KNIGHTEN STREET FREEHOLD COMPANY LIMITED

Register to unlock more data on OkredoRegister

KNIGHTEN STREET FREEHOLD COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07616224

Incorporation date

27/04/2011

Size

Micro Entity

Contacts

Registered address

Registered address

Quadrant House, Floor 6, 4 Thomas More Square, London E1W 1YWCopy
copy info iconCopy
See on map
Latest events (Record since 27/04/2011)
dot icon17/02/2026
Confirmation statement made on 2026-01-13 with updates
dot icon29/09/2025
Micro company accounts made up to 2024-12-31
dot icon10/02/2025
Termination of appointment of Shervin Alexander Nahid as a director on 2025-02-07
dot icon10/02/2025
Statement of capital following an allotment of shares on 2024-12-18
dot icon10/02/2025
Confirmation statement made on 2025-01-13 with updates
dot icon27/01/2025
Confirmation statement made on 2025-01-12 with updates
dot icon23/12/2024
Micro company accounts made up to 2023-12-31
dot icon18/01/2024
Statement of capital following an allotment of shares on 2023-06-26
dot icon17/01/2024
Confirmation statement made on 2024-01-12 with updates
dot icon15/12/2023
Appointment of Paul Ben Cooper as a director on 2023-12-14
dot icon04/09/2023
Micro company accounts made up to 2022-12-31
dot icon15/05/2023
Registered office address changed from C/O London Block Management Limited 4th Floor 9 White Lion Street London N1 9PD United Kingdom to Quadrant House, Floor 6 4 Thomas More Square London United Kingdom E1W 1YW on 2023-05-15
dot icon15/05/2023
Registered office address changed from Quadrant House, Floor 6 4 Thomas More Square London United Kingdom E1W 1YW United Kingdom to Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW on 2023-05-15
dot icon13/02/2023
Confirmation statement made on 2023-01-12 with updates
dot icon17/01/2023
Termination of appointment of Phillip Mark Davies as a director on 2022-11-09
dot icon09/01/2023
Termination of appointment of Jason John Morris as a director on 2022-10-31
dot icon19/12/2022
Micro company accounts made up to 2021-12-31
dot icon25/03/2022
Appointment of Aysegul Kazdal as a director on 2022-03-18
dot icon17/03/2022
Termination of appointment of Glyn Owen as a director on 2022-03-10
dot icon08/02/2022
Confirmation statement made on 2022-01-12 with updates
dot icon12/01/2022
Appointment of Mr Edmund Cyprien Gliniecki as a director on 2021-12-09
dot icon21/12/2021
Appointment of Mr Shervin Alexander Nahid as a director on 2021-12-09
dot icon20/12/2021
Termination of appointment of Ian Markham Bryant as a director on 2021-12-09
dot icon28/09/2021
Micro company accounts made up to 2020-12-31
dot icon17/03/2021
Confirmation statement made on 2021-01-12 with no updates
dot icon03/03/2021
Appointment of Colin John Kay as a director on 2020-11-26
dot icon03/03/2021
Appointment of Jagdish John Menezes as a director on 2020-11-26
dot icon03/11/2020
Micro company accounts made up to 2019-12-31
dot icon24/07/2020
Director's details changed for Mr Phillip Mark Davies on 2020-07-24
dot icon24/07/2020
Director's details changed for Mr Ian Markham Bryant on 2020-07-24
dot icon24/07/2020
Registered office address changed from Kfh House 5 Compton Road London SW19 7QA England to C/O London Block Management Limited 4th Floor 9 White Lion Street London N1 9PD on 2020-07-24
dot icon24/07/2020
Termination of appointment of Kinleigh Limited as a secretary on 2020-05-01
dot icon29/06/2020
Director's details changed for Mr Phillip Mark Davies on 2020-06-29
dot icon29/06/2020
Director's details changed for Mr Ian Markham Bryant on 2020-06-29
dot icon14/01/2020
Confirmation statement made on 2020-01-12 with updates
dot icon28/11/2019
Termination of appointment of Howard Neil Redgwell as a director on 2019-11-27
dot icon27/06/2019
Micro company accounts made up to 2018-12-31
dot icon17/06/2019
Termination of appointment of Shamir Naushad Khimji as a director on 2019-06-10
dot icon03/05/2019
Appointment of Mr Glyn Owen as a director on 2019-04-11
dot icon18/02/2019
Termination of appointment of Romain Thibaut Demory as a director on 2017-12-30
dot icon25/01/2019
Confirmation statement made on 2019-01-12 with updates
dot icon03/12/2018
Termination of appointment of Ganase Nandalal Dharrie-Maharaj as a director on 2018-11-29
dot icon15/10/2018
Appointment of Mr Shamir Naushad Khimji as a director on 2018-09-17
dot icon24/07/2018
Micro company accounts made up to 2017-12-31
dot icon19/01/2018
