KNIGHTS HOUSE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

KNIGHTS HOUSE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09816971

Incorporation date

08/10/2015

Size

Dormant

Contacts

Registered address

Registered address

C/O Bold & Reeves Ltd 2nd Floor, 24 St Ives Street, London SW3 2NDCopy
copy info iconCopy
See on map
Latest events (Record since 08/10/2015)
dot icon14/01/2026
Compulsory strike-off action has been discontinued
dot icon13/01/2026
Accounts for a dormant company made up to 2025-04-07
dot icon13/01/2026
Director's details changed for Mr Stephen Fox Symond on 2025-10-01
dot icon13/01/2026
Director's details changed for Mr Stephen Fox Symond on 2025-10-07
dot icon13/01/2026
Confirmation statement made on 2025-10-07 with no updates
dot icon30/12/2025
First Gazette notice for compulsory strike-off
dot icon06/01/2025
Micro company accounts made up to 2024-04-07
dot icon21/10/2024
Confirmation statement made on 2024-10-07 with no updates
dot icon08/04/2024
Micro company accounts made up to 2023-04-07
dot icon16/03/2024
Compulsory strike-off action has been discontinued
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon06/12/2023
Confirmation statement made on 2023-10-07 with no updates
dot icon06/11/2023
Appointment of Bold & Reeves Ltd as a secretary on 2023-11-06
dot icon03/11/2023
Director's details changed for Mr Stephen Fox Symond on 2023-11-01
dot icon24/08/2023
Registered office address changed from C/O Rh45 Limited Nightingale House 65 Curzon Street London W1J 8PE United Kingdom to C/O Bold & Reeves Ltd 2nd Floor 24 st Ives Street London SW3 2nd on 2023-08-24
dot icon24/10/2022
Confirmation statement made on 2022-10-07 with updates
dot icon11/04/2022
Micro company accounts made up to 2022-04-07
dot icon20/12/2021
Director's details changed for Mr Stephen Fox Symond on 2021-12-13
dot icon20/10/2021
Confirmation statement made on 2021-10-07 with updates
dot icon16/04/2021
Micro company accounts made up to 2021-04-07
dot icon25/03/2021
Micro company accounts made up to 2020-04-07
dot icon10/11/2020
Confirmation statement made on 2020-10-07 with updates
dot icon10/11/2020
Director's details changed for Mr Stephen Fox Symond on 2020-09-07
dot icon10/11/2020
Registered office address changed from Rh45 Ltd 91 Wimpole Street London W1G 0EF United Kingdom to C/O Rh45 Limited Nightingale House 65 Curzon Street London W1J 8PE on 2020-11-10
dot icon14/10/2019
Confirmation statement made on 2019-10-07 with no updates
dot icon22/08/2019
Micro company accounts made up to 2019-04-07
dot icon26/10/2018
Confirmation statement made on 2018-10-07 with no updates
dot icon17/08/2018
Micro company accounts made up to 2018-04-07
dot icon06/07/2018
Termination of appointment of Edward Charles Smith as a director on 2018-05-01
dot icon06/07/2018
Appointment of Mr Stephen Fox Symond as a director on 2018-05-01
dot icon17/04/2018
Notification of a person with significant control statement
dot icon17/04/2018
Withdrawal of a person with significant control statement on 2018-04-17
dot icon06/01/2018
Compulsory strike-off action has been discontinued
dot icon05/01/2018
Registered office address changed from Apartment 1 Knights House 45-47 Cheval Place London SW7 1EW England to Rh45 Ltd 91 Wimpole Street London W1G 0EF on 2018-01-05
dot icon04/01/2018
Confirmation statement made on 2017-10-07 with no updates
dot icon02/01/2018
First Gazette notice for compulsory strike-off
dot icon07/07/2017
Registered office address changed from 12 Carlos Place London W1K 2ET to Apartment 1 Knights House 45-47 Cheval Place London SW7 1EW on 2017-07-07
dot icon07/07/2017
Notification of a person with significant control statement
dot icon29/06/2017
Termination of appointment of Ladan Hall as a director on 2017-06-29
dot icon29/06/2017
Termination of appointment of Julia Sarah Manel Chamberlain as a director on 2017-06-29
dot icon29/06/2017
Cessation of Ladan Hall as a person with significant control on 2017-06-29
dot icon29/06/2017
Appointment of Mr Edward Charles Smith as a director on 2017-01-27
dot icon31/05/2017
Micro company accounts made up to 2017-04-07
dot icon20/02/2017
Current accounting period extended from 2016-10-31 to 2017-04-07
dot icon20/10/2016
Confirmation statement made on 2016-10-07 with updates
dot icon17/06/2016
Resolutions
dot icon19/05/2016
Resolutions
dot icon08/10/2015
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
07/04/2025
dot iconNext confirmation date
07/10/2026
dot iconLast change occurred
07/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
07/04/2025
dot iconNext account date
07/04/2026
dot iconNext due on
07/01/2027
See more events →

Financial Ratios

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

Employees

2022

Employees

0 Ascended- *

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
Hall, Ladan, Ms.
Director
08/10/2015 - 29/06/2017
11
Smith, Edward Charles
Director
27/01/2017 - 01/05/2018
2
Stephen Fox Symond
Director
01/05/2018 - Present
2
Chamberlain, Julia Sarah Manel, Dr
Director
08/10/2015 - 29/06/2017
6
BOLD AND REEVES LIMITED
Corporate Secretary
06/11/2023 - Present
1

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+
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 HOUSE MANAGEMENT COMPANY LIMITED

KNIGHTS HOUSE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 08/10/2015 with the registered office located at C/O Bold & Reeves Ltd 2nd Floor, 24 St Ives Street, London SW3 2ND. There are currently 2 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 KNIGHTS HOUSE MANAGEMENT COMPANY LIMITED?

toggle

KNIGHTS HOUSE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 08/10/2015 .

Where is KNIGHTS HOUSE MANAGEMENT COMPANY LIMITED located?

toggle

KNIGHTS HOUSE MANAGEMENT COMPANY LIMITED is registered at C/O Bold & Reeves Ltd 2nd Floor, 24 St Ives Street, London SW3 2ND.

What does KNIGHTS HOUSE MANAGEMENT COMPANY LIMITED do?

toggle

KNIGHTS HOUSE MANAGEMENT COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for KNIGHTS HOUSE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 14/01/2026: Compulsory strike-off action has been discontinued.