Company NameKnight Frank Services Company
Company StatusActive
Company Number03170218
CategoryPrivate Unlimited Company
Incorporation Date11 March 1996(28 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Stephen James Clifton
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2018(22 years after company formation)
Appointment Duration6 years
RoleChartered Surveyor
Country of ResidenceEngland
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(24 years after company formation)
Appointment Duration4 years
RoleFinance Director
Country of ResidenceEngland
Correspondence Address55 Baker Street
London
W1U 8AN
Director NameMr Timothy Christopher Sinclair Hyatt
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(24 years after company formation)
Appointment Duration4 years
RoleCompany 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(26 years after company formation)
Appointment Duration2 years
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address55 Baker Street
London
W1U 8AN
Secretary NameMs Vanessa Jane Shakespeare
StatusCurrent
Appointed01 February 2023(26 years, 11 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Correspondence Address55 Baker Street
London
W1U 8AN
Director NameMr Christopher Ralph Cornell
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1996(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressHill House
Sherston
Wiltshire
SN16 0PZ
Director NameMr John Arthur Edge
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1996(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Drive Cottage
15 The Drive
Sevenoaks
Kent
TN13 3AB
Director NameMichael Sidney Soames
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1996(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressWestridge Manor
Aldworth Road
Reading
Berkshire
RG8 9RE
Director NameMr John Howard Sherwell Martin
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1996(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressRowlands Court Newchapel Road
Lingfield
Surrey
RH7 6BJ
Secretary NameNigel Garth Stafford Allen
NationalityBritish
StatusResigned
Appointed11 March 1996(same day as company formation)
RoleCompany Director
Correspondence AddressTudor Lodgings
Castle Acre
Kings Lynn
Norfolk
PE32 2AN
Director NameMr Nicholas Howard Thomlinson
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2000(4 years, 1 month after company formation)
Appointment Duration12 years, 11 months (resigned 31 March 2013)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address118 Home Park Road
London
SW19 7HU
Director NameMr Patrick William Maule Ramsay
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2004(7 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 March 2012)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBurmington Grange
Cherington
Shipton On Stour
Warwickshire
CV36 5HZ
Secretary NameNatalie Louise Jordan
NationalityBritish
StatusResigned
Appointed30 April 2005(9 years, 1 month 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(10 years, 1 month 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
Appointed13 February 2007(10 years, 11 months after company formation)
Appointment Duration13 years, 1 month (resigned 31 March 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWarren Garth
The Drive
South Cheam
Surrey
SM2 7DH
Director NameRupert James Spencer Johnson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2007(10 years, 11 months after company formation)
Appointment Duration15 years, 1 month (resigned 31 March 2022)
RoleChartered Surveyor
Country of ResidenceOxfordshire
Correspondence AddressThe Old Rectory
Childrey
Oxfordshire
OX12 9UP
Director NameLord Andrew Arthur George Hay
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2007(10 years, 11 months after company formation)
Appointment Duration13 years, 1 month (resigned 31 March 2020)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressBerryfield Farm Hook Norton Road
Great Rollright
Chipping Norton
Oxfordshire
OX7 5SD
Director NameStephan Arthur Miles Brown
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2007(10 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 March 2014)
RoleCharterded Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address79 Cubitt Building
Grovenor Waterside
Gatliff Road
London
SW1W 8QL
Director NameChristopher John Bell
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2007(10 years, 11 months after company formation)
Appointment Duration12 years, 1 month (resigned 31 March 2019)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence Address85 Hereford Road
London
W2 5BB
Director NameJohn William Snow
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2007(10 years, 11 months after company formation)
Appointment Duration11 years, 1 month (resigned 31 March 2018)
RoleSurveyor
Country of ResidenceLondon
Correspondence AddressGreycroft Benhams Lane
Fawley
Henley-On-Thames
Oxfordshire
RG9 6JG
Director NameMr Peter David Archibald Maccoll
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2013(17 years after company formation)
Appointment Duration5 years (resigned 31 March 2018)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWoolfield Farm
Froxfield
Hampshire
GU32 1DF
Director NameMr Andrew Peter Sim
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2019(23 years after company formation)
Appointment Duration3 years, 10 months (resigned 01 February 2023)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address55 Baker Street
London
W1U 8AN
Secretary NameMr Matthew Stuart Tweedie
StatusResigned
Appointed01 October 2019(23 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 February 2023)
RoleCompany Director
Correspondence Address55 Baker Street
London
W1U 8AN

