Company Information for KNIGHT FRANK PENSION TRUSTEES LIMITED
55 Baker Street, London, W1U 8AN,
|
Company Registration Number
01248174
Private Limited Company
Active |
Company Name | |
---|---|
KNIGHT FRANK PENSION TRUSTEES LIMITED | |
Legal Registered Office | |
55 Baker Street London W1U 8AN Other companies in W1U | |
Company Number | 01248174 | |
---|---|---|
Company ID Number | 01248174 | |
Date formed | 1976-03-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-03-31 | |
Account next due | 2024-12-31 | |
Latest return | 2024-04-16 | |
Return next due | 2025-04-30 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-04-16 11:46:36 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
NATALIE LOUISE JORDAN |
||
RICHARD JAMES CLAXTON |
||
RICHARD GEORGE FORD |
||
JAMES ANTHONY LEAVER |
||
CHRISTOPHER CHARLES MANSELL |
||
ROBERT JAMES ORR-EWING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT HAYDEN JONES |
Director | ||
KEVIN GARRETT MASON |
Director | ||
CHRISTOPHER JOHN KILDUFF |
Director | ||
JOHN FRANCIS WOOLSEY |
Director | ||
THOMAS JAMES BREMRIDGE |
Company Secretary | ||
NIGEL GARTH STAFFORD ALLEN |
Company Secretary | ||
JOHN SUTHERLAND RICH |
Director | ||
JEAN DOROTHY LOVE |
Director | ||
JONATHAN PHILIP HOMAN |
Director | ||
RICHARD ANEURIN EDWARDS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CRANVIEW PROPERTIES LIMITED | Director | 2014-01-01 | CURRENT | 2007-07-02 | Liquidation | |
MERRYSTEM FLAT MANAGEMENT LIMITED | Director | 2017-12-04 | CURRENT | 1991-04-15 | Active | |
ORESTAN DEVELOPMENTS LIMITED | Director | 2009-04-01 | CURRENT | 1963-12-02 | Active | |
10/11 COURTFIELD MANAGEMENT LIMITED | Director | 2015-09-21 | CURRENT | 1987-09-24 | Active | |
THE CAMPDEN CHARITIES TRUSTEE | Director | 2015-06-23 | CURRENT | 2004-04-05 | Active | |
10-11 COURTFIELD GARDENS (FREEHOLD) LIMITED | Director | 2014-10-22 | CURRENT | 2014-10-22 | Active |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CHARLES MANSELL | ||
CONFIRMATION STATEMENT MADE ON 01/02/24, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
Termination of appointment of Matthew Stuart Tweedie on 2023-02-01 | ||
Termination of appointment of Matthew Stuart Tweedie on 2023-02-01 | ||
Appointment of Ms Vanessa Jane Shakespeare as company secretary on 2023-02-01 | ||
Appointment of Ms Vanessa Jane Shakespeare as company secretary on 2023-02-01 | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/22, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MRS JOANNA ASHARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD GEORGE FORD | |
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19 | |
AP03 | Appointment of Mr Matthew Stuart Tweedie as company secretary on 2019-10-01 | |
TM02 | Termination of appointment of Natalie Louise Jordan on 2019-09-30 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/17, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED CHRISTOPHER CHARLES MANSELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT HAYDEN JONES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16 | |
LATEST SOC | 09/11/16 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED RICHARD JAMES CLAXTON | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15 | |
LATEST SOC | 06/11/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 26/10/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14 | |
LATEST SOC | 27/10/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 26/10/14 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR NATALIE LOUISE VACHER on 2014-07-04 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13 | |
LATEST SOC | 14/11/13 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 26/10/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 26/10/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11 | |
AR01 | 26/10/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10 | |
AR01 | 26/10/10 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period extended from 31/12/09 TO 31/03/10 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR NATALIE LOUISE VACHER on 2010-04-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR NATALIE LOUISE SMITH on 2010-03-10 | |
AR01 | 26/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ORR-EWING / 26/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES LEAVER / 26/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JONES / 26/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GEORGE FORD / 26/10/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR KEVIN MASON | |
288a | DIRECTOR APPOINTED ROBERT JONES | |
288b | APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER KILDUFF | |
288a | DIRECTOR APPOINTED JAMES LEAVER | |
363a | RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
288b | APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER KILDUFF | |
287 | REGISTERED OFFICE CHANGED ON 28/05/2008 FROM 20 HANOVER SQ, LONDON W1S 1HZ | |
363a | RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363(287) | REGISTERED OFFICE CHANGED ON 06/11/01 | |
363s | RETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 | |
363a | RETURN MADE UP TO 26/10/00; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99 | |
363a | RETURN MADE UP TO 26/10/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97 | |
363a | RETURN MADE UP TO 26/10/98; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KNIGHT FRANK PENSION TRUSTEES LIMITED
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as KNIGHT FRANK PENSION TRUSTEES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |