KNIGHT FRANK SERVICES COMPANY

KNIGHT FRANK SERVICES COMPANY

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

    Company NameKNIGHT FRANK SERVICES COMPANY
    Company StatusActive
    Legal FormPrivate unlimited company
    Company Number 03170218
    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 SERVICES COMPANY?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is KNIGHT FRANK SERVICES COMPANY located?

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

    What are the latest accounts for KNIGHT FRANK SERVICES COMPANY?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for KNIGHT FRANK SERVICES COMPANY?

    Last Confirmation Statement Made Up ToApr 16, 2025
    Next Confirmation Statement DueApr 30, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 16, 2024
    OverdueNo

    What are the latest filings for KNIGHT FRANK SERVICES COMPANY?

    Filings
    DateDescriptionDocumentType

    Notification of Kf Corporate Member Limited as a person with significant control on Mar 13, 2025

    2 pagesPSC02

    Cessation of Knight Frank Llp as a person with significant control on Mar 13, 2025

    1 pagesPSC07

    Audit exemption subsidiary accounts made up to Mar 31, 2024

    13 pagesAA

    legacy

    65 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Apr 16, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Feb 01, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2023

    13 pagesAA

    legacy

    53 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Jun 01, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Mar 15, 2023 with no updates

    3 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

    Termination of appointment of Andrew Peter Sim as a director on Feb 01, 2023

    1 pagesTM01

    Full accounts made up to Mar 31, 2022

    17 pagesAA

    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

    Termination of appointment of Rupert James Spencer Johnson as a director on Mar 31, 2022

    1 pagesTM01

    Confirmation statement made on Mar 11, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2021

    18 pagesAA

    Who are the officers of KNIGHT FRANK SERVICES COMPANY?

    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
    305206870001
    BEARDMORE-GRAY, William
    Baker Street
    W1U 8AN London
    55
    Director
    Baker Street
    W1U 8AN London
    55
    EnglandBritishChartered Surveyor141912210001
    CLIFTON, Stephen James
    Baker Street
    W1U 8AN London
    55
    Director
    Baker Street
    W1U 8AN London
    55
    EnglandBritishChartered Surveyor141885800002
    HYATT, Timothy Christopher Sinclair
    Baker Street
    W1U 8AN London
    55
    Director
    Baker Street
    W1U 8AN London
    55
    EnglandBritishDirector268605330001
    TWEEDIE, Matthew Stuart
    Baker Street
    W1U 8AN London
    55
    Director
    Baker Street
    W1U 8AN London
    55
    EnglandBritishFinance Director120223900006
    JORDAN, Natalie Louise
    Baker Street
    W1U 8AN London
    55
    Secretary
    Baker Street
    W1U 8AN London
    55
    British70359420025
    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
    264209650001
    BELL, Christopher John
    85 Hereford Road
    W2 5BB London
    Director
    85 Hereford Road
    W2 5BB London
    United KingdomBritishPartner97892220001
    CORNELL, Christopher Ralph
    Hill House
    Sherston
    SN16 0PZ Wiltshire
    Director
    Hill House
    Sherston
    SN16 0PZ Wiltshire
    United KingdomBritishChartered Surveyor83361770001
    DIGGINS, John Edward
    Warren Garth
    The Drive
    SM2 7DH South Cheam
    Surrey
    Director
    Warren Garth
    The Drive
    SM2 7DH South Cheam
    Surrey
    United KingdomBritishAccountant99846130001
    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 KingdomBritishChartered Surveyor158511910001
    ELLIOTT, Alistair Charles
    Castello Avenue
    Putney
    SW15 6EA London
    6
    Director
    Castello Avenue
    Putney
    SW15 6EA London
    6
    United KingdomBritishChartered Surveyor54725130004
    HAY, Andrew Arthur George, Lord
    Hook Norton Road
    Great Rollright
    OX7 5SD Chipping Norton
    Berryfield Farm
    Oxfordshire
    England
    Director
    Hook Norton Road
    Great Rollright
    OX7 5SD Chipping Norton
    Berryfield Farm
    Oxfordshire
    England
    EnglandBritishChartered Surveyor141388370003
    JOHNSON, Rupert James Spencer
    The Old Rectory
    OX12 9UP Childrey
    Oxfordshire
    Director
    The Old Rectory
    OX12 9UP Childrey
    Oxfordshire
    OxfordshireBritishChartered Surveyor87945120002
    MACCOLL, Peter David Archibald
    GU32 1DF Froxfield
    Woolfield Farm
    Hampshire
    United Kingdom
    Director
    GU32 1DF Froxfield
    Woolfield Farm
    Hampshire
    United Kingdom
    EnglandBritishChartered Surveyor141388350001
    MARTIN, John Howard Sherwell
    Rowlands Court Newchapel Road
    RH7 6BJ Lingfield
    Surrey
    Director
    Rowlands Court Newchapel Road
    RH7 6BJ Lingfield
    Surrey
    EnglandBritishChartered Surveyor4634900001
    MILES BROWN, Stephan Arthur
    Cubitt Building
    Grovenor Waterside
    SW1W 8QL Gatliff Road
    79
    London
    Director
    Cubitt Building
    Grovenor Waterside
    SW1W 8QL Gatliff Road
    79
    London
    United KingdomBritishCharterded Surveyor141388300001
    RAMSAY, Patrick William Maule
    Burmington Grange
    Cherington
    CV36 5HZ Shipton On Stour
    Warwickshire
    Director
    Burmington Grange
    Cherington
    CV36 5HZ Shipton On Stour
    Warwickshire
    United KingdomBritishChartered Surveyor54725640004
    SIM, Andrew Peter
    Baker Street
    W1U 8AN London
    55
    Director
    Baker Street
    W1U 8AN London
    55
    EnglandBritishChartered Surveyor141797800002
    SNOW, John William
    Benhams Lane
    Fawley
    RG9 6JG Henley-On-Thames
    Greycroft
    Oxfordshire
    England
    Director
    Benhams Lane
    Fawley
    RG9 6JG Henley-On-Thames
    Greycroft
    Oxfordshire
    England
    LondonBritishSurveyor54623830005
    SOAMES, Michael Sidney
    Westridge Manor
    Aldworth Road
    RG8 9RE Reading
    Berkshire
    Director
    Westridge Manor
    Aldworth Road
    RG8 9RE Reading
    Berkshire
    United KingdomBritishChartered Surveyor83255850001
    THOMLINSON, Nicholas Howard
    118 Home Park Road
    SW19 7HU London
    Director
    118 Home Park Road
    SW19 7HU London
    United KingdomBritishChartered Surveyor43736910001

    Who are the persons with significant control of KNIGHT FRANK SERVICES COMPANY?

    Persons with significant controls
    NameNotified OnAddressCeased
    Baker Street
    W1U 8AN London
    55
    United Kingdom
    Mar 13, 2025
    Baker Street
    W1U 8AN London
    55
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number05362031
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Knight Frank Llp
    Baker Street
    W1U 8AN London
    55
    England
    Apr 06, 2016
    Baker Street
    W1U 8AN London
    55
    England
    Yes
    Legal FormLimited Liability Partnership
    Country RegisteredEngland & Wales
    Legal AuthorityLimited Liability Partnerships Act 2000
    Place RegisteredRegistrar Of Companies England & Wales
    Registration NumberOc305934
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, 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