KNIGHTS HOUSE DEVELOPMENTS LTD

Register to unlock more data on OkredoRegister

KNIGHTS HOUSE DEVELOPMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10285671

Incorporation date

19/07/2016

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 18 Phoenix Business Park, Avenue Close, Birmingham B7 4NUCopy
copy info iconCopy
See on map
Latest events (Record since 19/07/2016)
dot icon04/03/2026
Termination of appointment of Kevin Sharkey as a director on 2025-12-31
dot icon08/12/2025
Registered office address changed from Business Development Centre 332 Marsh Lane Birmingham B23 6HP England to Unit 18 Phoenix Business Park Avenue Close Birmingham B7 4NU on 2025-12-08
dot icon04/11/2025
Confirmation statement made on 2025-10-23 with no updates
dot icon31/10/2025
Micro company accounts made up to 2025-01-31
dot icon31/10/2025
Previous accounting period shortened from 2025-01-31 to 2025-01-30
dot icon16/09/2025
Registered office address changed from 9 Dunlin Court 3 Teal Close Enfield EN3 5TL England to Business Development Centre 332 Marsh Lane Birmingham B23 6HP on 2025-09-16
dot icon28/10/2024
Micro company accounts made up to 2024-01-31
dot icon23/10/2024
Appointment of Mr Kevin Patrick Sharkey as a director on 2024-07-12
dot icon23/10/2024
Confirmation statement made on 2024-10-23 with updates
dot icon12/07/2024
Cessation of Res Capitis Holdings Ltd as a person with significant control on 2023-08-03
dot icon12/07/2024
Notification of Shark Water Ltd as a person with significant control on 2023-09-09
dot icon19/03/2024
Micro company accounts made up to 2023-01-31
dot icon22/02/2024
Confirmation statement made on 2024-02-22 with updates
dot icon16/02/2024
Registered office address changed from 6 Trinity Place Midland Drive Sutton Coldfield B72 1TX England to 9 Dunlin Court 3 Teal Close Enfield EN3 5TL on 2024-02-16
dot icon06/12/2023
Termination of appointment of Nicholas James Sellman as a director on 2023-10-01
dot icon24/10/2023
Total exemption full accounts made up to 2022-01-31
dot icon16/10/2023
Appointment of Mr Peter James Steer as a director on 2023-10-01
dot icon16/10/2023
Appointment of Res Capitis Holdings Limited as a director on 2023-10-01
dot icon16/08/2023
Confirmation statement made on 2023-08-02 with updates
dot icon01/08/2023
Order of court to rescind winding up
dot icon31/07/2023
Registered office address changed from 6th Floor 9 Appold Street London EC2A 2AP to 6 Trinity Place Midland Drive Sutton Coldfield B72 1TX on 2023-07-31
dot icon20/07/2023
Order of court to rescind winding up
dot icon26/06/2023
Order of court to rescind winding up
dot icon15/06/2023
Registration of charge 102856710007, created on 2023-06-12
dot icon23/03/2023
Registered office address changed from 7 Trinity Place Midland Drive Sutton Coldfield B73 5BS England to 6th Floor 9 Appold Street London EC2A 2AP on 2023-03-23
dot icon23/03/2023
Appointment of a liquidator
dot icon01/02/2023
Amended total exemption full accounts made up to 2021-01-31
dot icon12/08/2022
Confirmation statement made on 2022-08-02 with no updates
dot icon24/05/2022
Registration of charge 102856710006, created on 2022-05-16
dot icon26/01/2022
Registered office address changed from 7 Midland Drive Sutton Coldfield B72 1TX England to 7 Trinity Place Midland Drive Sutton Coldfield B73 5BS on 2022-01-26
dot icon04/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon02/08/2021
Confirmation statement made on 2021-08-02 with no updates
dot icon20/07/2021
Confirmation statement made on 2021-07-20 with updates
dot icon18/03/2021
Satisfaction of charge 102856710005 in full
dot icon05/02/2021
Registered office address changed from Vincent Court Hubert Street Birmingham B6 4BA England to 7 Midland Drive Sutton Coldfield B72 1TX on 2021-02-05
