Background WavePink WaveYellow Wave

KNIGHTSBRIDGE REAL ESTATE ASSET MANAGEMENT LIMITED (10249111)

KNIGHTSBRIDGE REAL ESTATE ASSET MANAGEMENT LIMITED (10249111) is a liquidation UK company. incorporated on 24 June 2016. with registered office in Lichfield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. KNIGHTSBRIDGE REAL ESTATE ASSET MANAGEMENT LIMITED has been registered for 9 years. Current directors include LIVOCK, John William.

Company Number
10249111
Status
liquidation
Type
ltd
Incorporated
24 June 2016
Age
9 years
Address
28a Charter House Sandford Street, Lichfield, WS13 6QA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
LIVOCK, John William
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KNIGHTSBRIDGE REAL ESTATE ASSET MANAGEMENT LIMITED

KNIGHTSBRIDGE REAL ESTATE ASSET MANAGEMENT LIMITED is an liquidation company incorporated on 24 June 2016 with the registered office located in Lichfield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. KNIGHTSBRIDGE REAL ESTATE ASSET MANAGEMENT LIMITED was registered 9 years ago.(SIC: 70229)

Status

liquidation

Active since 9 years ago

Company No

10249111

LTD Company

Age

9 Years

Incorporated 24 June 2016

Size

N/A

Accounts

ARD: 30/6

Overdue

2 years overdue

Last Filed

Made up to 30 June 2022 (3 years ago)
Submitted on 31 March 2023 (3 years ago)
Period: 1 July 2021 - 30 June 2022(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2024
Period: 1 July 2022 - 30 June 2023

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 23 June 2023 (2 years ago)
Submitted on 5 July 2023 (2 years ago)

Next Due

Due by 7 July 2024
For period ending 23 June 2024
Contact
Address

28a Charter House Sandford Street Lichfield, WS13 6QA,

Previous Addresses

2nd Floor 39 Bore Street Lichfield Staffordshire WS13 6LZ
From: 6 November 2023To: 9 January 2026
2 Pavilion Court 600 Pavilion Drive Northampton Northants NN4 7SL United Kingdom
From: 24 June 2016To: 6 November 2023
Timeline

17 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Jun 16
Director Left
Apr 17
New Owner
Oct 18
Loan Secured
Jan 19
Loan Secured
May 19
Director Joined
Dec 19
Director Left
Feb 20
Loan Secured
Apr 20
Loan Secured
Apr 20
Loan Secured
Apr 20
Loan Secured
Apr 20
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
May 22
Loan Cleared
May 22
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

LIVOCK, John William

Active
600 Pavilion Drive, NorthamptonNN4 7SL
Born July 1949
Director
Appointed 24 Jun 2016

HERD, John Kenelm Charles

Resigned
Nene House, NorthamptonNN4 7YB
Born September 1962
Director
Appointed 14 Nov 2019
Resigned 27 Feb 2020

MYERS, Martin Trevor

Resigned
600 Pavilion Drive, NorthamptonNN4 7SL
Born September 1941
Director
Appointed 24 Jun 2016
Resigned 22 Feb 2017

Persons with significant control

1

John William Livock

Active
Sandford Street, LichfieldWS13 6QA
Born July 1949

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jul 2017
Fundings
Financials
Latest Activities

Filing History

42

Change Registered Office Address Company With Date Old Address New Address
9 January 2026
AD01Change of Registered Office Address
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
3 September 2025
LIQ03LIQ03
Liquidation In Administration Move To Creditors Voluntary Liquidation
30 August 2024
AM22AM22
Liquidation In Administration Progress Report
28 May 2024
AM10AM10
Liquidation In Administration Result Creditors Meeting
30 December 2023
AM07AM07
Liquidation In Administration Proposals
4 December 2023
AM03AM03
Liquidation In Administration Statement Of Affairs With Form Attached
27 November 2023
AM02AM02
Change Registered Office Address Company With Date Old Address New Address
6 November 2023
AD01Change of Registered Office Address
Liquidation In Administration Appointment Of Administrator
6 November 2023
AM01AM01
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
29 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
9 June 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
31 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Satisfy Charge Full
19 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 September 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 April 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
3 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
12 July 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control
18 October 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
25 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Incorporation Company
24 June 2016
NEWINCIncorporation