KNIGHT YOUNG CO LIMITED

Register to unlock more data on OkredoRegister

KNIGHT YOUNG CO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03417739

Incorporation date

11/08/1997

Size

Micro Entity

Contacts

Registered address

Registered address

Ground Floor, 23 Bellview Court, Hanworth Road, Hounslow TW3 3TQCopy
copy info iconCopy
See on map
Latest events (Record since 11/08/1997)
dot icon17/12/2025
Micro company accounts made up to 2025-03-31
dot icon16/10/2025
Termination of appointment of Ashish Kumar Mandavia as a director on 2025-10-15
dot icon05/08/2025
Confirmation statement made on 2025-07-27 with updates
dot icon29/07/2025
Change of details for Mr Dipak Kumar Mandavia as a person with significant control on 2025-05-27
dot icon29/07/2025
Director's details changed for Mr Dipak Kumar Mandavia on 2025-05-27
dot icon29/07/2025
Director's details changed for Mr. Ashish Kumar Mandavia on 2025-05-27
dot icon29/07/2025
Director's details changed for Mr Dipak Kumar Mandavia on 2025-05-27
dot icon29/07/2025
Director's details changed for Mrs Mayuri Mandavia on 2025-05-27
dot icon29/07/2025
Director's details changed for Mrs Mayuri Mandavia on 2025-05-27
dot icon29/07/2025
Secretary's details changed for Mrs Mayuri Mandavia on 2025-05-27
dot icon29/07/2025
Director's details changed for Mr. Ashish Kumar Mandavia on 2025-05-27
dot icon29/07/2025
Notification of Mayuri Mandavia as a person with significant control on 2025-05-27
dot icon29/07/2025
Cessation of Dipak Kumar Mandavia as a person with significant control on 2025-07-27
dot icon04/11/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon28/08/2024
Confirmation statement made on 2024-07-27 with no updates
dot icon29/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon30/08/2023
Confirmation statement made on 2023-07-27 with no updates
dot icon07/06/2023
Registered office address changed from 109 Kingsley Road Hounslow Middlesex TW3 4AJ to Ground Floor, 23 Bellview Court Hanworth Road Hounslow TW3 3TQ on 2023-06-07
dot icon29/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon25/08/2022
Confirmation statement made on 2022-07-27 with no updates
dot icon21/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon01/11/2021
Satisfaction of charge 1 in full
dot icon02/09/2021
Confirmation statement made on 2021-07-27 with no updates
dot icon23/01/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon27/07/2020
Confirmation statement made on 2020-07-27 with no updates
dot icon13/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon21/08/2019
Confirmation statement made on 2019-08-11 with no updates
dot icon28/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon28/08/2018
Confirmation statement made on 2018-08-11 with no updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon24/08/2017
Confirmation statement made on 2017-08-11 with no updates
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon30/08/2016
Confirmation statement made on 2016-08-11 with updates
dot icon09/03/2016
Statement of capital following an allotment of shares on 2016-01-25
dot icon25/02/2016
Appointment of Mrs Mayuri Mandavia as a director on 2016-01-25
dot icon07/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon12/08/2015
Annual return made up to 2015-08-11 with full list of shareholders
dot icon15/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon19/08/2014
Annual return made up to 2014-08-11 with full list of shareholders
dot icon20/11/2013
Total exemption full accounts made up to 2013-03-31
dot icon15/08/2013
Annual return made up to 2013-08-11 with full list of shareholders
dot icon08/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon16/08/2012
Annual return made up to 2012-08-11 with full list of shareholders
dot icon11/05/2012
Appointment of Mr Ashish Kumar Mandavia as a director
dot icon08/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon23/08/2011
Annual return made up to 2011-08-11 with full list of shareholders
dot icon07/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon11/08/2010
Annual return made up to 2010-08-11 with full list of shareholders
dot icon18/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon08/09/2009
Return made up to 11/08/09; full list of members
dot icon29/10/2008
Total exemption full accounts made up to 2008-03-31
dot icon11/08/2008
Return made up to 11/08/08; full list of members
dot icon21/10/2007
Total exemption full accounts made up to 2007-03-31
dot icon28/09/2007
Return made up to 11/08/07; full list of members
dot icon11/07/2007
Return made up to 11/08/06; full list of members
dot icon02/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon08/11/2006
Particulars of mortgage/charge
dot icon23/12/2005
Total exemption full accounts made up to 2005-03-31
dot icon03/11/2005
Return made up to 11/08/05; full list of members
dot icon29/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon23/08/2004
Return made up to 11/08/04; full list of members
dot icon03/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon01/10/2003
Return made up to 11/08/03; full list of members
dot icon06/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon04/10/2002
Secretary resigned
dot icon04/10/2002
Director resigned
dot icon10/09/2002
Resolutions
dot icon10/09/2002
Accounts for a dormant company made up to 2001-03-31
dot icon04/09/2002
Return made up to 11/08/02; full list of members
dot icon29/08/2002
Resolutions
dot icon24/06/2002
Return made up to 11/08/01; full list of members
dot icon01/06/2002
Accounting reference date shortened from 31/08/01 to 31/03/01
dot icon03/07/2001
Accounts for a dormant company made up to 2000-08-31
dot icon23/04/2001
Return made up to 11/08/00; full list of members
dot icon01/02/2001
Return made up to 11/08/99; full list of members
dot icon30/06/2000
Accounts for a dormant company made up to 1999-08-31
dot icon25/11/1998
Accounts for a dormant company made up to 1998-08-31
dot icon25/11/1998
Resolutions
dot icon25/11/1998
Return made up to 11/08/98; full list of members
dot icon19/11/1998
New director appointed
dot icon19/11/1998
New secretary appointed
dot icon11/08/1997
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/07/2026
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
2
386.33K
-
0.00
19.45K
-
2022
0
390.55K
-
0.00
13.52K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Mayuri Mandavia
Director
25/01/2016 - Present
4
Mandavia, Dipak Kumar
Director
11/08/1997 - Present
4
Mandavia, Ashish Kumar, Mr.
Director
20/04/2012 - 15/10/2025
1
Mandavia, Mayuri
Secretary
11/08/1997 - Present
-

Persons with Significant Control

3
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 YOUNG CO LIMITED

KNIGHT YOUNG CO LIMITED is an(a) Active company incorporated on 11/08/1997 with the registered office located at Ground Floor, 23 Bellview Court, Hanworth Road, Hounslow TW3 3TQ. There are currently 3 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 YOUNG CO LIMITED?

toggle

KNIGHT YOUNG CO LIMITED is currently Active. It was registered on 11/08/1997 .

Where is KNIGHT YOUNG CO LIMITED located?

toggle

KNIGHT YOUNG CO LIMITED is registered at Ground Floor, 23 Bellview Court, Hanworth Road, Hounslow TW3 3TQ.

What does KNIGHT YOUNG CO LIMITED do?

toggle

KNIGHT YOUNG CO LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for KNIGHT YOUNG CO LIMITED?

toggle

The latest filing was on 17/12/2025: Micro company accounts made up to 2025-03-31.