UKBizDB.co.uk

NUMBER ONE KNIGHTSBRIDGE PROPERTIES LIMITED

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

This company is commonly known as Number One Knightsbridge Properties Limited. The company was founded 8 years ago and was given the registration number 09978131. The firm's registered office is in LONDON. You can find them at 42 Albert Embankment, , London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:NUMBER ONE KNIGHTSBRIDGE PROPERTIES LIMITED
Company Number:09978131
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 2016
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:42 Albert Embankment, London, England, SE1 7GG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Burwood Place, London, England, W2 2UT

Director02 February 2022Active
7, Stanley Gardens, London, England, W3 7RZ

Director10 April 2018Active
Apartment 53, 2 Riverlight Quay, Nine Elms, London, England, SW8 5AW

Director13 March 2017Active
Flat 11 Princes Court, Brompton Road, London, England, SW3 1ES

Director07 June 2019Active
Apartment 53, 2 Riverlight Quay, Nine Elms, London, England, SW8 5AW

Director01 April 2017Active
Apartment 53, 2 Riverlight Quay, Nine Elms, London, England, SW8 5AW

Director31 January 2016Active

People with Significant Control

Mr Larseric Andre Roslund
Notified on:02 February 2022
Status:Active
Date of birth:November 1970
Nationality:Swedish
Country of residence:England
Address:1, Burwood Place, London, England, W2 2UT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Muhammed Jabir Shammari
Notified on:07 June 2019
Status:Active
Date of birth:May 1982
Nationality:British
Country of residence:England
Address:Flat 11 Princes Court, Brompton Road, London, England, SW3 1ES
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
Mr Laith Bin Hamid
Notified on:10 April 2018
Status:Active
Date of birth:December 1980
Nationality:Kuwaiti
Country of residence:England
Address:7, Stanley Gardens, London, England, W3 7RZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Muhammed Jabir Shammari
Notified on:30 January 2017
Status:Active
Date of birth:May 1982
Nationality:Kuwaiti
Country of residence:England
Address:Apartment 53, 2 Riverlight Quay, London, England, SW8 5AW
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-15Address

Default companies house registered office address applied.

Download
2022-12-09Dissolution

Dissolved compulsory strike off suspended.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2022-02-17Confirmation statement

Confirmation statement with updates.

Download
2022-02-17Address

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

Download
2022-02-17Officers

Appoint person director company with name date.

Download
2022-02-17Persons with significant control

Notification of a person with significant control.

Download
2022-02-17Officers

Termination director company with name termination date.

Download
2022-02-17Persons with significant control

Cessation of a person with significant control.

Download
2021-11-03Accounts

Accounts with accounts type micro entity.

Download
2021-11-03Accounts

Accounts with accounts type micro entity.

Download
2021-10-28Gazette

Gazette filings brought up to date.

Download
2021-10-27Confirmation statement

Confirmation statement with no updates.

Download
2021-06-24Address

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

Download
2021-05-11Dissolution

Dissolved compulsory strike off suspended.

Download
2021-04-20Gazette

Gazette notice compulsory.

Download
2020-10-22Accounts

Accounts with accounts type micro entity.

Download
2020-10-22Confirmation statement

Confirmation statement with no updates.

Download
2020-10-21Gazette

Gazette filings brought up to date.

Download
2020-10-20Accounts

Accounts with accounts type micro entity.

Download
2020-10-20Confirmation statement

Confirmation statement with updates.

Download
2020-10-20Officers

Appoint person director company with name date.

Download
2020-10-20Officers

Termination director company with name termination date.

Download
2020-10-20Persons with significant control

Notification of a person with significant control.

Download
2020-10-20Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.