Company NameKnightbridge Developments Limited
DirectorsRalph Townsley and Andrea Townsley
Company StatusActive
Company NumberSC312899
CategoryPrivate Limited Company
Incorporation Date1 December 2006(17 years, 5 months ago)
Previous NameWinksley Banks Caravan Park Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ralph Townsley
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2006(same day as company formation)
RoleSales Executive
Country of ResidenceEngland
Correspondence Address216 West George Street
Glasgow
G2 2PQ
Scotland
Secretary NameAndrea Townsley
NationalityBritish
StatusCurrent
Appointed01 December 2006(same day as company formation)
RoleCompany Director
Correspondence Address216 West George Street
Glasgow
G2 2PQ
Scotland
Director NameMs Andrea Townsley
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2013(6 years, 9 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address216 West George Street
Glasgow
G2 2PQ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed01 December 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed01 December 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiteknightbridgedevelopments.co.uk
Email address[email protected]
Telephone07 554514249
Telephone regionMobile

Location

Registered Address216 West George Street
Glasgow
G2 2PQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Ralph Townsley
100.00%
Ordinary

Financials

Year2014
Net Worth£301,939
Cash£569,723
Current Liabilities£1,173,181

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 December 2023 (4 months, 3 weeks ago)
Next Return Due15 December 2024 (7 months, 3 weeks from now)

Charges

7 January 2014Delivered on: 9 January 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
5 August 2013Delivered on: 16 August 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Subjects registered in the land register of scotland under title number DMF21128.
Outstanding
2 July 2013Delivered on: 5 July 2013
Satisfied on: 18 January 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

8 December 2023Confirmation statement made on 1 December 2023 with no updates (3 pages)
20 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
6 December 2022Confirmation statement made on 1 December 2022 with no updates (3 pages)
16 May 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
7 December 2021Confirmation statement made on 1 December 2021 with no updates (3 pages)
10 May 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
17 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
4 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
26 August 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
22 January 2019Director's details changed for Mr Ralph Townsley on 22 January 2019 (2 pages)
22 January 2019Director's details changed for Ms Andrea Townsley on 22 January 2019 (2 pages)
22 January 2019Change of details for Mr Ralph Townsley as a person with significant control on 22 January 2019 (2 pages)
17 December 2018Secretary's details changed for Andrea Townsley on 17 December 2018 (1 page)
17 December 2018Confirmation statement made on 1 December 2018 with updates (5 pages)
17 December 2018Change of details for Mr Ralph Townsley as a person with significant control on 23 January 2018 (2 pages)
17 December 2018Director's details changed for Mr Ralph Townsley on 17 December 2018 (2 pages)
19 March 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
6 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
6 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
8 March 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
8 March 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
1 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
1 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
29 March 2016Satisfaction of charge SC3128990003 in full (1 page)
29 March 2016Satisfaction of charge SC3128990003 in full (1 page)
2 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
2 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
9 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 2
(4 pages)
9 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 2
(4 pages)
9 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 2
(4 pages)
23 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
23 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
8 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2
(4 pages)
8 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2
(4 pages)
8 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2
(4 pages)
14 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
14 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
13 February 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(4 pages)
13 February 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(4 pages)
13 February 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(4 pages)
18 January 2014Satisfaction of charge 3128990001 in full (4 pages)
18 January 2014Satisfaction of charge 3128990001 in full (4 pages)
9 January 2014Registration of charge 3128990003 (5 pages)
9 January 2014Registration of charge 3128990003 (5 pages)
20 September 2013Appointment of Ms Andrea Townsley as a director (2 pages)
20 September 2013Appointment of Ms Andrea Townsley as a director (2 pages)
16 August 2013Registration of charge 3128990002
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(8 pages)
16 August 2013Registration of charge 3128990002
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(8 pages)
5 July 2013Registration of charge 3128990001 (8 pages)
5 July 2013Registration of charge 3128990001 (8 pages)
18 February 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
18 February 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
22 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
22 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
22 January 2013Secretary's details changed for Andrea Townsley on 1 December 2012 (2 pages)
22 January 2013Secretary's details changed for Andrea Townsley on 1 December 2012 (2 pages)
22 January 2013Secretary's details changed for Andrea Townsley on 1 December 2012 (2 pages)
22 January 2013Director's details changed for Ralph Townsley on 1 December 2012 (3 pages)
22 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
22 January 2013Director's details changed for Ralph Townsley on 1 December 2012 (3 pages)
22 January 2013Director's details changed for Ralph Townsley on 1 December 2012 (3 pages)
9 February 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
9 February 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
10 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 February 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
8 February 2011Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
8 February 2011Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
8 February 2011Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
30 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
12 February 2010Director's details changed for Ralph Townsley on 2 February 2010 (2 pages)
12 February 2010Director's details changed for Ralph Townsley on 2 February 2010 (2 pages)
12 February 2010Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
12 February 2010Director's details changed for Ralph Townsley on 2 February 2010 (2 pages)
12 February 2010Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
12 February 2010Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
6 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
6 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
2 March 2009Return made up to 01/12/08; full list of members (3 pages)
2 March 2009Return made up to 01/12/08; full list of members (3 pages)
23 September 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
23 September 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
13 June 2008Company name changed winksley banks caravan park LIMITED\certificate issued on 17/06/08 (2 pages)
13 June 2008Company name changed winksley banks caravan park LIMITED\certificate issued on 17/06/08 (2 pages)
27 February 2008Return made up to 01/12/07; full list of members (6 pages)
27 February 2008Return made up to 01/12/07; full list of members (6 pages)
12 February 2008New secretary appointed (1 page)
12 February 2008New secretary appointed (1 page)
12 February 2008New director appointed (2 pages)
12 February 2008New director appointed (2 pages)
6 December 2006Secretary resigned (1 page)
6 December 2006Director resigned (1 page)
6 December 2006Director resigned (1 page)
6 December 2006Secretary resigned (1 page)
1 December 2006Incorporation (16 pages)
1 December 2006Incorporation (16 pages)