KNIGHTS COURT (BALDOCK) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

KNIGHTS COURT (BALDOCK) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06574055

Incorporation date

23/04/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Vaughan Chambers, Vaughan Road, Harpenden, Hertfordshire AL5 4EECopy
copy info iconCopy
See on map
Latest events (Record since 23/04/2008)
dot icon01/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon28/04/2025
Confirmation statement made on 2025-04-23 with no updates
dot icon13/02/2025
Director's details changed for Mr Anthony John French on 2025-02-13
dot icon13/02/2025
Appointment of Mr Mark Salter as a director on 2025-01-29
dot icon13/02/2025
Cessation of Zara Southwood as a person with significant control on 2021-01-21
dot icon17/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon24/04/2024
Confirmation statement made on 2024-04-23 with no updates
dot icon14/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon05/06/2023
Termination of appointment of Zara Southwood as a director on 2021-01-27
dot icon05/06/2023
Termination of appointment of Janet Winifred Geach as a director on 2022-08-24
dot icon05/06/2023
Cessation of Janet Winifred Geach as a person with significant control on 2022-08-24
dot icon28/04/2023
Confirmation statement made on 2023-04-23 with no updates
dot icon23/12/2022
Registered office address changed from C/O C/O Connor Spencer 5 Waterside Station Road Harpenden Hertfordshire AL5 4US to Vaughan Chambers Vaughan Road Harpenden Hertfordshire AL5 4EE on 2022-12-23
dot icon08/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon28/04/2022
Confirmation statement made on 2022-04-23 with no updates
dot icon02/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon28/04/2021
Confirmation statement made on 2021-04-23 with no updates
dot icon30/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon04/05/2020
Confirmation statement made on 2020-04-23 with no updates
dot icon16/05/2019
Total exemption full accounts made up to 2019-03-31
dot icon25/04/2019
Confirmation statement made on 2019-04-23 with no updates
dot icon04/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon23/04/2018
Confirmation statement made on 2018-04-23 with no updates
dot icon23/05/2017
Total exemption full accounts made up to 2017-03-31
dot icon24/04/2017
Confirmation statement made on 2017-04-23 with updates
dot icon14/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/04/2016
Annual return made up to 2016-04-23 no member list
dot icon08/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/04/2015
Annual return made up to 2015-04-23 no member list
dot icon08/04/2015
Director's details changed for Ms Janet Winifred Geach on 2015-03-03
dot icon30/03/2015
Director's details changed for Mr Anthony John French on 2015-03-03
dot icon30/03/2015
Director's details changed for Mr Leslie Chapman on 2015-03-03
dot icon11/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon26/06/2014
Appointment of Mr Anthony John French as a director
dot icon25/04/2014
Annual return made up to 2014-04-23 no member list
dot icon14/06/2013
Appointment of Miss Zara Southwood as a director
dot icon23/05/2013
Total exemption full accounts made up to 2013-03-31
dot icon09/05/2013
Annual return made up to 2013-04-23 no member list
dot icon15/08/2012
Termination of appointment of Phillip Manning as a director
dot icon15/08/2012
Termination of appointment of Kathryn Watts as a secretary
dot icon12/07/2012
Annual return made up to 2012-04-23 no member list
dot icon12/07/2012
Appointment of Ms Janet Winifred Geach as a director
dot icon12/07/2012
Termination of appointment of Michael Christopher Mulchinock as a director
dot icon12/07/2012
Termination of appointment of Michael Callanan as a director
dot icon02/07/2012
Registered office address changed from the Leys 2C Leyton Road Harpenden Hertfordshire AL5 2TL on 2012-07-02
dot icon12/06/2012
Total exemption full accounts made up to 2012-03-31
dot icon15/07/2011
Total exemption full accounts made up to 2011-03-31
dot icon28/04/2011
Annual return made up to 2011-04-23 no member list
dot icon12/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon23/06/2010
Appointment of Mr Leslie Chapman as a director
dot icon23/06/2010
Appointment of Mr Phillip Manning as a director
dot icon23/06/2010
Annual return made up to 2010-04-23 no member list
dot icon23/06/2010
Previous accounting period shortened from 2010-05-31 to 2010-03-31
dot icon08/06/2010
Registered office address changed from Manor Farm Court Lower Sundon Beds LU3 3NZ on 2010-06-08
dot icon24/12/2009
Accounts for a dormant company made up to 2009-05-31
dot icon26/05/2009
Annual return made up to 23/04/09
dot icon11/05/2009
Appointment terminated director 7SIDE nominees LIMITED
dot icon10/06/2008
Appointment terminate, secretary 7SIDE secretarial LIMITED logged form
dot icon10/06/2008
Appointment terminated secretary 7SIDE secretarial LIMITED
dot icon06/06/2008
Director appointed michael andrew callanan
dot icon15/05/2008
Accounting reference date extended from 30/04/2009 to 31/05/2009
dot icon15/05/2008
Registered office changed on 15/05/2008 from 14/18 city road cardiff CF24 3DL
dot icon15/05/2008
Director appointed michael mulchinock
dot icon15/05/2008
Secretary appointed kathryn anne watts
dot icon23/04/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

2
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
23/04/2026
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
1
-
-
0.00
-
-
2022
1
-
-
0.00
-
-
2023
2
-
-
0.00
-
-
2023
2
-
-
0.00
-
-

Employees

2023

Employees

2 Ascended100 % *

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Leslie Chapman
Director
05/05/2010 - Present
-
Ms Zara Southwood
Director
13/06/2013 - 27/01/2021
-
Mr Anthony John French
Director
05/06/2014 - Present
-
Ms Janet Winifred Geach
Director
23/06/2010 - 24/08/2022
-
Salter, Mark
Director
29/01/2025 - Present
-

Persons with Significant Control

6
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 KNIGHTS COURT (BALDOCK) MANAGEMENT COMPANY LIMITED

KNIGHTS COURT (BALDOCK) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 23/04/2008 with the registered office located at Vaughan Chambers, Vaughan Road, Harpenden, Hertfordshire AL5 4EE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of KNIGHTS COURT (BALDOCK) MANAGEMENT COMPANY LIMITED?

toggle

KNIGHTS COURT (BALDOCK) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 23/04/2008 .

Where is KNIGHTS COURT (BALDOCK) MANAGEMENT COMPANY LIMITED located?

toggle

KNIGHTS COURT (BALDOCK) MANAGEMENT COMPANY LIMITED is registered at Vaughan Chambers, Vaughan Road, Harpenden, Hertfordshire AL5 4EE.

What does KNIGHTS COURT (BALDOCK) MANAGEMENT COMPANY LIMITED do?

toggle

KNIGHTS COURT (BALDOCK) MANAGEMENT COMPANY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does KNIGHTS COURT (BALDOCK) MANAGEMENT COMPANY LIMITED have?

toggle

KNIGHTS COURT (BALDOCK) MANAGEMENT COMPANY LIMITED had 2 employees in 2023.

What is the latest filing for KNIGHTS COURT (BALDOCK) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 01/12/2025: Total exemption full accounts made up to 2025-03-31.