Contact

Websiteknightfrank.com
Telephone020 76298171
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

4 at £1Knight Frank LLP
100.00%
Ordinary

Financials

Year2014
Turnover£68,178,126
Gross Profit£3,249,723
Net Worth£2,806,916
Current Liabilities£22,218,848

Accounts

Latest Accounts31 March 2023 (1 year ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return16 April 2024 (1 week, 5 days ago)
Next Return Due30 April 2025 (1 year from now)

Filing History

1 February 2024Confirmation statement made on 1 February 2024 with no updates (3 pages)
30 December 2023Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages)
30 December 2023Audit exemption subsidiary accounts made up to 31 March 2023 (13 pages)
30 December 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (53 pages)
30 December 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page)
1 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
15 March 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
8 March 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
8 March 2023Memorandum and Articles of Association (16 pages)
6 February 2023Termination of appointment of Andrew Peter Sim as a director on 1 February 2023 (1 page)
6 February 2023Appointment of Ms Vanessa Jane Shakespeare as a secretary on 1 February 2023 (2 pages)
6 February 2023Termination of appointment of Matthew Stuart Tweedie as a secretary on 1 February 2023 (1 page)
6 January 2023Full accounts made up to 31 March 2022 (17 pages)
1 April 2022Termination of appointment of Alistair Charles Elliott as a director on 31 March 2022 (1 page)
1 April 2022Appointment of Mr William Beardmore-Gray as a director on 1 April 2022 (2 pages)
31 March 2022Termination of appointment of Rupert James Spencer Johnson as a director on 31 March 2022 (1 page)
11 March 2022Confirmation statement made on 11 March 2022 with no updates (3 pages)
14 December 2021Full accounts made up to 31 March 2021 (18 pages)
11 March 2021Confirmation statement made on 11 March 2021 with no updates (3 pages)
31 December 2020Full accounts made up to 31 March 2020 (18 pages)
9 April 2020Termination of appointment of Andrew Arthur George Hay as a director on 31 March 2020 (1 page)
9 April 2020Appointment of Mr Timothy Christopher Sinclair Hyatt as a director on 1 April 2020 (2 pages)
1 April 2020Appointment of Mr Matthew Stuart Tweedie as a director on 1 April 2020 (2 pages)
1 April 2020Termination of appointment of John Edward Diggins as a director on 31 March 2020 (1 page)
13 March 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
20 December 2019Full accounts made up to 31 March 2019 (16 pages)
8 November 2019Termination of appointment of Natalie Louise Jordan as a secretary on 30 September 2019 (1 page)
8 November 2019Appointment of Mr Matthew Stuart Tweedie as a secretary on 1 October 2019 (2 pages)
4 April 2019Appointment of Mr Andrew Peter Sim as a director on 1 April 2019 (2 pages)
4 April 2019Termination of appointment of Christopher John Bell as a director on 31 March 2019 (1 page)
20 March 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
29 November 2018Full accounts made up to 31 March 2018 (15 pages)
12 April 2018Appointment of Mr Stephen James Clifton as a director on 1 April 2018 (2 pages)
5 April 2018Termination of appointment of Peter David Archibald Maccoll as a director on 31 March 2018 (1 page)
5 April 2018Termination of appointment of John William Snow as a director on 31 March 2018 (1 page)
21 March 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
27 November 2017Full accounts made up to 31 March 2017 (15 pages)
27 November 2017Full accounts made up to 31 March 2017 (15 pages)
24 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
14 November 2016Full accounts made up to 31 March 2016 (15 pages)
14 November 2016Full accounts made up to 31 March 2016 (15 pages)
6 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 4
(10 pages)
6 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 4
(10 pages)
4 January 2016Full accounts made up to 31 March 2015 (14 pages)
