KNIGHTS CLOSE PROPERTY MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

KNIGHTS CLOSE PROPERTY MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02705665

Incorporation date

10/04/1992

Size

Micro Entity

Contacts

Registered address

Registered address

C/O ADAM CHURCH LIMITED, 256 Southmead Road, Westbury-On-Trym, Bristol BS10 5ENCopy
copy info iconCopy
See on map
Latest events (Record since 10/04/1992)
dot icon13/04/2026
Micro company accounts made up to 2025-09-30
dot icon08/04/2026
Confirmation statement made on 2026-04-07 with no updates
dot icon03/10/2025
Appointment of Ms Angela Merriott as a director on 2025-10-02
dot icon02/10/2025
Termination of appointment of Linda Florence Spong as a director on 2025-10-02
dot icon27/05/2025
Micro company accounts made up to 2024-09-30
dot icon10/04/2025
Confirmation statement made on 2025-04-10 with updates
dot icon31/03/2025
Termination of appointment of Heather Elsie Bennett as a director on 2025-03-31
dot icon16/04/2024
Micro company accounts made up to 2023-09-30
dot icon11/04/2024
Confirmation statement made on 2024-04-10 with updates
dot icon11/03/2024
Termination of appointment of Jean Mary Whiteley as a director on 2024-03-11
dot icon04/03/2024
Termination of appointment of Adam Church as a secretary on 2024-03-04
dot icon04/03/2024
Appointment of Adam Church Ltd as a secretary on 2024-03-04
dot icon18/05/2023
Micro company accounts made up to 2022-09-30
dot icon12/04/2023
Confirmation statement made on 2023-04-10 with updates
dot icon20/10/2022
Appointment of Mrs Judith Hathway as a director on 2022-10-20
dot icon29/06/2022
Micro company accounts made up to 2021-09-30
dot icon27/06/2022
Termination of appointment of Brian Hathway as a director on 2022-06-27
dot icon11/04/2022
Confirmation statement made on 2022-04-10 with no updates
dot icon01/12/2021
Appointment of Ms Jean Mary Whiteley as a director on 2021-12-01
dot icon12/04/2021
Confirmation statement made on 2021-04-10 with no updates
dot icon12/01/2021
Micro company accounts made up to 2020-09-30
dot icon11/04/2020
Confirmation statement made on 2020-04-10 with updates
dot icon19/02/2020
Micro company accounts made up to 2019-09-30
dot icon18/11/2019
Termination of appointment of Jean Mary Whiteley as a director on 2019-11-18
dot icon09/10/2019
Termination of appointment of Betty May Cosh as a director on 2019-10-09
dot icon24/05/2019
Accounts for a dormant company made up to 2018-09-30
dot icon10/04/2019
Confirmation statement made on 2019-04-10 with no updates
dot icon11/04/2018
Confirmation statement made on 2018-04-10 with no updates
dot icon08/01/2018
Accounts for a dormant company made up to 2017-09-30
dot icon23/04/2017
Micro company accounts made up to 2016-09-30
dot icon13/04/2017
Confirmation statement made on 2017-04-10 with updates
dot icon08/03/2017
Appointment of Mr Brian Hathway as a director on 2017-03-08
dot icon02/06/2016
Registered office address changed from C/O Adam Church 4 Westbury Mews Westbury-on-Trym Bristol BS9 3QA to C/O Adam Church Limited 256 Southmead Road Westbury-on-Trym Bristol BS10 5EN on 2016-06-02
dot icon23/04/2016
Annual return made up to 2016-04-10 with full list of shareholders
dot icon03/03/2016
Termination of appointment of Mary Louise Rendle as a director on 2015-09-23
dot icon13/12/2015
Total exemption small company accounts made up to 2015-09-30
dot icon13/04/2015
Annual return made up to 2015-04-10 with full list of shareholders
dot icon17/02/2015
Total exemption small company accounts made up to 2014-09-30
dot icon20/05/2014
Annual return made up to 2014-04-10 with full list of shareholders
dot icon11/02/2014
