KNIGHT FRANK EUROPE HOLDINGS LIMITED

KNIGHT FRANK EUROPE HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameKNIGHT FRANK EUROPE HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02059297
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of KNIGHT FRANK EUROPE HOLDINGS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is KNIGHT FRANK EUROPE HOLDINGS LIMITED located?

    Registered Office Address
    55 Baker Street
    W1U 8AN London
    Undeliverable Registered Office AddressNo

    What were the previous names of KNIGHT FRANK EUROPE HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    KF PROPERTY LIMITEDNov 03, 2003Nov 03, 2003
    KNIGHT FRANK LIMITEDDec 18, 1986Dec 18, 1986
    WAVEMATCH LIMITEDSep 29, 1986Sep 29, 1986

    What are the latest accounts for KNIGHT FRANK EUROPE HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for KNIGHT FRANK EUROPE HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToApr 16, 2026
    Next Confirmation Statement DueApr 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 16, 2025
    OverdueNo

    What are the latest filings for KNIGHT FRANK EUROPE HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Certificate of change of name

    Company name changed kf property LIMITED\certificate issued on 08/04/26
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 08, 2026

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 19, 2026

    RES15

    Accounts for a dormant company made up to Mar 31, 2025

    6 pagesAA

    Termination of appointment of Richard Abigail as a director on Oct 10, 2025

    1 pagesTM01

    Appointment of Ms Vanessa Jane Shakespeare as a director on May 28, 2025

    2 pagesAP01

    Appointment of Mr Richard Abigail as a director on May 28, 2025

    2 pagesAP01

    Termination of appointment of Matthew Stuart Tweedie as a director on May 28, 2025

    1 pagesTM01

    Confirmation statement made on Apr 16, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2024

    6 pagesAA

    Confirmation statement made on Apr 16, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Feb 01, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2023

    6 pagesAA

    Confirmation statement made on Jun 01, 2023 with updates

    4 pagesCS01

    Memorandum and Articles of Association

    16 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Ms Vanessa Jane Shakespeare as a secretary on Feb 01, 2023

    2 pagesAP03

    Termination of appointment of Matthew Stuart Tweedie as a secretary on Feb 01, 2023

    1 pagesTM02

    Accounts for a dormant company made up to Mar 31, 2022

    6 pagesAA

    Confirmation statement made on Oct 26, 2022 with no updates

    3 pagesCS01

    Appointment of Mr William Beardmore-Gray as a director on Apr 01, 2022

    2 pagesAP01

    Termination of appointment of Alistair Charles Elliott as a director on Mar 31, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2021

    6 pagesAA

    Confirmation statement made on Oct 26, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Oct 26, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2020

    6 pagesAA

    Appointment of Mr Matthew Stuart Tweedie as a director on Apr 01, 2020

    2 pagesAP01

    Who are the officers of KNIGHT FRANK EUROPE HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHAKESPEARE, Vanessa Jane
    Baker Street
    W1U 8AN London
    55
    Secretary
    Baker Street
    W1U 8AN London
    55
    305210540001
    BEARDMORE-GRAY, William
    Baker Street
    W1U 8AN London
    55
    Director
    Baker Street
    W1U 8AN London
    55
    EnglandBritish141912210001
    SHAKESPEARE, Vanessa Jane
    Baker Street
    W1U 8AN London
    55
    Director
    Baker Street
    W1U 8AN London
    55
    EnglandBritish300423350001
    JORDAN, Natalie Louise
    Baker Street
    W1U 8AN London
    55
    Secretary
    Baker Street
    W1U 8AN London
    55
    British70359420037
    STAFFORD ALLEN, Nigel Garth
    Tudor Lodgings
    Castle Acre
    PE32 2AN Kings Lynn
    Norfolk
    Secretary
    Tudor Lodgings
    Castle Acre
    PE32 2AN Kings Lynn
    Norfolk
    British27563510002
    TWEEDIE, Matthew Stuart
    Baker Street
    W1U 8AN London
    55
    Secretary
    Baker Street
    W1U 8AN London
    55
    264203770001
    ABIGAIL, Richard
    Baker Street
    W1U 8AN London
    55
    Director
    Baker Street
    W1U 8AN London
    55
    United KingdomBritish261210610001
    DIGGINS, John Edward
    The Drive
    SM2 7DH South Cheam
    Warren Garth
    Surrey
    United Kingdom
    Director
    The Drive
    SM2 7DH South Cheam
    Warren Garth
    Surrey
    United Kingdom
    United KingdomBritish99846130001
    EDGE, John Arthur
    The Drive Cottage
    15 The Drive
    TN13 3AB Sevenoaks
    Kent
    Director
    The Drive Cottage
    15 The Drive
    TN13 3AB Sevenoaks
    Kent
    United KingdomBritish158511910001
    ELLIOTT, Alistair Charles
    Castello Avenue
    Putney
    SW15 6EA London
    6
    Director
    Castello Avenue
    Putney
    SW15 6EA London
    6
    EnglandBritish54725130004
    MARTIN, John Howard Sherwell
    Rowlands Court Newchapel Road
    RH7 6BJ Lingfield
    Surrey
    Director
    Rowlands Court Newchapel Road
    RH7 6BJ Lingfield
    Surrey
    EnglandBritish4634900001
    THOMLINSON, Nicholas Howard
    118 Home Park Road
    SW19 7HU London
    Director
    118 Home Park Road
    SW19 7HU London
    United KingdomBritish43736910001
    TWEEDIE, Matthew Stuart
    Baker Street
    W1U 8AN London
    55
    Director
    Baker Street
    W1U 8AN London
    55
    EnglandBritish120223900006
    TWEEDIE, Matthew Stuart
    Baker Street
    W1U 8AN London
    55
    Director
    Baker Street
    W1U 8AN London
    55
    EnglandBritish120223900006
    YATES, William Hugh
    42 Bloomfield Terrace
    SW1W 8BQ London
    Director
    42 Bloomfield Terrace
    SW1W 8BQ London
    British143914230001

    Who are the persons with significant control of KNIGHT FRANK EUROPE HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    K.F.& R. Limited
    Baker Street
    W1U 8AN London
    55
    England
    Apr 06, 2016
    Baker Street
    W1U 8AN London
    55
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies (England And Wales)
    Registration Number2399872
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0