Company NameM & A Knightsbridge Properties Limited
DirectorMatthew Leigh Dickins
Company StatusActive
Company Number10576190
CategoryPrivate Limited Company
Incorporation Date23 January 2017(7 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Director

Director NameMr Matthew Leigh Dickins
Date of BirthAugust 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2017(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address18, Hand Court
London
WC1V 6JF

Location

Registered Address1st Floor, Cromwell House
14 Fulwood Place
London
WC1V 6HZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due25 June 2024 (1 month, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End29 June

Returns

Latest Return22 January 2024 (3 months ago)
Next Return Due5 February 2025 (9 months, 2 weeks from now)

Charges

23 October 2020Delivered on: 5 November 2020
Persons entitled: Hampshire Trust Bank PLC

Classification: A registered charge
Outstanding
23 October 2018Delivered on: 7 November 2018
Persons entitled: Barclays Security Trustees Limited

Classification: A registered charge
Particulars: 151 hamnlet court road, westcliffe on sea, S50 7EW.
Outstanding
23 October 2018Delivered on: 7 November 2018
Persons entitled: Barclays Security Trustees Limited

Classification: A registered charge
Particulars: Fishermans arms, dozen's bank, west pichbeck, spalding, PE11 3NA.
Outstanding
23 October 2018Delivered on: 7 November 2018
Persons entitled: Barclays Security Trustees Limited

Classification: A registered charge
Particulars: The blue boar public house, 177 victoria avenue, southend-on-sea, SS2 6EL.
Outstanding
23 October 2018Delivered on: 7 November 2018
Persons entitled: Barclays Security Trustees Limited

Classification: A registered charge
Particulars: 6 lake street, leighton buzzard, LU7 1RT.
Outstanding
23 October 2018Delivered on: 7 November 2018
Persons entitled: Barclays Security Trustees Limited

Classification: A registered charge
Particulars: Ecl house, lake street, leighton buzzard, LU7 1RT.
Outstanding
23 October 2018Delivered on: 7 November 2018
Persons entitled: Barclays Securities Trustees Limited

Classification: A registered charge
Particulars: 10 lake street, leighton buzzard, LU7 1RT.
Outstanding
22 August 2018Delivered on: 29 August 2018
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
23 October 2020Delivered on: 5 November 2020
Persons entitled: Hampshire Trust Bank PLC

Classification: A registered charge
Particulars: All that freehold interest in the land and property known as 79, 81 and 83 hockliffe street, leighton buzzard, LU7 1EZ and registered at hm land registry with title absolute under title number BD218380.
Outstanding
28 June 2018Delivered on: 2 July 2018
Persons entitled: J B Specialist Refurbishments Limited

Classification: A registered charge
Particulars: All freehold and leasehold property owned now, and in the future, by the company. For more details please refer to the instrument.
Outstanding

Filing History

19 October 2023Registration of charge 105761900011, created on 18 October 2023 (50 pages)
19 October 2023Registration of charge 105761900012, created on 18 October 2023 (50 pages)
26 September 2023Micro company accounts made up to 30 June 2022 (3 pages)
27 June 2023Previous accounting period shortened from 29 June 2022 to 28 June 2022 (1 page)
23 February 2023Confirmation statement made on 22 January 2023 with no updates (3 pages)
29 April 2022Micro company accounts made up to 30 June 2021 (3 pages)
19 March 2022Confirmation statement made on 22 January 2022 with no updates (3 pages)
27 September 2021Unaudited abridged accounts made up to 30 June 2020 (8 pages)
28 June 2021Previous accounting period shortened from 30 June 2020 to 29 June 2020 (1 page)
24 March 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
5 November 2020Registration of charge 105761900009, created on 23 October 2020 (16 pages)
5 November 2020Registration of charge 105761900010, created on 23 October 2020 (28 pages)
23 March 2020Unaudited abridged accounts made up to 30 June 2019 (8 pages)
4 March 2020Unaudited abridged accounts made up to 30 June 2018 (7 pages)
22 February 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
11 December 2019Current accounting period shortened from 30 January 2019 to 30 June 2018 (1 page)
14 September 2019Previous accounting period shortened from 31 January 2019 to 30 January 2019 (1 page)
7 March 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
7 November 2018Registration of charge 105761900006, created on 23 October 2018 (36 pages)
7 November 2018Satisfaction of charge 105761900001 in full (1 page)
7 November 2018Registration of charge 105761900003, created on 23 October 2018 (36 pages)
7 November 2018Registration of charge 105761900005, created on 23 October 2018 (36 pages)
7 November 2018Registration of charge 105761900007, created on 23 October 2018 (36 pages)
7 November 2018Registration of charge 105761900004, created on 23 October 2018 (36 pages)
7 November 2018Registration of charge 105761900008, created on 23 October 2018 (36 pages)
23 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
29 August 2018Registration of charge 105761900002, created on 22 August 2018 (41 pages)
2 July 2018Registration of charge 105761900001, created on 28 June 2018 (51 pages)
17 March 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
8 December 2017Registered office address changed from 18, Hand Court London WC1V 6JF United Kingdom to 1st Floor, Cromwell House 14 Fulwood Place London WC1V 6HZ on 8 December 2017 (1 page)
8 December 2017Registered office address changed from 18, Hand Court London WC1V 6JF United Kingdom to 1st Floor, Cromwell House 14 Fulwood Place London WC1V 6HZ on 8 December 2017 (1 page)
23 January 2017Incorporation
Statement of capital on 2017-01-23
  • GBP 2
(27 pages)
23 January 2017Incorporation
Statement of capital on 2017-01-23
  • GBP 2
(27 pages)