KNIGHTON GREEN LIMITED

Register to unlock more data on OkredoRegister

KNIGHTON GREEN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02554887

Incorporation date

02/11/1990

Size

Micro Entity

Contacts

Registered address

Registered address

Buckingham Ct Unit 6 Ground Floor, Rectory Lane, Loughton IG10 2QZCopy
copy info iconCopy
See on map
Latest events (Record since 02/11/1990)
dot icon15/04/2026
Termination of appointment of Kevin David French as a director on 2026-04-15
dot icon14/01/2026
Confirmation statement made on 2025-11-16 with no updates
dot icon31/10/2025
Elect to keep the secretaries register information on the public register
dot icon31/10/2025
Secretary's details changed for Montalt Management Ltd on 2025-10-31
dot icon31/10/2025
Secretary's details changed for Montalt Management Ltd on 2025-10-31
dot icon29/09/2025
Micro company accounts made up to 2024-11-30
dot icon24/04/2025
Registered office address changed from , Unit 1 Curlew House Trinity Way, Trinity Park, London, E4 8TD, England to Buckingham Ct Unit 6 Ground Floor Rectory Lane Loughton IG10 2QZ on 2025-04-24
dot icon29/11/2024
Director's details changed for Kevin David French on 2024-11-28
dot icon28/11/2024
Confirmation statement made on 2024-11-16 with no updates
dot icon23/09/2024
Micro company accounts made up to 2023-11-30
dot icon25/07/2024
Appointment of Miss Louise Jane Phillips-Corder as a director on 2024-07-19
dot icon25/07/2024
Appointment of Mr Ruairi Hughes as a director on 2024-07-19
dot icon25/01/2024
Appointment of Montalt Management Ltd as a secretary on 2024-01-01
dot icon30/11/2023
Registered office address changed from , Thamesbourne Lodge Station Road, Bourne End, Buckinghamshire, SL8 5QH, United Kingdom to Buckingham Ct Unit 6 Ground Floor Rectory Lane Loughton IG10 2QZ on 2023-11-30
dot icon30/11/2023
Confirmation statement made on 2023-11-16 with updates
dot icon04/08/2023
Termination of appointment of Gem Estate Management Limited as a secretary on 2023-08-04
dot icon16/11/2022
Confirmation statement made on 2022-11-16 with updates
dot icon10/03/2022
Appointment of Ms Shivani Bhaskar Patel as a director on 2022-03-09
dot icon21/01/2022
Micro company accounts made up to 2021-11-30
dot icon15/11/2021
Confirmation statement made on 2021-11-15 with updates
dot icon06/01/2021
Micro company accounts made up to 2020-11-30
dot icon04/11/2020
Confirmation statement made on 2020-11-02 with updates
dot icon23/09/2020
Termination of appointment of Ralph Poluck as a director on 2020-07-23
dot icon17/04/2020
Registered office address changed from , Gem House 1 Dunhams Lane, Letchworth Garden City, Herts, SG6 1GL to Buckingham Ct Unit 6 Ground Floor Rectory Lane Loughton IG10 2QZ on 2020-04-17
dot icon16/03/2020
Micro company accounts made up to 2019-11-30
dot icon20/11/2019
Confirmation statement made on 2019-11-02 with updates
dot icon24/06/2019
Micro company accounts made up to 2018-11-30
dot icon13/11/2018
Confirmation statement made on 2018-11-02 with updates
dot icon11/05/2018
Micro company accounts made up to 2017-11-30
dot icon22/11/2017
Confirmation statement made on 2017-11-02 with updates
dot icon12/05/2017
Total exemption small company accounts made up to 2016-11-30
dot icon09/11/2016
Confirmation statement made on 2016-11-02 with updates
dot icon27/05/2016
Total exemption small company accounts made up to 2015-11-30
dot icon12/11/2015
Annual return made up to 2015-11-02 with full list of shareholders
dot icon25/08/2015
Termination of appointment of Beatrice Bartlett as a director on 2015-08-10
dot icon21/08/2015
Appointment of Ralph Poluck as a director on 2015-08-10
dot icon21/08/2015
Appointment of Kevin David French as a director on 2015-08-10
dot icon23/07/2015
Termination of appointment of Robert Galman as a director on 2015-07-23
dot icon23/07/2015
Termination of appointment of Robert Galman as a secretary on 2015-07-23
dot icon21/04/2015
Total exemption full accounts made up to 2014-11-30
dot icon02/12/2014
Annual return made up to 2014-11-02 with full list of shareholders
dot icon29/04/2014
Total exemption full accounts made up to 2013-11-30
dot icon02/12/2013
Annual return made up to 2013-11-02 with full list of shareholders
dot icon22/04/2013
Total exemption full accounts made up to 2012-11-30
dot icon20/11/2012
Annual return made up to 2012-11-02 with full list of shareholders
dot icon17/04/2012
Total exemption full accounts made up to 2011-11-30
dot icon17/11/2011
Annual return made up to 2011-11-02 with full list of shareholders
dot icon07/11/2011
Termination of appointment of Gem Estate Management (1995) Limited as a secretary
dot icon03/11/2011
Appointment of Gem Estate Management Limited as a secretary
dot icon03/11/2011
Secretary's details changed for Gem Estate Management Limited on 2011-05-26
dot icon08/03/2011
Total exemption full accounts made up to 2010-11-30
dot icon04/11/2010
Annual return made up to 2010-11-02 with full list of shareholders
dot icon31/03/2010
Total exemption full accounts made up to 2009-11-30
dot icon14/12/2009
Annual return made up to 2009-11-02 with full list of shareholders
dot icon14/12/2009
Director's details changed for Beatrice Bartlett on 2009-11-02
dot icon14/12/2009
Director's details changed for Robert Galman on 2009-11-02
dot icon14/12/2009
Secretary's details changed for Gem Estate Management Limited on 2009-11-02
dot icon10/12/2009
Registered office address changed from , 10 Works Road, Letchworth, Hertfordshire, SG6 1LB on 2009-12-10
dot icon10/12/2009
Secretary's details changed for Gem Estate Management Limited on 2009-06-01
dot icon16/04/2009
Total exemption full accounts made up to 2008-11-30
dot icon08/12/2008
Return made up to 02/11/08; full list of members
dot icon27/03/2008
Total exemption full accounts made up to 2007-11-30
dot icon13/11/2007
Return made up to 02/11/07; full list of members
dot icon31/10/2007
New secretary appointed
dot icon16/05/2007
Total exemption full accounts made up to 2006-11-30
dot icon15/11/2006
Return made up to 02/11/06; full list of members
dot icon28/06/2006
Total exemption full accounts made up to 2005-11-30
dot icon28/11/2005
Return made up to 02/11/05; full list of members
dot icon08/11/2005
Total exemption small company accounts made up to 2004-11-30
dot icon29/12/2004
Return made up to 02/11/04; full list of members
dot icon08/05/2004
Total exemption small company accounts made up to 2003-11-30
dot icon18/11/2003
Return made up to 02/11/03; full list of members
dot icon18/06/2003
Total exemption small company accounts made up to 2002-11-30
dot icon18/11/2002
Return made up to 02/11/02; full list of members
dot icon23/05/2002
Total exemption small company accounts made up to 2001-11-30
dot icon22/01/2002
New director appointed
dot icon22/01/2002
Director resigned
dot icon14/11/2001
Return made up to 02/11/01; full list of members
dot icon13/09/2001
Total exemption small company accounts made up to 2000-11-30
dot icon02/04/2001
Return made up to 02/11/00; full list of members; amend
dot icon20/11/2000
Return made up to 02/11/00; full list of members
dot icon13/11/2000
Director resigned
dot icon17/05/2000
Accounts for a small company made up to 1999-11-30
dot icon05/11/1999
Return made up to 02/11/99; full list of members
dot icon18/05/1999
Registered office changed on 18/05/99 from:\98,hornchurch road, hornchurch, essex, RM11 1JS
dot icon05/05/1999
Accounts for a small company made up to 1998-11-30
dot icon10/11/1998
Return made up to 02/11/98; full list of members
dot icon27/03/1998
Accounts for a small company made up to 1997-11-30
dot icon11/11/1997
Return made up to 02/11/97; full list of members
dot icon26/02/1997
Accounts for a small company made up to 1996-11-30
dot icon12/11/1996
Return made up to 02/11/96; full list of members
dot icon26/03/1996
Full accounts made up to 1995-11-30
dot icon20/11/1995
Return made up to 02/11/95; full list of members
dot icon31/03/1995
Accounts for a small company made up to 1994-11-30
dot icon31/03/1995
Resolutions
dot icon31/03/1995
Resolutions
dot icon10/01/1995
Return made up to 02/11/94; no change of members
dot icon17/02/1994
Full accounts made up to 1993-11-30
dot icon20/12/1993
Return made up to 02/11/93; full list of members
dot icon15/04/1993
Accounts for a small company made up to 1992-11-30
dot icon11/12/1992
Resolutions
dot icon04/11/1992
Accounts for a small company made up to 1991-11-30
dot icon04/11/1992
Return made up to 02/11/92; change of members
dot icon17/12/1991
Return made up to 02/11/91; full list of members
dot icon17/12/1991
Director resigned
dot icon10/09/1991
New director appointed
dot icon02/07/1991
New director appointed
dot icon02/07/1991
New secretary appointed;new director appointed
dot icon02/07/1991
Registered office changed on 02/07/91 from:\2 baches street, london, N1 6UB
dot icon24/04/1991
Memorandum and Articles of Association
dot icon10/04/1991
Certificate of change of name
dot icon10/04/1991
Certificate of change of name
dot icon02/11/1990
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
30/11/2024
dot iconNext confirmation date
16/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.43K
-
0.00
-
-
2022
0
6.77K
-
0.00
-
-
2022
0
6.77K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