4 January 2016Full accounts made up to 31 March 2015 (14 pages)
19 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 4
(10 pages)
19 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 4
(10 pages)
6 January 2015Full accounts made up to 31 March 2014 (13 pages)
6 January 2015Full accounts made up to 31 March 2014 (13 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)
16 July 2014Secretary's details changed for Natalie Louise Vacher on 4 July 2014 (1 page)
8 April 2014Termination of appointment of Stephan Miles Brown as a director (2 pages)
8 April 2014Termination of appointment of Stephan Miles Brown as a director (2 pages)
18 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 4
(11 pages)
18 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 4
(11 pages)
11 April 2013Termination of appointment of Nicholas Thomlinson as a director (2 pages)
11 April 2013Appointment of Peter David Archibald Maccoll as a director (3 pages)
11 April 2013Appointment of Peter David Archibald Maccoll as a director (3 pages)
11 April 2013Termination of appointment of Nicholas Thomlinson as a director (2 pages)
20 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (11 pages)
20 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (11 pages)
15 November 2012Director's details changed for John William Snow on 10 September 2012 (3 pages)
15 November 2012Director's details changed for John William Snow on 10 September 2012 (3 pages)
17 April 2012Termination of appointment of Patrick Ramsay as a director (2 pages)
17 April 2012Termination of appointment of Patrick Ramsay as a director (2 pages)
16 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (12 pages)
16 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (12 pages)
22 July 2011Director's details changed for Lord Andrew Arthur George Hay on 14 July 2011 (3 pages)
22 July 2011Director's details changed for Lord Andrew Arthur George Hay on 14 July 2011 (3 pages)
11 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (12 pages)
11 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (12 pages)
14 April 2010Director's details changed for Lord Andrew Arthur George Hay on 6 April 2010 (3 pages)
14 April 2010Director's details changed for Lord Andrew Arthur George Hay on 6 April 2010 (3 pages)
14 April 2010Director's details changed for Lord Andrew Arthur George Hay on 6 April 2010 (3 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)
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)
30 March 2010Secretary's details changed for Natalie Louise Smith on 10 March 2010 (3 pages)
19 March 2010Director's details changed for Stephan Arthur Miles Brown on 18 March 2010 (2 pages)
19 March 2010Director's details changed for Christopher John Bell on 18 March 2010 (2 pages)
19 March 2010Director's details changed for Stephan Arthur Miles Brown on 18 March 2010 (2 pages)
19 March 2010Director's details changed for Christopher John Bell on 18 March 2010 (2 pages)
19 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (8 pages)
19 March 2010Director's details changed for Rupert James Spencer Johnson on 18 March 2010 (2 pages)
19 March 2010Director's details changed for Rupert James Spencer Johnson on 18 March 2010 (2 pages)
19 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (8 pages)
7 September 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
7 September 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
8 June 2009Director's change of particulars / john snow / 01/06/2009 (1 page)
8 June 2009Director's change of particulars / john snow / 01/06/2009 (1 page)
7 April 2009Return made up to 11/03/09; full list of members (6 pages)
7 April 2009Return made up to 11/03/09; full list of members (6 pages)
12 December 2008Full accounts made up to 30 April 2008 (12 pages)
12 December 2008Full accounts made up to 30 April 2008 (12 pages)
26 September 2008Director's change of particulars / andrew hay / 19/09/2008 (1 page)
26 September 2008Director's change of particulars / andrew hay / 19/09/2008 (1 page)
