA HARVEY | Apr 1951 | Director | 2006-01-01 | CURRENT | |
SIMON DAVID MCALEENAN | Sep 1982 | British | Director | 2006-01-07 | CURRENT |
MR KENNETH GEORGE POWELL | Mar 1947 | British | Director | CURRENT | |
MR ALEXANDRE BAUDON | Oct 1986 | French | Director | 2022-02-21 | CURRENT |
J C F P SECRETARIES LTD | Corporate Secretary | 2018-06-19 | CURRENT | ||
MICHAEL JOHN PORTER | Jan 1947 | British | Director | RESIGNED | |
CANDISE SHAW | Sep 1955 | British | Secretary | 1998-12-31 UNTIL 2003-01-26 | RESIGNED |
MRS ELAINE MARCIA DEL CASTELLO | Nov 1955 | British | Director | 1993-03-10 UNTIL 2020-09-10 | RESIGNED |
ROBERT ABRAHAMS | Mar 1971 | Secretary | 2004-11-01 UNTIL 2005-04-08 | RESIGNED | |
MR RICHARD STEPHEN BRYANT | Apr 1963 | British | Secretary | RESIGNED | |
PAUL GIBSON | Aug 1965 | British | Secretary | 1996-06-30 UNTIL 1998-12-31 | RESIGNED |
STEPHEN GERARD FLAHERTY | Jun 1967 | Secretary | 1996-11-01 UNTIL 1997-11-28 | RESIGNED | |
JOEL CROUCH | Feb 1973 | British | Secretary | 2003-01-28 UNTIL 2003-02-20 | RESIGNED |
CHRISTIAN LANTOS | Aug 1977 | British | Secretary | 2005-04-08 UNTIL 2007-12-10 | RESIGNED |
ROBERT ALLISTER HAYES | Mar 1967 | British | Secretary | 1995-12-17 UNTIL 1996-06-30 | RESIGNED |
MR KENNETH GEORGE POWELL | Mar 1947 | British | Secretary | 2007-12-10 UNTIL 2018-06-19 | RESIGNED |
MRS ELAINE MARCIA DEL CASTELLO | Nov 1955 | British | Secretary | RESIGNED | |
MRS BERNADETTE MARIA RUSHTON | Feb 1966 | British | Director | 2007-12-10 UNTIL 2013-11-18 | RESIGNED |
MR CHRISTOPHER JOHN SELLERS | Oct 1986 | British | Director | 2013-11-18 UNTIL 2018-01-14 | RESIGNED |
CHRISTIAN LANTOS | Aug 1977 | British | Director | 2005-04-08 UNTIL 2007-12-10 | RESIGNED |
ROBERT ALLISTER HAYES | Mar 1967 | British | Director | 1993-08-09 UNTIL 1996-06-30 | RESIGNED |
PAUL GIBSON | Aug 1965 | British | Director | 1993-08-09 UNTIL 2001-12-07 | RESIGNED |
STEPHEN GERARD FLAHERTY | Jun 1967 | Director | 1995-06-30 UNTIL 1997-11-28 | RESIGNED | |
CANDISE SHAW | Sep 1955 | British | Director | 1998-01-13 UNTIL 2003-01-26 | RESIGNED |
JOEL CROUCH | Feb 1973 | British | Director | 2002-07-15 UNTIL 2003-02-20 | RESIGNED |
STEVEN JAMES COLLETT | Apr 1967 | British | Director | 1996-06-29 UNTIL 2006-01-01 | RESIGNED |
ESTHER CARRATT | Nov 1988 | British | Director | 2018-06-19 UNTIL 2021-03-23 | RESIGNED |
MR RICHARD STEPHEN BRYANT | Apr 1963 | British | Director | RESIGNED | |
ROBERT ABRAHAMS | Mar 1971 | Director | 2003-03-01 UNTIL 2005-04-08 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
KNIGHTVALLEY_PROPERTY_MAN - Accounts | 2024-02-21 | 31-03-2023 | £2,954 equity |
KNIGHTVALLEY_PROPERTY_MAN - Accounts | 2022-09-02 | 31-03-2022 | £2,954 equity |
KNIGHTVALLEY_PROPERTY_MAN - Accounts | 2021-06-09 | 31-03-2021 | £2,954 equity |
KNIGHTVALLEY_PROPERTY_MAN - Accounts | 2020-08-13 | 31-03-2020 | £2,954 equity |
Knightvalley Property Management Ltd - Accounts to registrar (filleted) - small 18.2 | 2019-09-14 | 31-03-2019 | £2,954 equity |
Knightvalley Property Management Ltd - Accounts to registrar (filleted) - small 18.2 | 2018-12-20 | 31-03-2018 | £2,954 equity |