Confirmation statement made on 2018-01-12 with updates
dot icon07/07/2017
Micro company accounts made up to 2016-12-31
dot icon07/02/2017
Confirmation statement made on 2017-01-12 with updates
dot icon24/01/2017
Appointment of Mr Jason John Morris as a director on 2016-12-01
dot icon07/12/2016
Accounts for a dormant company made up to 2015-12-31
dot icon07/09/2016
Termination of appointment of Melinda Jane Harris as a director on 2016-08-23
dot icon09/05/2016
Appointment of Kinleigh Limited as a secretary on 2016-02-01
dot icon09/05/2016
Registered office address changed from Nelson House 58 Wimbledon Hill Road London SW19 7PA England to Kfh House 5 Compton Road London SW19 7QA on 2016-05-09
dot icon29/02/2016
Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR to Nelson House 58 Wimbledon Hill Road London SW19 7PA on 2016-02-29
dot icon29/02/2016
Termination of appointment of Hertford Company Secretaries Limited as a secretary on 2016-02-29
dot icon29/02/2016
Annual return made up to 2016-01-12 with full list of shareholders
dot icon26/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/06/2015
Termination of appointment of Bradford James Runyon as a director on 2015-06-10
dot icon19/01/2015
Annual return made up to 2015-01-12 with full list of shareholders
dot icon06/05/2014
Accounts for a dormant company made up to 2013-12-31
dot icon15/04/2014
Termination of appointment of Phillip Davies as a secretary
dot icon14/01/2014
Annual return made up to 2014-01-12 with full list of shareholders
dot icon11/12/2013
Current accounting period shortened from 2014-04-30 to 2013-12-31
dot icon29/10/2013
Total exemption small company accounts made up to 2013-04-30
dot icon23/10/2013
Termination of appointment of Daniele Tabacco as a director
dot icon24/09/2013
Termination of appointment of Andrew White as a director
dot icon24/06/2013
Registered office address changed from 31 Hermitage Court, Knighten Street Wapping London E1W 1PW United Kingdom on 2013-06-24
dot icon18/06/2013
Appointment of Hertford Company Secretaries Limited as a secretary
dot icon18/06/2013
Register inspection address has been changed
dot icon09/05/2013
Annual return made up to 2013-04-27 with full list of shareholders
dot icon10/04/2013
Appointment of Daniele Tabacco as a director
dot icon10/04/2013
Appointment of Dr Andrew John White as a director
dot icon10/04/2013
Appointment of Romain Thibaut Demory as a director
dot icon06/03/2013
Termination of appointment of Keith Foster as a director
dot icon01/03/2013
Termination of appointment of Helen Atkinson as a director
dot icon23/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon17/12/2012
Statement of capital following an allotment of shares on 2012-12-07
dot icon17/12/2012
Resolutions
dot icon19/09/2012
Director's details changed for Phillip Mark Davis on 2012-09-19
dot icon08/05/2012
Annual return made up to 2012-04-27 with full list of shareholders
dot icon01/05/2012
Secretary's details changed for Phillip Mark Davis on 2012-05-01
dot icon27/04/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
63.98K
-
0.00
-
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HERTFORD COMPANY SECRETARIES LIMITED
Corporate Secretary
01/06/2013 - 29/02/2016
1325
KINLEIGH LIMITED
Corporate Secretary
01/02/2016 - 01/05/2020
93
Owen, Glyn
Director
11/04/2019 - 10/03/2022
-
Redgwell, Howard Neil
Director
27/04/2011 - 27/11/2019
7
Gliniecki, Edmund Cyprien
Director
09/12/2021 - Present
10

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About KNIGHTEN STREET FREEHOLD COMPANY LIMITED

KNIGHTEN STREET FREEHOLD COMPANY LIMITED is an(a) Active company incorporated on 27/04/2011 with the registered office located at Quadrant House, Floor 6, 4 Thomas More Square, London E1W 1YW. There are currently 5 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 KNIGHTEN STREET FREEHOLD COMPANY LIMITED?

toggle

KNIGHTEN STREET FREEHOLD COMPANY LIMITED is currently Active. It was registered on 27/04/2011 .

Where is KNIGHTEN STREET FREEHOLD COMPANY LIMITED located?

toggle

KNIGHTEN STREET FREEHOLD COMPANY LIMITED is registered at Quadrant House, Floor 6, 4 Thomas More Square, London E1W 1YW.

What does KNIGHTEN STREET FREEHOLD COMPANY LIMITED do?

toggle

KNIGHTEN STREET FREEHOLD COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for KNIGHTEN STREET FREEHOLD COMPANY LIMITED?

toggle

The latest filing was on 17/02/2026: Confirmation statement made on 2026-01-13 with updates.