KNIGHT HOUSE (WHITELANDS) MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

KNIGHT HOUSE (WHITELANDS) MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06042865

Incorporation date

05/01/2007

Size

Micro Entity

Contacts

Registered address

Registered address

266 Kingsland Road, London E8 4DGCopy
copy info iconCopy
See on map
Latest events (Record since 05/01/2007)
dot icon16/04/2026
Termination of appointment of Andrew John Stewart Moore as a director on 2026-04-16
dot icon26/01/2026
Micro company accounts made up to 2025-01-31
dot icon17/09/2025
Confirmation statement made on 2025-09-17 with no updates
dot icon15/10/2024
Confirmation statement made on 2024-09-24 with no updates
dot icon20/08/2024
Appointment of Mr Tamas Kosa as a director on 2024-08-12
dot icon02/04/2024
Micro company accounts made up to 2024-01-31
dot icon04/10/2023
Micro company accounts made up to 2023-01-31
dot icon02/10/2023
Confirmation statement made on 2023-09-24 with no updates
dot icon10/01/2023
Micro company accounts made up to 2022-01-31
dot icon18/10/2022
Confirmation statement made on 2022-09-24 with no updates
dot icon11/02/2022
Appointment of Managed Exit Limited as a secretary on 2021-08-12
dot icon11/02/2022
Termination of appointment of Houston Lawrence Management Limited as a secretary on 2021-08-12
dot icon11/02/2022
Registered office address changed from 29a Osiers Road London SW18 1NL England to 266 Kingsland Road London E8 4DG on 2022-02-11
dot icon29/10/2021
Micro company accounts made up to 2021-01-31
dot icon19/10/2021
Confirmation statement made on 2021-09-24 with no updates
dot icon28/01/2021
Appointment of Houston Lawrence Management Limited as a secretary on 2021-01-28
dot icon28/01/2021
Termination of appointment of Kinleigh Limited as a secretary on 2021-01-28
dot icon28/01/2021
Registered office address changed from Kinleigh Folkard & Hayward 5 Compton Road Wimbledon London SW19 7QA to 29a Osiers Road London SW18 1NL on 2021-01-28
dot icon29/09/2020
Confirmation statement made on 2020-09-24 with no updates
dot icon22/09/2020
Accounts for a dormant company made up to 2020-01-31
dot icon30/09/2019
Confirmation statement made on 2019-09-24 with no updates
dot icon18/06/2019
Accounts for a dormant company made up to 2019-01-31
dot icon23/01/2019
Appointment of Mr Thomas James Bacon as a director on 2019-01-22
dot icon08/11/2018
Accounts for a dormant company made up to 2018-01-31
dot icon24/09/2018
Confirmation statement made on 2018-09-24 with no updates
dot icon03/10/2017
Confirmation statement made on 2017-10-03 with no updates
dot icon03/10/2017
Confirmation statement made on 2017-09-22 with no updates
dot icon26/06/2017
Accounts for a dormant company made up to 2017-01-31
dot icon27/09/2016
Confirmation statement made on 2016-09-22 with updates
dot icon15/08/2016
Accounts for a dormant company made up to 2016-01-31
dot icon03/12/2015
Appointment of Mr Andrew John Stewart Moore as a director on 2015-11-24
dot icon20/10/2015
Termination of appointment of David Tang as a director on 2015-10-20
dot icon07/10/2015
Annual return made up to 2015-09-22 no member list
dot icon17/08/2015
Accounts for a dormant company made up to 2015-01-31
dot icon25/09/2014
Accounts for a dormant company made up to 2014-01-31
dot icon22/09/2014
Annual return made up to 2014-09-22 no member list
dot icon25/09/2013
Annual return made up to 2013-09-22 no member list
dot icon09/08/2013
Accounts for a dormant company made up to 2013-01-31
dot icon08/08/2013
Director's details changed for Mr David Tang on 2013-08-08
dot icon25/09/2012
Annual return made up to 2012-09-22 no member list
dot icon21/09/2012
Accounts for a dormant company made up to 2012-01-31
dot icon10/03/2012
Compulsory strike-off action has been discontinued
dot icon09/03/2012
Accounts for a dormant company made up to 2011-01-31
dot icon20/02/2012
Termination of appointment of London and Quadrant Housing Trust as a director
dot icon31/01/2012
First Gazette notice for compulsory strike-off
dot icon16/11/2011
Appointment of Kinleigh Limited as a secretary
dot icon22/09/2011