24 September 2008Director's change of particulars / stephan miles brown / 19/09/2008 (1 page)
24 September 2008Director's change of particulars / stephan miles brown / 19/09/2008 (1 page)
2 September 2008Director's change of particulars / alistair elliott / 01/09/2008 (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)
28 May 2008Registered office changed on 28/05/2008 from 20 hanover square london W1S 1HZ (1 page)
21 April 2008Return made up to 11/03/08; full list of members (6 pages)
21 April 2008Return made up to 11/03/08; full list of members (6 pages)
1 November 2007Director's particulars changed (1 page)
1 November 2007Director's particulars changed (1 page)
16 August 2007Director's particulars changed (1 page)
16 August 2007Director's particulars changed (1 page)
14 August 2007Director's particulars changed (1 page)
14 August 2007Director's particulars changed (1 page)
3 April 2007Return made up to 11/03/07; full list of members (3 pages)
3 April 2007Return made up to 11/03/07; full list of members (3 pages)
2 March 2007New director appointed (3 pages)
2 March 2007New director appointed (3 pages)
2 March 2007New director appointed (3 pages)
2 March 2007New director appointed (3 pages)
2 March 2007New director appointed (3 pages)
2 March 2007New director appointed (3 pages)
2 March 2007New director appointed (3 pages)
2 March 2007New director appointed (3 pages)
2 March 2007New director appointed (3 pages)
2 March 2007New director appointed (3 pages)
2 March 2007New director appointed (3 pages)
2 March 2007New director appointed (3 pages)
11 May 2006New director appointed (3 pages)
11 May 2006Director resigned (1 page)
11 May 2006New director appointed (3 pages)
11 May 2006Director resigned (1 page)
24 March 2006Return made up to 11/03/06; full list of members (2 pages)
24 March 2006Return made up to 11/03/06; full list of members (2 pages)
12 May 2005Secretary resigned (1 page)
12 May 2005New secretary appointed (2 pages)
12 May 2005Secretary resigned (1 page)
12 May 2005New secretary appointed (2 pages)
10 April 2005Return made up to 11/03/05; full list of members
  • 363(287) ‐ Registered office changed on 10/04/05
(3 pages)
10 April 2005Return made up to 11/03/05; full list of members
  • 363(287) ‐ Registered office changed on 10/04/05
(3 pages)
25 March 2004Return made up to 11/03/04; full list of members (7 pages)
25 March 2004Return made up to 11/03/04; full list of members (7 pages)
4 March 2004New director appointed (3 pages)
4 March 2004Director resigned (1 page)
4 March 2004Director resigned (1 page)
4 March 2004New director appointed (3 pages)
10 May 2003Return made up to 11/03/03; full list of members (7 pages)
10 May 2003Return made up to 11/03/03; full list of members (7 pages)
27 March 2002Return made up to 11/03/02; full list of members (7 pages)
27 March 2002Return made up to 11/03/02; full list of members (7 pages)
15 May 2001Director resigned (1 page)
15 May 2001Director resigned (1 page)
28 March 2001Return made up to 11/03/01; full list of members (7 pages)
28 March 2001Return made up to 11/03/01; full list of members (7 pages)
11 May 2000Director resigned (1 page)
11 May 2000New director appointed (3 pages)
11 May 2000New director appointed (3 pages)
11 May 2000Director resigned (1 page)
27 March 2000Return made up to 11/03/00; full list of members (8 pages)
27 March 2000Return made up to 11/03/00; full list of members (8 pages)
30 March 1999Return made up to 11/03/99; no change of members (6 pages)
30 March 1999Return made up to 11/03/99; no change of members (6 pages)
6 March 1998Return made up to 11/03/98; full list of members (7 pages)
6 March 1998Return made up to 11/03/98; full list of members (7 pages)
6 March 1997Return made up to 11/03/97; full list of members (7 pages)
6 March 1997Return made up to 11/03/97; full list of members (7 pages)
5 August 1996Accounting reference date notified as 30/04 (1 page)
5 August 1996Accounting reference date notified as 30/04 (1 page)
11 March 1996Incorporation (20 pages)
11 March 1996Incorporation (20 pages)