KNIGHT PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

KNIGHT PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02327923

Incorporation date

13/12/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

Amelia House, Crescent Road, Worthing BN11 1RLCopy
copy info iconCopy
See on map
Latest events (Record since 13/12/1988)
dot icon15/04/2026
Confirmation statement made on 2026-04-11 with no updates
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon09/12/2025
Director's details changed for Mr David Gerard Delicata on 2025-12-09
dot icon22/05/2025
Director's details changed for Mr Andrew Carmel Delicata on 2025-05-22
dot icon25/04/2025
Confirmation statement made on 2025-04-11 with no updates
dot icon24/04/2025
Registered office address changed from Allen House 1 Westmead Road Sutton Surrey SM1 4LA to Amelia House Crescent Road Worthing BN11 1RL on 2025-04-24
dot icon24/04/2025
Director's details changed for Miss Antoinette Francesca Maria Bateman on 2025-04-24
dot icon24/04/2025
Director's details changed for Mr David Gerard Delicata on 2025-04-24
dot icon24/04/2025
Director's details changed for Mr Andrew Carmel Delicata on 2025-04-24
dot icon02/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon11/04/2024
Confirmation statement made on 2024-04-11 with no updates
dot icon20/11/2023
Termination of appointment of James Michael Delicata as a director on 2023-11-16
dot icon26/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon10/05/2023
Confirmation statement made on 2023-05-10 with no updates
dot icon21/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon13/06/2022
Confirmation statement made on 2022-06-06 with updates
dot icon13/06/2022
Director's details changed for Mr James Michael Delicata on 2022-06-13
dot icon27/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon26/07/2021
Memorandum and Articles of Association
dot icon24/07/2021
Statement of capital following an allotment of shares on 2021-06-29
dot icon24/07/2021
Change of share class name or designation
dot icon24/07/2021
Resolutions
dot icon08/06/2021
Confirmation statement made on 2021-06-06 with no updates
dot icon22/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon17/06/2020
Confirmation statement made on 2020-06-06 with no updates
dot icon18/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/07/2019
Director's details changed for Miss Antoinette Francesca Maria Bateman on 2019-07-16
dot icon17/07/2019
Director's details changed for Miss Antoinette Francesca Bateman on 2019-07-16
dot icon24/06/2019
Confirmation statement made on 2019-06-06 with no updates
dot icon23/05/2019
Director's details changed for Miss Antoinette Francesca Delicata on 2014-08-30
dot icon02/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/07/2018
Confirmation statement made on 2018-06-06 with no updates
dot icon12/02/2018
Secretary's details changed for Mr Andrew Carmel Delicata on 2018-02-01
dot icon12/02/2018
Director's details changed for Mr Andrew Carmel Delicata on 2018-02-01
dot icon18/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon30/06/2017
Confirmation statement made on 2017-06-06 with no updates
dot icon30/06/2017
Notification of Vivarate Limited as a person with significant control on 2016-04-06
dot icon01/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/07/2016
Annual return made up to 2016-06-06 with full list of shareholders
dot icon26/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/07/2015
Annual return made up to 2015-06-06 with full list of shareholders
dot icon14/07/2015
Secretary's details changed for Mr Andrew Carmel Delicata on 2015-01-01
dot icon14/07/2015
Director's details changed for Mr David Gerrard Delicata on 2015-01-01
dot icon14/07/2015
Director's details changed for Mr Andrew Carmel Delicata on 2015-01-01
dot icon14/07/2015
Director's details changed for Miss Antoinette Francesca Delicata on 2015-01-01
dot icon07/11/2014
Registered office address changed from 135 South Lambeth Road London SW8 1XB to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 2014-11-07
dot icon30/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/10/2014
Compulsory strike-off action has been discontinued
dot icon09/10/2014
Annual return made up to 2014-06-06 with full list of shareholders
dot icon07/10/2014
First Gazette notice for compulsory strike-off
dot icon26/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/06/2013
Annual return made up to 2013-06-06 with full list of shareholders
dot icon13/03/2013
Appointment of Miss Antoinette Francesca Delicata as a director
dot icon13/03/2013
Appointment of Mr David Gerrard Delicata as a director
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/06/2012
Annual return made up to 2012-06-06 with full list of shareholders
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/06/2011
Annual return made up to 2011-06-06 with full list of shareholders
dot icon14/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon05/07/2010
Annual return made up to 2010-06-06 with full list of shareholders
dot icon05/07/2010
Director's details changed for James Michael Delicata on 2010-06-06
dot icon05/07/2010
Director's details changed for Mr Andrew Carmel Delicata on 2010-06-06
dot icon31/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon20/07/2009
Return made up to 06/06/09; full list of members
dot icon12/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon06/06/2008
Return made up to 06/06/08; full list of members
dot icon06/06/2008
Director and secretary's change of particulars / andrew delicata / 06/06/2008
dot icon29/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon08/06/2007
Return made up to 06/06/07; full list of members
dot icon08/06/2007
Director's particulars changed
dot icon08/06/2007
Secretary's particulars changed;director's particulars changed
dot icon31/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon27/11/2006
Registered office changed on 27/11/06 from: 100 stockwell road london SW9 9HR
dot icon20/06/2006
Return made up to 06/06/06; full list of members
dot icon03/03/2006
Total exemption small company accounts made up to 2005-03-31
dot icon29/06/2005
Return made up to 06/06/05; full list of members
dot icon31/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon21/12/2004
Return made up to 13/12/04; full list of members
dot icon09/08/2004
Total exemption small company accounts made up to 2003-03-31
dot icon28/05/2004
Secretary resigned
dot icon28/05/2004
Director resigned
dot icon28/05/2004
New secretary appointed
dot icon02/02/2004
Return made up to 13/12/03; full list of members
dot icon28/01/2004
Total exemption small company accounts made up to 2002-03-31
dot icon20/03/2003
Return made up to 13/12/02; full list of members
dot icon18/11/2002
Total exemption small company accounts made up to 2001-03-31
dot icon22/03/2002
Declaration of satisfaction of mortgage/charge
dot icon17/01/2002
Return made up to 13/12/01; full list of members
dot icon17/01/2002
New director appointed
dot icon17/01/2002
New director appointed
dot icon19/12/2001
Declaration of satisfaction of mortgage/charge
dot icon19/12/2001
Declaration of satisfaction of mortgage/charge
dot icon19/12/2001
Declaration of satisfaction of mortgage/charge
dot icon19/12/2001
Declaration of satisfaction of mortgage/charge
dot icon09/08/2001
Total exemption small company accounts made up to 2000-03-31
dot icon01/03/2001
Return made up to 13/12/00; full list of members
dot icon28/06/2000
Registered office changed on 28/06/00 from: langley house park road east finchley london N2 8EX
dot icon04/02/2000
Accounts for a small company made up to 1999-03-31
dot icon22/12/1999
Return made up to 13/12/99; full list of members
dot icon17/09/1999
Director resigned
dot icon29/07/1999
Particulars of mortgage/charge
dot icon02/02/1999
Accounts for a small company made up to 1998-03-31
dot icon22/12/1998
Return made up to 13/12/98; full list of members
dot icon24/03/1998
Accounting reference date shortened from 31/05/98 to 31/03/98
dot icon02/02/1998
Accounts for a small company made up to 1997-05-31
dot icon17/12/1997
Return made up to 13/12/97; full list of members
dot icon02/10/1997
Accounts for a small company made up to 1996-05-31
dot icon18/12/1996
Return made up to 13/12/96; full list of members
dot icon04/09/1996
Accounts for a small company made up to 1995-05-31
dot icon25/01/1996
Return made up to 13/12/95; full list of members
dot icon25/01/1996
Director's particulars changed
dot icon02/10/1995
Accounts for a small company made up to 1994-05-31
dot icon02/10/1995
Accounts for a small company made up to 1993-05-31
dot icon04/01/1995
Return made up to 13/12/94; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/06/1994
Registered office changed on 29/06/94 from: 252 goswell road london EC1V 7EB
dot icon26/01/1994
Return made up to 13/12/93; full list of members
dot icon18/06/1993
Accounts for a small company made up to 1992-05-31
dot icon05/01/1993
Return made up to 13/12/92; no change of members
dot icon06/03/1992
Accounts for a small company made up to 1991-05-31
dot icon08/01/1992
Return made up to 13/12/91; no change of members
dot icon04/10/1991
Return made up to 31/12/90; full list of members
dot icon31/05/1991
Accounts for a small company made up to 1990-05-31
dot icon17/07/1989
Particulars of mortgage/charge
dot icon13/05/1989
Particulars of mortgage/charge
dot icon12/05/1989
Particulars of mortgage/charge
dot icon03/05/1989
Particulars of mortgage/charge
dot icon24/01/1989
Wd 02/01/89 ad 02/01/89--------- £ si 98@1=98 £ ic 2/100
dot icon18/01/1989
Secretary resigned;new secretary appointed
dot icon18/01/1989
Director resigned;new director appointed
dot icon18/01/1989
Accounting reference date notified as 31/05
dot icon10/01/1989
Resolutions
dot icon10/01/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/01/1989
Registered office changed on 04/01/89 from: classic house 174-180 old street london EC1V 9BP
dot icon13/12/1988
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-93.89 % *

