Knight Property Holdings Limited
- Active
- Incorporated on 11 Apr 2000
Reg Address: 62 Queen's Road, Aberdeen AB15 4YE
Previous Names:
Chess Holdings International Limited - 15 Apr 2009
Chess Holdings International Limited - 26 Apr 2000
Chess Group Limited - 11 Apr 2000
Company Classifications:
41201 - Construction of commercial buildings
- Summary The company with name "Knight Property Holdings Limited" is a ltd and located in 62 Queen's Road, Aberdeen AB15 4YE. Knight Property Holdings Limited is currently in active status and it was incorporated on 11 Apr 2000 (24 years 5 months 10 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Knight Property Holdings Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Gordon Ian Middleton | Secretary | 20 Oct 2021 | - | Active |
2 | Gordon Ian Middleton | Director | 21 Oct 2013 | British | Active |
3 | Howard Gair Crawshaw | Director | 30 May 2012 | British | Active |
4 | Robert David Anderson | Director | 1 Dec 2010 | British | Active |
5 | Pamela Jane Bryce | Secretary | 1 Nov 2010 | - | Active |
6 | Pamela Jane Bryce | Secretary | 1 Nov 2010 | British | Resigned 20 Oct 2021 |
7 | BRODIES SECRETARIAL SERVICES LIMITED | Corporate Secretary | 25 Oct 2006 | - | Resigned 1 Nov 2010 |
8 | Graeme Roland Morrison | Director | 3 Jul 2006 | British | Resigned 4 Dec 2009 |
9 | John Alexander Campbell | Director | 15 Aug 2005 | British | Resigned 25 May 2006 |
10 | CLP SECRETARIES LIMITED | Corporate Secretary | 1 Sep 2000 | - | Resigned 25 Oct 2006 |
11 | James Grieve Barrack | Director | 6 Jul 2000 | British | Active |
12 | MMA NOMINEES LIMITED | Nominee Director | 11 Apr 2000 | - | Resigned 6 Jul 2000 |
13 | THE COMMERCIAL LAW PRACTICE | Corporate Nominee Secretary | 11 Apr 2000 | - | Resigned 1 Sep 2000 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Mr James Grieve Barrack Natures of Control: Individual Person With Significant Control Significant Influence Or Control | 6 Apr 2016 | British | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Knight Property Holdings Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Accounts - Group | 21 Jun 2024 | Download PDF |
2 | Confirmation Statement - Updates | 16 Apr 2024 | Download PDF |
3 | Accounts - Group | 7 Jul 2023 | Download PDF |
4 | Officers - Appoint Person Director Company With Name Date | 3 Oct 2022 | Download PDF 2 Pages |
5 | Accounts - Group | 29 Jun 2022 | Download PDF |
6 | Accounts - Group | 12 Jul 2021 | Download PDF |
7 | Confirmation Statement - No Updates | 15 Apr 2021 | Download PDF |
8 | Accounts - Group | 17 Aug 2020 | Download PDF 34 Pages |
9 | Confirmation Statement - No Updates | 13 Apr 2020 | Download PDF 3 Pages |
10 | Accounts - Group | 21 Aug 2019 | Download PDF 34 Pages |
11 | Confirmation Statement - No Updates | 11 Apr 2019 | Download PDF 3 Pages |
12 | Accounts - Group | 9 Jul 2018 | Download PDF 34 Pages |
13 | Confirmation Statement - No Updates | 11 Apr 2018 | Download PDF 3 Pages |
14 | Accounts - Group | 27 Jul 2017 | Download PDF 33 Pages |
15 | Capital - Name Of Class Of Shares | 25 May 2017 | Download PDF 2 Pages |
16 | Resolution | 4 May 2017 | Download PDF 38 Pages |
17 | Confirmation Statement - Updates | 20 Apr 2017 | Download PDF 8 Pages |
18 | Accounts - Group | 4 Jul 2016 | Download PDF 32 Pages |
19 | Annual Return - Company With Made Up Date Full List Shareholders | 12 Apr 2016 | Download PDF 6 Pages |
20 | Auditors - Resignation Company | 20 Nov 2015 | Download PDF 1 Pages |
21 | Auditors - Resignation Company | 23 Oct 2015 | Download PDF 2 Pages |
22 | Accounts - Group | 29 Jun 2015 | Download PDF 26 Pages |
23 | Annual Return - Company With Made Up Date Full List Shareholders | 15 Apr 2015 | Download PDF 6 Pages |
24 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 11 Dec 2014 | Download PDF 15 Pages |
25 | Officers - Change Person Director Company With Change Date | 11 Sep 2014 | Download PDF 2 Pages |
26 | Accounts - Group | 3 Jul 2014 | Download PDF 26 Pages |
27 | Annual Return - Company With Made Up Date Full List Shareholders | 14 Apr 2014 | Download PDF 6 Pages |
