KNIGHTHOUSE LIMITED

Register to unlock more data on OkredoRegister

KNIGHTHOUSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01516522

Incorporation date

09/09/1980

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Micklethwaite Road, London SW6 1QDCopy
copy info iconCopy
See on map
Latest events (Record since 18/09/1986)
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon08/09/2025
Confirmation statement made on 2025-09-08 with updates
dot icon31/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon06/02/2025
Confirmation statement made on 2025-01-06 with updates
dot icon29/02/2024
Registration of charge 015165220021, created on 2024-02-23
dot icon23/01/2024
Cessation of Daniel Patrick Harkins as a person with significant control on 2023-03-31
dot icon23/01/2024
Change of details for Ms Natalie Victoria Harkins as a person with significant control on 2023-03-31
dot icon23/01/2024
Confirmation statement made on 2024-01-06 with updates
dot icon04/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon11/07/2023
Registration of charge 015165220020, created on 2023-07-11
dot icon08/02/2023
Confirmation statement made on 2023-01-06 with updates
dot icon13/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon06/01/2022
Confirmation statement made on 2022-01-06 with updates
dot icon17/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon21/09/2021
Confirmation statement made on 2021-08-19 with updates
dot icon26/05/2021
Registration of charge 015165220019, created on 2021-05-26
dot icon02/03/2021
Change of details for Ms Natalie Victoria Harkins as a person with significant control on 2021-03-02
dot icon02/03/2021
Change of details for Mr Daniel Patrick Harkins as a person with significant control on 2021-03-02
dot icon22/02/2021
Registration of charge 015165220018, created on 2021-02-19
dot icon20/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon14/12/2020
Registration of charge 015165220017, created on 2020-12-09
dot icon24/11/2020
Confirmation statement made on 2020-08-19 with updates
dot icon10/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/08/2019
Confirmation statement made on 2019-08-19 with updates
dot icon19/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/09/2018
Confirmation statement made on 2018-09-09 with updates
dot icon12/09/2018
Notification of Natalie Victoria Harkins as a person with significant control on 2018-09-06
dot icon11/09/2018
Termination of appointment of Maureen Fahey as a director on 2018-09-06
dot icon16/07/2018
Registration of charge 015165220016, created on 2018-06-27
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon24/10/2017
Confirmation statement made on 2017-09-09 with no updates
dot icon21/11/2016
Confirmation statement made on 2016-09-09 with updates
dot icon16/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/12/2015
Compulsory strike-off action has been discontinued
dot icon08/12/2015
First Gazette notice for compulsory strike-off
dot icon03/12/2015
Annual return made up to 2015-09-09 with full list of shareholders
dot icon28/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/11/2014
Annual return made up to 2014-09-09 with full list of shareholders
dot icon06/05/2014
Amended accounts made up to 2013-03-31
dot icon07/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon25/10/2013
Annual return made up to 2013-09-09 with full list of shareholders
dot icon25/10/2013
Register(s) moved to registered office address
dot icon26/11/2012
Annual return made up to 2012-09-09 with full list of shareholders
dot icon24/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/11/2012
Registered office address changed from , No 2 High Road, Eastcote, Pinner, Middlesex, HA5 2EG on 2012-11-19
dot icon15/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon15/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon15/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon09/08/2012
Particulars of a mortgage or charge / charge no: 13
dot icon09/08/2012
Particulars of a mortgage or charge / charge no: 15
dot icon09/08/2012
Particulars of a mortgage or charge / charge no: 14
dot icon02/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon02/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon02/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon15/12/2011
Annual return made up to 2011-09-09 with full list of shareholders
dot icon21/11/2011
Annual return made up to 2010-09-09 with full list of shareholders
dot icon21/11/2011
Termination of appointment of Daniel Harkins as a director
dot icon15/11/2011
Appointment of Mrs Maureen Fahey as a director
dot icon15/11/2011
Termination of appointment of Daniel Harkins as a director
dot icon02/09/2011
Total exemption full accounts made up to 2011-03-31
dot icon10/03/2011
Particulars of a mortgage or charge / charge no: 12
dot icon09/03/2011
Particulars of a mortgage or charge / charge no: 11
dot icon15/12/2010
Register(s) moved to registered inspection location
dot icon15/12/2010
Register inspection address has been changed
dot icon15/12/2010
Director's details changed for Natalie Victoria Harkins on 2009-10-01
dot icon02/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon29/03/2010
Amended accounts made up to 2009-03-31
dot icon03/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon09/10/2009
Annual return made up to 2009-09-09 with full list of shareholders
dot icon06/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon16/10/2008
