KNIGHT'S PLACE (WINDSOR) RES. ASSOC. LTD

Register to unlock more data on OkredoRegister

KNIGHT'S PLACE (WINDSOR) RES. ASSOC. LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03254151

Incorporation date

24/09/1996

Size

Dormant

Contacts

Registered address

Registered address

119-120 High Street High Street, Eton, Windsor, Berkshire SL4 6ANCopy
copy info iconCopy
See on map
Latest events (Record since 24/09/1996)
dot icon13/03/2026
Accounts for a dormant company made up to 2025-09-30
dot icon07/10/2025
Confirmation statement made on 2025-10-07 with no updates
dot icon20/06/2025
Accounts for a dormant company made up to 2024-09-30
dot icon09/05/2025
Appointment of Mr Benjamin Thomas Fairthorne as a director on 2025-05-01
dot icon08/10/2024
Confirmation statement made on 2024-10-08 with no updates
dot icon28/06/2024
Accounts for a dormant company made up to 2023-09-30
dot icon26/10/2023
Termination of appointment of Denise Armstrong as a director on 2023-10-26
dot icon26/10/2023
Termination of appointment of Peter Romilly Chandler as a director on 2023-10-26
dot icon26/10/2023
Termination of appointment of Jing Rooke as a director on 2023-10-26
dot icon10/10/2023
Confirmation statement made on 2023-09-24 with no updates
dot icon10/10/2023
Confirmation statement made on 2023-10-10 with no updates
dot icon20/09/2023
Appointment of Mr Yusef Mehmet Ali as a director on 2023-09-20
dot icon07/09/2023
Appointment of Mrs Karen Bird as a director on 2023-09-07
dot icon14/08/2023
Appointment of Mr Harbhajan Singh Sahota as a director on 2023-08-10
dot icon27/07/2023
Appointment of Mrs Denise Armstrong as a director on 2023-07-20
dot icon25/07/2023
Termination of appointment of Barry James Langford as a director on 2023-07-25
dot icon25/07/2023
Termination of appointment of Russell Desmond Bell Rooke as a director on 2023-07-25
dot icon04/07/2023
Appointment of Mrs Jing Rooke as a director on 2023-07-04
dot icon19/06/2023
Appointment of Leete Secretarial Services Limited as a secretary on 2023-06-16
dot icon16/06/2023
Termination of appointment of Pinnacle Property Management Ltd as a secretary on 2023-06-16
dot icon16/06/2023
Registered office address changed from Units 2 & 3 Beech Court Beech Court Hurst Reading RG10 0RQ England to 119-120 High Street High Street Eton Windsor Berkshire SL4 6AN on 2023-06-16
dot icon16/06/2023
Appointment of Mr Ian Robert Walker as a director on 2023-06-16
dot icon31/03/2023
Total exemption full accounts made up to 2022-09-30
dot icon07/10/2022
Confirmation statement made on 2022-09-24 with no updates
dot icon21/04/2022
Total exemption full accounts made up to 2021-09-30
dot icon07/02/2022
Termination of appointment of Lynne Marie Swift as a director on 2021-05-14
dot icon07/10/2021
Confirmation statement made on 2021-09-24 with no updates
dot icon02/07/2021
Termination of appointment of Anthony Charles Broadbridge as a director on 2021-07-02
dot icon20/12/2020
Total exemption full accounts made up to 2020-09-30
dot icon26/11/2020
Appointment of Mr Paul David Phipps as a director on 2020-11-09
dot icon29/09/2020
Confirmation statement made on 2020-09-24 with no updates
dot icon05/03/2020
Total exemption full accounts made up to 2019-09-30
dot icon23/01/2020
Director's details changed for Mrs Tricia Dawborne on 2020-01-23
dot icon23/01/2020
Director's details changed for Ms Lynne Marie Swift on 2020-01-23
dot icon24/09/2019
Confirmation statement made on 2019-09-24 with no updates
dot icon18/04/2019
Total exemption full accounts made up to 2018-09-30
dot icon08/10/2018
Appointment of Pinnacle Property Management Limited as a secretary on 2018-10-08
dot icon08/10/2018
Termination of appointment of John Orland Humphreys as a secretary on 2018-10-08
dot icon08/10/2018
Registered office address changed from C/O John Mortimer Property Management Ltd Bagshot Road Bracknell Berkshire RG12 9SE to Units 2 & 3 Beech Court Beech Court Hurst Reading RG10 0RQ on 2018-10-08
dot icon05/10/2018
Confirmation statement made on 2018-09-24 with no updates
dot icon25/07/2018
Micro company accounts made up to 2017-09-30
dot icon08/12/2017
Termination of appointment of Harbhajan Singh Sahota as a director on 2017-11-14
dot icon11/10/2017
