Company NameKnightsbridge Estate Agents And Valuers Limited
DirectorRichard John Twigg
Company StatusActive
Company Number04019512
CategoryPrivate Limited Company
Incorporation Date22 June 2000(23 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Richard John Twigg
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2021(21 years, 5 months after company formation)
Appointment Duration2 years, 4 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCumbria House 16-20 Hockliffe Street
Leighton Buzzard
Beds
LU7 1GN
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed14 June 2013(12 years, 12 months after company formation)
Appointment Duration10 years, 10 months
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Aaron Carl Lowe
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2000(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address28 Kibworth Road
Fleckney
Leicester
Leicestershire
LE8 8AL
Director NameMr Simon Ristimaa
Date of BirthJune 1969 (Born 54 years ago)
NationalityEnglish
StatusResigned
Appointed22 June 2000(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address24 Beamont Close
Lutterworth
Leicestershire
LE17 4GE
Secretary NameMr Aaron Carl Lowe
NationalityBritish
StatusResigned
Appointed22 June 2000(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address28 Kibworth Road
Fleckney
Leicester
Leicestershire
LE8 8AL
Director NameMr John Peter Hards
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(12 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCounty House, Ground Floor 100 New London Road
Chelmsford
Essex
CM2 0RG
Director NameMr Julian Matthew Irby
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(12 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCounty House, Ground Floor 100 New London Road
Chelmsford
Essex
CM2 0RG
Director NameMr Gareth Rhys Williams
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2017(16 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 November 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressGreenwood House 1st Floor
91-99 New London Road
Chelmsford
Essex
CM2 0PP

Contact

Websiteknightsbridge-estates.co.uk
Telephone0116 2745544
Telephone regionLeicester

Location

Registered Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 800 other UK companies use this postal address

Shareholders

100 at £1Countrywide Estate Agents
100.00%
Ordinary

Financials

Year2014
Net Worth-£116,470
Current Liabilities£116,470

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return9 April 2024 (2 weeks, 2 days ago)
Next Return Due23 April 2025 (12 months from now)

