Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > KNIGHT PROPERTY HOLDINGS LIMITED
Company Information for

KNIGHT PROPERTY HOLDINGS LIMITED

62 Queen's Road, Aberdeen, AB15 4YE,
Company Registration Number
SC206144
Private Limited Company
Active

Company Overview

About Knight Property Holdings Ltd
KNIGHT PROPERTY HOLDINGS LIMITED was founded on 2000-04-11 and has its registered office in Aberdeen. The organisation's status is listed as "Active". Knight Property Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
KNIGHT PROPERTY HOLDINGS LIMITED
 
Legal Registered Office
62 Queen's Road
Aberdeen
AB15 4YE
Other companies in AB15
 
Previous Names
CHESS HOLDINGS INTERNATIONAL LIMITED15/04/2009
Filing Information
Company Number SC206144
Company ID Number SC206144
Date formed 2000-04-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-04-11
Return next due 2025-04-25
Type of accounts GROUP
Last Datalog update: 2024-04-16 19:38:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KNIGHT PROPERTY HOLDINGS LIMITED
Is this data useful to you?
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.
Companies with same name KNIGHT PROPERTY HOLDINGS LIMITED
The following companies were found which have the same name as KNIGHT PROPERTY HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KNIGHT PROPERTY HOLDINGS INC. #504 4909 49 STREET RED DEER ALBERTA T4N 1V1 Active Company formed on the 2010-08-16
Knight Property Holdings, LLC 814 E MAIN ST RICHMOND VA 23219 Active Company formed on the 2013-08-15
KNIGHT PROPERTY HOLDINGS LLC 301 South Missouri Avenue CLEARWATER FL 33756 Active Company formed on the 2015-03-17