6.77K £Ascended52.65 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
GEM ESTATE MANAGEMENT LIMITED
Corporate Secretary
02/06/2011 - 04/08/2023
281
GEM ESTATE MANAGEMENT (1995) LIMITED
Corporate Secretary
23/10/2007 - 02/06/2011
171
MONTALT MANAGEMENT LTD.,
Corporate Secretary
01/01/2024 - Present
45
Patel, Shivani Bhaskar
Director
09/03/2022 - Present
1
Phillips-Corder, Louise Jane
Director
19/07/2024 - Present
1

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 KNIGHTON GREEN LIMITED

KNIGHTON GREEN LIMITED is an(a) Active company incorporated on 02/11/1990 with the registered office located at Buckingham Ct Unit 6 Ground Floor, Rectory Lane, Loughton IG10 2QZ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of KNIGHTON GREEN LIMITED?

toggle

KNIGHTON GREEN LIMITED is currently Active. It was registered on 02/11/1990 .

Where is KNIGHTON GREEN LIMITED located?

toggle

KNIGHTON GREEN LIMITED is registered at Buckingham Ct Unit 6 Ground Floor, Rectory Lane, Loughton IG10 2QZ.

What does KNIGHTON GREEN LIMITED do?

toggle

KNIGHTON GREEN LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for KNIGHTON GREEN LIMITED?

toggle

The latest filing was on 15/04/2026: Termination of appointment of Kevin David French as a director on 2026-04-15.