KNIGHT HOMES (UK) LIMITED

Register to unlock more data on OkredoRegister

KNIGHT HOMES (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05957169

Incorporation date

05/10/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

272 Kings Road, Birmingham, West Midlands B11 2ABCopy
copy info iconCopy
See on map
Latest events (Record since 05/10/2006)
dot icon21/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon17/11/2025
Confirmation statement made on 2025-10-05 with no updates
dot icon01/07/2025
Compulsory strike-off action has been discontinued
dot icon30/06/2025
Total exemption full accounts made up to 2024-03-31
dot icon11/06/2025
Compulsory strike-off action has been suspended
dot icon27/05/2025
First Gazette notice for compulsory strike-off
dot icon30/10/2024
Confirmation statement made on 2024-10-05 with no updates
dot icon28/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon23/10/2023
Confirmation statement made on 2023-10-05 with no updates
dot icon18/04/2023
Previous accounting period extended from 2023-03-29 to 2023-03-31
dot icon31/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon04/11/2022
Confirmation statement made on 2022-10-05 with no updates
dot icon05/04/2022
Satisfaction of charge 059571690008 in full
dot icon31/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon08/01/2022
Compulsory strike-off action has been discontinued
dot icon07/01/2022
Confirmation statement made on 2021-10-05 with no updates
dot icon04/01/2022
First Gazette notice for compulsory strike-off
dot icon30/06/2021
Total exemption full accounts made up to 2020-03-31
dot icon30/03/2021
Current accounting period shortened from 2020-03-30 to 2020-03-29
dot icon29/12/2020
Confirmation statement made on 2020-10-05 with no updates
dot icon31/03/2020
Total exemption full accounts made up to 2019-03-31
dot icon31/12/2019
Previous accounting period shortened from 2019-03-31 to 2019-03-30
dot icon23/10/2019
Confirmation statement made on 2019-10-05 with no updates
dot icon01/04/2019
Total exemption full accounts made up to 2018-03-31
dot icon04/02/2019
Registration of charge 059571690008, created on 2019-02-01
dot icon31/01/2019
Satisfaction of charge 2 in full
dot icon31/01/2019
Satisfaction of charge 3 in full
dot icon26/10/2018
Registration of charge 059571690007, created on 2018-10-26
dot icon09/10/2018
Confirmation statement made on 2018-10-05 with no updates
dot icon31/01/2018
Micro company accounts made up to 2017-03-31
dot icon13/01/2018
Compulsory strike-off action has been discontinued
dot icon10/01/2018
Confirmation statement made on 2017-10-05 with no updates
dot icon02/01/2018
First Gazette notice for compulsory strike-off
dot icon18/03/2017
Compulsory strike-off action has been discontinued
dot icon16/03/2017
Total exemption small company accounts made up to 2016-03-31
dot icon14/03/2017
First Gazette notice for compulsory strike-off
dot icon14/01/2017
Compulsory strike-off action has been discontinued
dot icon12/01/2017
Confirmation statement made on 2016-10-05 with updates
dot icon27/12/2016
First Gazette notice for compulsory strike-off
dot icon31/03/2016
Total exemption small company accounts made up to 2015-03-31
dot icon12/03/2016
Compulsory strike-off action has been discontinued
dot icon08/03/2016
First Gazette notice for compulsory strike-off
dot icon12/11/2015
Annual return made up to 2015-10-05 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-03-31
dot icon31/10/2014
Annual return made up to 2014-10-05 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon01/11/2013
Annual return made up to 2013-10-05 with full list of shareholders
dot icon19/08/2013
Director's details changed for Mr Inderjit Panesar on 2013-08-19
dot icon19/08/2013
Secretary's details changed for Mr Sukhvinder Panesar on 2013-08-19
dot icon18/01/2013
Particulars of a mortgage or charge / charge no: 6
dot icon11/01/2013
Particulars of a mortgage or charge / charge no: 5
dot icon31/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon27/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/11/2012
Compulsory strike-off action has been discontinued
dot icon02/11/2012
Annual return made up to 2012-10-05 with full list of shareholders
dot icon02/11/2012
Director's details changed for Hardial Singh Panesar on 2011-11-22
dot icon05/04/2012
Compulsory strike-off action has been suspended
dot icon27/03/2012
First Gazette notice for compulsory strike-off
dot icon29/10/2011
Compulsory strike-off action has been discontinued
dot icon26/10/2011
Annual return made up to 2011-10-05 with full list of shareholders
dot icon18/10/2011
First Gazette notice for compulsory strike-off
dot icon26/02/2011
Compulsory strike-off action has been discontinued
dot icon25/02/2011
Annual return made up to 2010-10-05
dot icon01/02/2011
First Gazette notice for compulsory strike-off
dot icon06/05/2010
Particulars of a mortgage or charge / charge no: 4
dot icon04/03/2010
Total exemption small company accounts made up to 2009-03-31
dot icon27/01/2010
Annual return made up to 2009-11-30 with full list of shareholders
dot icon29/06/2009
Total exemption small company accounts made up to 2008-03-31
dot icon26/01/2009
Return made up to 30/11/08; full list of members
dot icon11/01/2008
Return made up to 05/10/07; full list of members
dot icon26/04/2007
Registered office changed on 26/04/07 from: 47 mirfield road, solihull, B91 1JH
dot icon06/02/2007
Particulars of mortgage/charge
dot icon06/02/2007
Particulars of mortgage/charge
dot icon04/01/2007
Particulars of mortgage/charge
dot icon23/10/2006
Secretary resigned
dot icon23/10/2006
Accounting reference date extended from 31/10/07 to 31/03/08
dot icon23/10/2006
New secretary appointed
dot icon23/10/2006
New director appointed
dot icon05/10/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

3
2023
change arrow icon-77.55 % *

* during past year

Cash in Bank

£166,587.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/10/2026
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
156.19K
-
0.00
279.58K
-
2022
5
86.13K
-
0.00
741.89K
-
2023
3
56.64K
-
0.00
166.59K
-
2023
3
56.64K
-
0.00
166.59K
-

Employees

2023

Employees

3 Descended-40 % *

Net Assets(GBP)

56.64K £Descended-34.24 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

166.59K £Descended-77.55 % *

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
Mr Inderjit Singh Panesar
Director
05/10/2006 - Present
42
Panesar, Hardial Singh
Director
15/10/2006 - Present
18
Panesar, Sukhvinder
Secretary
15/10/2006 - Present
-
Panesar, Hardial Singh
Secretary
05/10/2006 - 15/10/2006
-

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 HOMES (UK) LIMITED

KNIGHT HOMES (UK) LIMITED is an(a) Active company incorporated on 05/10/2006 with the registered office located at 272 Kings Road, Birmingham, West Midlands B11 2AB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of KNIGHT HOMES (UK) LIMITED?

toggle

KNIGHT HOMES (UK) LIMITED is currently Active. It was registered on 05/10/2006 .

Where is KNIGHT HOMES (UK) LIMITED located?

toggle

KNIGHT HOMES (UK) LIMITED is registered at 272 Kings Road, Birmingham, West Midlands B11 2AB.

What does KNIGHT HOMES (UK) LIMITED do?

toggle

KNIGHT HOMES (UK) LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does KNIGHT HOMES (UK) LIMITED have?

toggle

KNIGHT HOMES (UK) LIMITED had 3 employees in 2023.

What is the latest filing for KNIGHT HOMES (UK) LIMITED?

toggle

The latest filing was on 21/01/2026: Total exemption full accounts made up to 2025-03-31.