Company Information for KNIGHT FRANK SERVICES COMPANY
55 BAKER STREET, LONDON, W1U 8AN,
|
Company Registration Number
03170218
Private Unlimited Company
Active |
Company Name | |
---|---|
KNIGHT FRANK SERVICES COMPANY | |
Legal Registered Office | |
55 BAKER STREET LONDON W1U 8AN Other companies in W1U | |
Company Number | 03170218 | |
---|---|---|
Company ID Number | 03170218 | |
Date formed | 1996-03-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Unlimited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | ||
Latest return | 11/03/2016 | |
Return next due | 08/04/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2025-01-05 07:30:35 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
NATALIE LOUISE JORDAN |
||
CHRISTOPHER JOHN BELL |
||
STEPHEN JAMES CLIFTON |
||
JOHN EDWARD DIGGINS |
||
ALISTAIR CHARLES ELLIOTT |
||
ANDREW ARTHUR GEORGE HAY |
||
RUPERT JAMES SPENCER JOHNSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER DAVID ARCHIBALD MACCOLL |
Director | ||
JOHN WILLIAM SNOW |
Director | ||
STEPHAN ARTHUR MILES BROWN |
Director | ||
NICHOLAS HOWARD THOMLINSON |
Director | ||
PATRICK WILLIAM MAULE RAMSAY |
Director | ||
JOHN ARTHUR EDGE |
Director | ||
NIGEL GARTH STAFFORD ALLEN |
Company Secretary | ||
JOHN HOWARD SHERWELL MARTIN |
Director | ||
MICHAEL SIDNEY SOAMES |
Director | ||
CHRISTOPHER RALPH CORNELL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KF (FRANCE) LIMITED | Director | 2004-04-30 | CURRENT | 1985-12-06 | Active | |
K.F. & R. LIMITED | Director | 2003-07-15 | CURRENT | 1989-06-23 | Active | |
KF ASIA PACIFIC HOLDINGS LIMITED | Director | 2002-03-12 | CURRENT | 2002-03-12 | Active | |
BROOMCO PROPERTY (03323884) UNLIMITED | Director | 2018-04-01 | CURRENT | 1997-02-25 | Active | |
BROOMCO MARKHAM (02388024) LIMITED | Director | 2018-04-01 | CURRENT | 1989-05-23 | Active | |
BROOMCO KF CORPORATE (02075499) LIMITED | Director | 2018-04-01 | CURRENT | 1986-11-19 | Active - Proposal to Strike off | |
BROOMCO KENNAN (08646102) LIMITED | Director | 2018-02-23 | CURRENT | 2013-08-12 | Active | |
BROOMCO SPENCER (01890642) LIMITED | Director | 2015-03-31 | CURRENT | 1985-02-28 | Active - Proposal to Strike off | |
BROOMCO FK (02059284) LIMITED | Director | 2013-03-31 | CURRENT | 1986-09-29 | Active - Proposal to Strike off | |
KF CORPORATE MEMBER LIMITED | Director | 2013-03-31 | CURRENT | 2005-02-11 | Active | |
KF (FRANCE) LIMITED | Director | 2013-03-31 | CURRENT | 1985-12-06 | Active | |
KNIGHT FRANK MIDDLE EAST LIMITED | Director | 2013-03-31 | CURRENT | 1995-05-11 | Active | |
KF PROPERTY LIMITED | Director | 2013-03-31 | CURRENT | 1986-09-29 | Active | |
KNIGHT FRANK & RUTLEY LIMITED | Director | 2013-03-31 | CURRENT | 1970-03-23 | Active | |
BROOMCO GT (05574781) LIMITED | Director | 2012-11-30 | CURRENT | 2005-09-27 | Active | |
BROOMCO MARKHAM (02388024) LIMITED | Director | 2008-06-06 | CURRENT | 1989-05-23 | Active | |
BROOMCO 55 (06439522) LIMITED | Director | 2007-11-28 | CURRENT | 2007-11-28 | Active - Proposal to Strike off | |
30 ST MARY AXE MANAGEMENT COMPANY LIMITED | Director | 2007-01-26 | CURRENT | 2007-01-26 | Dissolved 2015-03-10 | |
KNIGHT FRANK (NOMINEES) LIMITED | Director | 2005-12-09 | CURRENT | 1975-02-05 | Active | |
KFZ INVESTMENTS LIMITED | Director | 2005-05-09 | CURRENT | 1997-07-31 | Active | |
BROOMCO PROPERTY (03323884) UNLIMITED | Director | 2005-04-30 | CURRENT | 1997-02-25 | Active | |
K.F. & R. LIMITED | Director | 2005-04-30 | CURRENT | 1989-06-23 | Active | |
KF ASIA PACIFIC HOLDINGS LIMITED | Director | 2005-04-29 | CURRENT | 2002-03-12 | Active | |
BROOMCO KF CORPORATE (02075499) LIMITED | Director | 2005-03-24 | CURRENT | 1986-11-19 | Active - Proposal to Strike off | |
BROOMCO SPENCER (01890642) LIMITED | Director | 2015-03-31 | CURRENT | 1985-02-28 | Active - Proposal to Strike off | |
LANDAID CHARITABLE TRUST LIMITED | Director | 2013-04-01 | CURRENT | 1986-08-22 | Active | |
KF (NIGERIA) LIMITED | Director | 2013-03-31 | CURRENT | 2002-11-29 | Active | |
KFZ INVESTMENTS LIMITED | Director | 2013-03-31 | CURRENT | 1997-07-31 | Active | |
