Company NameKf Property Limited
DirectorsMatthew Stuart Tweedie and William Beardmore-Gray
Company StatusActive
Company Number02059297
CategoryPrivate Limited Company
Incorporation Date29 September 1986(37 years, 7 months ago)
Previous NamesWavematch Limited and Knight Frank Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Matthew Stuart Tweedie
StatusCurrent
Appointed01 October 2019(33 years after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Correspondence Address55 Baker Street
London
W1U 8AN
Director NameMr Matthew Stuart Tweedie
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(33 years, 6 months after company formation)
Appointment Duration4 years
RoleFinance Director
Country of ResidenceEngland
Correspondence Address55 Baker Street
London
W1U 8AN
Director NameMr William Beardmore-Gray
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(35 years, 6 months after company formation)
Appointment Duration2 years
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address55 Baker Street
London
W1U 8AN
Director NameMr John Arthur Edge
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1992(6 years, 1 month after company formation)
Appointment Duration13 years, 5 months (resigned 28 April 2006)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Drive Cottage
15 The Drive
Sevenoaks
Kent
TN13 3AB
Director NameMr William Hugh Yates
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1992(6 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 30 April 1996)
RoleChartered Surveyor
Correspondence Address42 Bloomfield Terrace
London
SW1W 8BQ
Secretary NameNigel Garth Stafford Allen
NationalityBritish
StatusResigned
Appointed15 November 1992(6 years, 1 month after company formation)
Appointment Duration12 years, 5 months (resigned 30 April 2005)
RoleCompany Director
Correspondence AddressTudor Lodgings
Castle Acre
Kings Lynn
Norfolk
PE32 2AN
Director NameMr John Howard Sherwell Martin
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1996(9 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 26 February 2004)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressRowlands Court Newchapel Road
Lingfield
Surrey
RH7 6BJ
Director NameMr Nicholas Howard Thomlinson
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2004(17 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 March 2013)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address118 Home Park Road
London
SW19 7HU
Secretary NameNatalie Louise Jordan
NationalityBritish
StatusResigned
Appointed30 April 2005(18 years, 7 months after company formation)
Appointment Duration14 years, 5 months (resigned 30 September 2019)
RoleCompany Director
Correspondence Address55 Baker Street
London
W1U 8AN
Director NameMr Alistair Charles Elliott
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2006(19 years, 7 months after company formation)
Appointment Duration15 years, 11 months (resigned 31 March 2022)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address6 Castello Avenue
Putney
London
SW15 6EA
Director NameMr John Edward Diggins
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2013(26 years, 6 months after company formation)
Appointment Duration7 years (resigned 31 March 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWarren Garth The Drive
South Cheam
Surrey
SM2 7DH
Director NameMr Matthew Stuart Tweedie
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2019(33 years after company formation)
Appointment DurationResigned same day (resigned 01 October 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address55 Baker Street
London
W1U 8AN

Contact

Websitekfproperties.co.uk
Telephone020 72244228
Telephone regionLondon

Location

Registered Address55 Baker Street
London
W1U 8AN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Kf & R LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return16 April 2024 (1 week ago)
Next Return Due30 April 2025 (1 year from now)