Confirmation statement made on 2017-09-24 with no updates
dot icon27/06/2017
Total exemption full accounts made up to 2016-09-30
dot icon29/12/2016
Appointment of Ms Lynne Marie Swift as a director on 2016-11-22
dot icon29/12/2016
Appointment of Mrs Tricia Dawborne as a director on 2016-11-22
dot icon24/11/2016
Termination of appointment of Alfred John Armstrong as a director on 2016-09-01
dot icon24/11/2016
Termination of appointment of Gillian Hilary Hepsworth as a director on 2016-06-30
dot icon06/10/2016
Confirmation statement made on 2016-09-24 with updates
dot icon08/04/2016
Appointment of Mr Russell Desmond Bell Rooke as a director on 2016-02-23
dot icon31/03/2016
Appointment of Mr John Gerard Loughrey as a director on 2016-02-23
dot icon30/03/2016
Termination of appointment of Anthony William Robinson as a director on 2016-03-22
dot icon11/03/2016
Termination of appointment of Adrian Mcdonald as a director on 2016-02-23
dot icon11/03/2016
Termination of appointment of Janette Placquet as a director on 2016-02-23
dot icon09/03/2016
Total exemption full accounts made up to 2015-09-30
dot icon24/09/2015
Annual return made up to 2015-09-24 no member list
dot icon04/03/2015
Total exemption full accounts made up to 2014-09-30
dot icon24/09/2014
Annual return made up to 2014-09-24 no member list
dot icon13/01/2014
Total exemption full accounts made up to 2013-09-30
dot icon24/09/2013
Annual return made up to 2013-09-24 no member list
dot icon10/05/2013
Total exemption full accounts made up to 2012-09-30
dot icon12/11/2012
Termination of appointment of Susan Smith as a director
dot icon04/10/2012
Appointment of Mr Alfred John Armstrong as a director
dot icon28/09/2012
Annual return made up to 2012-09-24 no member list
dot icon14/09/2012
Termination of appointment of Alan Crass as a director
dot icon20/06/2012
Total exemption full accounts made up to 2011-09-30
dot icon06/10/2011
Annual return made up to 2011-09-24 no member list
dot icon15/08/2011
Appointment of Mr Adrian Mcdonald as a director
dot icon19/05/2011
Appointment of Mr Anthony William Robinson as a director
dot icon11/04/2011
Total exemption full accounts made up to 2010-09-30
dot icon24/09/2010
Annual return made up to 2010-09-24 no member list
dot icon24/09/2010
Director's details changed for Janette Placquet on 2009-10-01
dot icon24/09/2010
Director's details changed for Alan Roy Martin Crass on 2009-10-01
dot icon24/09/2010
Director's details changed for Peter Romilly Chandler on 2009-10-01
dot icon24/09/2010
Director's details changed for Barry James Langford on 2009-10-01
dot icon24/09/2010
Director's details changed for Anthony Charles Broadbridge on 2009-10-01
dot icon24/09/2010
Director's details changed for Susan Frances Smith on 2009-10-01
dot icon24/09/2010
Director's details changed for Harbhajan Singh Sahota on 2009-10-01
dot icon01/04/2010
Appointment of Gillian Hilary Hepsworth as a director
dot icon12/02/2010
Total exemption full accounts made up to 2009-09-30
dot icon24/09/2009
Annual return made up to 24/09/09
dot icon08/01/2009
Director appointed susan frances smith
dot icon10/12/2008
Total exemption full accounts made up to 2008-09-30
dot icon25/11/2008
Appointment terminated director samantha iusein
dot icon24/09/2008
Annual return made up to 24/09/08
dot icon15/02/2008
Total exemption full accounts made up to 2007-09-30
dot icon26/09/2007
Annual return made up to 24/09/07
dot icon26/09/2007
Director resigned
dot icon05/09/2007
New director appointed
dot icon03/08/2007
Total exemption full accounts made up to 2006-09-30
dot icon26/07/2007
New director appointed
dot icon18/07/2007
New director appointed
dot icon18/07/2007
New director appointed
dot icon18/06/2007
Director resigned
dot icon18/06/2007
Director resigned
dot icon12/01/2007
Registered office changed on 12/01/07 from: john mortimer property managementltd 1 rectory row bracknell berkshire RG12 7BN
dot icon09/01/2007
Annual return made up to 24/09/06
dot icon25/10/2006
Director resigned
dot icon31/01/2006
Total exemption full accounts made up to 2005-09-30
dot icon05/01/2006
Annual return made up to 24/09/05
dot icon02/03/2005
Total exemption full accounts made up to 2004-09-30
dot icon10/11/2004