KF ASIA PACIFIC HOLDINGS LIMITED | Director | 2013-03-31 | CURRENT | 2002-03-12 | Active | |
BROOMCO KF (03236758) LIMITED | Director | 2013-03-31 | CURRENT | 1996-08-12 | Active - Proposal to Strike off | |
BROOMCO MARKHAM (02388024) LIMITED | Director | 2008-06-06 | CURRENT | 1989-05-23 | Active | |
30 ST MARY AXE MANAGEMENT COMPANY LIMITED | Director | 2007-01-26 | CURRENT | 2007-01-26 | Dissolved 2015-03-10 | |
BROOMCO FK (02059284) LIMITED | Director | 2006-04-28 | CURRENT | 1986-09-29 | Active - Proposal to Strike off | |
KF CORPORATE MEMBER LIMITED | Director | 2006-04-28 | CURRENT | 2005-02-11 | Active | |
KNIGHT FRANK (NOMINEES) LIMITED | Director | 2006-04-28 | CURRENT | 1975-02-05 | Active | |
BROOMCO HANOVER (00990708) LIMITED | Director | 2006-04-28 | CURRENT | 1970-10-01 | Active | |
KNIGHT FRANK MIDDLE EAST LIMITED | Director | 2006-04-28 | CURRENT | 1995-05-11 | Active | |
KNIGHT FRANK HOLDINGS LIMITED | Director | 2006-04-28 | CURRENT | 2002-01-22 | Active | |
KF PROPERTY LIMITED | Director | 2006-04-28 | CURRENT | 1986-09-29 | Active | |
KNIGHT FRANK & RUTLEY LIMITED | Director | 2006-04-28 | CURRENT | 1970-03-23 | Active | |
K.F. & R. LIMITED | Director | 2005-11-29 | CURRENT | 1989-06-23 | Active | |
BROOMCO PROPERTY (03323884) UNLIMITED | Director | 1997-08-21 | CURRENT | 1997-02-25 | Active | |
KF CORPORATE MEMBER LIMITED | Director | 2012-04-01 | CURRENT | 2005-02-11 | Active | |
BROOMCO 55 (06439522) LIMITED | Director | 2012-04-01 | CURRENT | 2007-11-28 | Active - Proposal to Strike off | |
KNIGHT FRANK (NOMINEES) LIMITED | Director | 2012-04-01 | CURRENT | 1975-02-05 | Active | |
BROOMCO HANOVER (00990708) LIMITED | Director | 2012-04-01 | CURRENT | 1970-10-01 | Active | |
KNIGHT FRANK HOLDINGS LIMITED | Director | 2012-04-01 | CURRENT | 2002-01-22 | Active | |
KF ASIA PACIFIC HOLDINGS LIMITED | Director | 2012-04-01 | CURRENT | 2002-03-12 | Active | |
BROOMCO KF (03236758) LIMITED | Director | 2012-04-01 | CURRENT | 1996-08-12 | Active - Proposal to Strike off | |
K.F. & R. LIMITED | Director | 2007-05-01 | CURRENT | 1989-06-23 | Active | |
BROOMCO PROPERTY (03323884) UNLIMITED | Director | 1997-08-21 | CURRENT | 1997-02-25 | Active | |
BROOMCO KF CORPORATE (02075499) LIMITED | Director | 2003-02-24 | CURRENT | 1986-11-19 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Audit exemption statement of guarantee by parent company for period ending 31/03/24 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/24 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/24 | ||
Audit exemption subsidiary accounts made up to 2024-03-31 | ||
CONFIRMATION STATEMENT MADE ON 01/02/24, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | ||
Audit exemption subsidiary accounts made up to 2023-03-31 | ||
CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 15/03/23, WITH NO UPDATES | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
APPOINTMENT TERMINATED, DIRECTOR ANDREW PETER SIM | ||
Termination of appointment of Matthew Stuart Tweedie on 2023-02-01 | ||
Appointment of Ms Vanessa Jane Shakespeare as company secretary on 2023-02-01 | ||
FULL ACCOUNTS MADE UP TO 31/03/22 | ||
AA | FULL ACCOUNTS MADE UP TO 31/03/22 | |
AP01 | DIRECTOR APPOINTED MR WILLIAM BEARDMORE-GRAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALISTAIR CHARLES ELLIOTT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RUPERT JAMES SPENCER JOHNSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/03/22, WITH NO UPDATES | |
FULL ACCOUNTS MADE UP TO 31/03/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/03/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/20 | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY CHRISTOPHER SINCLAIR HYATT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW ARTHUR GEORGE HAY | |
AP01 | DIRECTOR APPOINTED MR MATTHEW STUART TWEEDIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN EDWARD DIGGINS | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/03/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/19 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/19 | |
