KNIGHTSBRIDGE PROPERTIES & DEVELOPMENTS LTD - LEEDS
Company Profile | Company Filings |
Overview
KNIGHTSBRIDGE PROPERTIES & DEVELOPMENTS LTD is a Private Limited Company from LEEDS ENGLAND and has the status: Active.
KNIGHTSBRIDGE PROPERTIES & DEVELOPMENTS LTD was incorporated 23 years ago on 11/05/2000 and has the registered number: 03990262. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 29/02/2024.
KNIGHTSBRIDGE PROPERTIES & DEVELOPMENTS LTD was incorporated 23 years ago on 11/05/2000 and has the registered number: 03990262. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 29/02/2024.
KNIGHTSBRIDGE PROPERTIES & DEVELOPMENTS LTD - LEEDS
This company is listed in the following categories:
68100 - Buying and selling of own real estate
68100 - Buying and selling of own real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 5 | 31/05/2022 | 29/02/2024 |
Registered Office
277 ROUNDHAY ROAD
LEEDS
LS8 4HS
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
J. AND C. PROPERTIES & DEVELOPERS LIMITED (until 26/08/2020)
J. AND C. PROPERTIES & DEVELOPERS LIMITED (until 26/08/2020)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
27/08/2023 | 10/09/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MITCHELL STEVENSON | May 1996 | British | Director | 2020-07-14 | CURRENT |
CHIRRELL STEVENSON | Nov 1968 | British | Director | 2009-02-01 | CURRENT |
TEMPLE SECRETARIES LIMITED | Corporate Nominee Secretary | 2000-05-11 UNTIL 2000-05-18 | RESIGNED | ||
COMPANY DIRECTORS LIMITED | Corporate Nominee Director | 2000-05-11 UNTIL 2000-05-18 | RESIGNED | ||
GRAHAM THOMPSON | Oct 1952 | British | Director | 2003-01-06 UNTIL 2004-06-25 | RESIGNED |
JOSEPH STEVENSON | Jul 1967 | British | Director | 2000-05-15 UNTIL 2007-02-14 | RESIGNED |
JOSEPH STEVENSON | Jul 1967 | British | Director | 2008-10-01 UNTIL 2009-02-01 | RESIGNED |
JOPSEPH STEVENSON | Jul 1967 | British | Director | 2009-10-01 UNTIL 2012-07-02 | RESIGNED |
CHIRRELL STEVENSON | Nov 1968 | British | Director | 2000-05-15 UNTIL 2008-10-01 | RESIGNED |
STUART ALAN HIGHFIELD | Aug 1948 | British | Director | 2006-01-10 UNTIL 2007-03-05 | RESIGNED |
JOSEPH STEVENSON | Jul 1967 | British | Secretary | 2000-05-15 UNTIL 2000-05-18 | RESIGNED |
MR HOWARD MARTYN PATTRICK LISTER | Mar 1947 | British | Secretary | 2001-05-31 UNTIL 2001-05-31 | RESIGNED |
MR HOWARD MARTYN PATTRICK LISTER | Mar 1947 | British | Secretary | 2001-05-31 UNTIL 2020-07-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Mitchell James Stevenson | 2020-08-21 | 5/1996 | Leeds | Ownership of shares 25 to 50 percent |
Mrs Chirrell Stevenson | 2016-04-06 - 2020-08-21 | 11/1968 | Baildon West Yorkshire | Ownership of shares 25 to 50 percent |
Mr Joseph Stevenson | 2016-04-06 | 7/1967 | Leeds | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Knightsbridge Properties & Developments Ltd - Period Ending 2022-05-31 | 2023-02-28 | 31-05-2022 | £44,498 Cash £362,621 equity |
Knightsbridge Properties & Developments Ltd - Period Ending 2021-05-31 | 2022-03-01 | 31-05-2021 | £60,161 Cash £378,877 equity |
Knightsbridge Properties & Developments Ltd - Period Ending 2020-05-31 | 2021-05-21 | 31-05-2020 | £44,051 Cash £386,943 equity |
J. and C. Properties & Developers Limited | 2020-02-22 | 31-05-2019 | £31,690 Cash £389,988 equity |
J. and C. Properties & Developers Limited | 2019-02-27 | 31-05-2018 | £146,637 Cash £398,035 equity |
J. and C. Properties & Developers Limited | 2018-02-20 | 31-05-2017 | £114,252 Cash £390,981 equity |
J & C Properties & Developers Ltd | 2017-02-04 | 31-05-2016 | £33,696 Cash £289,933 equity |
J. AND C. PROPERTIES & DEVELOPERS LIMITED Accounts filed on 31-05-2015 | 2016-02-16 | 31-05-2015 | £21,991 Cash £301,005 equity |
Abbreviated Company Accounts - J. AND C. PROPERTIES & DEVELOPERS LIMITED | 2015-03-03 | 31-05-2014 | £13,857 Cash £297,729 equity |