Return made up to 09/09/08; full list of members
dot icon11/06/2008
Particulars of a mortgage or charge / charge no: 10
dot icon11/06/2008
Particulars of a mortgage or charge / charge no: 9
dot icon15/05/2008
Ad 12/02/08\gbp si 23@1=23\gbp ic 77/100\
dot icon03/04/2008
Return made up to 30/09/07; full list of members
dot icon03/04/2008
Appointment terminated secretary elizabeth harkins
dot icon03/04/2008
Secretary appointed daniel patrick harkins
dot icon03/04/2008
Director appointed natalie victoria harkins
dot icon03/04/2008
Director appointed daniel mark harkins
dot icon02/04/2008
Particulars of a mortgage or charge / charge no: 8
dot icon02/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon10/05/2007
Particulars of mortgage/charge
dot icon21/04/2007
Amended accounts made up to 2006-03-31
dot icon21/04/2007
Amended accounts made up to 2005-03-31
dot icon21/04/2007
Return made up to 30/09/06; full list of members
dot icon21/04/2007
Ad 12/04/07--------- £ si 23@1=23 £ ic 77/100
dot icon09/02/2007
Total exemption full accounts made up to 2005-03-31
dot icon06/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon04/07/2006
Return made up to 30/09/05; full list of members
dot icon04/02/2005
Return made up to 30/09/04; full list of members
dot icon04/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon15/01/2004
Return made up to 30/09/03; full list of members
dot icon15/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon20/11/2002
Return made up to 30/09/02; full list of members
dot icon20/11/2002
Total exemption full accounts made up to 2002-03-31
dot icon02/02/2002
Total exemption full accounts made up to 2001-03-31
dot icon04/12/2001
Return made up to 30/09/01; full list of members
dot icon25/01/2001
Full accounts made up to 2000-03-31
dot icon30/11/2000
Return made up to 30/09/00; full list of members
dot icon16/06/2000
Return made up to 30/09/99; full list of members
dot icon04/02/2000
Full accounts made up to 1999-03-31
dot icon30/11/1998
Full accounts made up to 1998-03-31
dot icon30/11/1998
Return made up to 30/09/98; no change of members
dot icon02/03/1998
Director's particulars changed
dot icon22/12/1997
Full accounts made up to 1997-03-31
dot icon19/12/1997
Return made up to 30/09/97; no change of members
dot icon19/12/1997
Director's particulars changed
dot icon05/07/1997
Declaration of satisfaction of mortgage/charge
dot icon31/12/1996
Ad 04/12/96--------- £ si 25@1=25 £ ic 52/77
dot icon02/10/1996
Full accounts made up to 1996-03-31
dot icon03/01/1996
Full accounts made up to 1995-03-31
dot icon03/01/1996
Ad 23/11/95--------- £ si 50@1=50 £ ic 2/52
dot icon06/11/1995
Return made up to 30/09/95; full list of members
dot icon01/05/1995
Return made up to 30/09/94; no change of members
dot icon29/09/1994
Full accounts made up to 1994-03-31
dot icon20/04/1994
Return made up to 30/09/93; no change of members
dot icon11/11/1993
Accounts for a small company made up to 1993-03-31
dot icon23/02/1993
Return made up to 30/09/92; full list of members
dot icon09/02/1993
Full accounts made up to 1992-03-31
dot icon08/07/1992
Full accounts made up to 1991-03-31
dot icon28/04/1992
Return made up to 30/09/91; no change of members
dot icon28/04/1992
Return made up to 31/12/90; no change of members
dot icon28/04/1992
Registered office changed on 28/04/92 from: 17 dawlish drive, ruislip manor, middx, HA4 9SF
dot icon06/04/1992
Full accounts made up to 1990-03-31
dot icon15/11/1989
Full accounts made up to 1989-03-31
dot icon15/11/1989
Return made up to 30/09/89; full list of members
dot icon24/01/1989
Particulars of mortgage/charge
dot icon18/01/1989
Declaration of satisfaction of mortgage/charge
dot icon11/01/1989
Full accounts made up to 1988-03-31
dot icon11/01/1989
Registered office changed on 11/01/89 from: 74 southbourne gardens, eastcote, ruislip, middx HA4 9SL
dot icon11/01/1989
Return made up to 30/09/88; full list of members
dot icon06/01/1989
Particulars of mortgage/charge
dot icon23/06/1988
Full accounts made up to 1987-03-31
dot icon18/01/1988
Return made up to 31/12/86; full list of members
dot icon01/10/1987
Full accounts made up to 1986-03-31
dot icon15/06/1987
Declaration of satisfaction of mortgage/charge
dot icon07/10/1986
First gazette
dot icon18/09/1986
Full accounts made up to 1985-03-31
dot icon18/09/1986
Return made up to 31/12/85; full list of members
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/09/2026
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
2
673.53K
-
0.00
210.00K
-
2022
2
664.11K
-
0.00
142.68K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harkins, Daniel Mark
Director
12/02/2008 - 25/08/2011
18
Harkins, Natalie Victoria
Director
12/02/2008 - Present
6

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 KNIGHTHOUSE LIMITED

KNIGHTHOUSE LIMITED is an(a) Active company incorporated on 09/09/1980 with the registered office located at 2 Micklethwaite Road, London SW6 1QD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of KNIGHTHOUSE LIMITED?

toggle

KNIGHTHOUSE LIMITED is currently Active. It was registered on 09/09/1980 .

Where is KNIGHTHOUSE LIMITED located?

toggle

KNIGHTHOUSE LIMITED is registered at 2 Micklethwaite Road, London SW6 1QD.

What does KNIGHTHOUSE LIMITED do?

toggle

KNIGHTHOUSE LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for KNIGHTHOUSE LIMITED?

toggle

The latest filing was on 23/12/2025: Total exemption full accounts made up to 2025-03-31.