28 | Officers - Appoint Person Director Company With Name | 24 Oct 2013 | Download PDF 2 Pages |
29 | Accounts - Group | 5 Jun 2013 | Download PDF 26 Pages |
30 | Mortgage - Create With Deed With Charge Number | 20 Apr 2013 | Download PDF 9 Pages |
31 | Annual Return - Company With Made Up Date Full List Shareholders | 11 Apr 2013 | Download PDF 6 Pages |
32 | Accounts - Amended Group | 17 Aug 2012 | Download PDF 28 Pages |
33 | Accounts - Group | 3 Aug 2012 | Download PDF 28 Pages |
34 | Officers - Appoint Person Director Company With Name | 31 May 2012 | Download PDF 2 Pages |
35 | Annual Return - Company With Made Up Date Full List Shareholders | 13 Apr 2012 | Download PDF 5 Pages |
36 | Accounts - Group | 1 Jul 2011 | Download PDF 27 Pages |
37 | Auditors - Resignation Company | 21 Jun 2011 | Download PDF 1 Pages |
38 | Annual Return - Company With Made Up Date Full List Shareholders | 13 Apr 2011 | Download PDF 5 Pages |
39 | Officers - Appoint Person Director Company With Name | 8 Dec 2010 | Download PDF 3 Pages |
40 | Officers - Appoint Person Secretary Company With Name | 17 Nov 2010 | Download PDF 3 Pages |
41 | Officers - Termination Secretary Company With Name | 3 Nov 2010 | Download PDF 2 Pages |
42 | Accounts - Group | 1 Jul 2010 | Download PDF 25 Pages |
43 | Annual Return - Company With Made Up Date Full List Shareholders | 10 May 2010 | Download PDF 6 Pages |
44 | Officers - Termination Director Company | 18 Dec 2009 | Download PDF 1 Pages |
45 | Accounts - Full | 23 Jul 2009 | Download PDF 8 Pages |
46 | Annual Return - Legacy | 6 May 2009 | Download PDF 5 Pages |
47 | Change Of Name - Certificate Company | 15 Apr 2009 | Download PDF 2 Pages |
48 | Accounts - Full | 3 Nov 2008 | Download PDF 8 Pages |
49 | Officers - Legacy | 21 Oct 2008 | Download PDF 1 Pages |
50 | Annual Return - Legacy | 2 May 2008 | Download PDF 5 Pages |
51 | Accounts - Small | 1 Aug 2007 | Download PDF 8 Pages |
52 | Annual Return - Legacy | 11 May 2007 | Download PDF 7 Pages |
53 | Address - Legacy | 24 Nov 2006 | Download PDF 1 Pages |
54 | Officers - Legacy | 16 Nov 2006 | Download PDF 1 Pages |
55 | Officers - Legacy | 16 Nov 2006 | Download PDF 3 Pages |
56 | Address - Legacy | 15 Nov 2006 | Download PDF 1 Pages |
57 | Accounts - Full | 12 Oct 2006 | Download PDF 7 Pages |
58 | Officers - Legacy | 7 Jul 2006 | Download PDF 3 Pages |
59 | Officers - Legacy | 31 May 2006 | Download PDF 1 Pages |
60 | Annual Return - Legacy | 26 Apr 2006 | Download PDF 8 Pages |
61 | Capital - Legacy | 7 Sep 2005 | Download PDF 4 Pages |
62 | Miscellaneous - Statement Of Affairs | 7 Sep 2005 | Download PDF 5 Pages |
63 | Resolution | 22 Aug 2005 | Download PDF 1 Pages |
64 | Resolution | 22 Aug 2005 | Download PDF |
65 | Incorporation - Memorandum Articles | 22 Aug 2005 | Download PDF 19 Pages |
66 | Officers - Legacy | 22 Aug 2005 | Download PDF 3 Pages |
67 | Accounts - Dormant | 3 Aug 2005 | Download PDF 6 Pages |
68 | Annual Return - Legacy | 6 May 2005 | Download PDF 3 Pages |
69 | Address - Legacy | 3 Nov 2004 | Download PDF 1 Pages |
70 | Accounts - Dormant | 5 Oct 2004 | Download PDF 6 Pages |
71 | Annual Return - Legacy | 15 Apr 2004 | Download PDF 6 Pages |
72 | Accounts - Dormant | 6 Aug 2003 | Download PDF 6 Pages |
73 | Annual Return - Legacy | 26 Apr 2003 | Download PDF 6 Pages |
74 | Accounts - Dormant | 19 Aug 2002 | Download PDF 6 Pages |
75 | Annual Return - Legacy | 12 Apr 2002 | Download PDF 6 Pages |
76 | Accounts - Dormant | 2 Oct 2001 | Download PDF 6 Pages |
77 | Annual Return - Legacy | 19 Apr 2001 | Download PDF 6 Pages |
78 | Accounts - Legacy | 24 Jan 2001 | Download PDF 1 Pages |
79 | Address - Legacy | 24 Nov 2000 | Download PDF 1 Pages |
80 | Officers - Legacy | 5 Sep 2000 | Download PDF 2 Pages |
81 | Officers - Legacy | 5 Sep 2000 | Download PDF 1 Pages |
82 | Officers - Legacy | 21 Aug 2000 | Download PDF 1 Pages |
83 | Officers - Legacy | 19 Jul 2000 | Download PDF 2 Pages |
84 | Change Of Name - Certificate Company | 26 Apr 2000 | Download PDF 2 Pages |
85 | Incorporation - Company | 11 Apr 2000 | Download PDF 41 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.