Annual return made up to 2011-09-22 no member list
dot icon08/09/2011
Secretary's details changed for Jordan Company Secretaries Limited on 2011-06-01
dot icon30/06/2011
Registered office address changed from 21 St Thomas Street Bristol BS1 6JS on 2011-06-30
dot icon01/06/2011
Termination of appointment of Jordan Company Secretaries Limited as a secretary
dot icon17/05/2011
Compulsory strike-off action has been discontinued
dot icon16/05/2011
Annual return made up to 2011-01-05 no member list
dot icon16/05/2011
Appointment of London and Quadrant Housing Trust as a director
dot icon10/05/2011
First Gazette notice for compulsory strike-off
dot icon18/02/2011
Termination of appointment of Gregory Ketteridge as a director
dot icon18/02/2011
Termination of appointment of Mark Jones as a director
dot icon18/02/2011
Termination of appointment of Edward Costello as a director
dot icon01/12/2010
Appointment of David Tang as a director
dot icon29/11/2010
Termination of appointment of Antony Blackburn as a director
dot icon24/08/2010
Accounts for a dormant company made up to 2010-01-31
dot icon29/04/2010
Termination of appointment of Tracey Jaynne Brady as a director
dot icon06/01/2010
Annual return made up to 2010-01-05 no member list
dot icon15/12/2009
Termination of appointment of Gordon Andrews as a director
dot icon15/12/2009
Termination of appointment of Paul Soutar as a director
dot icon14/12/2009
Appointment of Tracey Jaynne Brady as a director
dot icon28/10/2009
Accounts for a dormant company made up to 2009-01-31
dot icon05/05/2009
Appointment terminated director philippa bugby
dot icon18/03/2009
Annual return made up to 05/01/09
dot icon17/03/2009
Director appointed paul andrew soutar
dot icon17/03/2009
Director appointed edward john costello
dot icon21/01/2009
Director appointed philippa alexandra bugby
dot icon21/01/2009
Appointment terminated director james harrison
dot icon23/12/2008
Appointment terminated director david huggett
dot icon23/12/2008
Director appointed mark roger jones
dot icon22/12/2008
Director appointed gregory charles ketteridge
dot icon22/12/2008
Director appointed antony blackburn
dot icon22/12/2008
Appointment terminated director neil towlson
dot icon22/12/2008
Appointment terminated director julian larkin
dot icon10/12/2008
Appointment terminated director mark vanson
dot icon21/10/2008
Accounts for a dormant company made up to 2008-01-31
dot icon18/03/2008
Appointment terminated secretary adrian ellis
dot icon14/03/2008
Annual return made up to 05/01/08
dot icon03/03/2008
Secretary appointed jordan company secretaries LIMITED
dot icon03/03/2008
Registered office changed on 03/03/2008 from 39 thames street weybridge surrey KT13 8JL
dot icon05/01/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
17/09/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
0.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moore, Andrew John Stewart
Director
24/11/2015 - 16/04/2026
4
Kosa, Tamas
Director
12/08/2024 - Present
-
Bacon, Thomas James
Director
22/01/2019 - 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+
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 KNIGHT HOUSE (WHITELANDS) MANAGEMENT LIMITED

KNIGHT HOUSE (WHITELANDS) MANAGEMENT LIMITED is an(a) Active company incorporated on 05/01/2007 with the registered office located at 266 Kingsland Road, London E8 4DG. There are currently 2 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 KNIGHT HOUSE (WHITELANDS) MANAGEMENT LIMITED?

toggle

KNIGHT HOUSE (WHITELANDS) MANAGEMENT LIMITED is currently Active. It was registered on 05/01/2007 .

Where is KNIGHT HOUSE (WHITELANDS) MANAGEMENT LIMITED located?

toggle

KNIGHT HOUSE (WHITELANDS) MANAGEMENT LIMITED is registered at 266 Kingsland Road, London E8 4DG.

What does KNIGHT HOUSE (WHITELANDS) MANAGEMENT LIMITED do?

toggle

KNIGHT HOUSE (WHITELANDS) MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for KNIGHT HOUSE (WHITELANDS) MANAGEMENT LIMITED?

toggle

The latest filing was on 16/04/2026: Termination of appointment of Andrew John Stewart Moore as a director on 2026-04-16.