KNIGHT'S HILL DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

KNIGHT'S HILL DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05068005

Incorporation date

09/03/2004

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Russells Associates Ltd Ceme Innovation Centre, Marsh Way, Rainham RM13 8EUCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/2004)
dot icon25/03/2026
Confirmation statement made on 2026-03-09 with no updates
dot icon12/12/2025
Micro company accounts made up to 2025-03-31
dot icon28/12/2024
Micro company accounts made up to 2024-03-31
dot icon24/03/2024
Confirmation statement made on 2024-03-09 with no updates
dot icon26/11/2023
Micro company accounts made up to 2023-03-31
dot icon27/06/2023
Registered office address changed from C/O Russells Associates Ltd Marsh Way Rainham RM13 8EU England to C/O Russells Associates Ltd Ceme Innovation Centre Marsh Way Rainham RM13 8EU on 2023-06-27
dot icon05/06/2023
Registered office address changed from C/O Russells Associates Ltd, 128 City Road London EC1V 2NX to C/O Russells Associates Ltd Marsh Way Rainham RM13 8EU on 2023-06-05
dot icon11/03/2023
Cessation of Joan Carol Watson as a person with significant control on 2018-03-31
dot icon11/03/2023
Cessation of Timothy Lawrence Maryon Watson as a person with significant control on 2018-03-31
dot icon11/03/2023
Confirmation statement made on 2023-03-09 with no updates
dot icon22/10/2022
Micro company accounts made up to 2022-03-31
dot icon07/07/2022
Registered office address changed from C/O Russells Associates Ltd, Kemp House 160 City Road London EC1V 2NX to C/O Russells Associates Ltd, 128 City Road London EC1V 2NX on 2022-07-07
dot icon09/03/2022
Confirmation statement made on 2022-03-09 with no updates
dot icon21/12/2021
Micro company accounts made up to 2021-03-31
dot icon13/03/2021
Confirmation statement made on 2021-03-09 with no updates
dot icon24/11/2020
Micro company accounts made up to 2020-03-31
dot icon08/06/2020
Registered office address changed from C/O Russells Associates Ltd Ceme Innovation Centre Marsh Way Rainham RM13 8EU England to C/O Russells Associates Ltd, Kemp House 160 City Road London EC1V 2NX on 2020-06-08
dot icon18/03/2020
Confirmation statement made on 2020-03-09 with no updates
dot icon10/12/2019
Micro company accounts made up to 2019-03-31
dot icon24/03/2019
Confirmation statement made on 2019-03-09 with updates
dot icon13/10/2018
Micro company accounts made up to 2018-03-31
dot icon12/03/2018
Confirmation statement made on 2018-03-09 with no updates
dot icon09/01/2018
Registered office address changed from C/O Russells Associates Limited Ceme Innovation Centre Marsh Way Rainham RM13 8EU England to C/O Russells Associates Ltd Ceme Innovation Centre Marsh Way Rainham RM13 8EU on 2018-01-09
dot icon21/12/2017
Micro company accounts made up to 2017-03-31
dot icon18/03/2017
Confirmation statement made on 2017-03-09 with updates
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/09/2016
Registered office address changed from C/O Russells Associates Limited Ceme Innovation Centre Marsh Way Rainham RM13 8EU England to C/O Russells Associates Limited Ceme Innovation Centre Marsh Way Rainham RM13 8EU on 2016-09-24
dot icon24/09/2016
Registered office address changed from Ceme Innovation Centre Russells Associates Limited Marsh Way Rainham Essex RM13 8EU England to C/O Russells Associates Limited Ceme Innovation Centre Marsh Way Rainham RM13 8EU on 2016-09-24
dot icon04/05/2016
Annual return made up to 2016-03-09 with full list of shareholders
dot icon04/05/2016
Registered office address changed from 3rd Floor 6 Vigo Street London W1S 3HF to Ceme Innovation Centre Russells Associates Limited Marsh Way Rainham Essex RM13 8EU on 2016-05-04
dot icon03/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/04/2015
Annual return made up to 2015-03-09 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/03/2014
Annual return made up to 2014-03-09 with full list of shareholders
dot icon19/03/2014
Director's details changed for Timothy Lawrence Maryon Watson on 2014-03-19
dot icon06/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon08/06/2013
Satisfaction of charge 1 in full
dot icon04/04/2013
Annual return made up to 2013-03-09 with full list of shareholders
dot icon06/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon19/04/2012
Annual return made up to 2012-03-09 with full list of shareholders
dot icon08/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon11/05/2011
Annual return made up to 2011-03-09 with full list of shareholders
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon29/04/2010
Annual return made up to 2010-03-09 with full list of shareholders
dot icon26/04/2010
Director's details changed for Timothy Lawrence Maryon Watson on 2010-03-09
dot icon26/04/2010
Director's details changed for Benedict Simon Maryon Watson on 2010-03-09
dot icon26/04/2010
Director's details changed for Joan Carol Watson on 2010-03-09
dot icon16/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon03/04/2009
Return made up to 09/03/09; full list of members
dot icon21/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon01/07/2008
Particulars of a mortgage or charge / charge no: 1
dot icon02/04/2008
Return made up to 09/03/08; full list of members
dot icon31/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon29/05/2007
Return made up to 09/03/07; full list of members
dot icon09/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon14/03/2006
Return made up to 09/03/06; full list of members
dot icon09/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon16/03/2005
Return made up to 09/03/05; full list of members
dot icon19/04/2004
Ad 09/03/04--------- £ si 2@1=2 £ ic 1/3
dot icon09/03/2004
Secretary resigned
dot icon09/03/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
3
67.84K
-
0.00
-
-
2022
3
67.52K
-
0.00
-
-
2023
3
183.29K
-
0.00
-
-
2023
3
183.29K
-
0.00
-
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

183.29K £Ascended171.47 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Watson, Timothy Lawrence Maryon
Director
09/03/2004 - Present
1
Watson, Benedict Simon Maryon
Director
09/03/2004 - Present
1

Persons with Significant Control

5
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'S HILL DEVELOPMENTS LIMITED

KNIGHT'S HILL DEVELOPMENTS LIMITED is an(a) Active company incorporated on 09/03/2004 with the registered office located at C/O Russells Associates Ltd Ceme Innovation Centre, Marsh Way, Rainham RM13 8EU. There are currently 2 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'S HILL DEVELOPMENTS LIMITED?

toggle

KNIGHT'S HILL DEVELOPMENTS LIMITED is currently Active. It was registered on 09/03/2004 .

Where is KNIGHT'S HILL DEVELOPMENTS LIMITED located?

toggle

KNIGHT'S HILL DEVELOPMENTS LIMITED is registered at C/O Russells Associates Ltd Ceme Innovation Centre, Marsh Way, Rainham RM13 8EU.

What does KNIGHT'S HILL DEVELOPMENTS LIMITED do?

toggle

KNIGHT'S HILL DEVELOPMENTS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does KNIGHT'S HILL DEVELOPMENTS LIMITED have?

toggle

KNIGHT'S HILL DEVELOPMENTS LIMITED had 3 employees in 2023.

What is the latest filing for KNIGHT'S HILL DEVELOPMENTS LIMITED?

toggle

The latest filing was on 25/03/2026: Confirmation statement made on 2026-03-09 with no updates.