* during past year

Cash in Bank

£9,565.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/04/2026
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
0
5.64M
-
0.00
425.71K
-
2022
0
5.11M
-
0.00
156.64K
-
2023
0
4.65M
-
0.00
9.57K
-
2023
0
4.65M
-
0.00
9.57K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

4.65M £Descended-9.04 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

9.57K £Descended-93.89 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Delicata, Andrew Carmel
Director
31/10/2001 - Present
6
Delicata, David Gerard
Director
13/03/2013 - Present
5
Delicata, James Michael
Director
31/10/2001 - 16/11/2023
5
Bateman, Antoinette Francesca Maria
Director
13/03/2013 - Present
3
Delicata, Andrew Carmel
Secretary
21/05/2004 - Present
3

Persons with Significant Control

0

No PSC data available.

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 PROPERTIES LIMITED

KNIGHT PROPERTIES LIMITED is an(a) Active company incorporated on 13/12/1988 with the registered office located at Amelia House, Crescent Road, Worthing BN11 1RL. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of KNIGHT PROPERTIES LIMITED?

toggle

KNIGHT PROPERTIES LIMITED is currently Active. It was registered on 13/12/1988 .

Where is KNIGHT PROPERTIES LIMITED located?

toggle

KNIGHT PROPERTIES LIMITED is registered at Amelia House, Crescent Road, Worthing BN11 1RL.

What does KNIGHT PROPERTIES LIMITED do?

toggle

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

What is the latest filing for KNIGHT PROPERTIES LIMITED?

toggle

The latest filing was on 15/04/2026: Confirmation statement made on 2026-04-11 with no updates.