Total exemption small company accounts made up to 2013-09-30
dot icon04/02/2014
Registered office address changed from C/O Adam Church 4 Westbury Mews Westbury-on-Trym Bristol BS9 3QA England on 2014-02-04
dot icon04/02/2014
Registered office address changed from C/O C/O Adam Church Ltd Cotebank Mews 152 Westbury Road Westbury-on-Trym Bristol BS9 3AL United Kingdom on 2014-02-04
dot icon16/04/2013
Annual return made up to 2013-04-10 with full list of shareholders
dot icon15/04/2013
Termination of appointment of John Tandy as a director
dot icon02/04/2013
Total exemption small company accounts made up to 2012-09-30
dot icon04/03/2013
Director's details changed for Ms Linda Florence Sping on 2013-03-04
dot icon04/03/2013
Appointment of Ms Linda Florence Sping as a director
dot icon17/04/2012
Annual return made up to 2012-04-10 with full list of shareholders
dot icon10/04/2012
Total exemption small company accounts made up to 2011-09-30
dot icon28/11/2011
Registered office address changed from 18 Badminton Road Downend Bristol BS16 6BQ on 2011-11-28
dot icon28/11/2011
Appointment of Mr Adam Church as a secretary
dot icon28/11/2011
Termination of appointment of Bns Services Limited as a secretary
dot icon10/05/2011
Annual return made up to 2011-04-10 with full list of shareholders
dot icon01/12/2010
Total exemption small company accounts made up to 2010-09-30
dot icon14/05/2010
Annual return made up to 2010-04-10 with full list of shareholders
dot icon13/05/2010
Director's details changed for John Morgan Tandy on 2009-10-01
dot icon13/05/2010
Director's details changed for Betty May Cosh on 2009-10-01
dot icon13/05/2010
Director's details changed for Mary Louise Rendle on 2009-10-01
dot icon13/05/2010
Director's details changed for Jean Mary Whiteley on 2009-10-01
dot icon13/05/2010
Director's details changed for Heather Elsie Bennett on 2009-10-01
dot icon13/05/2010
Secretary's details changed for Bns Services Limited on 2009-10-01
dot icon13/11/2009
Total exemption small company accounts made up to 2009-09-30
dot icon22/06/2009
Return made up to 10/04/09; full list of members
dot icon25/11/2008
Total exemption small company accounts made up to 2008-09-30
dot icon10/04/2008
Return made up to 10/04/08; full list of members
dot icon25/10/2007
New director appointed
dot icon18/10/2007
Total exemption small company accounts made up to 2007-09-30
dot icon17/10/2007
Director resigned
dot icon29/05/2007
Return made up to 10/04/07; full list of members
dot icon07/03/2007
New secretary appointed
dot icon07/03/2007
Secretary resigned
dot icon15/11/2006
Total exemption small company accounts made up to 2006-09-30
dot icon07/06/2006
Return made up to 10/04/06; full list of members
dot icon04/04/2006
Total exemption full accounts made up to 2005-09-30
dot icon19/04/2005
Return made up to 10/04/05; full list of members
dot icon25/11/2004
Total exemption small company accounts made up to 2004-09-30
dot icon28/04/2004
Return made up to 10/04/04; full list of members
dot icon09/12/2003
Director resigned
dot icon29/11/2003
New director appointed
dot icon29/11/2003
Total exemption small company accounts made up to 2003-09-30
dot icon08/05/2003
Return made up to 10/04/03; full list of members
dot icon04/12/2002
New director appointed
dot icon04/12/2002
Director resigned
dot icon29/11/2002
Total exemption full accounts made up to 2002-09-30
dot icon03/05/2002
Return made up to 10/04/02; full list of members
dot icon27/11/2001
Total exemption full accounts made up to 2001-09-30
dot icon02/05/2001
Return made up to 10/04/01; full list of members
dot icon19/12/2000
Full accounts made up to 2000-09-30
dot icon16/06/2000
Full accounts made up to 1999-09-30