Company Officers of KNIGHT PROPERTY HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
PAMELA JANE BRYCE
Company Secretary 2010-11-01
ROBERT DAVID ANDERSON
Director 2010-12-01
JAMES GRIEVE BARRACK
Director 2000-07-06
HOWARD GAIR CRAWSHAW
Director 2012-05-30
GORDON IAN MIDDLETON
Director 2013-10-21
Previous Officers
Officer Role Date Appointed Date Resigned
BRODIES SECRETARIAL SERVICES LIMITED
Company Secretary 2006-10-25 2010-11-01
GRAEME ROLAND MORRISON
Director 2006-07-03 2009-12-04
CLP SECRETARIES LIMITED
Company Secretary 2000-09-01 2006-10-25
JOHN ALEXANDER CAMPBELL
Director 2005-08-15 2006-05-25
THE COMMERCIAL LAW PRACTICE
Nominated Secretary 2000-04-11 2000-09-01
MMA NOMINEES LIMITED
Nominated Director 2000-04-11 2000-07-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT DAVID ANDERSON THE ARCHIE FOUNDATION Director 2018-03-12 CURRENT 2008-03-27 Active
ROBERT DAVID ANDERSON DALES MARINE SERVICES LIMITED Director 2017-12-19 CURRENT 1996-03-07 Active
ROBERT DAVID ANDERSON GILLANDERS MOTORS LIMITED Director 2017-12-19 CURRENT 1999-09-27 Active
ROBERT DAVID ANDERSON CHESS GROUP INVESTMENT COMPANY LIMITED Director 2014-12-17 CURRENT 2014-09-25 Active
ROBERT DAVID ANDERSON J.G. BARRACK FINANCE COMPANY LIMITED Director 2014-10-03 CURRENT 1983-10-21 Active
ROBERT DAVID ANDERSON ESQUIRE APARTMENTS LIMITED Director 2014-02-18 CURRENT 2014-02-18 Dissolved 2017-06-06
ROBERT DAVID ANDERSON AIRCON SCOTLAND LIMITED Director 2014-02-11 CURRENT 2013-11-01 Active
ROBERT DAVID ANDERSON BA CORPORATE SERVICES LIMITED Director 2013-09-04 CURRENT 2013-09-04 Active
ROBERT DAVID ANDERSON INOAPPS LIMITED Director 2013-08-30 CURRENT 2005-02-24 Active
ROBERT DAVID ANDERSON KIRKHILL INVESTMENTS LIMITED Director 2012-02-01 CURRENT 2011-11-24 Dissolved 2016-05-24
ROBERT DAVID ANDERSON CHESS STORAGE AND INTERIORS LIMITED Director 2010-12-01 CURRENT 2007-11-21 Dissolved 2015-07-03
ROBERT DAVID ANDERSON KNIGHT PROPERTY GROUP PLC Director 2010-12-01 CURRENT 1978-05-04 Active
ROBERT DAVID ANDERSON CHESS GROUP LIMITED Director 2010-12-01 CURRENT 2005-02-23 Active
ROBERT DAVID ANDERSON STATS (UK) LTD. Director 2010-10-01 CURRENT 1998-02-16 Active
ROBERT DAVID ANDERSON BOBBY ANDERSON CONSULTANCY LIMITED Director 2008-07-02 CURRENT 2008-06-23 Dissolved 2016-06-30
ROBERT DAVID ANDERSON DUNNOTTAR PROPERTIES LIMITED Director 2004-01-05 CURRENT 1978-11-13 Active
ROBERT DAVID ANDERSON ROWAN (148) LIMITED Director 2002-07-16 CURRENT 2002-06-25 Active - Proposal to Strike off
JAMES GRIEVE BARRACK YOLO FOR MEN LIMITED Director 2016-10-04 CURRENT 2013-03-26 Liquidation
JAMES GRIEVE BARRACK KPG KINGSHILL LIMITED Director 2015-07-21 CURRENT 2015-07-21 Active - Proposal to Strike off
JAMES GRIEVE BARRACK CHESS GROUP INVESTMENT COMPANY LIMITED Director 2014-09-25 CURRENT 2014-09-25 Active
JAMES GRIEVE BARRACK ESQUIRE APARTMENTS LIMITED Director 2014-02-18 CURRENT 2014-02-18 Dissolved 2017-06-06
JAMES GRIEVE BARRACK AIRCON SCOTLAND LIMITED Director 2014-02-11 CURRENT 2013-11-01 Active
JAMES GRIEVE BARRACK KPG ABERDEEN LIMITED Director 2013-11-26 CURRENT 2013-11-26 Active - Proposal to Strike off
JAMES GRIEVE BARRACK KPG CITYCENTRE LIMITED Director 2013-03-21 CURRENT 2013-03-21 Active - Proposal to Strike off
JAMES GRIEVE BARRACK STRATHALLAN SCHOOL Director 2012-07-01 CURRENT 1967-07-24 Active
JAMES GRIEVE BARRACK H & E BARRACK LIMITED Director 2012-02-09 CURRENT 2012-02-09 Dissolved 2018-02-20
JAMES GRIEVE BARRACK KNIGHT PG WESTHILL LIMITED Director 2012-02-07 CURRENT 2012-02-07 Dissolved 2015-03-17
JAMES GRIEVE BARRACK ESKIMO INTELLIGENT SOLUTIONS LIMITED Director 2010-05-20 CURRENT 2010-05-20 Active
JAMES GRIEVE BARRACK RAJM 2 LIMITED Director 2009-01-28 CURRENT 2009-01-28 Dissolved 2015-05-01
JAMES GRIEVE BARRACK RAJM 1 LIMITED Director 2009-01-28 CURRENT 2009-01-28 Dissolved 2015-05-01
JAMES GRIEVE BARRACK RAJM 3 LIMITED Director 2008-01-07 CURRENT 1999-09-15 Dissolved 2015-05-01
JAMES GRIEVE BARRACK CHESS STORAGE AND INTERIORS LIMITED Director 2007-11-21 CURRENT 2007-11-21 Dissolved 2015-07-03
JAMES GRIEVE BARRACK BLUESKY BUSINESS SPACE LIMITED Director 2006-11-14 CURRENT 2006-11-14 Active
JAMES GRIEVE BARRACK CHESS GROUP LIMITED Director 2005-08-15 CURRENT 2005-02-23 Active
JAMES GRIEVE BARRACK KNIGHT REAL ESTATE LIMITED Director 1990-11-23 CURRENT 1979-10-04 Dissolved 2015-05-01
JAMES GRIEVE BARRACK KNIGHT REAL ESTATE (SCOTLAND) LIMITED Director 1989-12-31 CURRENT 1985-02-11 Active - Proposal to Strike off
