UKBizDB.co.uk

BISHOP & KNIGHT ESTATES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bishop & Knight Estates Limited. The company was founded 15 years ago and was given the registration number 06798448. The firm's registered office is in LONDON. You can find them at Hyde House, The Hyde, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:BISHOP & KNIGHT ESTATES LIMITED
Company Number:06798448
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 January 2009
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Hyde House, The Hyde, London, NW9 6LA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Prince Of Wales House, 3 Bluecoats Avenue, Hertford, United Kingdom, SG14 1PB

Director28 September 2012Active
Prince Of Wales House, 3 Bluecoats Avenue, Hertford, United Kingdom, SG14 1PB

Director28 September 2012Active
The Granary, Tanfield Farm, Hammond Street Road, Goffs Oak, EN7 6PQ

Secretary22 January 2009Active
Hyde House, The Hyde, London, England, NW9 6LA

Secretary02 March 2009Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Secretary22 January 2009Active
The Granary, Tanfield Farm, Hammond Street Road, Goffs Oak, EN7 6PQ

Director22 January 2009Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Director22 January 2009Active
Hyde House, The Hyde, London, England, NW9 6LA

Director28 September 2012Active
Hyde House, The Hyde, London, England, NW9 6LA

Director02 March 2009Active
Hyde House, The Hyde, London, England, NW9 6LA

Director01 July 2009Active

People with Significant Control

Mr Andreas Nicolas
Notified on:06 April 2016
Status:Active
Date of birth:November 1961
Nationality:British
Country of residence:United Kingdom
Address:Prince Of Wales House, 3 Bluecoats Avenue, Hertford, United Kingdom, SG14 1PB
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Kyriacos Andreas Nicolas
Notified on:06 April 2016
Status:Active
Date of birth:February 1982
Nationality:British
Country of residence:United Kingdom
Address:Prince Of Wales House, 3 Bluecoats Avenue, Hertford, United Kingdom, SG14 1PB
Nature of control:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Confirmation statement

Confirmation statement with no updates.

Download
2023-10-30Accounts

Accounts with accounts type total exemption full.

Download
2023-04-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-02Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Accounts

Accounts with accounts type total exemption full.

Download
2022-06-27Address

Change registered office address company with date old address new address.

Download
2022-01-31Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-21Gazette

Gazette filings brought up to date.

Download
2021-04-20Accounts

Accounts with accounts type total exemption full.

Download
2021-04-20Accounts

Accounts with accounts type total exemption full.

Download
2021-04-06Gazette

Gazette notice compulsory.

Download
2021-02-03Confirmation statement

Confirmation statement with no updates.

Download
2020-01-29Confirmation statement

Confirmation statement with no updates.

Download
2019-10-28Accounts

Accounts with accounts type total exemption full.

Download
2019-10-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-02Mortgage

Mortgage satisfy charge full.

Download
2019-10-02Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.