Company NameKnightsbridge Land Management Ltd
DirectorVinaya Kumar Paladugulavenkata
Company StatusActive - Proposal to Strike off
Company Number08030088
CategoryPrivate Limited Company
Incorporation Date13 April 2012(12 years ago)
Previous NameS&C Asset Management Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Vinaya Kumar Paladugulavenkata
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2014(2 years, 5 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Wyatt Point
London
SE28 0GL
Director NameMr Lakshmi Ganti
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshton House Ashton Lane
Sale
Cheshire
M33 6WT

Location

Registered AddressCharter Buildings
9 Ashton Lane
Sale
Trafford
M33 6WT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAshton upon Mersey
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Dimitrios Nicholas Alexander Panagopoulos
100.00%
Ordinary

Financials

Year2014
Net Worth-£148,573
Current Liabilities£155,603

Accounts

Latest Accounts30 April 2021 (2 years, 12 months ago)
Next Accounts Due30 April 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return18 October 2022 (1 year, 6 months ago)
Next Return Due1 November 2023 (overdue)

Filing History

24 November 2017Confirmation statement made on 20 October 2017 with updates (5 pages)
6 November 2017Confirmation statement made on 19 October 2017 with updates (4 pages)
26 April 2017Compulsory strike-off action has been discontinued (1 page)
25 April 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
19 October 2016Confirmation statement made on 19 October 2016 with updates (6 pages)
11 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1
(3 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
24 December 2015Registered office address changed from Ashton House Ashton Lane Sale Cheshire M33 6WT to Charter Buildings 9 Ashton Lane Sale Trafford M33 6WT on 24 December 2015 (1 page)
16 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
(3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
29 September 2014Termination of appointment of Lakshmi Ganti as a director on 10 September 2014 (1 page)
29 September 2014Appointment of Vinaya Kumar Paladugulavenkata as a director on 10 September 2014 (2 pages)
22 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(3 pages)
10 October 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
19 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (3 pages)
15 May 2012Change of name notice (2 pages)
15 May 2012Company name changed s&c asset management LIMITED\certificate issued on 15/05/12
  • RES15 ‐ Change company name resolution on 2012-04-20
(2 pages)
1 May 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-04-20
(1 page)
13 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)