148 KNIGHTS HILL LIMITED

Register to unlock more data on OkredoRegister

148 KNIGHTS HILL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06006687

Incorporation date

22/11/2006

Size

Dormant

Contacts

Registered address

Registered address

148 Knights Hill, West Norwood, London SE27 0SRCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/2006)
dot icon24/07/2025
Accounts for a dormant company made up to 2024-11-30
dot icon24/07/2025
Confirmation statement made on 2025-07-22 with no updates
dot icon22/07/2024
Confirmation statement made on 2024-07-22 with no updates
dot icon22/07/2024
Accounts for a dormant company made up to 2023-11-30
dot icon16/09/2023
Confirmation statement made on 2023-07-22 with no updates
dot icon27/07/2023
Accounts for a dormant company made up to 2022-11-30
dot icon22/07/2022
Confirmation statement made on 2022-07-22 with no updates
dot icon22/07/2022
Accounts for a dormant company made up to 2021-11-30
dot icon23/11/2021
Confirmation statement made on 2021-07-22 with no updates
dot icon22/07/2021
Director's details changed for Miss Kathryn Louise Sullivan on 2021-07-22
dot icon22/07/2021
Accounts for a dormant company made up to 2020-11-30
dot icon26/01/2021
Confirmation statement made on 2020-11-22 with no updates
dot icon14/12/2020
Accounts for a dormant company made up to 2019-11-30
dot icon05/12/2019
Confirmation statement made on 2019-11-22 with no updates
dot icon26/07/2019
Appointment of Mrs Samatha Anne Bhamra as a director on 2019-07-15
dot icon26/07/2019
Appointment of Mr Narvinder Bobby Bhamra as a director on 2019-07-15
dot icon26/07/2019
Micro company accounts made up to 2018-11-30
dot icon26/07/2019
Cessation of Andrew Mark Richmond as a person with significant control on 2019-02-15
dot icon15/05/2019
Appointment of Mr Joshua John Visser as a secretary on 2019-05-04
dot icon15/05/2019
Termination of appointment of Grazyna Anna Richmond as a director on 2019-05-04
dot icon15/05/2019
Termination of appointment of Andrew Mark Richmond as a director on 2019-05-04
dot icon15/05/2019
Termination of appointment of Grazyna Anna Richmond as a secretary on 2019-05-04
dot icon15/05/2019
Notification of Joshua John Visser as a person with significant control on 2019-05-04
dot icon05/12/2018
Confirmation statement made on 2018-11-22 with no updates
dot icon05/09/2018
Total exemption full accounts made up to 2017-11-30
dot icon05/12/2017
Confirmation statement made on 2017-11-22 with no updates
dot icon17/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon04/12/2016
Confirmation statement made on 2016-11-22 with updates
dot icon25/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon30/11/2015
Annual return made up to 2015-11-22 no member list
dot icon30/11/2015
Appointment of Mr Joshua John Visser as a director on 2015-11-23
dot icon28/11/2015
Termination of appointment of Charlotte Lucy Parr as a director on 2015-11-21
dot icon28/11/2015
Termination of appointment of Steven Andrew Parr as a director on 2015-11-21
dot icon28/11/2015
Appointment of Miss Kathryn Louise Sullivan as a director on 2015-11-23
dot icon03/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon27/11/2014
Annual return made up to 2014-11-22 no member list
dot icon31/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon03/12/2013
Annual return made up to 2013-11-22 no member list
dot icon19/09/2013
Total exemption small company accounts made up to 2012-11-30
dot icon30/08/2013
Appointment of Mr Steven Andrew Parr as a director
dot icon18/08/2013
Appointment of Mrs Charlotte Lucy Parr as a director
dot icon10/06/2013
Termination of appointment of Kathryn Kashyap as a director
dot icon10/06/2013
Termination of appointment of Sunil Kashyap as a director
dot icon06/12/2012
Annual return made up to 2012-11-22 no member list
dot icon05/12/2012
Termination of appointment of Kathryn Kashyap as a secretary
dot icon29/08/2012
Appointment of Grazyna Anna Richmond as a secretary
dot icon29/08/2012
Director's details changed for Miss Grazyna Anna Ciuksza on 2012-08-29
dot icon28/05/2012
Total exemption small company accounts made up to 2011-11-30
dot icon27/11/2011
Annual return made up to 2011-11-22 no member list
dot icon18/10/2011
Appointment of Miss Grazyna Anna Ciuksza as a director
dot icon18/10/2011
Appointment of Mr Andrew Mark Richmond as a director
dot icon16/08/2011
Appointment of Mrs Kathryn Sophia Kashyap as a secretary
dot icon10/08/2011
Termination of appointment of Jonathan Hall as a director
dot icon10/08/2011
Termination of appointment of Susana Campos-Sanchez as a director
dot icon10/08/2011
Termination of appointment of Jonathan Hall as a secretary
dot icon08/06/2011
Total exemption small company accounts made up to 2010-11-30
dot icon22/11/2010
Annual return made up to 2010-11-22 no member list
dot icon13/05/2010
Total exemption small company accounts made up to 2009-11-30
dot icon30/11/2009
Annual return made up to 2009-11-22 no member list
dot icon26/11/2009
Director's details changed for Jonathan Hall on 2009-11-25
dot icon26/11/2009
Director's details changed for Kathryn Kashyap on 2009-11-25
dot icon26/11/2009
Director's details changed for Sunil Kashyap on 2009-11-25
dot icon26/11/2009
Director's details changed for Susana Campos-Sanchez on 2009-11-25
dot icon26/11/2009
Director's details changed for Stacey Agard on 2009-11-25
dot icon14/05/2009
Total exemption small company accounts made up to 2008-11-30
dot icon24/11/2008
Annual return made up to 22/11/08
dot icon19/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon14/01/2008
Annual return made up to 22/11/07
dot icon30/05/2007
New director appointed
dot icon21/05/2007
Director's particulars changed
dot icon22/11/2006
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
22/07/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kashyap, Kathryn Sophia
Secretary
10/08/2011 - 29/08/2012
-
Kashyap, Sunil
Director
30/05/2007 - 24/05/2013
-
Parr, Steven Andrew
Director
30/08/2013 - 21/11/2015
-
Hall, Jonathan
Director
22/11/2006 - 10/08/2011
-
Bhamra, Narvinder Bobby
Director
15/07/2019 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 148 KNIGHTS HILL LIMITED

148 KNIGHTS HILL LIMITED is an(a) Active company incorporated on 22/11/2006 with the registered office located at 148 Knights Hill, West Norwood, London SE27 0SR. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 148 KNIGHTS HILL LIMITED?

toggle

148 KNIGHTS HILL LIMITED is currently Active. It was registered on 22/11/2006 .

Where is 148 KNIGHTS HILL LIMITED located?

toggle

148 KNIGHTS HILL LIMITED is registered at 148 Knights Hill, West Norwood, London SE27 0SR.

What does 148 KNIGHTS HILL LIMITED do?

toggle

148 KNIGHTS HILL LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 148 KNIGHTS HILL LIMITED?

toggle

The latest filing was on 24/07/2025: Accounts for a dormant company made up to 2024-11-30.