KNIGHTS PARK ESTATES LIMITED

Register to unlock more data on OkredoRegister

KNIGHTS PARK ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02865918

Incorporation date

26/10/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

10 Knights Park, Kingston Upon Thames, Surrey KT1 2QNCopy
copy info iconCopy
See on map
Latest events (Record since 26/10/1993)
dot icon31/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/12/2025
Confirmation statement made on 2025-11-01 with no updates
dot icon31/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon19/11/2024
Confirmation statement made on 2024-11-01 with no updates
dot icon30/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon27/11/2023
Confirmation statement made on 2023-11-01 with no updates
dot icon26/07/2023
Memorandum and Articles of Association
dot icon26/07/2023
Resolutions
dot icon30/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon11/11/2022
Confirmation statement made on 2022-11-01 with no updates
dot icon31/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon05/11/2021
Confirmation statement made on 2021-11-01 with no updates
dot icon30/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon01/12/2020
Confirmation statement made on 2020-11-01 with no updates
dot icon31/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon15/11/2019
Confirmation statement made on 2019-11-01 with no updates
dot icon31/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon01/11/2018
Confirmation statement made on 2018-11-01 with no updates
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/11/2017
Confirmation statement made on 2017-11-07 with no updates
dot icon27/10/2017
Confirmation statement made on 2017-10-26 with no updates
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon28/10/2016
Confirmation statement made on 2016-10-26 with updates
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/11/2015
Annual return made up to 2015-10-26 with full list of shareholders
dot icon18/04/2015
Registration of charge 028659180003, created on 2015-04-16
dot icon06/02/2015
Annual return made up to 2014-10-26 with full list of shareholders
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/12/2013
Annual return made up to 2013-10-26 with full list of shareholders
dot icon28/02/2013
Annual return made up to 2012-10-26 with full list of shareholders
dot icon09/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon10/04/2012
Total exemption small company accounts made up to 2011-03-31
dot icon20/11/2011
Annual return made up to 2011-10-26 with full list of shareholders
dot icon18/08/2011
Appointment of Mr Christopher John O'dell as a director
dot icon18/08/2011
Termination of appointment of Christopher O'dell as a secretary
dot icon18/08/2011
Termination of appointment of Mary Burgis as a director
dot icon11/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon14/12/2010
Annual return made up to 2010-10-26 with full list of shareholders
dot icon02/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon31/12/2009
Annual return made up to 2009-10-26 with full list of shareholders
dot icon31/12/2009
Director's details changed for Mary Burgis on 2009-12-30
dot icon10/08/2009
Return made up to 26/10/08; full list of members
dot icon28/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon27/10/2008
Total exemption full accounts made up to 2007-03-31
dot icon06/08/2008
Total exemption full accounts made up to 2006-03-31
dot icon17/12/2007
Return made up to 26/10/07; full list of members
dot icon19/04/2007
Return made up to 26/10/06; full list of members
dot icon29/11/2006
Total exemption full accounts made up to 2005-03-31
dot icon13/02/2006
Return made up to 26/10/05; full list of members
dot icon11/02/2006
Particulars of mortgage/charge
dot icon15/04/2005
Total exemption full accounts made up to 2004-03-31
dot icon06/04/2005
Return made up to 26/10/04; full list of members
dot icon03/03/2004
Total exemption full accounts made up to 2003-03-31
dot icon09/01/2004
Return made up to 26/10/03; full list of members
dot icon15/04/2003
Total exemption full accounts made up to 2002-03-31
dot icon10/01/2003
Return made up to 26/10/02; full list of members
dot icon14/07/2002
Total exemption full accounts made up to 2001-03-31
dot icon16/01/2002
Return made up to 26/10/01; full list of members
dot icon01/02/2001
Full accounts made up to 2000-03-31
dot icon24/01/2001
Return made up to 26/10/00; full list of members
dot icon04/05/2000
Full accounts made up to 1999-03-31
dot icon12/04/2000
Ad 28/02/00--------- £ si 2@10=20 £ ic 100/120
dot icon12/04/2000
Return made up to 26/10/99; full list of members
dot icon14/12/1999
Registered office changed on 14/12/99 from: kemp house 152-160 city road london EC1V 2NP
dot icon03/02/1999
Full accounts made up to 1998-03-31
dot icon29/01/1999
Particulars of mortgage/charge
dot icon10/12/1998
Return made up to 26/10/98; full list of members
dot icon09/04/1998
Full accounts made up to 1997-03-31
dot icon04/03/1998
Return made up to 26/10/97; full list of members
dot icon14/01/1997
Return made up to 26/10/96; full list of members
dot icon05/11/1996
Accounting reference date extended from 31/10/96 to 31/03/97
dot icon04/09/1996
Full accounts made up to 1995-10-31
dot icon28/08/1996
Registered office changed on 28/08/96 from: 10 knights park kingston upon thames surrey KT1 2QN
dot icon08/01/1996
Return made up to 26/10/95; full list of members
dot icon31/08/1995
Full accounts made up to 1994-10-31
dot icon31/08/1995
Secretary resigned;new secretary appointed
dot icon31/08/1995
Director resigned;new director appointed
dot icon30/01/1995
Return made up to 26/10/94; full list of members
dot icon30/01/1995
Ad 31/05/94--------- £ si 8@10=80 £ ic 20/100
dot icon07/11/1993
Secretary resigned
dot icon26/10/1993
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
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
01/11/2026
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
0
1.48M
-
0.00
-
-
2022
1
1.69M
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Christopher John O'dell
Director
18/08/2011 - Present
71
Mr Christopher John O'dell
Director
26/10/1993 - 28/10/1994
71
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
26/10/1993 - 26/10/1993
99600
O'dell, Christopher John
Secretary
28/10/1994 - 18/08/2011
16
Burgis, Mary
Director
28/10/1994 - 18/08/2011
3

Persons with Significant Control

1
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 PARK ESTATES LIMITED

KNIGHTS PARK ESTATES LIMITED is an(a) Active company incorporated on 26/10/1993 with the registered office located at 10 Knights Park, Kingston Upon Thames, Surrey KT1 2QN. There is currently 1 active director 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 PARK ESTATES LIMITED?

toggle

KNIGHTS PARK ESTATES LIMITED is currently Active. It was registered on 26/10/1993 .

Where is KNIGHTS PARK ESTATES LIMITED located?

toggle

KNIGHTS PARK ESTATES LIMITED is registered at 10 Knights Park, Kingston Upon Thames, Surrey KT1 2QN.

What does KNIGHTS PARK ESTATES LIMITED do?

toggle

KNIGHTS PARK ESTATES LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for KNIGHTS PARK ESTATES LIMITED?

toggle

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