JAMES GRIEVE BARRACK KNIGHT PROPERTY GROUP PLC Director 1988-12-31 CURRENT 1978-05-04 Active
JAMES GRIEVE BARRACK J.G. BARRACK FINANCE COMPANY LIMITED Director 1988-12-31 CURRENT 1983-10-21 Active
HOWARD GAIR CRAWSHAW KPG KINGSHILL LIMITED Director 2015-07-21 CURRENT 2015-07-21 Active - Proposal to Strike off
HOWARD GAIR CRAWSHAW ESQUIRE APARTMENTS LIMITED Director 2014-02-18 CURRENT 2014-02-18 Dissolved 2017-06-06
HOWARD GAIR CRAWSHAW KPG ABERDEEN LIMITED Director 2013-11-26 CURRENT 2013-11-26 Active - Proposal to Strike off
HOWARD GAIR CRAWSHAW KPG CITYCENTRE LIMITED Director 2013-03-21 CURRENT 2013-03-21 Active - Proposal to Strike off
HOWARD GAIR CRAWSHAW BLUESKY BUSINESS SPACE LIMITED Director 2012-06-27 CURRENT 2006-11-14 Active
HOWARD GAIR CRAWSHAW KNIGHT PG WESTHILL LIMITED Director 2012-02-07 CURRENT 2012-02-07 Dissolved 2015-03-17
HOWARD GAIR CRAWSHAW KNIGHT PROPERTY GROUP PLC Director 2007-08-29 CURRENT 1978-05-04 Active
HOWARD GAIR CRAWSHAW CHESS GROUP LIMITED Director 2006-03-02 CURRENT 2005-02-23 Active
HOWARD GAIR CRAWSHAW KNIGHT REAL ESTATE (SCOTLAND) LIMITED Director 2002-01-01 CURRENT 1985-02-11 Active - Proposal to Strike off
GORDON IAN MIDDLETON SPACE SOLUTIONS (SCOTLAND) LIMITED Director 2018-05-01 CURRENT 2007-04-24 Active
GORDON IAN MIDDLETON WE.DATA LIMITED Director 2017-08-31 CURRENT 2013-07-19 Active
GORDON IAN MIDDLETON YOLO FOR MEN LIMITED Director 2016-10-04 CURRENT 2013-03-26 Liquidation
GORDON IAN MIDDLETON KPG KINGSHILL LIMITED Director 2015-07-21 CURRENT 2015-07-21 Active - Proposal to Strike off
GORDON IAN MIDDLETON CHESS GROUP INVESTMENT COMPANY LIMITED Director 2014-12-17 CURRENT 2014-09-25 Active
GORDON IAN MIDDLETON J.G. BARRACK FINANCE COMPANY LIMITED Director 2014-10-03 CURRENT 1983-10-21 Active
GORDON IAN MIDDLETON ESQUIRE APARTMENTS LIMITED Director 2014-02-18 CURRENT 2014-02-18 Dissolved 2017-06-06
GORDON IAN MIDDLETON AIRCON SCOTLAND LIMITED Director 2014-02-11 CURRENT 2013-11-01 Active
GORDON IAN MIDDLETON KNIGHT PROPERTY GROUP PLC Director 2013-10-21 CURRENT 1978-05-04 Active
GORDON IAN MIDDLETON ESKIMO INTELLIGENT SOLUTIONS LIMITED Director 2013-10-21 CURRENT 2010-05-20 Active
GORDON IAN MIDDLETON KPG CITYCENTRE LIMITED Director 2013-10-21 CURRENT 2013-03-21 Active - Proposal to Strike off
GORDON IAN MIDDLETON BLUESKY BUSINESS SPACE LIMITED Director 2013-10-21 CURRENT 2006-11-14 Active
GORDON IAN MIDDLETON CHESS GROUP LIMITED Director 2013-10-21 CURRENT 2005-02-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-11Amended group accounts made up to 2022-12-31
2023-07-07GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-04-18CONFIRMATION STATEMENT MADE ON 11/04/23, WITH NO UPDATES
2022-10-03DIRECTOR APPOINTED MR STUART HESLOP
2022-10-03AP01DIRECTOR APPOINTED MR STUART HESLOP
2022-06-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-04-11CS01CONFIRMATION STATEMENT MADE ON 11/04/22, WITH NO UPDATES
2021-10-20AP03Appointment of Mr Gordon Ian Middleton as company secretary on 2021-10-20
2021-10-20TM02Termination of appointment of Pamela Jane Bryce on 2021-10-20
2021-07-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-04-15CS01CONFIRMATION STATEMENT MADE ON 11/04/21, WITH NO UPDATES
2020-08-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-04-13CS01CONFIRMATION STATEMENT MADE ON 11/04/20, WITH NO UPDATES
2019-08-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-04-11CS01CONFIRMATION STATEMENT MADE ON 11/04/19, WITH NO UPDATES
2018-07-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-04-11CS01CONFIRMATION STATEMENT MADE ON 11/04/18, WITH NO UPDATES
2017-07-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-05-25SH08Change of share class name or designation
2017-05-04RES12Resolution of varying share rights or name
2017-05-04RES01ADOPT ARTICLES 10/04/2017
2017-04-20LATEST SOC20/04/17 STATEMENT OF CAPITAL;GBP 65334
2017-04-20CS01CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES
2016-07-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-04-12LATEST SOC12/04/16 STATEMENT OF CAPITAL;GBP 65334
2016-04-12AR0111/04/16 ANNUAL RETURN FULL LIST
2015-11-20AUDAUDITOR'S RESIGNATION
2015-10-23AUDAUDITOR'S RESIGNATION
2015-06-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-04-15LATEST SOC15/04/15 STATEMENT OF CAPITAL;GBP 65334
2015-04-15AR0111/04/15 ANNUAL RETURN FULL LIST
2014-12-11MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2061440002
2014-09-11CH01Director's details changed for James Grieve Barrack on 2014-06-01
