Background WavePink WaveYellow Wave

KNIGHTSBRIDGE PROPERTY HOLDINGS LIMITED (09463290)

KNIGHTSBRIDGE PROPERTY HOLDINGS LIMITED (09463290) is an active UK company. incorporated on 27 February 2015. with registered office in Exeter. The company operates in the Construction sector, engaged in development of building projects. KNIGHTSBRIDGE PROPERTY HOLDINGS LIMITED has been registered for 11 years. Current directors include CRIADO-PEREZ, Nick, KNEEN, Thomas Edward Rufus.

Company Number
09463290
Status
active
Type
ltd
Incorporated
27 February 2015
Age
11 years
Address
Unit 9 Dunchideock Barton, Exeter, EX2 9UA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CRIADO-PEREZ, Nick, KNEEN, Thomas Edward Rufus
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KNIGHTSBRIDGE PROPERTY HOLDINGS LIMITED

KNIGHTSBRIDGE PROPERTY HOLDINGS LIMITED is an active company incorporated on 27 February 2015 with the registered office located in Exeter. The company operates in the Construction sector, specifically engaged in development of building projects. KNIGHTSBRIDGE PROPERTY HOLDINGS LIMITED was registered 11 years ago.(SIC: 41100)

Status

active

Active since 11 years ago

Company No

09463290

LTD Company

Age

11 Years

Incorporated 27 February 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 March 2026 (1 month ago)
Period: 1 September 2024 - 31 March 2025(8 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 days left

Last Filed

Made up to 10 April 2025 (1 year ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026

Previous Company Names

ECOETHIC DEVELOPMENTS LTD
From: 20 May 2016To: 17 October 2016
HOGGRILLS SOLAR FARM LTD
From: 27 February 2015To: 20 May 2016
Contact
Address

Unit 9 Dunchideock Barton Dunchideock Exeter, EX2 9UA,

Previous Addresses

30 st Giles St. Giles Oxford OX1 3LE England
From: 15 December 2016To: 27 November 2023
Unit 9 Dunchideock Exeter EX2 9UA England
From: 20 May 2016To: 15 December 2016
C/O Ethical Power Group Ltd Unit 9, Dunchideock Barton Dunchideock Exeter Devon EX2 9UA England
From: 21 April 2016To: 20 May 2016
Trevithick the Sidings St Austell Cornwall PL25 4TJ United Kingdom
From: 27 February 2015To: 21 April 2016
Timeline

24 key events • 2015 - 2018

Funding Officers Ownership
Company Founded
Feb 15
Funding Round
May 16
Director Joined
May 16
Director Joined
May 16
Director Left
May 16
Director Left
May 16
Director Joined
May 16
Director Joined
May 16
Director Left
May 16
Director Left
May 16
Loan Secured
Aug 16
Loan Secured
Jan 17
Loan Secured
Jun 17
Loan Secured
Jun 17
Owner Exit
May 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Funding Round
Jun 18
Loan Secured
Jun 18
2
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

CRIADO-PEREZ, Nick

Active
St. Giles, OxfordOX1 3LE
Born May 1982
Director
Appointed 12 Apr 2016

KNEEN, Thomas Edward Rufus

Active
Dunchideock Barton, ExeterEX2 9UA
Born October 1984
Director
Appointed 27 Feb 2015

CRIADO-PEREZ, Nick

Resigned
St. Giles, OxfordOX1 3LE
Born May 1982
Director
Appointed 26 Feb 2016
Resigned 26 Feb 2016

KAYE, Andrew Charles

Resigned
Dunchideock, ExeterEX2 9UA
Born October 1957
Director
Appointed 27 Feb 2015
Resigned 12 Apr 2016

WHITEFORD, Stuart William

Resigned
Egham Avenue, ExeterEX2 4RQ
Born March 1981
Director
Appointed 12 Apr 2016
Resigned 12 Apr 2016

WHITEFORD, Stuart William

Resigned
Egham Avenue, ExeterEX2 4RQ
Born March 1981
Director
Appointed 26 Feb 2016
Resigned 26 Feb 2016

Persons with significant control

4

2 Active
2 Ceased

Thomas Edward Rufus Kneen

Ceased
Dunchideock Barton, ExeterEX2 9UA
Born October 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Mar 2017
Ceased 28 Mar 2017
Dunchideock, ExeterEX2 9UA

Nature of Control

Voting rights 25 to 50 percent
Notified 30 Jun 2016
Ceased 01 Apr 2017

Mr Nick Criado-Perez

Active
Queen's Gate, LondonSW7 5EL
Born May 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016

Ethical Project Developments Limited

Active
Dunchideock Barton, ExeterEX2 9UA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 May 2016
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Total Exemption Full
23 March 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 September 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
29 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
22 April 2022
CH01Change of Director Details
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
23 November 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2018
MR01Registration of a Charge
Capital Allotment Shares
5 June 2018
SH01Allotment of Shares
Mortgage Satisfy Charge Part
4 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
4 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
4 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 June 2018
MR04Satisfaction of Charge
Resolution
25 May 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
16 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
16 May 2018
CH01Change of Director Details
Notification Of A Person With Significant Control
16 May 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
16 May 2018
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
26 January 2018
AAAnnual Accounts
Resolution
29 June 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2017
MR01Registration of a Charge
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2017
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
15 December 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 November 2016
AAAnnual Accounts
Resolution
17 October 2016
RESOLUTIONSResolutions
Resolution
9 October 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
5 October 2016
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2016
MR01Registration of a Charge
Change Person Director Company With Change Date
22 June 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 May 2016
TM01Termination of Director
Capital Allotment Shares
20 May 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2016
TM01Termination of Director
Resolution
20 May 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2016
AP01Appointment of Director
Change Account Reference Date Company Current Extended
20 May 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
20 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
21 April 2016
AD01Change of Registered Office Address
Incorporation Company
27 February 2015
NEWINCIncorporation