KNIGHT CREST PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

KNIGHT CREST PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06773294

Incorporation date

15/12/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

129 129 Knightlow Road, Birmingham, B178px B17 8PXCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/2008)
dot icon23/02/2026
Registered office address changed from 64 Arthur Road Edgebaston Birmingham B15 2UW to 129 129 Knightlow Road Birmingham B178PX B17 8PX on 2026-02-23
dot icon06/10/2025
Termination of appointment of Surendra Singh Dosanjh as a director on 2025-06-13
dot icon06/10/2025
Confirmation statement made on 2025-10-06 with no updates
dot icon07/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon18/12/2024
Confirmation statement made on 2024-12-15 with no updates
dot icon12/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon20/12/2023
Confirmation statement made on 2023-12-15 with no updates
dot icon15/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon29/12/2022
Confirmation statement made on 2022-12-15 with no updates
dot icon08/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon26/01/2022
Confirmation statement made on 2021-12-15 with no updates
dot icon09/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon25/01/2021
Confirmation statement made on 2020-12-15 with no updates
dot icon18/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon18/12/2019
Confirmation statement made on 2019-12-15 with no updates
dot icon18/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon13/02/2019
Confirmation statement made on 2018-12-15 with no updates
dot icon07/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/12/2017
Confirmation statement made on 2017-12-15 with no updates
dot icon01/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon16/12/2016
Confirmation statement made on 2016-12-15 with updates
dot icon10/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/01/2016
Annual return made up to 2015-12-15 with full list of shareholders
dot icon12/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/01/2015
Annual return made up to 2014-12-15 with full list of shareholders
dot icon17/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/01/2014
Annual return made up to 2013-12-15 with full list of shareholders
dot icon24/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon30/01/2013
Annual return made up to 2012-12-15 with full list of shareholders
dot icon18/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon25/01/2012
Annual return made up to 2011-12-15 with full list of shareholders
dot icon02/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon22/02/2011
Annual return made up to 2010-12-15 with full list of shareholders
dot icon07/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon30/01/2010
Particulars of a mortgage or charge / charge no: 3
dot icon14/01/2010
Annual return made up to 2009-12-15 with full list of shareholders
dot icon14/01/2010
Director's details changed for Kalvinder Kaur Bains on 2009-12-15
dot icon14/01/2010
Director's details changed for Tersame Kaur Dosanjh on 2009-12-15
dot icon14/01/2010
Director's details changed for Satinderjit Singh Bains on 2009-12-15
dot icon14/01/2010
Director's details changed for Surendra Singh Dosanjh on 2009-12-15
dot icon14/01/2010
Secretary's details changed for Tersame Kaur Dosanjh on 2009-12-15
dot icon28/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon02/03/2009
Accounting reference date shortened from 31/12/2009 to 31/03/2009
dot icon06/02/2009
Particulars of a mortgage or charge / charge no: 2
dot icon15/01/2009
Particulars of a mortgage or charge / charge no: 1
dot icon15/12/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon-60.39 % *

* during past year

Cash in Bank

£83,160.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
1.39M
-
0.00
11.04K
-
2022
4
1.57M
-
0.00
209.94K
-
2023
4
1.73M
-
0.00
83.16K
-
2023
4
1.73M
-
0.00
83.16K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

1.73M £Ascended10.14 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

83.16K £Descended-60.39 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bains, Satinderjit Singh
Director
15/12/2008 - Present
1
Dosanjh, Surendra Singh
Director
15/12/2008 - 13/06/2025
1
Dosanjh, Tersame Kaur
Director
15/12/2008 - Present
1
Bains, Kalvinder Kaur
Director
15/12/2008 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About KNIGHT CREST PROPERTIES LIMITED

KNIGHT CREST PROPERTIES LIMITED is an(a) Active company incorporated on 15/12/2008 with the registered office located at 129 129 Knightlow Road, Birmingham, B178px B17 8PX. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of KNIGHT CREST PROPERTIES LIMITED?

toggle

KNIGHT CREST PROPERTIES LIMITED is currently Active. It was registered on 15/12/2008 .

Where is KNIGHT CREST PROPERTIES LIMITED located?

toggle

KNIGHT CREST PROPERTIES LIMITED is registered at 129 129 Knightlow Road, Birmingham, B178px B17 8PX.

What does KNIGHT CREST PROPERTIES LIMITED do?

toggle

KNIGHT CREST PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does KNIGHT CREST PROPERTIES LIMITED have?

toggle

KNIGHT CREST PROPERTIES LIMITED had 4 employees in 2023.

What is the latest filing for KNIGHT CREST PROPERTIES LIMITED?

toggle

The latest filing was on 23/02/2026: Registered office address changed from 64 Arthur Road Edgebaston Birmingham B15 2UW to 129 129 Knightlow Road Birmingham B178PX B17 8PX on 2026-02-23.