Filing History

27 November 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
7 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
14 November 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
9 November 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
24 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
6 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 2
(5 pages)
21 February 2015Accounts for a dormant company made up to 31 March 2014 (6 pages)
29 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2
(5 pages)
16 July 2014Secretary's details changed for Natalie Louise Vacher on 4 July 2014 (1 page)
16 July 2014Secretary's details changed for Natalie Louise Vacher on 4 July 2014 (1 page)
3 January 2014Full accounts made up to 31 March 2013 (6 pages)
26 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 2
(5 pages)
11 April 2013Appointment of John Edward Diggins as a director (3 pages)
11 April 2013Termination of appointment of Nicholas Thomlinson as a director (2 pages)
28 December 2012Full accounts made up to 31 March 2012 (9 pages)
31 October 2012Annual return made up to 26 October 2012 with a full list of shareholders (5 pages)
7 December 2011Full accounts made up to 31 March 2011 (9 pages)
26 October 2011Annual return made up to 26 October 2011 with a full list of shareholders (5 pages)
24 February 2011Annual return made up to 26 October 2010 with a full list of shareholders (5 pages)
20 December 2010Full accounts made up to 31 March 2010 (9 pages)
25 November 2010Director's details changed for Mr Nicholas Howard Thomlinson on 26 October 2009 (2 pages)
25 November 2010Secretary's details changed (1 page)
25 November 2010Secretary's details changed for {officer_name} (1 page)
25 November 2010Director's details changed for Alistair Charles Elliott on 26 October 2009 (2 pages)
9 April 2010Secretary's details changed for Natalie Louise Vacher on 1 April 2010 (3 pages)
9 April 2010Secretary's details changed for Natalie Louise Vacher on 1 April 2010 (3 pages)
30 March 2010Secretary's details changed for Natalie Louise Smith on 10 March 2010 (3 pages)
23 December 2009Full accounts made up to 31 March 2009 (9 pages)
5 November 2009Director's details changed for Alistair Charles Elliott on 26 October 2009 (2 pages)
5 November 2009Director's details changed for Nicholas Howard Thomlinson on 26 October 2009 (2 pages)
5 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (5 pages)
4 September 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
12 December 2008Full accounts made up to 30 April 2008 (8 pages)
25 November 2008Location of debenture register (1 page)
25 November 2008Return made up to 26/10/08; full list of members (3 pages)
25 November 2008Location of register of members (1 page)
25 November 2008Registered office changed on 25/11/2008 from 55 baker street london W1U 8AN (1 page)
2 September 2008Director's change of particulars / alistair elliott / 01/09/2008 (1 page)
28 May 2008Registered office changed on 28/05/2008 from 20 hanover square london W1S 1HZ (1 page)
5 November 2007Return made up to 26/10/07; full list of members (2 pages)
1 November 2007Director's particulars changed (1 page)
30 October 2007Full accounts made up to 30 April 2007 (8 pages)
2 March 2007Full accounts made up to 30 April 2006 (8 pages)
31 October 2006Return made up to 26/10/06; full list of members (2 pages)
11 May 2006New director appointed (3 pages)
11 May 2006Director resigned (1 page)
23 November 2005Location of debenture register (1 page)
23 November 2005Return made up to 26/10/05; full list of members (2 pages)
23 November 2005Location of register of members (1 page)
12 September 2005Full accounts made up to 30 April 2005 (8 pages)
12 May 2005New secretary appointed (2 pages)
12 May 2005Secretary resigned (1 page)
2 March 2005Full accounts made up to 30 April 2004 (6 pages)
8 November 2004Return made up to 26/10/04; full list of members (5 pages)
9 March 2004Director resigned (1 page)
9 March 2004New director appointed (3 pages)
1 March 2004Accounts for a dormant company made up to 30 April 2003 (4 pages)
13 November 2003Return made up to 26/10/03; full list of members (7 pages)
3 November 2003Company name changed knight frank LIMITED\certificate issued on 03/11/03 (2 pages)
3 March 2003Accounts for a dormant company made up to 30 April 2002 (4 pages)
7 November 2002Return made up to 26/10/02; full list of members (7 pages)
25 February 2002Accounts for a dormant company made up to 30 April 2001 (4 pages)
6 November 2001Return made up to 26/10/01; full list of members
  • 363(287) ‐ Registered office changed on 06/11/01
(6 pages)
22 February 2001Accounts for a dormant company made up to 30 April 2000 (4 pages)
1 November 2000Return made up to 26/10/00; full list of members (5 pages)
7 December 1999Accounts for a dormant company made up to 30 April 1999 (4 pages)
4 November 1999Return made up to 26/10/99; full list of members (6 pages)
31 October 1998Accounts for a dormant company made up to 30 April 1998 (4 pages)
27 October 1998Return made up to 26/10/98; full list of members (6 pages)
20 November 1997Return made up to 26/10/97; full list of members (6 pages)
27 October 1997Accounts for a dormant company made up to 30 April 1997 (5 pages)
20 November 1996Return made up to 26/10/96; full list of members (6 pages)
5 November 1996Accounts for a dormant company made up to 30 April 1996 (4 pages)
25 May 1996Director resigned (1 page)
25 May 1996New director appointed (2 pages)
31 October 1995Return made up to 26/10/95; full list of members (12 pages)
9 October 1995Accounts for a dormant company made up to 30 April 1995 (4 pages)