AP03 | Appointment of Mr Matthew Stuart Tweedie as company secretary on 2019-10-01 | |
AP03 | Appointment of Mr Matthew Stuart Tweedie as company secretary on 2019-10-01 | |
TM02 | Termination of appointment of Natalie Louise Jordan on 2019-09-30 | |
TM02 | Termination of appointment of Natalie Louise Jordan on 2019-09-30 | |
AP01 | DIRECTOR APPOINTED MR ANDREW PETER SIM | |
AP01 | DIRECTOR APPOINTED MR ANDREW PETER SIM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN BELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN BELL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/03/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/03/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
AP01 | DIRECTOR APPOINTED MR STEPHEN JAMES CLIFTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER MACCOLL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN SNOW | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/03/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 24/03/17 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 06/04/16 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 11/03/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 19/03/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 11/03/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR NATALIE LOUISE VACHER on 2014-07-04 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHAN MILES BROWN | |
LATEST SOC | 18/03/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 11/03/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED PETER DAVID ARCHIBALD MACCOLL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS THOMLINSON | |
AR01 | 11/03/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for John William Snow on 2012-09-10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK RAMSAY | |
AR01 | 11/03/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Lord Andrew Arthur George Hay on 2011-07-14 | |
AR01 | 11/03/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Lord Andrew Arthur George Hay on 2010-04-06 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR NATALIE LOUISE VACHER on 2010-04-01 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / NATALIE LOUISE SMITH / 10/03/2010 | |
AR01 | 11/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHAN ARTHUR MILES BROWN / 18/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RUPERT JAMES SPENCER JOHNSON / 18/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN BELL / 18/03/2010 | |
225 | PREVSHO FROM 30/04/2009 TO 31/03/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JOHN SNOW / 01/06/2009 | |
363a | RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/08 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HAY / 19/09/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / STEPHAN MILES BROWN / 19/09/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR ELLIOTT / 01/09/2008 | |
287 | REGISTERED OFFICE CHANGED ON 28/05/2008 FROM 20 HANOVER SQUARE LONDON W1S 1HZ | |
363a | RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 10/04/05 | |
363s | RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 11/03/03; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 11/03/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 11/03/01; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 11/03/00; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 11/03/99; NO CHANGE OF MEMBERS | |
363a | RETURN MADE UP TO 11/03/98; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 11/03/97; FULL LIST OF MEMBERS | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Adur Worthing Council | |
|
Consultancy - Technical & Feasibility |
Hart District Council | |
|
Consultants - Specific |
Hart District Council | |
|
Consultants - Specific |
Hart District Council | |
|
Consultants - General |
Bristol City Council | |
|
|
Bristol City Council | |
|
385 DEAN FIELD STUDIES CENTRE |
Derbyshire County Council | |
|
|
Worthing Borough Council | |
|
|
Worthing Borough Council | |
|
|
Dudley Metropolitan Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |