About

Registered Number: 02205463
Date of Incorporation: 14/12/1987 (36 years and 6 months ago)
Company Status: Active
Registered Address: Flat 6a Albert Court Kensington Gore, South Kensington, London, SW7 2BE,

 

Based in London, Knightsbridge Property Management Ltd was setup in 1987, it has a status of "Active". The organisation has 7 directors listed at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FAVRE, Jean Andre N/A 07 October 1994 1
FIFE, Karen 22 July 2016 05 October 2016 1
HERZKA, Charles N/A 07 October 1994 1
SMITH, Brenda Ann 07 October 1994 04 January 1999 1
Secretary Name Appointed Resigned Total Appointments
FIFE, Karen 19 July 2001 - 1
TAYLOR, Monique N/A 20 April 2009 1
WHITE, Teresa Catherine N/A 27 February 1994 1

Filing History

Document Type Date
CS01 - N/A 03 July 2020
AA - Annual Accounts 02 September 2019
CS01 - N/A 01 July 2019
DISS40 - Notice of striking-off action discontinued 05 January 2019
AA - Annual Accounts 03 January 2019
GAZ1 - First notification of strike-off action in London Gazette 11 December 2018
CS01 - N/A 02 July 2018
AD01 - Change of registered office address 08 March 2018
AA - Annual Accounts 22 September 2017
PSC01 - N/A 13 July 2017
CS01 - N/A 03 July 2017
AA - Annual Accounts 01 December 2016
TM01 - Termination of appointment of director 05 October 2016
TM01 - Termination of appointment of director 29 September 2016
AP01 - Appointment of director 28 September 2016
AP01 - Appointment of director 28 September 2016
AR01 - Annual Return 26 July 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 04 August 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 23 July 2014
AR01 - Annual Return 14 October 2013
AA - Annual Accounts 27 September 2013
AA - Annual Accounts 08 October 2012
AR01 - Annual Return 12 July 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 12 July 2011
AA - Annual Accounts 08 October 2010
AR01 - Annual Return 12 July 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 14 July 2009
288b - Notice of resignation of directors or secretaries 02 July 2009
287 - Change in situation or address of Registered Office 07 May 2009
363a - Annual Return 07 May 2009
AA - Annual Accounts 28 October 2008
2.30B - N/A 18 January 2008
AA - Annual Accounts 24 October 2007
2.24B - N/A 15 August 2007
2.23B - N/A 26 March 2007
2.16B - N/A 16 March 2007
2.17B - N/A 12 March 2007
287 - Change in situation or address of Registered Office 17 January 2007
2.12B - N/A 17 January 2007
AA - Annual Accounts 25 September 2006
363s - Annual Return 20 July 2006
AA - Annual Accounts 19 October 2005
363s - Annual Return 07 July 2005
AA - Annual Accounts 28 October 2004
363s - Annual Return 15 July 2004
AA - Annual Accounts 06 February 2004
363s - Annual Return 17 July 2003
AA - Annual Accounts 05 November 2002
363s - Annual Return 12 September 2002
363s - Annual Return 20 November 2001
288a - Notice of appointment of directors or secretaries 20 November 2001
288b - Notice of resignation of directors or secretaries 20 November 2001
AA - Annual Accounts 19 October 2001
AA - Annual Accounts 19 October 2001
AA - Annual Accounts 19 October 2001
363s - Annual Return 21 December 2000
288a - Notice of appointment of directors or secretaries 29 June 2000
288b - Notice of resignation of directors or secretaries 12 May 2000
363s - Annual Return 08 September 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 March 1999
288b - Notice of resignation of directors or secretaries 02 March 1999
AA - Annual Accounts 15 December 1998
AA - Annual Accounts 15 December 1998
363a - Annual Return 13 October 1998
288c - Notice of change of directors or secretaries or in their particulars 14 July 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 January 1998
363a - Annual Return 15 August 1997
288c - Notice of change of directors or secretaries or in their particulars 25 April 1997
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 15 April 1997
288 - N/A 16 September 1996
363x - Annual Return 03 September 1996
RESOLUTIONS - N/A 12 March 1996
AA - Annual Accounts 12 March 1996
288 - N/A 23 November 1995
363x - Annual Return 11 September 1995
363(353) - N/A 11 September 1995
363(190) - N/A 11 September 1995
RESOLUTIONS - N/A 03 May 1995
AA - Annual Accounts 03 May 1995
288 - N/A 14 November 1994
288 - N/A 12 October 1994
288 - N/A 12 October 1994
288 - N/A 12 October 1994
288 - N/A 12 October 1994
CERTNM - Change of name certificate 10 October 1994
363x - Annual Return 19 August 1994
RESOLUTIONS - N/A 07 June 1994
AA - Annual Accounts 07 June 1994
288 - N/A 14 March 1994
288 - N/A 14 March 1994
RESOLUTIONS - N/A 28 October 1993
AA - Annual Accounts 28 October 1993
363x - Annual Return 19 July 1993
RESOLUTIONS - N/A 06 November 1992
AA - Annual Accounts 06 November 1992
363x - Annual Return 23 September 1992
RESOLUTIONS - N/A 03 December 1991
AA - Annual Accounts 03 December 1991
363x - Annual Return 02 August 1991
RESOLUTIONS - N/A 28 January 1991
AA - Annual Accounts 28 January 1991
363 - Annual Return 25 July 1990
288 - N/A 26 April 1990
288 - N/A 05 March 1990
288 - N/A 21 January 1990
RESOLUTIONS - N/A 15 August 1989
AA - Annual Accounts 15 August 1989
363 - Annual Return 04 August 1989
288 - N/A 22 June 1989
288 - N/A 17 February 1989
288 - N/A 22 November 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 November 1988
RESOLUTIONS - N/A 21 October 1988
288 - N/A 13 October 1988
287 - Change in situation or address of Registered Office 13 October 1988
NEWINC - New incorporation documents 14 December 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.