BISHOP & KNIGHT ESTATES LIMITED - HERTFORD
Company Profile | Company Filings |
Overview
BISHOP & KNIGHT ESTATES LIMITED is a Private Limited Company from HERTFORD UNITED KINGDOM and has the status: Active.
BISHOP & KNIGHT ESTATES LIMITED was incorporated 15 years ago on 22/01/2009 and has the registered number: 06798448. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/10/2024.
BISHOP & KNIGHT ESTATES LIMITED was incorporated 15 years ago on 22/01/2009 and has the registered number: 06798448. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/10/2024.
BISHOP & KNIGHT ESTATES LIMITED - HERTFORD
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 1 | 31/01/2023 | 31/10/2024 |
Registered Office
PRINCE OF WALES HOUSE
HERTFORD
SG14 1PB
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
22/01/2024 | 05/02/2025 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR KYRIACOS ANDREAS NICOLAS | Feb 1982 | British | Director | 2012-09-28 | CURRENT |
MR ANDREAS NICOLAS | Nov 1961 | British | Director | 2012-09-28 | CURRENT |
QA REGISTRARS LIMITED | Corporate Secretary | 2009-01-22 UNTIL 2009-01-22 | RESIGNED | ||
MR KYRIACOS ANDREAS NICOLAS | Feb 1982 | British | Director | 2009-07-01 UNTIL 2012-09-28 | RESIGNED |
MR ANDREAS NICOLAS | Nov 1961 | British | Director | 2009-03-02 UNTIL 2012-09-28 | RESIGNED |
MS CLAIRE ELIZABETH LEAK | Oct 1966 | British | Director | 2012-09-28 UNTIL 2012-09-28 | RESIGNED |
MR GRAHAM MICHAEL COWAN | Jun 1943 | British | Director | 2009-01-22 UNTIL 2009-01-22 | RESIGNED |
DENIZ CEVAT ALI | Jan 1979 | British | Director | 2009-01-22 UNTIL 2009-03-02 | RESIGNED |
DENIZ CEVAT ALI | Jan 1979 | British | Secretary | 2009-01-22 UNTIL 2009-03-02 | RESIGNED |
MR ANDREAS NICOLAS | Nov 1961 | British | Secretary | 2009-03-02 UNTIL 2012-09-28 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Andreas Nicolas | 2016-04-06 | 11/1961 | Hertford | Ownership of shares 50 to 75 percent |
Mr Kyriacos Andreas Nicolas | 2016-04-06 | 2/1982 | Hertford | Ownership of shares 50 to 75 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Bishop & Knight Estates Limited Filleted accounts for Companies House (small and micro) | 2023-10-31 | 31-01-2023 | £20,067 Cash £2,857,501 equity |
Bishop & Knight Estates Limited Filleted accounts for Companies House (small and micro) | 2022-12-17 | 31-01-2022 | £71,682 Cash £2,771,915 equity |
Bishop & Knight Estates Limited Filleted accounts for Companies House (small and micro) | 2021-04-21 | 31-01-2021 | £3,962 Cash £1,881,177 equity |
Bishop & Knight Estates Limited Filleted accounts for Companies House (small and micro) | 2021-04-21 | 31-01-2020 | £5,139 Cash £1,832,930 equity |
Bishop & Knight Estates Limited Filleted accounts for Companies House (small and micro) | 2019-10-29 | 31-01-2019 | £37,102 Cash £1,870,491 equity |