KNIGHTS LODGE (BRAINTREE) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

KNIGHTS LODGE (BRAINTREE) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01751343

Incorporation date

08/09/1983

Size

Micro Entity

Contacts

Registered address

Registered address

Hollymeade, Clydesdale Road, Braintree CM7 2NXCopy
copy info iconCopy
See on map
Latest events (Record since 08/09/1983)
dot icon20/09/2025
Confirmation statement made on 2025-08-14 with no updates
dot icon07/05/2025
Micro company accounts made up to 2024-12-31
dot icon14/09/2024
Confirmation statement made on 2024-08-14 with no updates
dot icon07/05/2024
Micro company accounts made up to 2023-12-31
dot icon30/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon02/09/2023
Appointment of Mrs Janet Mary Offord as a secretary on 2023-08-20
dot icon14/08/2023
Confirmation statement made on 2023-08-14 with no updates
dot icon05/08/2023
Cessation of Bernard Godfrey Baker as a person with significant control on 2023-08-05
dot icon05/08/2023
Cessation of Edward Walter Wass as a person with significant control on 2023-08-05
dot icon05/08/2023
Notification of David Dow as a person with significant control on 2023-08-05
dot icon05/08/2023
Registered office address changed from 5 Dales Court Dales Road Ipswich IP1 4JR England to Hollymeade Clydesdale Road Braintree CM7 2NX on 2023-08-05
dot icon05/08/2023
Termination of appointment of Bernard Godfrey Baker as a director on 2023-08-05
dot icon05/08/2023
Appointment of Mr David Charles Dow as a director on 2023-08-05
dot icon01/02/2023
Compulsory strike-off action has been discontinued
dot icon31/01/2023
Confirmation statement made on 2022-09-28 with no updates
dot icon20/12/2022
First Gazette notice for compulsory strike-off
dot icon09/02/2022
Micro company accounts made up to 2021-12-31
dot icon28/09/2021
Micro company accounts made up to 2020-12-31
dot icon28/09/2021
Confirmation statement made on 2021-09-28 with no updates
dot icon28/09/2021
Notification of Bernard Godfrey Baker as a person with significant control on 2021-02-01
dot icon05/03/2021
Termination of appointment of Edward Walter Wass as a director on 2021-01-25
dot icon05/03/2021
Micro company accounts made up to 2019-12-31
dot icon05/03/2021
Appointment of Mr Bernard Godfrey Baker as a director on 2021-03-05
dot icon27/01/2021
Registered office address changed from 5 Dales Road Ipswich IP1 4JR England to 5 Dales Court Dales Road Ipswich IP1 4JR on 2021-01-27
dot icon27/01/2021
Registered office address changed from 10 Knights Road Braintree Essex CM7 3YT to 5 Dales Road Ipswich IP1 4JR on 2021-01-27
dot icon29/09/2020
Confirmation statement made on 2020-09-28 with no updates
dot icon29/09/2020
Termination of appointment of Michael Charles Fryett as a secretary on 2020-09-29
dot icon29/09/2020
Termination of appointment of Michael Charles Fryett as a director on 2020-09-29
dot icon30/09/2019
Confirmation statement made on 2019-09-28 with no updates
dot icon25/09/2019
Micro company accounts made up to 2018-12-31
dot icon28/09/2018
Confirmation statement made on 2018-09-28 with no updates
dot icon20/09/2018
Micro company accounts made up to 2017-12-31
dot icon03/10/2017
Confirmation statement made on 2017-09-28 with no updates
dot icon09/03/2017
Micro company accounts made up to 2016-12-31
dot icon28/09/2016
Confirmation statement made on 2016-09-28 with updates
dot icon24/02/2016
Total exemption small company accounts made up to 2015-12-31
dot icon28/09/2015
Annual return made up to 2015-09-28 no member list
dot icon22/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon29/09/2014
Annual return made up to 2014-09-28 no member list
dot icon27/02/2014
Total exemption small company accounts made up to 2013-12-31
dot icon30/09/2013
Annual return made up to 2013-09-28 no member list
dot icon18/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon18/10/2012
Annual return made up to 2012-09-28 no member list
dot icon19/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon23/11/2011
Total exemption small company accounts made up to 2010-12-31
dot icon18/11/2011
Annual return made up to 2011-09-28 no member list
dot icon18/11/2011
Director's details changed for Edward Walter Wass on 2011-11-01
dot icon18/11/2011
Director's details changed for Michael Charles Fryett on 2011-11-01
dot icon13/10/2010
Annual return made up to 2010-09-08
dot icon07/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon28/10/2009
Annual return made up to 2009-09-28
dot icon23/07/2009
Total exemption full accounts made up to 2008-12-31
dot icon06/03/2009
Annual return made up to 08/09/08
dot icon21/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon25/01/2008
Annual return made up to 31/12/07
dot icon08/03/2007
Total exemption small company accounts made up to 2006-12-31
dot icon11/01/2007
Annual return made up to 31/12/06
dot icon05/06/2006
Total exemption full accounts made up to 2005-12-31
dot icon10/01/2006
Annual return made up to 31/12/05
dot icon30/08/2005
Total exemption full accounts made up to 2004-12-31
dot icon10/01/2005
Annual return made up to 31/12/04
dot icon11/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon30/01/2004