2014-07-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-04-14LATEST SOC14/04/14 STATEMENT OF CAPITAL;GBP 65334
2014-04-14AR0111/04/14 ANNUAL RETURN FULL LIST
2013-10-24AP01DIRECTOR APPOINTED MR GORDON IAN MIDDLETON
2013-06-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-04-24ANNOTATIONClarification
2013-04-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 2061440001
2013-04-11AR0111/04/13 ANNUAL RETURN FULL LIST
2012-08-17AAMDAmended group accounts made up to 2011-12-31
2012-08-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-05-31AP01DIRECTOR APPOINTED MR HOWARD GAIR CRAWSHAW
2012-04-13AR0111/04/12 FULL LIST
2011-07-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-06-21AUDAUDITOR'S RESIGNATION
2011-04-13AR0111/04/11 FULL LIST
2010-12-08AP01DIRECTOR APPOINTED MR ROBERT DAVID ANDERSON
2010-11-17AP03SECRETARY APPOINTED PAMELA JANE BRYCE
2010-11-03TM02APPOINTMENT TERMINATED, SECRETARY BRODIES SECRETARIAL SERVICES LIMITED
2010-07-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-05-10AR0111/04/10 FULL LIST
2009-12-18TM01TERMINATE DIR APPOINTMENT
2009-07-23AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-06363aRETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS
2009-04-15CERTNMCOMPANY NAME CHANGED CHESS HOLDINGS INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 15/04/09
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-21288cDIRECTOR'S CHANGE OF PARTICULARS / GRAEME MORRISON / 01/10/2008
2008-05-02363aRETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS
2007-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-05-11363aRETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS
2006-11-24287REGISTERED OFFICE CHANGED ON 24/11/06 FROM: BISHOP HOUSE 50 CARDEN PLACE ABERDEEN AB10 1UP
2006-11-16288bSECRETARY RESIGNED
2006-11-16288aNEW SECRETARY APPOINTED
2006-11-15353LOCATION OF REGISTER OF MEMBERS
2006-10-12AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-07288aNEW DIRECTOR APPOINTED
2006-05-31288bDIRECTOR RESIGNED
2006-04-26363sRETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS
2005-09-07SASHARES AGREEMENT OTC
2005-09-0788(2)RAD 31/08/05--------- £ SI 65333@1=65333 £ IC 1/65334
2005-08-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-08-22288aNEW DIRECTOR APPOINTED
2005-08-22MEM/ARTSARTICLES OF ASSOCIATION
2005-08-22RES12VARYING SHARE RIGHTS AND NAMES
2005-08-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-05-06363aRETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS
2004-11-03287REGISTERED OFFICE CHANGED ON 03/11/04 FROM: BALMORAL HOUSE 74 CARDEN PLACE ABERDEEN ABERDEENSHIRE AB10 1UL
2004-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-04-15363sRETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS
2003-08-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-04-26363sRETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS
2002-08-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-04-12363(288)SECRETARY'S PARTICULARS CHANGED
2002-04-12363sRETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS
2001-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-04-19363sRETURN MADE UP TO 11/04/01; FULL LIST OF MEMBERS
2001-01-24225ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/12/00
2000-11-24287REGISTERED OFFICE CHANGED ON 24/11/00 FROM: 1 SAINT SWITHIN ROW ABERDEEN ABERDEENSHIRE AB10 6DL
2000-09-05288bSECRETARY RESIGNED
2000-09-05288aNEW SECRETARY APPOINTED
2000-08-21288bDIRECTOR RESIGNED
2000-07-19288aNEW DIRECTOR APPOINTED
2000-04-26CERTNMCOMPANY NAME CHANGED CHESS GROUP LIMITED CERTIFICATE ISSUED ON 26/04/00
2000-04-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to KNIGHT PROPERTY HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KNIGHT PROPERTY HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-11 Outstanding THE ROYAL BANK OF SCOTLAND PLC (AS SECURITY AGENT)
2013-04-20 Outstanding WESTHILL DEVELOPMENTS (ARNHALL) LIMITED
Intangible Assets
Patents
We have not found any records of KNIGHT PROPERTY HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KNIGHT PROPERTY HOLDINGS LIMITED
Trademarks
We have not found any records of KNIGHT PROPERTY HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KNIGHT PROPERTY HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as KNIGHT PROPERTY HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where KNIGHT PROPERTY HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KNIGHT PROPERTY HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KNIGHT PROPERTY HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.