Filing History

12 December 2023Change of details for Countrywide Estate Agents Limited as a person with significant control on 11 December 2023 (2 pages)
30 August 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
3 August 2023Change of details for Countrywide Estate Agents as a person with significant control on 2 June 2023 (2 pages)
12 April 2023Confirmation statement made on 9 April 2023 with no updates (3 pages)
12 September 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
14 April 2022Confirmation statement made on 9 April 2022 with no updates (3 pages)
8 December 2021Appointment of Richard Twigg as a director on 30 November 2021 (2 pages)
7 December 2021Termination of appointment of Gareth Rhys Williams as a director on 30 November 2021 (1 page)
23 September 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
10 April 2021Confirmation statement made on 9 April 2021 with no updates (3 pages)
4 January 2021Accounts for a dormant company made up to 31 December 2019 (6 pages)
9 April 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
24 May 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
2 April 2019Director's details changed for Mr Gareth Rhys Williams on 18 March 2019 (2 pages)
18 March 2019Change of details for Countrywide Estate Agents as a person with significant control on 18 March 2019 (2 pages)
4 October 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
9 August 2018Change of details for Countrywide Estate Agents as a person with significant control on 6 July 2018 (2 pages)
22 May 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
20 October 2017Withdrawal of a person with significant control statement on 20 October 2017 (2 pages)
20 October 2017Notification of Countrywide Estate Agents as a person with significant control on 6 April 2016 (2 pages)
20 October 2017Withdrawal of a person with significant control statement on 20 October 2017 (2 pages)
20 October 2017Notification of Countrywide Estate Agents as a person with significant control on 6 April 2016 (2 pages)
7 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
7 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
23 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
7 April 2017Termination of appointment of John Peter Hards as a director on 31 March 2017 (1 page)
7 April 2017Termination of appointment of John Peter Hards as a director on 31 March 2017 (1 page)
6 April 2017Termination of appointment of Julian Matthew Irby as a director on 31 March 2017 (1 page)
6 April 2017Termination of appointment of Julian Matthew Irby as a director on 31 March 2017 (1 page)
5 April 2017Appointment of Mr. Gareth Rhys Williams as a director on 31 March 2017 (2 pages)
5 April 2017Appointment of Mr. Gareth Rhys Williams as a director on 31 March 2017 (2 pages)
26 October 2016Director's details changed for Mr John Peter Hards on 26 March 2015 (2 pages)
26 October 2016Director's details changed for Mr John Peter Hards on 26 March 2015 (2 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (1 page)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (1 page)
17 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(5 pages)
17 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(5 pages)
12 April 2016Director's details changed for Mr John Peter Hards on 12 April 2016 (2 pages)
12 April 2016Director's details changed for Julian Matthew Irby on 12 April 2016 (2 pages)
12 April 2016Director's details changed for Julian Matthew Irby on 12 April 2016 (2 pages)
12 April 2016Director's details changed for Mr John Peter Hards on 12 April 2016 (2 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (1 page)
13 October 2015Amended total exemption full accounts made up to 28 February 2013 (11 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (1 page)
13 October 2015Amended total exemption full accounts made up to 28 February 2013 (11 pages)
23 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(5 pages)
23 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(5 pages)
30 October 2014Total exemption small company accounts made up to 31 December 2013 (1 page)
30 October 2014Total exemption small company accounts made up to 31 December 2013 (1 page)
7 August 2014Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 7 August 2014 (1 page)
7 August 2014Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 7 August 2014 (1 page)
7 August 2014Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 7 August 2014 (1 page)
1 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(5 pages)
1 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(5 pages)
23 June 2014Previous accounting period shortened from 28 February 2014 to 31 December 2013 (1 page)
23 June 2014Previous accounting period shortened from 28 February 2014 to 31 December 2013 (1 page)
9 April 2014Total exemption small company accounts made up to 28 February 2013 (4 pages)
9 April 2014Total exemption small company accounts made up to 28 February 2013 (4 pages)
14 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
14 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
3 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (5 pages)
3 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (5 pages)
2 July 2013Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages)
2 July 2013Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages)
11 June 2013Termination of appointment of Aaron Lowe as a secretary (1 page)
11 June 2013Appointment of Mr Julian Matthew Irby as a director (2 pages)
11 June 2013Appointment of Mr John Peter Hards as a director (2 pages)
11 June 2013Registered office address changed from 72 Queens Road Leicester Leicestershire LE2 1TU on 11 June 2013 (1 page)
11 June 2013Termination of appointment of Aaron Lowe as a director (1 page)
11 June 2013Termination of appointment of Simon Ristimaa as a director (1 page)
11 June 2013Termination of appointment of Simon Ristimaa as a director (1 page)
11 June 2013Appointment of Mr Julian Matthew Irby as a director (2 pages)
11 June 2013Termination of appointment of Aaron Lowe as a director (1 page)
11 June 2013Previous accounting period shortened from 30 June 2013 to 28 February 2013 (1 page)
11 June 2013Appointment of Mr John Peter Hards as a director (2 pages)
11 June 2013Termination of appointment of Aaron Lowe as a secretary (1 page)
11 June 2013Registered office address changed from 72 Queens Road Leicester Leicestershire LE2 1TU on 11 June 2013 (1 page)
11 June 2013Previous accounting period shortened from 30 June 2013 to 28 February 2013 (1 page)
26 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
26 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
12 September 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
12 September 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
21 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
21 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
27 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (5 pages)
27 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (5 pages)
4 May 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
4 May 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
6 September 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
6 September 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
6 August 2009Return made up to 22/06/09; full list of members (4 pages)
6 August 2009Return made up to 22/06/09; full list of members (4 pages)
2 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
2 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
7 July 2008Location of register of members (1 page)
7 July 2008Location of register of members (1 page)
7 July 2008Return made up to 22/06/08; full list of members (4 pages)
7 July 2008Return made up to 22/06/08; full list of members (4 pages)
20 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
20 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
22 July 2007Return made up to 22/06/07; no change of members (7 pages)
22 July 2007Return made up to 22/06/07; no change of members (7 pages)
30 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
30 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
29 June 2006Return made up to 22/06/06; full list of members (7 pages)
29 June 2006Return made up to 22/06/06; full list of members (7 pages)
23 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
23 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
12 August 2005Return made up to 22/06/05; full list of members (7 pages)
12 August 2005Return made up to 22/06/05; full list of members (7 pages)
28 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
28 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
1 July 2004Return made up to 22/06/04; full list of members (7 pages)
1 July 2004Return made up to 22/06/04; full list of members (7 pages)
22 January 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
22 January 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
28 July 2003Return made up to 22/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 July 2003Return made up to 22/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 July 2003Director's particulars changed (1 page)
17 July 2003Director's particulars changed (1 page)
29 January 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
29 January 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
1 July 2002Return made up to 22/06/02; full list of members (7 pages)
1 July 2002Return made up to 22/06/02; full list of members (7 pages)
19 March 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
19 March 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
14 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 September 2001Ad 01/08/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 September 2001Ad 01/08/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 September 2001Return made up to 22/06/01; full list of members (6 pages)
5 September 2001Return made up to 22/06/01; full list of members (6 pages)
5 September 2001Director's particulars changed (1 page)
5 September 2001Director's particulars changed (1 page)
22 June 2000Incorporation (19 pages)
22 June 2000Incorporation (19 pages)