Annual return made up to 31/12/03
dot icon09/01/2004
Registered office changed on 09/01/04 from: panfield house braintree essex CM7 2TH
dot icon05/07/2003
Total exemption small company accounts made up to 2002-12-31
dot icon13/01/2003
Annual return made up to 31/12/02
dot icon09/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon21/02/2002
Annual return made up to 31/12/01
dot icon24/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon30/05/2001
Registered office changed on 30/05/01 from: 87 bedells avenue black notley braintree essex CM7 8NA
dot icon26/03/2001
Registered office changed on 26/03/01 from: 1-3 evron place hertford hertfordshire SG14 1PA
dot icon23/01/2001
Annual return made up to 31/12/00
dot icon13/07/2000
Full accounts made up to 1999-12-31
dot icon26/01/2000
Annual return made up to 31/12/99
dot icon01/10/1999
Full accounts made up to 1998-12-31
dot icon07/04/1999
Registered office changed on 07/04/99 from: gardners, ardeley stevenage herts.SG2 7AR
dot icon14/03/1999
Annual return made up to 31/12/98
dot icon29/01/1999
Director resigned
dot icon13/10/1998
New secretary appointed;new director appointed
dot icon13/10/1998
Secretary resigned
dot icon14/08/1998
Full accounts made up to 1997-12-31
dot icon03/03/1998
Annual return made up to 31/12/97
dot icon13/11/1997
Full accounts made up to 1996-12-31
dot icon24/10/1997
Secretary resigned
dot icon24/10/1997
New secretary appointed
dot icon09/04/1997
Director resigned
dot icon19/01/1997
Annual return made up to 31/12/96
dot icon11/09/1996
Full accounts made up to 1995-12-31
dot icon21/08/1996
New director appointed
dot icon05/03/1996
Annual return made up to 31/12/95
dot icon29/01/1996
Secretary resigned;new secretary appointed
dot icon06/06/1995
Accounts for a small company made up to 1994-12-31
dot icon21/02/1995
Annual return made up to 31/12/94
dot icon21/06/1994
Accounts for a small company made up to 1993-12-31
dot icon31/01/1994
Annual return made up to 31/12/93
dot icon04/08/1993
Accounts for a small company made up to 1992-12-31
dot icon20/05/1993
Director resigned;new director appointed
dot icon14/02/1993
Annual return made up to 31/12/92
dot icon13/02/1993
Registered office changed on 13/02/93 from: crawters property management LTD kentax house 131 ware road hertford herts SG13 7EF
dot icon30/06/1992
Full accounts made up to 1991-12-31
dot icon19/03/1992
Annual return made up to 31/12/91
dot icon16/04/1991
Director resigned;new director appointed
dot icon03/04/1991
Annual return made up to 31/12/90
dot icon22/03/1991
Accounts for a small company made up to 1990-12-31
dot icon16/10/1990
Amended accounts made up to 1989-12-31
dot icon12/10/1990
Accounts for a small company made up to 1989-12-31
dot icon30/04/1990
Annual return made up to 31/12/89
dot icon29/01/1990
New secretary appointed;new director appointed
dot icon01/06/1989
Accounts for a small company made up to 1988-12-31
dot icon01/06/1989
Annual return made up to 31/12/88
dot icon03/05/1989
New director appointed
dot icon21/04/1988
Accounts made up to 1986-12-31
dot icon14/03/1988
Registered office changed on 14/03/88 from: 6 knights road stubbs lane braintree essex
dot icon08/03/1988
Annual return made up to 31/12/87
dot icon04/03/1988
Accounts made up to 1987-12-31
dot icon27/10/1987
New director appointed
dot icon08/10/1987
Secretary resigned;new secretary appointed;new director appointed
dot icon08/10/1987
Registered office changed on 08/10/87 from: 10 knights road braintree essex
dot icon06/03/1987
Registered office changed on 06/03/87 from: 1 crittall road witham essex
dot icon06/03/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/02/1987
Accounts for a dormant company made up to 1985-12-31
dot icon16/01/1987
Annual return made up to 31/12/86
dot icon08/09/1983
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
31/12/2024
dot iconNext confirmation date
14/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
0.00
-
0.00
-
-
2022
0
-
-
0.00
5.70K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Baker, Bernard Godfrey
Director
05/03/2021 - 05/08/2023
20
Dow, David Charles
Director
05/08/2023 - Present
7
Offord, Janet Mary
Secretary
20/08/2023 - Present
-

Persons with Significant Control

5
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 LODGE (BRAINTREE) MANAGEMENT COMPANY LIMITED

KNIGHTS LODGE (BRAINTREE) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 08/09/1983 with the registered office located at Hollymeade, Clydesdale Road, Braintree CM7 2NX. 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 LODGE (BRAINTREE) MANAGEMENT COMPANY LIMITED?

toggle

KNIGHTS LODGE (BRAINTREE) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 08/09/1983 .

Where is KNIGHTS LODGE (BRAINTREE) MANAGEMENT COMPANY LIMITED located?

toggle

KNIGHTS LODGE (BRAINTREE) MANAGEMENT COMPANY LIMITED is registered at Hollymeade, Clydesdale Road, Braintree CM7 2NX.

What does KNIGHTS LODGE (BRAINTREE) MANAGEMENT COMPANY LIMITED do?

toggle

KNIGHTS LODGE (BRAINTREE) 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 LODGE (BRAINTREE) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 20/09/2025: Confirmation statement made on 2025-08-14 with no updates.