Total exemption full accounts made up to 2003-09-30
dot icon05/10/2004
Annual return made up to 24/09/04
dot icon02/06/2004
Director resigned
dot icon06/11/2003
Annual return made up to 24/09/03
dot icon21/10/2003
New director appointed
dot icon09/10/2003
Director resigned
dot icon09/10/2003
Director resigned
dot icon16/05/2003
Total exemption full accounts made up to 2002-09-30
dot icon05/11/2002
Annual return made up to 24/09/02
dot icon16/09/2002
Director resigned
dot icon16/09/2002
Director resigned
dot icon02/07/2002
New director appointed
dot icon01/06/2002
New director appointed
dot icon23/05/2002
Total exemption full accounts made up to 2001-09-30
dot icon02/10/2001
Annual return made up to 24/09/01
dot icon25/07/2001
New director appointed
dot icon07/07/2001
Total exemption full accounts made up to 2000-09-30
dot icon03/07/2001
New director appointed
dot icon03/07/2001
New director appointed
dot icon03/07/2001
New director appointed
dot icon03/07/2001
New director appointed
dot icon11/06/2001
Director resigned
dot icon11/06/2001
Director resigned
dot icon03/10/2000
Annual return made up to 24/09/00
dot icon03/10/2000
New director appointed
dot icon06/07/2000
Full accounts made up to 1999-09-30
dot icon06/07/2000
Full accounts made up to 1998-09-30
dot icon12/06/2000
Director resigned
dot icon12/06/2000
Director resigned
dot icon12/06/2000
Director resigned
dot icon05/05/2000
Director resigned
dot icon17/01/2000
Registered office changed on 17/01/00 from: beaumont house 28 beaumont road windsor berkshire SL4 1HY
dot icon05/10/1999
Annual return made up to 24/09/99
dot icon09/09/1999
Secretary resigned
dot icon09/09/1999
Registered office changed on 09/09/99 from: 27 sheet street windsor berkshire SL4 1BX
dot icon09/09/1999
New secretary appointed
dot icon23/12/1998
Registered office changed on 23/12/98 from: 27 sheet street windsor berkshire SL4 1BX
dot icon17/12/1998
Secretary resigned
dot icon17/12/1998
New secretary appointed
dot icon14/12/1998
Full accounts made up to 1997-09-30
dot icon11/12/1998
Annual return made up to 24/09/98
dot icon10/12/1998
New director appointed
dot icon10/12/1998
New director appointed
dot icon10/12/1998
New director appointed
dot icon10/12/1998
New director appointed
dot icon10/12/1998
New director appointed
dot icon10/12/1998
New director appointed
dot icon10/12/1998
New director appointed
dot icon10/12/1998
New director appointed
dot icon10/12/1998
New director appointed
dot icon11/11/1998
New secretary appointed
dot icon11/11/1998
Director resigned
dot icon11/11/1998
Secretary resigned
dot icon11/11/1998
Director resigned
dot icon20/01/1998
Registered office changed on 20/01/98 from: 84 north street guildford GU1 4AE
dot icon15/12/1997
Annual return made up to 24/09/97
dot icon29/09/1996
Secretary resigned
dot icon24/09/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
07/10/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PINNACLE PROPERTY MANAGEMENT LTD
Corporate Secretary
08/10/2018 - 16/06/2023
318
LEETE SECRETARIAL SERVICES LIMITED
Corporate Secretary
16/06/2023 - Present
209
Phipps, Paul David
Director
09/11/2020 - Present
68
Loughrey, John Gerard
Director
23/02/2016 - Present
3
Sahota, Harbhajan Singh
Director
10/08/2023 - Present
15

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'S PLACE (WINDSOR) RES. ASSOC. LTD

KNIGHT'S PLACE (WINDSOR) RES. ASSOC. LTD is an(a) Active company incorporated on 24/09/1996 with the registered office located at 119-120 High Street High Street, Eton, Windsor, Berkshire SL4 6AN. There are currently 9 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'S PLACE (WINDSOR) RES. ASSOC. LTD?

toggle

KNIGHT'S PLACE (WINDSOR) RES. ASSOC. LTD is currently Active. It was registered on 24/09/1996 .

Where is KNIGHT'S PLACE (WINDSOR) RES. ASSOC. LTD located?

toggle

KNIGHT'S PLACE (WINDSOR) RES. ASSOC. LTD is registered at 119-120 High Street High Street, Eton, Windsor, Berkshire SL4 6AN.

What does KNIGHT'S PLACE (WINDSOR) RES. ASSOC. LTD do?

toggle

KNIGHT'S PLACE (WINDSOR) RES. ASSOC. LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for KNIGHT'S PLACE (WINDSOR) RES. ASSOC. LTD?

toggle

The latest filing was on 13/03/2026: Accounts for a dormant company made up to 2025-09-30.