dot icon25/09/2020
Registration of charge 102856710005, created on 2020-09-23
dot icon25/08/2020
Confirmation statement made on 2020-07-30 with no updates
dot icon29/07/2020
Total exemption full accounts made up to 2020-01-31
dot icon11/03/2020
Registration of charge 102856710003, created on 2020-02-28
dot icon11/03/2020
Registration of charge 102856710004, created on 2020-02-28
dot icon03/03/2020
Satisfaction of charge 102856710002 in full
dot icon03/03/2020
Satisfaction of charge 102856710001 in full
dot icon25/02/2020
Previous accounting period extended from 2019-07-31 to 2020-01-31
dot icon14/02/2020
Cessation of Nick Sellman Holdings Ltd as a person with significant control on 2019-12-16
dot icon14/02/2020
Notification of Res Capitis Holdings Ltd as a person with significant control on 2019-12-16
dot icon14/02/2020
Termination of appointment of Kevin Patrick Sharkey as a director on 2020-02-01
dot icon14/02/2020
Termination of appointment of James Paul Sellman as a director on 2020-02-01
dot icon14/02/2020
Cessation of Shark Holdings Ltd as a person with significant control on 2019-12-16
dot icon30/07/2019
Confirmation statement made on 2019-07-30 with updates
dot icon26/07/2019
Confirmation statement made on 2019-07-18 with updates
dot icon29/04/2019
Unaudited abridged accounts made up to 2018-07-31
dot icon01/08/2018
Confirmation statement made on 2018-07-18 with updates
dot icon10/04/2018
Unaudited abridged accounts made up to 2017-07-31
dot icon19/07/2017
Notification of Nick Sellman Holdings Ltd as a person with significant control on 2017-03-01
dot icon19/07/2017
Confirmation statement made on 2017-07-18 with updates
dot icon19/07/2017
Change of details for Shark Holdings Ltd as a person with significant control on 2017-07-01
dot icon02/02/2017
Registration of charge 102856710002, created on 2017-02-01
dot icon02/02/2017
Registration of charge 102856710001, created on 2017-02-01
dot icon24/01/2017
Appointment of Mr James Paul Sellman as a director on 2017-01-19
dot icon27/09/2016
Appointment of Mr Nicholas James Sellman as a director on 2016-09-26
dot icon19/07/2016
Incorporation
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
31/01/2025
dot iconNext confirmation date
23/10/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
30/01/2026
dot iconNext due on
30/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.09M
-
0.00
709.00
-
2022
0
271.81K
-
0.00
3.06K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sellman, Nicholas James
Director
26/09/2016 - 01/10/2023
252
Sharkey, Kevin Patrick
Director
12/07/2024 - 31/12/2025
62
Steer, Peter James
Director
01/10/2023 - Present
134
Res Capitis Holdings Ltd
Corporate Director
01/10/2023 - Present
27

Persons with Significant Control

2
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 HOUSE DEVELOPMENTS LTD

KNIGHTS HOUSE DEVELOPMENTS LTD is an(a) Active company incorporated on 19/07/2016 with the registered office located at Unit 18 Phoenix Business Park, Avenue Close, Birmingham B7 4NU. There are currently 2 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 HOUSE DEVELOPMENTS LTD?

toggle

KNIGHTS HOUSE DEVELOPMENTS LTD is currently Active. It was registered on 19/07/2016 .

Where is KNIGHTS HOUSE DEVELOPMENTS LTD located?

toggle

KNIGHTS HOUSE DEVELOPMENTS LTD is registered at Unit 18 Phoenix Business Park, Avenue Close, Birmingham B7 4NU.

What does KNIGHTS HOUSE DEVELOPMENTS LTD do?

toggle

KNIGHTS HOUSE DEVELOPMENTS LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for KNIGHTS HOUSE DEVELOPMENTS LTD?

toggle

The latest filing was on 04/03/2026: Termination of appointment of Kevin Sharkey as a director on 2025-12-31.