dot icon13/06/2000
New director appointed
dot icon13/06/2000
Director resigned
dot icon19/05/2000
Return made up to 10/04/00; full list of members
dot icon15/07/1999
Full accounts made up to 1998-09-30
dot icon06/05/1999
Return made up to 10/04/99; no change of members
dot icon24/07/1998
Full accounts made up to 1997-09-30
dot icon22/04/1998
Return made up to 10/04/98; no change of members
dot icon17/04/1997
Return made up to 10/04/97; full list of members
dot icon18/03/1997
Full accounts made up to 1996-09-30
dot icon16/08/1996
New secretary appointed
dot icon16/08/1996
Secretary resigned
dot icon16/08/1996
New director appointed
dot icon16/08/1996
New director appointed
dot icon16/08/1996
New director appointed
dot icon16/08/1996
Director resigned
dot icon16/08/1996
Director resigned
dot icon16/08/1996
Director resigned
dot icon20/06/1996
Full accounts made up to 1995-09-30
dot icon20/06/1996
New secretary appointed
dot icon20/06/1996
Secretary resigned
dot icon07/06/1996
Return made up to 10/04/96; no change of members
dot icon18/10/1995
Secretary resigned;new secretary appointed
dot icon16/05/1995
Return made up to 10/04/95; full list of members
dot icon15/02/1995
Accounts for a small company made up to 1994-09-30
dot icon08/05/1994
Director resigned;new director appointed
dot icon27/04/1994
Return made up to 10/04/94; no change of members
dot icon30/03/1994
Full accounts made up to 1993-09-30
dot icon08/07/1993
Return made up to 10/04/93; full list of members
dot icon22/06/1993
Registered office changed on 22/06/93 from: 9 portland square bristol BS2 8ST
dot icon13/05/1993
Secretary resigned
dot icon25/11/1992
Registered office changed on 25/11/92 from: 30A college green bristol BS1 stb
dot icon25/11/1992
Accounting reference date notified as 30/09
dot icon25/11/1992
New director appointed
dot icon25/11/1992
New director appointed
dot icon25/11/1992
Director resigned;new director appointed
dot icon23/11/1992
New director appointed
dot icon23/11/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/10/1992
Director resigned;new director appointed
dot icon16/10/1992
Secretary resigned;new secretary appointed
dot icon10/04/1992
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
10/04/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.04K
-
0.00
-
-
2022
0
1.70K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ADAM CHURCH LIMITED
Corporate Secretary
04/03/2024 - Present
116
Church, Adam
Secretary
10/11/2011 - 04/03/2024
-
Whiteley, Jean Mary
Director
01/12/2021 - 11/03/2024
-
Bennett, Heather Elsie
Director
21/10/2003 - 31/03/2025
-
Spong, Linda Florence
Director
04/03/2013 - 02/10/2025
-

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 KNIGHTS CLOSE PROPERTY MANAGEMENT COMPANY LIMITED

KNIGHTS CLOSE PROPERTY MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 10/04/1992 with the registered office located at C/O ADAM CHURCH LIMITED, 256 Southmead Road, Westbury-On-Trym, Bristol BS10 5EN. 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 KNIGHTS CLOSE PROPERTY MANAGEMENT COMPANY LIMITED?

toggle

KNIGHTS CLOSE PROPERTY MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 10/04/1992 .

Where is KNIGHTS CLOSE PROPERTY MANAGEMENT COMPANY LIMITED located?

toggle

KNIGHTS CLOSE PROPERTY MANAGEMENT COMPANY LIMITED is registered at C/O ADAM CHURCH LIMITED, 256 Southmead Road, Westbury-On-Trym, Bristol BS10 5EN.

What does KNIGHTS CLOSE PROPERTY MANAGEMENT COMPANY LIMITED do?

toggle

KNIGHTS CLOSE PROPERTY MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for KNIGHTS CLOSE PROPERTY MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 13/04/2026: Micro company accounts made up to 2025-09-30.