KNIGHTS MEAD RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

KNIGHTS MEAD RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06144191

Incorporation date

07/03/2007

Size

Micro Entity

Contacts

Registered address

Registered address

4 Knights Mead, Lingfield, Surrey RH7 6EJCopy
copy info iconCopy
See on map
Latest events (Record since 07/03/2007)
dot icon11/03/2026
Confirmation statement made on 2026-03-07 with updates
dot icon03/03/2026
Micro company accounts made up to 2025-12-31
dot icon20/03/2025
Confirmation statement made on 2025-03-07 with no updates
dot icon19/03/2025
Micro company accounts made up to 2024-12-31
dot icon21/03/2024
Micro company accounts made up to 2023-12-31
dot icon20/03/2024
Confirmation statement made on 2024-03-07 with updates
dot icon20/03/2023
Confirmation statement made on 2023-03-07 with no updates
dot icon16/03/2023
Micro company accounts made up to 2022-12-31
dot icon05/05/2022
Micro company accounts made up to 2021-12-31
dot icon25/03/2022
Termination of appointment of Lisa Jane Compton as a director on 2021-07-16
dot icon20/03/2022
Confirmation statement made on 2022-03-07 with updates
dot icon20/04/2021
Micro company accounts made up to 2020-12-31
dot icon16/04/2021
Confirmation statement made on 2021-03-07 with updates
dot icon01/07/2020
Director's details changed for Miss Deanne Parry Jones on 2020-07-01
dot icon14/03/2020
Confirmation statement made on 2020-03-07 with updates
dot icon12/03/2020
Micro company accounts made up to 2019-12-31
dot icon20/03/2019
Confirmation statement made on 2019-03-07 with updates
dot icon08/03/2019
Change of details for Affinity Sutton Homes Ltd as a person with significant control on 2018-01-01
dot icon05/02/2019
Micro company accounts made up to 2018-12-31
dot icon12/03/2018
Confirmation statement made on 2018-03-07 with updates
dot icon23/02/2018
Micro company accounts made up to 2017-12-31
dot icon14/03/2017
Confirmation statement made on 2017-03-07 with updates
dot icon07/03/2017
Micro company accounts made up to 2016-12-31
dot icon05/04/2016
Annual return made up to 2016-03-07 with full list of shareholders
dot icon05/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon06/04/2015
Annual return made up to 2015-03-07 with full list of shareholders
dot icon01/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon30/04/2014
Registered office address changed from , 2 Knights Cottages, Crowhurst Road, Lingfield, Surrey, RH7 6DA on 2014-04-30
dot icon30/04/2014
Termination of appointment of Beryl Francis as a secretary
dot icon30/04/2014
Appointment of Mr Guy Alexander Cooper as a secretary
dot icon17/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon17/03/2014
Annual return made up to 2014-03-07 with full list of shareholders
dot icon17/03/2014
Appointment of Ms Deanne Parry Jones as a director
dot icon17/03/2014
Termination of appointment of Jonathan Roffey as a director
dot icon17/03/2014
Appointment of Ms Deanne Parry Jones as a director
dot icon17/03/2014
Termination of appointment of Jonathan Roffey as a director
dot icon27/03/2013
Total exemption full accounts made up to 2012-12-31
dot icon12/03/2013
Annual return made up to 2013-03-07 with full list of shareholders
dot icon19/04/2012
Total exemption full accounts made up to 2011-12-31
dot icon05/04/2012
Annual return made up to 2012-03-07 with full list of shareholders
dot icon04/04/2012
Termination of appointment of Charles Galloway as a director
dot icon04/04/2012
Appointment of Ms Lisa Jane Compton as a director
dot icon30/03/2012
Termination of appointment of Charles Galloway as a director
dot icon17/05/2011
Total exemption full accounts made up to 2010-12-31
dot icon23/03/2011
Annual return made up to 2011-03-07 with full list of shareholders
dot icon07/04/2010
Full accounts made up to 2009-12-31
dot icon30/03/2010
Annual return made up to 2010-03-07 with full list of shareholders
dot icon30/03/2010
Director's details changed for Jonathan Paul Roffey on 2010-03-30
dot icon30/03/2010
Director's details changed for Georgina Ann Haworth on 2010-03-30
dot icon30/03/2010
Director's details changed for Charles Rowan Galloway on 2010-03-30
dot icon30/03/2009
Return made up to 07/03/09; full list of members
dot icon30/03/2009
Registered office changed on 30/03/2009 from, 2 knights cottages crowhurst road, lingfield, surrey, RH7 6DA
dot icon30/03/2009
Location of register of members
dot icon30/03/2009
Location of debenture register
dot icon04/03/2009
Secretary appointed beryl francis
dot icon04/03/2009
Director appointed charles rowan galloway
dot icon04/03/2009
Director appointed jonathan paul roffey
dot icon04/03/2009
Director appointed georgina ann haworth
dot icon04/03/2009
Appointment terminated director russell denness
dot icon04/03/2009
Appointment terminated director allan carey
dot icon04/03/2009
Appointment terminated director steven harris
dot icon04/03/2009
Appointment terminated secretary simon boakes
dot icon04/03/2009
Registered office changed on 04/03/2009 from, croudace house, caterham, surrey, CR3 6XQ
dot icon08/01/2009
Accounts for a dormant company made up to 2008-12-31
dot icon12/09/2008
Resolutions
dot icon29/03/2008
Return made up to 07/03/08; full list of members
dot icon14/03/2008
Accounts for a dormant company made up to 2007-12-31
dot icon28/03/2007
Ad 21/03/07--------- £ si [email protected]=30 £ ic 1/31
dot icon28/03/2007
S-div 21/03/07
dot icon21/03/2007
Accounting reference date shortened from 31/03/08 to 31/12/07
dot icon19/03/2007
Director resigned
dot icon19/03/2007
Secretary resigned
dot icon19/03/2007
New director appointed
dot icon19/03/2007
New director appointed
dot icon19/03/2007
New director appointed
dot icon19/03/2007
New secretary appointed
dot icon19/03/2007
Registered office changed on 19/03/07 from: 31 corsham street, london, N1 6DR
dot icon07/03/2007
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
31/12/2025
dot iconNext confirmation date
07/03/2027
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
616.00
-
0.00
-
-
2022
0
241.00
-
0.00
-
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carey, Allan Robert
Director
07/03/2007 - 19/02/2009
118
Harris, Steven Paul
Director
07/03/2007 - 19/02/2009
101
Compton, Lisa Jane
Director
24/03/2012 - 16/07/2021
3
Haworth, Georgina Ann
Director
19/02/2009 - Present
-
Jones, Deanne Parry
Director
20/02/2014 - Present
-

Persons with Significant Control

0

No PSC data available.

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 MEAD RESIDENTS ASSOCIATION LIMITED

KNIGHTS MEAD RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 07/03/2007 with the registered office located at 4 Knights Mead, Lingfield, Surrey RH7 6EJ. 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 MEAD RESIDENTS ASSOCIATION LIMITED?

toggle

KNIGHTS MEAD RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 07/03/2007 .

Where is KNIGHTS MEAD RESIDENTS ASSOCIATION LIMITED located?

toggle

KNIGHTS MEAD RESIDENTS ASSOCIATION LIMITED is registered at 4 Knights Mead, Lingfield, Surrey RH7 6EJ.

What does KNIGHTS MEAD RESIDENTS ASSOCIATION LIMITED do?

toggle

KNIGHTS MEAD RESIDENTS ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for KNIGHTS MEAD RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 11/03/2026: Confirmation statement made on 2026-03-07 with updates.