Company NameKnightbridge Homes Limited
DirectorsAndrea Townsley and Ralph Townsley
Company StatusActive
Company NumberSC425730
CategoryPrivate Limited Company
Incorporation Date7 June 2012(11 years, 10 months ago)

Business Activity

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

Directors

Director NameAndrea Townsley
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2012(same day as company formation)
RoleSales Executive
Country of ResidenceEngland
Correspondence Address216 West George Street
Glasgow
G2 2PQ
Scotland
Director NameMr Ralph Townsley
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2012(same day as company formation)
RoleSales Executive
Country of ResidenceEngland
Correspondence Address216 West George Street
Glasgow
G2 2PQ
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland

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

1 at £1Ralph Townsley
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 June 2023 (10 months, 2 weeks ago)
Next Return Due21 June 2024 (2 months from now)

Charges

27 September 2018Delivered on: 1 October 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 16-26 welfgate street (even numbers only). Being the subjects registered in the land register of scotland under title number LAN26444.
Outstanding
13 September 2018Delivered on: 25 September 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

20 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
6 July 2023Confirmation statement made on 7 June 2023 with no updates (3 pages)
14 June 2022Confirmation statement made on 7 June 2022 with no updates (3 pages)
16 May 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
14 June 2021Confirmation statement made on 7 June 2021 with no updates (3 pages)
10 May 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
29 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
26 August 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
7 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
22 January 2019Director's details changed for Mr Ralph Townsley on 22 January 2019 (2 pages)
22 January 2019Director's details changed for Andrea Townsley on 22 January 2019 (2 pages)
22 January 2019Director's details changed for Andrea Townsley on 22 January 2019 (2 pages)
1 October 2018Registration of charge SC4257300002, created on 27 September 2018 (7 pages)
25 September 2018Registration of charge SC4257300001, created on 13 September 2018 (16 pages)
17 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
21 June 2018Notification of Knightbridge Property Holdings Limited as a person with significant control on 23 January 2018 (2 pages)
21 June 2018Confirmation statement made on 7 June 2018 with updates (5 pages)
21 June 2018Cessation of Ralph Townsley as a person with significant control on 23 January 2018 (1 page)
23 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
23 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
7 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
16 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 35
(5 pages)
16 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 35
(5 pages)
11 January 2016Change of share class name or designation (2 pages)
11 January 2016Statement of capital following an allotment of shares on 1 July 2015
  • GBP 30
(4 pages)
11 January 2016Change of share class name or designation (2 pages)
11 January 2016Statement of capital following an allotment of shares on 1 July 2015
  • GBP 30
(4 pages)
8 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(4 pages)
8 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(4 pages)
8 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(4 pages)
21 January 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
21 January 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
10 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
10 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
3 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1
(4 pages)
3 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1
(4 pages)
3 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1
(4 pages)
25 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
25 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
25 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
25 July 2013Director's details changed for Andrea Townsley on 1 June 2013 (2 pages)
25 July 2013Director's details changed for Andrea Townsley on 1 June 2013 (2 pages)
25 July 2013Director's details changed for Mr Ralph Townsley on 1 June 2013 (2 pages)
25 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
25 July 2013Director's details changed for Mr Ralph Townsley on 1 June 2013 (2 pages)
25 July 2013Director's details changed for Andrea Townsley on 1 June 2013 (2 pages)
25 July 2013Director's details changed for Mr Ralph Townsley on 1 June 2013 (2 pages)
25 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
6 February 2013Previous accounting period shortened from 28 February 2013 to 31 December 2012 (1 page)
6 February 2013Previous accounting period shortened from 28 February 2013 to 31 December 2012 (1 page)
8 August 2012Appointment of Mr Ralph Townsley as a director (2 pages)
8 August 2012Current accounting period shortened from 30 June 2013 to 28 February 2013 (1 page)
8 August 2012Appointment of Mr Ralph Townsley as a director (2 pages)
8 August 2012Current accounting period shortened from 30 June 2013 to 28 February 2013 (1 page)
8 August 2012Appointment of Andrea Townsley as a director (2 pages)
8 August 2012Appointment of Andrea Townsley as a director (2 pages)
18 June 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
18 June 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
7 June 2012Incorporation (21 pages)
7 June 2012Incorporation (21 pages)